Litchfields Agricultural Services Limited, a registered company, was registered on 20 Jul 2000. 9429037189297 is the NZBN it was issued. This company has been managed by 4 directors: Michael Keath Litchfield - an active director whose contract began on 01 Aug 2000,
Gavin Arthur Litchfield - an active director whose contract began on 01 Aug 2000,
William Andrew Litchfield - an active director whose contract began on 01 Aug 2000,
Krishna Samy Pillay - an inactive director whose contract began on 20 Jul 2000 and was terminated on 01 Aug 2000.
Last updated on 17 Mar 2024, BizDb's database contains detailed information about 1 address: 123 Jellicoe Street, Te Puke, Te Puke, 3119 (type: registered, physical).
Litchfields Agricultural Services Limited had been using 123 Jellicoe Street, Te Puke, Te Puke as their registered address up until 05 Nov 2021.
Old names for the company, as we found at BizDb, included: from 20 Jul 2000 to 24 Aug 2000 they were called Deloden Investments Limited.
A total of 181476 shares are issued to 3 shareholders (3 groups). The first group consists of 60492 shares (33.33%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 60492 shares (33.33%). Lastly there is the next share allotment (60492 shares 33.33%) made up of 1 entity.
Previous addresses
Address: 123 Jellicoe Street, Te Puke, Te Puke, 3119 New Zealand
Registered & physical address used from 08 Oct 2018 to 05 Nov 2021
Address: Level 3 - Pwc Centre, Cnr Ward & Anglesea Streets, Hamilton, 3204 New Zealand
Registered & physical address used from 03 Mar 2016 to 08 Oct 2018
Address: 247 Cameron Road, Tauranga, Tauranga, 3110 New Zealand
Registered & physical address used from 28 Sep 2012 to 03 Mar 2016
Address: Kpmg, 35 Grey Street, Tauranga New Zealand
Registered & physical address used from 16 Sep 2003 to 28 Sep 2012
Address: C/- Kpmg, 5th Floor, Nzi Building, 35 Grey Street, Tauranga
Physical address used from 08 Sep 2001 to 16 Sep 2003
Address: C/- Kp[mg, 5th Floor, Nzi Building, 35 Grey Street, Tauranga
Physical address used from 08 Sep 2001 to 08 Sep 2001
Address: Suite 6, Level 6, Albert Plaza, 87-89 Albert Street, Auckland
Physical address used from 08 Sep 2000 to 08 Sep 2001
Address: Suite 6, Level 6, Albert Plaza, 87-89 Albert Street, Auckland
Registered address used from 08 Sep 2000 to 16 Sep 2003
Basic Financial info
Total number of Shares: 181476
Annual return filing month: October
Annual return last filed: 29 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60492 | |||
Individual | Litchfield, Gavin Arthur |
Te Puke Te Puke 3119 New Zealand |
20 Jul 2000 - |
Shares Allocation #2 Number of Shares: 60492 | |||
Individual | Litchfield, Michael Keath |
Te Puke Te Puke 3119 New Zealand |
20 Jul 2000 - |
Shares Allocation #3 Number of Shares: 60492 | |||
Individual | Litchfield, William Andrew |
Rd 7 Te Puke 3187 New Zealand |
20 Jul 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Litchfield, Judith Rosalie |
R D 7 Te Puke |
20 Jul 2000 - 08 Mar 2012 |
Individual | Litchfield, Carol Ann |
Te Puke |
20 Jul 2000 - 08 Mar 2012 |
Individual | Neil, Amanda Jane |
Te Puke |
20 Jul 2000 - 08 Mar 2012 |
Michael Keath Litchfield - Director
Appointment date: 01 Aug 2000
Address: Te Puke, Te Puke, 3119 New Zealand
Address used since 02 Nov 2015
Gavin Arthur Litchfield - Director
Appointment date: 01 Aug 2000
Address: Te Puke, Te Puke, 3119 New Zealand
Address used since 02 Nov 2015
William Andrew Litchfield - Director
Appointment date: 01 Aug 2000
Address: Rd 7, Te Puke, 3187 New Zealand
Address used since 31 Oct 2016
Krishna Samy Pillay - Director (Inactive)
Appointment date: 20 Jul 2000
Termination date: 01 Aug 2000
Address: Auckland,
Address used since 20 Jul 2000
Mistry & Sons Limited
Level 3, Pwc Centre
Square Cheese Limited
Level 3 - Pwc Centre
Rgm Plant Limited
Level 3, Pwc Centre
Parklands Runoff Limited
Level 3, Pwc Centre
D J Rydon Limited
Level 3, Pwc Centre
Boulder Creek Hydro Limited
Level 3 - Pwc Centre