Shortcuts

Ag Farms Limited

Type: NZ Limited Company (Ltd)
9429034706244
NZBN
1647392
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & physical & service address used since 24 Oct 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 26 Oct 2023

Ag Farms Limited, a registered company, was incorporated on 12 Jul 2005. 9429034706244 is the New Zealand Business Number it was issued. This company has been managed by 4 directors: Rachel Christine Agnew - an active director whose contract started on 12 Jul 2005,
Angus James Edwin Agnew - an active director whose contract started on 12 Jul 2005,
Joyce Anne Agnew - an inactive director whose contract started on 12 Jul 2005 and was terminated on 12 Sep 2009,
James Robert Agnew - an inactive director whose contract started on 12 Jul 2005 and was terminated on 12 Sep 2009.
Last updated on 09 Apr 2024, the BizDb database contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (types include: registered, service).
Ag Farms Limited had been using Business Hq, 308 Queen Street East, Hastings as their physical address up until 24 Oct 2019.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 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 #1: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand

Physical & registered address used from 07 Jun 2016 to 24 Oct 2019

Address #2: 405n King Street, Hastings, 4122 New Zealand

Physical & registered address used from 30 May 2013 to 07 Jun 2016

Address #3: Markhams Hawkes Bay Limited, 405n King Street, Hastings, 4122 New Zealand

Registered & physical address used from 12 Jul 2010 to 30 May 2013

Address #4: Markhams Hawkes Bay Ltd, 405n King Street, Hastings 4122 New Zealand

Physical address used from 18 Jun 2010 to 12 Jul 2010

Address #5: Markhams Hawkes Bay, 405n King Street, Hastings

Physical address used from 02 Jul 2008 to 18 Jun 2010

Address #6: Markhams Mri Hawkes Bay, 405n King Street, Hastings

Physical address used from 16 Aug 2006 to 02 Jul 2008

Address #7: 200 Wenley Road, Rd 4, Hastings New Zealand

Registered address used from 16 Aug 2006 to 12 Jul 2010

Address #8: C/-b J Rosenberg, 404 Eastbourne Street West, Hastings

Registered & physical address used from 12 Jul 2005 to 16 Aug 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Agnew, Angus James Edwin Rd4
Hastings
Shares Allocation #2 Number of Shares: 50
Individual Agnew, Rachel Christine Rd4
Hastings

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Agnew, James Robert Havelock North
Individual Agnew, Joyce Anne Havelock North
Directors

Rachel Christine Agnew - Director

Appointment date: 12 Jul 2005

Address: Rd 4, Hastings, 4174 New Zealand

Address used since 11 Jun 2010


Angus James Edwin Agnew - Director

Appointment date: 12 Jul 2005

Address: Rd 4, Hastings, 4174 New Zealand

Address used since 11 Jun 2010


Joyce Anne Agnew - Director (Inactive)

Appointment date: 12 Jul 2005

Termination date: 12 Sep 2009

Address: Havelock North, 4130 New Zealand

Address used since 29 Jun 2007


James Robert Agnew - Director (Inactive)

Appointment date: 12 Jul 2005

Termination date: 12 Sep 2009

Address: Havelock North, 4130 New Zealand

Address used since 29 Jun 2007

Nearby companies

Antara Group Limited
Business Hq

Centric Group Limited
Business Hq

Hbs Capital Limited
Unit 3, Business Hq

Doll House Properties Limited
Business H Q

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams