Shortcuts

Precision Agriculture (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429038013225
NZBN
872302
Company Number
Registered
Company Status
F332310
Industry classification code
Agricultural Chemical Wholesaling
Industry classification description
Current address
93 Youghal Street
Wanaka
Wanaka 9305
New Zealand
Registered & physical & service address used since 09 Nov 2020

Precision Agriculture (N.z.) Limited, a registered company, was registered on 29 Aug 1997. 9429038013225 is the New Zealand Business Number it was issued. "Agricultural chemical wholesaling" (business classification F332310) is how the company is classified. The company has been supervised by 6 directors: Graham James Crawford - an active director whose contract began on 29 Aug 1997,
Christopher Winston John Prattley - an inactive director whose contract began on 29 Aug 1997 and was terminated on 30 Apr 1999,
James Peter Grierson - an inactive director whose contract began on 29 Aug 1997 and was terminated on 30 Apr 1999,
Stewart Robert Craig - an inactive director whose contract began on 29 Aug 1997 and was terminated on 30 Apr 1999,
Robert Greenwood - an inactive director whose contract began on 29 Aug 1997 and was terminated on 10 Oct 1997.
Last updated on 24 Apr 2024, our data contains detailed information about 1 address: 93 Youghal Street, Wanaka, Wanaka, 9305 (type: registered, physical).
Precision Agriculture (N.z.) Limited had been using 21 Brownston Street, Wanaka as their physical address until 09 Nov 2020.
A single entity controls all company shares (exactly 5000 shares) - Crawford, Graham James - located at 9305, Wanaka, Wanaka.

Addresses

Previous addresses

Address: 21 Brownston Street, Wanaka, 9305 New Zealand

Physical & registered address used from 18 Sep 2019 to 09 Nov 2020

Address: 21 Brownston Street, Wanaka, 9305 New Zealand

Physical & registered address used from 13 Feb 2014 to 18 Sep 2019

Address: 21 Brownston Street, Wanaka, Wanaka, 9305 New Zealand

Physical & registered address used from 22 Jul 2013 to 13 Feb 2014

Address: 160 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 18 Feb 2013 to 22 Jul 2013

Address: Mcintyre Dick & Partners, 160 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 17 Feb 2012 to 18 Feb 2013

Address: Mcintyre Dick & Partners, 160 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 18 Feb 2011 to 17 Feb 2012

Address: 16 Main Street, Gore

Physical & registered address used from 17 Nov 1999 to 17 Nov 1999

Address: 244 Muritai Road, Eastbourne, Wellington

Registered address used from 17 Nov 1999 to 17 Nov 1999

Address: Mcintyre Dick & Ptnrs 160 Spey St, Invercargill New Zealand

Registered & physical address used from 17 Nov 1999 to 18 Feb 2011

Address: 244 Muritai Road, Eastbourne, Wellington

Registered & physical address used from 15 Apr 1999 to 17 Nov 1999

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: September

Annual return last filed: 20 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Individual Crawford, Graham James Wanaka
Wanaka
9305
New Zealand
Directors

Graham James Crawford - Director

Appointment date: 29 Aug 1997

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 12 Jul 2013


Christopher Winston John Prattley - Director (Inactive)

Appointment date: 29 Aug 1997

Termination date: 30 Apr 1999

Address: Richmond,

Address used since 29 Aug 1997


James Peter Grierson - Director (Inactive)

Appointment date: 29 Aug 1997

Termination date: 30 Apr 1999

Address: Christchurch,

Address used since 29 Aug 1997


Stewart Robert Craig - Director (Inactive)

Appointment date: 29 Aug 1997

Termination date: 30 Apr 1999

Address: Eastbourne, Wellington,

Address used since 29 Aug 1997


Robert Greenwood - Director (Inactive)

Appointment date: 29 Aug 1997

Termination date: 10 Oct 1997

Address: Stoke, Nelson,

Address used since 29 Aug 1997


Shane Patrick Mcmanaway - Director (Inactive)

Appointment date: 29 Aug 1997

Termination date: 10 Oct 1997

Address: Nelson,

Address used since 29 Aug 1997

Nearby companies

The Pilgrimage Boutique Limited
21 Brownston Street

Red River Ranch Limited
21 Brownston Street

Filmer Road Limited
21 Brownston Street

Aspiring Performance Limited
21 Brownston Street

Arrow Dairy Limited
21 Brownston Street

Orchard Road Water Bore (2008) Limited
21 Brownston Street

Similar companies

A B Annand & Co Limited
201 - 213 West Street

Agpac Limited
74 The Bay Hill

Aquatic Weed Control Limited
11 Ohau Drive

Independent Cropcare Distributors Limited
43 George Street

Kiwiagri Crop Solutions Limited
131 Hoffman Street

Pacific Liquids Limited
100 Burnett Street