Pgg Wrightson Real Estate Limited was incorporated on 04 Nov 2009 and issued an NZ business identifier of 9429031793148. This registered LTD company has been supervised by 7 directors: Julian Shane Daly - an active director whose contract began on 01 Nov 2010,
Stephen John Guerin - an active director whose contract began on 14 Jun 2019,
Ian David Glasson - an inactive director whose contract began on 01 Nov 2017 and was terminated on 14 Jun 2019,
Mark Braden Neil Dewdney - an inactive director whose contract began on 28 Jun 2013 and was terminated on 31 Oct 2017,
George Arthur Churchill Gould - an inactive director whose contract began on 30 Jun 2011 and was terminated on 28 Jun 2013.
According to our data (updated on 29 Mar 2024), the company uses 1 address: Po Box 292, Christchurch, Christchurch, 8140 (type: postal, office).
Until 19 Nov 2019, Pgg Wrightson Real Estate Limited had been using 57 Waterloo Road, Christchurch as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Pgg Wrightson Limited (an entity) located at Christchurch Airport, Christchurch postcode 8053.
Principal place of activity
1 Robin Mann Place, Christchurch Airport, Christchurch, 8053 New Zealand
Previous address
Address #1: 57 Waterloo Road, Christchurch New Zealand
Registered & physical address used from 04 Nov 2009 to 19 Nov 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Pgg Wrightson Limited Shareholder NZBN: 9429040323497 |
Christchurch Airport Christchurch 8053 New Zealand |
04 Nov 2009 - |
Ultimate Holding Company
Julian Shane Daly - Director
Appointment date: 01 Nov 2010
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 18 Dec 2015
Stephen John Guerin - Director
Appointment date: 14 Jun 2019
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 14 Jun 2019
Ian David Glasson - Director (Inactive)
Appointment date: 01 Nov 2017
Termination date: 14 Jun 2019
ASIC Name: Ricegrowers Limited
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 21 Jan 2018
Address: Cammeray, Nsw, Australia
Address used since 01 Nov 2017
Address: Leeton, Nsw, Australia
Mark Braden Neil Dewdney - Director (Inactive)
Appointment date: 28 Jun 2013
Termination date: 31 Oct 2017
Address: Rd 7, Hamilton, 3287 New Zealand
Address used since 01 Aug 2015
George Arthur Churchill Gould - Director (Inactive)
Appointment date: 30 Jun 2011
Termination date: 28 Jun 2013
Address: Rd 3, Amberley, 7483 New Zealand
Address used since 03 Dec 2012
Michael Richard Thomas - Director (Inactive)
Appointment date: 04 Nov 2009
Termination date: 31 Jul 2011
Address: Christchurch, New Zealand
Address used since 04 Nov 2009
Timothy Marshall Miles - Director (Inactive)
Appointment date: 04 Nov 2009
Termination date: 20 Oct 2010
Address: Auckland, New Zealand
Address used since 04 Nov 2009
South Pacific Hydraulics Limited
72 Braeburn Drive
Vital Vegetables Marketing Partners Limited
78 Waterloo Road
Lamanna Bananas (nz) Limited
78 Waterloo Road
Kaipaki Properties Limited
78 Waterloo Road
Kaipaki Holdings Limited
78 Waterloo Road
Market Gardeners Limited
78 Waterloo Road