Inta-Ag Limited, a registered company, was started on 19 Oct 1988. 9429039393579 is the business number it was issued. This company has been supervised by 3 directors: Garry Stanley Elliott - an active director whose contract started on 01 Feb 1990,
Rodney Clive Ketels - an active director whose contract started on 01 Feb 1990,
Michael Peter Gordon - an active director whose contract started on 25 Nov 1996.
Last updated on 22 Feb 2024, the BizDb database contains detailed information about 1 address: 45 Kitchener Road, Pukekohe, Pukekohe, 2120 (type: physical, registered).
Inta-Ag Limited had been using Hayes Knight, 470 Parnell Road, Parnell, Auckland as their physical address until 04 Jul 2016.
Past names used by the company, as we identified at BizDb, included: from 19 Oct 1988 to 10 May 2018 they were named Pukekohe Growers Supplies Limited.
A total of 104000 shares are allotted to 12 shareholders (6 groups). The first group consists of 10000 shares (9.62 per cent) held by 1 entity. Next we have the second group which includes 4 shareholders in control of 39250 shares (37.74 per cent). Finally there is the next share allotment (39250 shares 37.74 per cent) made up of 3 entities.
Previous addresses
Address: Hayes Knight, 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 06 Dec 2011 to 04 Jul 2016
Address: Bowden, Impey & Sage, 470 Parnell Road, Auckland 1 New Zealand
Physical address used from 10 May 1997 to 06 Dec 2011
Address: 45 Kitchener Road, Pukekohe New Zealand
Registered address used from 24 May 1994 to 04 Jul 2016
Address: 5 Graham Street, Pukekohe
Registered address used from 23 May 1994 to 24 May 1994
Basic Financial info
Total number of Shares: 104000
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Seed And Field Services Nz Limited Shareholder NZBN: 9429051237752 |
55 Shortland Street Auckland 1010 New Zealand |
17 Oct 2023 - |
Shares Allocation #2 Number of Shares: 39250 | |||
Entity (NZ Limited Company) | Garry Stanley Elliott Trustee Limited Shareholder NZBN: 9429046592095 |
55 Shortland Street Auckland 1010 New Zealand |
22 Jun 2018 - |
Entity (NZ Limited Company) | Cjt Trustees Limited Shareholder NZBN: 9429036761081 |
Parnell Auckland 1052 New Zealand |
24 Jun 2016 - |
Individual | Elliott, Robin Wallace |
Mission Bay Auckland New Zealand |
11 Feb 2010 - |
Individual | Elliott, Garry Stanley |
Mission Bay Auckland |
13 Jul 2009 - |
Shares Allocation #3 Number of Shares: 39250 | |||
Entity (NZ Limited Company) | Ketels Investment Trustees Limited Shareholder NZBN: 9429042463993 |
55 Shortland Street Auckland 1010 New Zealand |
07 Mar 2018 - |
Individual | Ketels, Diana Mary |
Remuera Auckland 1050 New Zealand |
07 Mar 2018 - |
Individual | Ketels, Rodney Clive |
Remuera Auckland 1050 New Zealand |
12 May 2004 - |
Shares Allocation #4 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Mike Gordon Trustee Limited Shareholder NZBN: 9429035165453 |
217 Great South Road, Greenlane Auckland 1051 New Zealand |
11 Feb 2010 - |
Individual | Gordon, Michael Peter |
Rd 3 Pukekohe 2678 New Zealand |
12 May 2004 - |
Shares Allocation #5 Number of Shares: 1500 | |||
Individual | Mcmiken, Dean Trevor |
Pukekohe Pukekohe 2120 New Zealand |
10 Jun 2019 - |
Shares Allocation #6 Number of Shares: 4000 | |||
Individual | Graham, Gary John |
Rd 2 Waiuku 2682 New Zealand |
28 Nov 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lyon, Clifton Killip |
Drury New Zealand |
11 Feb 2010 - 07 Mar 2018 |
Individual | Brydon, Darelle Janise |
Pukekohe |
19 May 2008 - 14 Apr 2009 |
Individual | Smith, Shane Andrew |
Pukekohe Pukekohe 2120 New Zealand |
11 May 2020 - 17 Oct 2023 |
Individual | Mellor, Bruce Fox |
Mission Bay Auckland New Zealand |
11 Feb 2010 - 22 Jun 2018 |
Individual | Elliott, Garry Stanley |
Private Bag 6 Pukekohe |
12 May 2004 - 12 May 2004 |
Entity | Inta-ag Limited Shareholder NZBN: 9429039393579 Company Number: 411705 |
14 Dec 2018 - 28 May 2021 | |
Individual | Smith, Shane Andrew |
Pukekohe |
26 Mar 2007 - 14 Apr 2009 |
Individual | Smith, Sarah Louise |
Pukekohe |
19 May 2008 - 14 Apr 2009 |
Entity | Inta-ag Limited Shareholder NZBN: 9429039393579 Company Number: 411705 |
Pukekohe Pukekohe 2120 New Zealand |
14 Dec 2018 - 28 May 2021 |
Individual | Elliott, Garry Stanley |
296 Jesmond Road Drury |
12 May 2004 - 12 May 2004 |
Individual | Elliott, Robin Wallace |
86a Kurahaupo Street Mission Bay, Auckland |
19 Oct 1988 - 21 Apr 2009 |
Individual | Mellor, Bruce Fox |
Mission Bay Auckland New Zealand |
11 Feb 2010 - 22 Jun 2018 |
Individual | Peach, Glenn Francis |
Epsom Auckland 1023 New Zealand |
19 Oct 1988 - 15 Jan 2019 |
Individual | Mellor, Bruce Fox |
86a Kurahaupo Street Mission Bay, Auckland |
19 Oct 1988 - 21 Apr 2009 |
Individual | Elliott, Garry Stanley |
86a Kurahaupo Street Mission Bay, Auckland |
19 Oct 1988 - 21 Apr 2009 |
Individual | Benefield, Jerome Thomas |
Leamington Cambridge 3432 New Zealand |
12 May 2004 - 14 Dec 2018 |
Individual | Lyon, Clifton Killip |
296 Jesmond Road Drury |
12 May 2004 - 21 Apr 2009 |
Garry Stanley Elliott - Director
Appointment date: 01 Feb 1990
Address: Orakei, Auckland, 1071 New Zealand
Address used since 05 May 2010
Rodney Clive Ketels - Director
Appointment date: 01 Feb 1990
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Oct 2023
Address: Drury, Auckland, 2578 New Zealand
Address used since 01 May 2016
Michael Peter Gordon - Director
Appointment date: 25 Nov 1996
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 01 May 2016
Upl New Zealand Limited
45 Kitchener Road
Agri Nutrisci Limited
45 Kitchener Road
Dhm Labs (nz) Limited
45 Kitchener Road
A & L Marketing Limited
92/7 John St
Te Rawhiti Forests Limited
Rutherford Rd
Corriedale Dairy Farm Limited
Rutherford Rd