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).
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
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 | Period |
---|---|---|---|
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 |
29 Sep 2017 - |
Shares Allocation #2 Number of Shares: 1500 | |||
Individual | Mulvihill, Jemma Louise |
Rd 21 Geraldine 7991 New Zealand |
25 May 2016 - |
Shares Allocation #3 Number of Shares: 1500 | |||
Individual | Mackenzie, Rosalind Margaret |
Methven 7730 New Zealand |
29 Dec 2009 - |
Shares Allocation #4 Number of Shares: 2000 | |||
Individual | Mackenzie, Craige Hector |
Methven 7730 New Zealand |
29 Dec 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mackenzie, Jemma Louise |
Geraldine Geraldine 7930 New Zealand |
29 Dec 2009 - 25 May 2016 |
Entity | Pgg Wrightson Investments Limited Shareholder NZBN: 9429030908888 Company Number: 3611551 |
07 Jan 2019 - 20 Dec 2019 | |
Entity | Pgg Wrightson Seeds Holdings Limited Shareholder NZBN: 9429030814202 Company Number: 3711615 |
Hornby Christchurch 8042 New Zealand |
03 Oct 2016 - 07 Jan 2019 |
Entity | Pgg Wrightson Seeds Holdings Limited Shareholder NZBN: 9429030814202 Company Number: 3711615 |
Hornby Christchurch 8042 New Zealand |
03 Oct 2016 - 07 Jan 2019 |
Entity | Pgg Wrightson Seeds Holdings Limited Shareholder NZBN: 9429030814202 Company Number: 3711615 |
Hornby Christchurch 8042 New Zealand |
03 Oct 2016 - 07 Jan 2019 |
Entity | Pgg Wrightson Investments Limited Shareholder NZBN: 9429030908888 Company Number: 3611551 |
Hornby Christchurch 8042 New Zealand |
07 Jan 2019 - 20 Dec 2019 |
Individual | Mackenzie, Craige Hector |
Rd 6 Ashburton 7776 |
23 Oct 2009 - 27 Jun 2010 |
Ultimate Holding Company
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
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