Shortcuts

Agricentre South Limited

Type: NZ Limited Company (Ltd)
9429032225662
NZBN
2249858
Company Number
Registered
Company Status
102444858
GST Number
F341110
Industry classification code
Agricultural Machinery Or Equipment Wholesaling
Industry classification description
Current address
57 Courtenay Place
Te Aro
Wellington 6011
New Zealand
Registered & physical & service address used since 26 Mar 2015
Level 6
57 Courtenay Place
Wellington 6011
New Zealand
Other (Address for Records) & records address (Address for Records) used since 03 Mar 2016
Po Box 5213
Waikiwi
Invercargill 9843
New Zealand
Postal address used since 03 Mar 2020

Agricentre South Limited, a registered company, was registered on 28 May 2009. 9429032225662 is the NZ business identifier it was issued. "Agricultural machinery or equipment wholesaling" (ANZSIC F341110) is how the company has been categorised. This company has been run by 5 directors: Alexander Peter Gibbons - an active director whose contract began on 01 Oct 2021,
Stuart Barnes Gibbons - an active director whose contract began on 06 Nov 2021,
James Picot Gibbons - an inactive director whose contract began on 23 Feb 2011 and was terminated on 05 Nov 2021,
Graeme Durrad Gibbons - an inactive director whose contract began on 28 May 2009 and was terminated on 30 Sep 2021,
John Alexander Wylie - an inactive director whose contract began on 28 May 2009 and was terminated on 23 Feb 2011.
Updated on 08 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 5213, Waikiwi, Invercargill, 9843 (types include: postal, office).
Agricentre South Limited had been using Level 1 Cmc Building, 89 Courtenay Place, Wellington as their registered address up to 26 Mar 2015.
Former names for this company, as we found at BizDb, included: from 15 May 2014 to 15 May 2014 they were named Colonial Subsidiary Limited, from 28 May 2009 to 15 May 2014 they were named Advance Agricentre Limited.
One entity owns all company shares (exactly 100000 shares) - The Colonial Motor Company Limited - located at 9843, Te Aro, Wellington.

Addresses

Other active addresses

Address #4: 6 Wallacetown Lorneville Highway, Invercargill, 9874 New Zealand

Office address used from 03 Mar 2020

Principal place of activity

6 Wallacetown Lorneville Highway, Invercargill, 9874 New Zealand


Previous address

Address #1: Level 1 Cmc Building, 89 Courtenay Place, Wellington New Zealand

Registered & physical address used from 28 May 2009 to 26 Mar 2015

Contact info
64 3 2358741
03 Mar 2020 Phone
cmc@colmotor.co.nz
11 Mar 2019 Email
www.agricentre.co.nz
11 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: March

Annual return last filed: 08 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) The Colonial Motor Company Limited
Shareholder NZBN: 9429040973531
Te Aro
Wellington
6011
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
The Colonial Motor Company Limited
Name
Ltd
Type
1193
Ultimate Holding Company Number
NZ
Country of origin
Directors

Alexander Peter Gibbons - Director

Appointment date: 01 Oct 2021

Address: Hutt Central, Lower Hutt, 5010 New Zealand

Address used since 01 Oct 2021


Stuart Barnes Gibbons - Director

Appointment date: 06 Nov 2021

Address: Epuni, Lower Hutt, 5011 New Zealand

Address used since 06 Nov 2021


James Picot Gibbons - Director (Inactive)

Appointment date: 23 Feb 2011

Termination date: 05 Nov 2021

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 23 Feb 2011


Graeme Durrad Gibbons - Director (Inactive)

Appointment date: 28 May 2009

Termination date: 30 Sep 2021

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 19 Feb 2021

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 03 Mar 2016


John Alexander Wylie - Director (Inactive)

Appointment date: 28 May 2009

Termination date: 23 Feb 2011

Address: 48 Arney Road, Remuera, Auckland, 1050 New Zealand

Address used since 09 Mar 2010

Nearby companies

The Hawkes Bay Motor Company Limited
57 Courtenay Place

Cmc Motor Group Limited
57 Courtenay Place

Cmc Workplace Savings Scheme Trustee Limited
57 Courtenay Place

Automotive Computer Services Limited
57 Courtenay Place

Avon City Limited
57 Courtenay Place

The Motor Company Limited
57 Courtenay Place