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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | The Colonial Motor Company Limited Shareholder NZBN: 9429040973531 |
Te Aro Wellington 6011 New Zealand |
28 May 2009 - |
Ultimate Holding Company
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
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
Avatar Products Limited
8/95 Molesworth Street
Burkhart Farm Equipment Limited
-
Dirt Monkey Limited
6 Vivian Street
Town & Country Textiles (nz) Limited
Level 13
Weedtechnics Nz Limited
29 Enfield Street