The Agribusiness Development Group Nz Limited was incorporated on 13 Sep 2001 and issued a number of 9429036768769. This registered LTD company has been managed by 7 directors: Stuart John Ford - an active director whose contract began on 13 Sep 2001,
Jonathan Bruce Manhire - an active director whose contract began on 13 Sep 2001,
David Leonard Lucock - an active director whose contract began on 01 Apr 2022,
Stephanie Rose Wright - an active director whose contract began on 18 Jul 2024,
Geoffrey Mavromatis - an inactive director whose contract began on 13 Dec 2001 and was terminated on 02 May 2019.
According to our database (updated on 13 May 2025), the company filed 1 address: P O Box 39195, Christchurch, 8545 (types include: postal, delivery).
Up until 11 Feb 2013, The Agribusiness Development Group Nz Limited had been using C/- Brown Glassford & Co Ltd, Level 1, 55 Kilmore Street, Christchurch as their physical address.
A total of 120 shares are issued to 5 groups (5 shareholders in total). When considering the first group, 10 shares are held by 1 entity, namely:
Moriarty, Ann Wendy (an individual) located at Ashburton postcode 7772.
The 2nd group consists of 1 shareholder, holds 8.33% shares (exactly 10 shares) and includes
Manhire, Jonathan Bruce - located at Rd 1, Darfield.
The third share allocation (40 shares, 33.33%) belongs to 1 entity, namely:
Wright, Stephanie Rose, located at Rolleston, Rolleston (a director). The Agribusiness Development Group Nz Limited is classified as "Environmental consultancy service - excluding laboratory service" (ANZSIC M696220).
Principal place of activity
504 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Previous address
Address #1: C/- Brown Glassford & Co Ltd, Level 1, 55 Kilmore Street, Christchurch New Zealand
Physical & registered address used from 13 Sep 2001 to 11 Feb 2013
Basic Financial info
Total number of Shares: 120
Annual return filing month: March
Annual return last filed: 31 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 10 | |||
| Individual | Moriarty, Ann Wendy |
Ashburton 7772 New Zealand |
29 Jan 2025 - |
| Shares Allocation #2 Number of Shares: 10 | |||
| Individual | Manhire, Jonathan Bruce |
Rd 1 Darfield 7571 New Zealand |
13 Sep 2001 - |
| Shares Allocation #3 Number of Shares: 40 | |||
| Director | Wright, Stephanie Rose |
Rolleston Rolleston 7615 New Zealand |
06 Aug 2024 - |
| Shares Allocation #4 Number of Shares: 20 | |||
| Individual | Ford, Stuart John |
Akaroa 7520 New Zealand |
13 Sep 2001 - |
| Shares Allocation #5 Number of Shares: 40 | |||
| Individual | Lucock, David Leonard |
Springston Springston 7616 New Zealand |
03 May 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cumberworth, Susan Mary |
Rd 2 Tai Tapu 7672 New Zealand |
13 Sep 2001 - 20 Apr 2018 |
| Individual | Mavromatis, Geoffrey |
Rd 2 Tai Tapu 7672 New Zealand |
13 Sep 2001 - 24 Jun 2019 |
| Individual | Mavromatis, Geoffrey |
Rd 2 Tai Tapu 7672 New Zealand |
13 Sep 2001 - 24 Jun 2019 |
Stuart John Ford - Director
Appointment date: 13 Sep 2001
Address: Akaroa, Banks Peninsula, 7520 New Zealand
Address used since 30 Nov 2010
Jonathan Bruce Manhire - Director
Appointment date: 13 Sep 2001
Address: Rd 1, Darfield, 7571 New Zealand
Address used since 17 Feb 2010
David Leonard Lucock - Director
Appointment date: 01 Apr 2022
Address: Springston, Springston, 7616 New Zealand
Address used since 01 Apr 2022
Stephanie Rose Wright - Director
Appointment date: 18 Jul 2024
Address: Rolleston, Rolleston, 7615 New Zealand
Address used since 18 Jul 2024
Geoffrey Mavromatis - Director (Inactive)
Appointment date: 13 Dec 2001
Termination date: 02 May 2019
Address: Rd 2, Tai Tapu, 7672 New Zealand
Address used since 22 Mar 2018
Address: Christchurch, 7672 New Zealand
Address used since 30 Dec 2010
Susan Mary Cumberworth - Director (Inactive)
Appointment date: 13 Sep 2001
Termination date: 02 Mar 2018
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 17 Feb 2010
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 13 Sep 2001
Termination date: 13 Sep 2001
Address: Rolleston Park, Christchurch,
Address used since 13 Sep 2001
Peter Murphy Painters 2013 Limited
504 Wairakei Road
Haldon Downs Limited
504 Wairakei Road
Blair Farming Company Limited
504 Wairakei Road
Peter Ronald Murphy Investments Limited
504 Wairakei Road
Northington Agricapital Limited
504 Wairakei Road
Scott Evans Sharemilking Limited
504 Wairakei Road
Adam Environmental Limited
176 Condell Avenue
Asbex Nz Limited
44 Deepdale Street
E2environmental Limited
19 Gainford Street
Karamea Oil Exploration Limited
5 Frith Place
Taylored Wine Limited
372 Clyde Road
The Goodfellow Group Consultancy Limited
15 Crofton Road