Shortcuts

Agri Optics New Zealand Limited

Type: NZ Limited Company (Ltd)
9429031813044
NZBN
2350016
Company Number
Registered
Company Status
103402646
GST Number
Current address
1265
Palmerston North 4440
New Zealand
Postal address used since 17 Dec 2019
888 Tremaine Avenue
Roslyn
Palmerston North 4414
New Zealand
Office & delivery address used since 17 Dec 2019
888 Tremaine Avenue
Roslyn
Palmerston North 4414
New Zealand
Physical & service address used since 03 Jan 2020

Agri Optics New Zealand Limited was registered on 23 Oct 2009 and issued a New Zealand Business Number of 9429031813044. The registered LTD company has been managed by 14 directors: Craige Hector Mackenzie - an active director whose contract began on 23 Oct 2009,
Jemma Louise Mulvihill - an active director whose contract began on 29 Jan 2018,
Timothy John Fanning - an active director whose contract began on 05 Oct 2021,
James Andrew Jackson - an active director whose contract began on 20 Sep 2023,
Timothy John Myers - an inactive director whose contract began on 29 Sep 2017 and was terminated on 22 Aug 2023.
As stated in the BizDb data (last updated on 25 Feb 2024), the company uses 4 addresses: 144 Tancred Street, Ashburton, Ashburton, 7700 (registered address),
888 Tremaine Avenue, Roslyn, Palmerston North, 4414 (physical address),
888 Tremaine Avenue, Roslyn, Palmerston North, 4414 (service address),
1265, Palmerston North, 4440 (postal address) among others.
Up to 18 Jul 2022, Agri Optics New Zealand Limited had been using 888 Tremaine Avenue, Roslyn, Palmerston North as their registered address.
BizDb found former names used by the company: from 23 Oct 2009 to 03 Feb 2020 they were named Agri Optics New Zealand Limited.
A total of 10000 shares are allotted to 4 groups (4 shareholders in total). As far as the first group is concerned, 5000 shares are held by 1 entity, namely:
C B Norwood Distributors Limited (an entity) located at Roslyn, Palmerston North postcode 4414.
The second group consists of 1 shareholder, holds 15 per cent shares (exactly 1500 shares) and includes
Mulvihill, Jemma Louise - located at Rd 21, Geraldine.
The 3rd share allotment (1500 shares, 15%) belongs to 1 entity, namely:
Mackenzie, Rosalind Margaret, located at Methven (an individual).

Addresses

Other active addresses

Address #4: 144 Tancred Street, Ashburton, Ashburton, 7700 New Zealand

Registered address used from 18 Jul 2022

Principal place of activity

888 Tremaine Avenue, Roslyn, Palmerston North, 4414 New Zealand


Previous addresses

Address #1: 888 Tremaine Avenue, Roslyn, Palmerston North, 4414 New Zealand

Registered address used from 03 Jan 2020 to 18 Jul 2022

Address #2: 1 Robin Mann Place, Christchurch Airport, Christchurch, 8053 New Zealand

Physical & registered address used from 19 Nov 2019 to 03 Jan 2020

Address #3: 57 Waterloo Road, Hornby, Christchurch, 8042 New Zealand

Registered & physical address used from 25 Nov 2016 to 19 Nov 2019

Address #4: Level 2, 161 Burnett Street, Ashburton, 7700 New Zealand

Registered & physical address used from 28 May 2010 to 25 Nov 2016

Address #5: Level 2, 161 Burnett Street, Ashburton 7700

Registered & physical address used from 23 Oct 2009 to 28 May 2010

Contact info
64 6 3564920
17 Dec 2019 CB Norwood office
64 0800 482682
17 Dec 2019 Agri Optic office
david.moir@norwood.co.nz
Email
jemma@vantage-nz.com
08 Dec 2020 Company Management
accounts@norwood.co.nz
17 Dec 2019 nzbn-reserved-invoice-email-address-purpose
www.vantage.nz.com
08 Dec 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Entity (NZ Limited Company) C B Norwood Distributors Limited
Shareholder NZBN: 9429039257772
Roslyn
Palmerston North
4414
New Zealand
Shares Allocation #2 Number of Shares: 1500
Individual Mulvihill, Jemma Louise Rd 21
Geraldine
7991
New Zealand
Shares Allocation #3 Number of Shares: 1500
Individual Mackenzie, Rosalind Margaret Methven
7730
New Zealand
Shares Allocation #4 Number of Shares: 2000
Individual Mackenzie, Craige Hector Methven
7730
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mackenzie, Jemma Louise Geraldine
Geraldine
7930
New Zealand
Entity Pgg Wrightson Investments Limited
Shareholder NZBN: 9429030908888
Company Number: 3611551
Entity Pgg Wrightson Seeds Holdings Limited
Shareholder NZBN: 9429030814202
Company Number: 3711615
Hornby
Christchurch
8042
New Zealand
Entity Pgg Wrightson Seeds Holdings Limited
Shareholder NZBN: 9429030814202
Company Number: 3711615
Hornby
Christchurch
8042
New Zealand
Entity Pgg Wrightson Seeds Holdings Limited
Shareholder NZBN: 9429030814202
Company Number: 3711615
Hornby
Christchurch
8042
New Zealand
Entity Pgg Wrightson Investments Limited
Shareholder NZBN: 9429030908888
Company Number: 3611551
Hornby
Christchurch
8042
New Zealand
Individual Mackenzie, Craige Hector Rd 6
Ashburton 7776

Ultimate Holding Company

19 Jun 2018
Effective Date
Pgg Wrightson Seeds Holdings Limited
Name
Ltd
Type
3711615
Ultimate Holding Company Number
NZ
Country of origin
Directors

Craige Hector Mackenzie - Director

Appointment date: 23 Oct 2009

Address: Methven, 7730 New Zealand

Address used since 06 Nov 2023

Address: Methven, 7730 New Zealand

Address used since 01 Jun 2023

Address: Rd 6, Ashburton, 7776 New Zealand

Address used since 24 Jun 2016


Jemma Louise Mulvihill - Director

Appointment date: 29 Jan 2018

Address: Geraldine, Geraldine, 7930 New Zealand

Address used since 29 Jan 2018


Timothy John Fanning - Director

Appointment date: 05 Oct 2021

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 22 Aug 2023

Address: Broadmeadows, Wellington, 6035 New Zealand

Address used since 05 Oct 2021


James Andrew Jackson - Director

Appointment date: 20 Sep 2023

ASIC Name: Arc Funds Limited

Address: Federal, Nsw, 2480 Australia

Address used since 20 Sep 2023


Timothy John Myers - Director (Inactive)

Appointment date: 29 Sep 2017

Termination date: 22 Aug 2023

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 29 Jan 2020

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 29 Sep 2017


Alan Michael Bird - Director (Inactive)

Appointment date: 13 Oct 2020

Termination date: 22 Oct 2021

Address: Takaro, Palmerston North, 4410 New Zealand

Address used since 13 Oct 2020


David Patrick Moir - Director (Inactive)

Appointment date: 29 Sep 2017

Termination date: 13 Oct 2020

Address: Rd 2, Palmerston North, 4472 New Zealand

Address used since 29 Sep 2017


Stephen John Guerin - Director (Inactive)

Appointment date: 08 May 2017

Termination date: 20 Dec 2019

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 08 May 2017


Maxwell Gilbert Spence - Director (Inactive)

Appointment date: 18 Feb 2019

Termination date: 20 Dec 2019

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 18 Feb 2019


John Donald Mckenzie - Director (Inactive)

Appointment date: 03 Oct 2016

Termination date: 05 Dec 2018

Address: Lowcliffe, Ashburton, 7773 New Zealand

Address used since 03 Oct 2016


Andrew Mark Laming - Director (Inactive)

Appointment date: 09 May 2017

Termination date: 29 Jan 2018

Address: Rd 5, Timaru, 7975 New Zealand

Address used since 09 May 2017


Jemma Louise Mulvihill - Director (Inactive)

Appointment date: 29 Dec 2009

Termination date: 29 Sep 2017

Address: Geraldine, Geraldine, 7930 New Zealand

Address used since 25 May 2016


Damian Paul Lynch - Director (Inactive)

Appointment date: 03 Oct 2016

Termination date: 29 Sep 2017

Address: Tai Tapu, Christchurch, 7672 New Zealand

Address used since 03 Oct 2016


Rosalind Margaret Mackenzie - Director (Inactive)

Appointment date: 29 Dec 2009

Termination date: 03 Oct 2016

Address: Rd 6, Ashburton, 7776 New Zealand

Address used since 24 Jun 2015

Nearby companies