Southern Agritechnique Institute Of New Zealand Limited, a registered company, was incorporated on 12 Dec 2003. 9429035620389 is the business number it was issued. "Nursery (flower, shrubs, ornamental trees) operation" (business classification A011220) is how the company is categorised. This company has been supervised by 5 directors: Jiancheng Song - an active director whose contract began on 12 Dec 2003,
Zhenwei Cui - an active director whose contract began on 04 Aug 2015,
Funing Qu - an inactive director whose contract began on 12 Dec 2003 and was terminated on 02 Jul 2012,
Nan Song - an inactive director whose contract began on 05 Dec 2009 and was terminated on 02 Jul 2012,
David Findlay - an inactive director whose contract began on 05 Feb 2006 and was terminated on 14 Mar 2008.
Last updated on 13 Mar 2024, our database contains detailed information about 1 address: 72 Muhunoa West Road, Rd 20, Ohau, 5570 (type: registered, physical).
Southern Agritechnique Institute Of New Zealand Limited had been using 10 Faith Place, Rd 5, West Melton as their physical address until 05 Mar 2020.
Previous aliases used by this company, as we managed to find at BizDb, included: from 07 Jun 2006 to 13 Feb 2007 they were named Southern Aritechnique Institute Of New Zealand Limited, from 12 Dec 2003 to 07 Jun 2006 they were named Northern Agritechnique Institute Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 60 shares (60 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 40 shares (40 per cent).
Previous addresses
Address #1: 10 Faith Place, Rd 5, West Melton, 7675 New Zealand
Physical & registered address used from 08 Feb 2018 to 05 Mar 2020
Address #2: 1053 Main South Road, Rd 7, Christchurch, 7677 New Zealand
Physical & registered address used from 12 Feb 2013 to 08 Feb 2018
Address #3: 1053 Main South Road, Christchurch New Zealand
Registered & physical address used from 11 Dec 2009 to 12 Feb 2013
Address #4: 15 Jarrow Place, Halswell, Christchurch 8025
Registered & physical address used from 16 Feb 2007 to 11 Dec 2009
Address #5: 3/70 Epsom Road, Christchurch
Physical & registered address used from 14 Jun 2006 to 16 Feb 2007
Address #6: 29 Scantlebury Street, Tauranga
Registered & physical address used from 27 Feb 2006 to 14 Jun 2006
Address #7: 2/299 Ruahine Street, Palmerston North
Physical & registered address used from 07 Feb 2005 to 27 Feb 2006
Address #8: 22 Summerhays Street, Palmerston North
Physical & registered address used from 19 Mar 2004 to 07 Feb 2005
Address #9: 1/56 North Street, Palmerston North, New Zealand
Registered & physical address used from 12 Dec 2003 to 19 Mar 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 10 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Song, Jiancheng |
Rd 7 Christchurch 7677 New Zealand |
12 Dec 2003 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Cui, Zhenwei |
Redwood Christchurch 8051 New Zealand |
04 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Findlay, David |
Christchurch |
07 Feb 2006 - 11 Feb 2007 |
Individual | Song, Nan |
Gore New Zealand |
05 Dec 2009 - 06 Jul 2012 |
Individual | Jiang, Lijun |
Palmerston North |
12 Dec 2003 - 31 Jan 2005 |
Individual | Wen, Yan |
Tauranga |
12 Mar 2004 - 14 Mar 2008 |
Individual | Qu, Funing |
Christchurch New Zealand |
12 Mar 2004 - 06 Jul 2012 |
Jiancheng Song - Director
Appointment date: 12 Dec 2003
Address: Rd 20, Levin, 5570 New Zealand
Address used since 27 Feb 2017
Zhenwei Cui - Director
Appointment date: 04 Aug 2015
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 23 Feb 2018
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 04 Aug 2015
Funing Qu - Director (Inactive)
Appointment date: 12 Dec 2003
Termination date: 02 Jul 2012
Address: Christchurch, 8042 New Zealand
Address used since 11 Feb 2007
Nan Song - Director (Inactive)
Appointment date: 05 Dec 2009
Termination date: 02 Jul 2012
Address: Gore,
Address used since 02 Feb 2010
David Findlay - Director (Inactive)
Appointment date: 05 Feb 2006
Termination date: 14 Mar 2008
Address: Christchurch,
Address used since 05 Feb 2006
Atkinson Investments Limited
33 Genesis Drive
Revenue Strategies Limited
Genesis Drive
Goahead Networks Limited
Genesis Drive
Feronia Limited
577 Findlays Road
About Thyme Limited
25 Colligan Street
Canterbury Trees Limited
Hfk Limited Chartered Accountants
Fighting Strength Limited
81 Downies Road
Goughs Nurseries Limited
1029 Tram Road
Southern Woods Nursery Limited
Southern Woods Nursery
Wellearth Endeavour Limited
4 Glovers Road