Shortcuts

Agri-southpac Limited

Type: NZ Limited Company (Ltd)
9429036762873
NZBN
1163743
Company Number
Registered
Company Status
Current address
5-70 Harvey Street
Taupo 3330
New Zealand
Registered & physical & service address used since 24 Apr 2018

Agri-Southpac Limited was started on 10 Oct 2001 and issued a number of 9429036762873. This registered LTD company has been run by 4 directors: Graham Patrick Aitken - an active director whose contract began on 22 Jul 2013,
Samuel Edward Aitken - an inactive director whose contract began on 30 Oct 2009 and was terminated on 23 Jul 2013,
Graham Patrick Aitken - an inactive director whose contract began on 14 Dec 2004 and was terminated on 30 Oct 2009,
Marion Ellen Macaulay - an inactive director whose contract began on 10 Oct 2001 and was terminated on 14 Dec 2004.
According to our database (updated on 21 Mar 2024), this company uses 1 address: 5-70 Harvey Street, Taupo, 3330 (types include: registered, physical).
Until 24 Apr 2018, Agri-Southpac Limited had been using 1 Mahoe Avenue, Remuera, Auckland as their registered address.
A total of 120 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 120 shares are held by 1 entity, namely:
Aitken, Graham Patrick (an individual) located at Remuera, Auckland postcode 1050.

Addresses

Previous addresses

Address: 1 Mahoe Avenue, Remuera, Auckland, 1050 New Zealand

Registered & physical address used from 09 Mar 2011 to 24 Apr 2018

Address: 1 Mahoe Street, Remuera, Auckland New Zealand

Physical & registered address used from 10 Nov 2009 to 09 Mar 2011

Address: Level 4, 130 Khyber Pass Rd,, Newmarket, Auckland

Physical & registered address used from 21 Dec 2004 to 10 Nov 2009

Address: Apartment 10a, Tower 1, Oceanside Towers, 2 Marine Parade, Mount Maunganui

Physical & registered address used from 22 Jul 2002 to 21 Dec 2004

Address: Apartment 5b, Tower 2, Oceanside Towers, 1 Marine Parade, Mt Maunganui

Physical & registered address used from 10 Oct 2001 to 22 Jul 2002

Contact info
64 21 428908
25 Mar 2019 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: March

Annual return last filed: 10 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Individual Aitken, Graham Patrick Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Macaulay, Marion Ellen Oceanside Towers
2 Marine Parade, Mt Maunganui 3002
Individual Aitken, Samuel Edward Remuera
Auckland

New Zealand
Individual Gould, Michael Eric Upper Hutt
Individual Aitken, Graham Patrick Orakei
Auckland
Individual Gould, Michael Eric Heretaunga
Upper Hutt
Directors

Graham Patrick Aitken - Director

Appointment date: 22 Jul 2013

Address: Taupo, 3330 New Zealand

Address used since 16 Apr 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 Jul 2013


Samuel Edward Aitken - Director (Inactive)

Appointment date: 30 Oct 2009

Termination date: 23 Jul 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Feb 2010


Graham Patrick Aitken - Director (Inactive)

Appointment date: 14 Dec 2004

Termination date: 30 Oct 2009

Address: Taupo,

Address used since 01 Feb 2007


Marion Ellen Macaulay - Director (Inactive)

Appointment date: 10 Oct 2001

Termination date: 14 Dec 2004

Address: Oceanside Towers, 2 Marine Parade, Mt Maunganui,

Address used since 15 Jul 2002

Nearby companies