Shortcuts

Ag Property Holdings Limited

Type: NZ Limited Company (Ltd)
9429034041826
NZBN
1830579
Company Number
Registered
Company Status
94076641
GST Number
Current address
1 Robin Mann Place
Christchurch Airport
Christchurch 8053
New Zealand
Physical & registered & service address used since 19 Nov 2019
Po Box 292
Christchurch
Christchurch 8140
New Zealand
Postal address used since 10 Jun 2020
1 Robin Mann Place
Christchurch Airport
Christchurch 8053
New Zealand
Office & delivery address used since 10 Jun 2020

Ag Property Holdings Limited was launched on 19 Jun 2006 and issued a New Zealand Business Number of 9429034041826. The registered LTD company has been supervised by 19 directors: Julian Shane Daly - an active director whose contract started on 20 Jun 2014,
Stephen John Guerin - an active director whose contract started on 14 Jun 2019,
Ian David Glasson - an inactive director whose contract started on 01 Nov 2017 and was terminated on 14 Jun 2019,
Mark Braden Neil Dewdney - an inactive director whose contract started on 20 Jun 2014 and was terminated on 31 Oct 2017,
Robert James Woodgate - an inactive director whose contract started on 20 Jun 2014 and was terminated on 30 Nov 2014.
As stated in BizDb's data (last updated on 16 Apr 2024), the company registered 1 address: Po Box 292, Christchurch, Christchurch, 8140 (types include: postal, office).
Up to 19 Nov 2019, Ag Property Holdings Limited had been using 57 Waterloo Road, Hornby, Christchurch as their registered address.
A total of 10 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 10 shares are held by 1 entity, namely:
Pgg Wrightson Investments Limited (an entity) located at Christchurch Airport, Christchurch postcode 8053.

Addresses

Principal place of activity

57 Waterloo Road, Hornby, Christchurch, 8042 New Zealand


Previous addresses

Address #1: 57 Waterloo Road, Hornby, Christchurch, 8042 New Zealand

Registered & physical address used from 30 Jun 2014 to 19 Nov 2019

Address #2: Ground Floor, 40-42 Queens Drive, Lower Hutt, 6315 New Zealand

Physical address used from 03 Mar 2014 to 30 Jun 2014

Address #3: Level 5, 40-42 Queens Drive, Lower Hutt, 6315 New Zealand

Registered address used from 07 Feb 2014 to 30 Jun 2014

Address #4: Level 5, 40-42 Queens Drive, Lower Hutt, 6315 New Zealand

Physical address used from 07 Feb 2014 to 03 Mar 2014

Address #5: Level 10, 141 Willis Street, Wellington New Zealand

Registered & physical address used from 19 Jun 2006 to 07 Feb 2014

Contact info
64 3 3720972
20 Jun 2019 Phone
accountspayable@pggwrightson.co.nz
20 Jun 2019 nzbn-reserved-invoice-email-address-purpose
companysecretary@pggwrightson.co.nz
20 Jun 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: June

Annual return last filed: 05 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Entity (NZ Limited Company) Pgg Wrightson Investments Limited
Shareholder NZBN: 9429030908888
Christchurch Airport
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Public Trust
Other Null - Public Trust

Ultimate Holding Company

21 Jul 1991
Effective Date
Pgg Wrightson Limited
Name
Ltd
Type
142962
Ultimate Holding Company Number
NZ
Country of origin
57 Waterloo Road
Hornby
Christchurch 8042
New Zealand
Address
Directors

Julian Shane Daly - Director

Appointment date: 20 Jun 2014

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 18 Dec 2015


Stephen John Guerin - Director

Appointment date: 14 Jun 2019

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 14 Jun 2019


Ian David Glasson - Director (Inactive)

Appointment date: 01 Nov 2017

Termination date: 14 Jun 2019

ASIC Name: Ricegrowers Limited

Address: Cammeray, Nsw, Australia

Address used since 01 Nov 2017

Address: Leeton, Nsw, Australia

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 21 Jan 2018


Mark Braden Neil Dewdney - Director (Inactive)

Appointment date: 20 Jun 2014

Termination date: 31 Oct 2017

Address: Rd 7, Hamilton, 3287 New Zealand

Address used since 01 Aug 2015


Robert James Woodgate - Director (Inactive)

Appointment date: 20 Jun 2014

Termination date: 30 Nov 2014

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 20 Jun 2014


Dennis Raymond Church - Director (Inactive)

Appointment date: 04 Jun 2010

Termination date: 20 Jun 2014

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 17 Oct 2012


Martin Hampton Jones - Director (Inactive)

Appointment date: 05 Jul 2013

Termination date: 20 Jun 2014

Address: Nikau Valley, Paraparaumu, 5032 New Zealand

Address used since 05 Jul 2013


Robert Leslie Smith - Director (Inactive)

Appointment date: 07 Feb 2014

Termination date: 20 Jun 2014

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 07 Feb 2014


Graeme Percival Hansen - Director (Inactive)

Appointment date: 03 Sep 2012

Termination date: 18 Dec 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Sep 2012


Kenneth Francis Reilly - Director (Inactive)

Appointment date: 04 Jun 2010

Termination date: 02 May 2013

Address: Epuni, Lower Hutt, 5011 New Zealand

Address used since 04 Jun 2010


Ann Veronica Brennan - Director (Inactive)

Appointment date: 10 Sep 2010

Termination date: 12 Apr 2013

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 10 Sep 2010


Grenville Barron Gaskell - Director (Inactive)

Appointment date: 02 Apr 2007

Termination date: 31 Aug 2012

Address: Karori, Wellington, 6012 New Zealand

Address used since 02 Apr 2007


Grant Peter Brenton - Director (Inactive)

Appointment date: 10 Dec 2008

Termination date: 14 Aug 2012

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 10 Dec 2008


Susan Brown - Director (Inactive)

Appointment date: 03 Jul 2009

Termination date: 04 Jun 2010

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 03 Jul 2009


Gary Roger Delbridge - Director (Inactive)

Appointment date: 19 Jun 2006

Termination date: 10 Feb 2010

Address: Wellington, 6035 New Zealand

Address used since 19 Jun 2006


Ann Veronica Brennan - Director (Inactive)

Appointment date: 11 May 2007

Termination date: 03 Jul 2009

Address: Kelburn, Wellington,

Address used since 11 May 2007


Donald James Mather - Director (Inactive)

Appointment date: 19 Jun 2006

Termination date: 10 Dec 2008

Address: Porirua,

Address used since 19 Jun 2006


Patrick David Waite - Director (Inactive)

Appointment date: 19 Jun 2006

Termination date: 31 Mar 2007

Address: Wellington,

Address used since 19 Jun 2006


Graeme Thomas Edwards - Director (Inactive)

Appointment date: 19 Jun 2006

Termination date: 02 Feb 2007

Address: Khandallah, Wellington,

Address used since 19 Jun 2006

Nearby companies