Shortcuts

Agrimow Limited

Type: NZ Limited Company (Ltd)
9429032399189
NZBN
2208834
Company Number
Registered
Company Status
Current address
Level 1, Ainger Tomlin House
136 Ilam Road, Ilam
Christchurch 8041
New Zealand
Registered & physical & service address used since 16 Jan 2015

Agrimow Limited, a registered company, was registered on 03 Mar 2009. 9429032399189 is the NZ business identifier it was issued. The company has been managed by 4 directors: Nigel Clatworthy - an active director whose contract started on 03 Mar 2009,
Clare Elizabeth Clatworthy - an active director whose contract started on 03 Mar 2009,
Catherina Maria Johanna Van De Klundert - an inactive director whose contract started on 03 Mar 2009 and was terminated on 10 Jun 2011,
Adrianus Wilhelmus Van De Klundert - an inactive director whose contract started on 03 Mar 2009 and was terminated on 10 Jun 2011.
Updated on 01 May 2024, our data contains detailed information about 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (category: registered, physical).
Agrimow Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their registered address up until 16 Jan 2015.
Former names for the company, as we found at BizDb, included: from 28 Aug 2018 to 29 Aug 2018 they were named Agrimow Contracting Limited, from 03 Mar 2009 to 28 Aug 2018 they were named Raeburn Farm Darfield Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 07 May 2012 to 16 Jan 2015

Address: Level 1-116 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 19 Aug 2011 to 07 May 2012

Address: Brown Glassford & Co Limited, Level 1, 55 Kilmore Street, Christchurch New Zealand

Registered & physical address used from 03 Mar 2009 to 19 Aug 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 10 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Clatworthy, Nigel Darfield
Darfield
7510
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Clatworthy, Clare Elizabeth Darfield
Darfield
7510
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Van De Klundert, Adrianus Wilhelmus 3049 Main West Road
Rd 1, Darfield

New Zealand
Individual Van De Klundert, Catharina Maria Johanna 3049 Main West Road
Rd 1, Darfield

New Zealand
Directors

Nigel Clatworthy - Director

Appointment date: 03 Mar 2009

Address: Darfield, Darfield, 7510 New Zealand

Address used since 07 May 2019

Address: Rd 1, Darfield, 7571 New Zealand

Address used since 23 Apr 2018

Address: Darfield, Darfield, 7510 New Zealand

Address used since 12 Apr 2016


Clare Elizabeth Clatworthy - Director

Appointment date: 03 Mar 2009

Address: Darfield, Darfield, 7510 New Zealand

Address used since 07 May 2019

Address: Darfield, Darfield, 7510 New Zealand

Address used since 12 Apr 2016

Address: Rd 1, Darfield, 7571 New Zealand

Address used since 23 Apr 2018


Catherina Maria Johanna Van De Klundert - Director (Inactive)

Appointment date: 03 Mar 2009

Termination date: 10 Jun 2011

Address: 3049 Main West Road, Rd 1, Darfield, New Zealand

Address used since 03 Mar 2009


Adrianus Wilhelmus Van De Klundert - Director (Inactive)

Appointment date: 03 Mar 2009

Termination date: 10 Jun 2011

Address: 3049 Main West Road, Rd 1, Darfield, New Zealand

Address used since 03 Mar 2009

Nearby companies

New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House

Orchard Lane Limited
Level 1, Ainger Tomlin House

Canterbury Dorpers Limited
Level 1, Ainger Tomlin House

Macklin Consultancy Limited
Level 1, Ainger Tomlin House

Chapman Agriculture Limited
Level 1, Ainger Tomlin House

Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House