Bio Ag & Hort Limited, a registered company, was launched on 08 Aug 2003. 9429035834120 is the NZ business number it was issued. "Internet only retailing" (ANZSIC G431050) is how the company is categorised. This company has been managed by 2 directors: Barry Edward Davidson - an active director whose contract began on 08 Aug 2003,
Kimberly Ann Brough - an inactive director whose contract began on 08 Aug 2003 and was terminated on 17 Feb 2004.
Updated on 02 Mar 2024, our database contains detailed information about 1 address: 17 Fiddlers Road, Rd 2, Christchurch, 7672 (type: registered, physical).
Bio Ag & Hort Limited had been using 17 Fiddlers Road, Rd 2, Christchurch as their registered address up until 23 May 2022.
Former names used by the company, as we established at BizDb, included: from 24 Jul 2012 to 10 Sep 2012 they were called Biological Agricultural and Gardening Solutions Limited, from 16 Apr 2012 to 24 Jul 2012 they were called Natrakelp South Island Limited and from 11 Feb 2004 to 16 Apr 2012 they were called B E Davidson Property Limited.
One entity owns all company shares (exactly 100 shares) - Davidson, Barry Edward - located at 7672, Rd 2, Christchurch.
Principal place of activity
17 Fiddlers Road, Rd 2, Christchurch, 7672 New Zealand
Previous addresses
Address #1: 17 Fiddlers Road, Rd 2, Christchurch, 7672 New Zealand
Registered & physical address used from 11 Aug 2021 to 23 May 2022
Address #2: 17 Fiddlers Road, Rd 2, Tai Tapu, 7672 New Zealand
Physical & registered address used from 01 May 2020 to 11 Aug 2021
Address #3: 32 Selwyn Road, Rd 6, Christchurch, 7676 New Zealand
Physical & registered address used from 18 May 2015 to 01 May 2020
Address #4: 237 Wainoni Road, Christchurch New Zealand
Physical & registered address used from 25 May 2007 to 18 May 2015
Address #5: 8 Netley Place, Aranui, Christchurch
Physical & registered address used from 07 Apr 2005 to 25 May 2007
Address #6: 59 Coronation St, Christchurch
Registered & physical address used from 26 Mar 2004 to 07 Apr 2005
Address #7: Kendons Scott Macdonald, 119 Blenheim Road, Riccarton, Christchurch
Physical & registered address used from 18 Feb 2004 to 26 Mar 2004
Address #8: 59 Coronation Street, Christchurch
Physical & registered address used from 08 Aug 2003 to 18 Feb 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 11 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Davidson, Barry Edward |
Rd 2 Christchurch 7672 New Zealand |
08 Aug 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brough, Kimberly Ann |
Christchurch |
08 Aug 2003 - 31 Mar 2005 |
Barry Edward Davidson - Director
Appointment date: 08 Aug 2003
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 15 May 2022
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 03 Aug 2021
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 08 May 2015
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 22 Apr 2020
Kimberly Ann Brough - Director (Inactive)
Appointment date: 08 Aug 2003
Termination date: 17 Feb 2004
Address: Christchurch,
Address used since 08 Aug 2003
1 More Hire Limited
20 Selwyn Road, Broadfields
Quarryside Farm Limited
8 Selwyn Road. Rd 6,
Broadfield Boarding Kennels Limited
8 Selwyn Road, Rd 6,
Stevenson & Noble Limited
74 Selwyn Road
Broadfield Contracting Limited
959 Shands Road
Tormax Concrete Specialists Limited
612 Robinsons Road
Allredd Limited
611 Waterholes Road
Etico Trading Limited
9 Liffey Springs Drive
Longs Education International Limited
11 Turi Place
Mobility Mate Limited
435 Birchs Road
Scooterbitz 2015 Limited
611 Waterholes Road
Threee Nz Limited
5 Edmonton Road