Quality Agriculture Hire Limited, a registered company, was incorporated on 23 Feb 2009. 9429032396348 is the NZ business identifier it was issued. This company has been supervised by 4 directors: Amber Louise Gillies - an active director whose contract began on 23 Feb 2009,
Andrew Murray Gillies - an active director whose contract began on 23 Feb 2009,
Mary Elizabeth Gillies - an inactive director whose contract began on 23 Feb 2009 and was terminated on 10 Jun 2017,
Ross John Gillies - an inactive director whose contract began on 23 Feb 2009 and was terminated on 10 Jun 2017.
Updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: 37 Tramway Road, Springfield, Springfield, 7681 (types include: physical, registered).
Quality Agriculture Hire Limited had been using 335 Lincoln Road, Addington, Christchurch as their registered address until 04 Mar 2016.
Former names for this company, as we managed to find at BizDb, included: from 23 Feb 2009 to 17 Mar 2009 they were named Quality Ag Hire Limited.
A total of 1000 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 998 shares (99.8%) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0.1%). Finally the 3rd share allocation (1 share 0.1%) made up of 1 entity.
Previous addresses
Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 27 Mar 2014 to 04 Mar 2016
Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered address used from 22 Mar 2013 to 27 Mar 2014
Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Physical address used from 04 Nov 2011 to 27 Mar 2014
Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered address used from 04 Nov 2011 to 22 Mar 2013
Address: Level 3 299 Durham St North, Christchurch, 8013 New Zealand
Registered & physical address used from 29 Oct 2010 to 04 Nov 2011
Address: Level 3 299 Durham St North, Christchurch New Zealand
Physical & registered address used from 23 Feb 2009 to 29 Oct 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Gillies, Amber Louise |
Rd 1 Springfield 7681 New Zealand |
23 Feb 2009 - |
Entity (NZ Limited Company) | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 |
191 Queen Street Auckland 1010 New Zealand |
27 Oct 2011 - |
Individual | Gillies, Andrew Murray |
Rd 1 Springfield 7681 New Zealand |
23 Feb 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Gillies, Andrew Murray |
Rd 1 Springfield 7681 New Zealand |
23 Feb 2009 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Gillies, Amber Louise |
Rd 1 Springfield 7681 New Zealand |
23 Feb 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gillies, Ross John |
Woolston Christchurch 8023 New Zealand |
23 Feb 2009 - 28 Jun 2017 |
Individual | Gillies, Mary Elizabeth |
Woolston Christchurch 8023 New Zealand |
23 Feb 2009 - 28 Jun 2017 |
Amber Louise Gillies - Director
Appointment date: 23 Feb 2009
Address: Rd 1, Springfield, 7681 New Zealand
Address used since 27 Oct 2011
Andrew Murray Gillies - Director
Appointment date: 23 Feb 2009
Address: Rd 1, Springfield, 7681 New Zealand
Address used since 27 Oct 2011
Mary Elizabeth Gillies - Director (Inactive)
Appointment date: 23 Feb 2009
Termination date: 10 Jun 2017
Address: Christchurch, Christchurch, 8023 New Zealand
Address used since 01 Apr 2016
Ross John Gillies - Director (Inactive)
Appointment date: 23 Feb 2009
Termination date: 10 Jun 2017
Address: Christchurch, Christchurch, 8023 New Zealand
Address used since 01 Apr 2016
Springfield Motel Limited
37 Tramway Road
Sunflower Gardens Limited
4 Victoria Street
Springfield Service Centre Limited
28 West Coast Road
Takahoa Limited
5653 West Coast Road
Petard Holdings Limited
Smylies Accomodation
Curle Contracting Limited
5601 West Coast Road