Shortcuts

Argity Farm Limited

Type: NZ Limited Company (Ltd)
9429039433671
NZBN
398564
Company Number
Registered
Company Status
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Service & physical address used since 25 May 2017
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Registered address used since 29 May 2017

Argity Farm Limited, a registered company, was incorporated on 17 Jun 1988. 9429039433671 is the NZ business identifier it was issued. This company has been run by 2 directors: Josephine Irene Smith - an active director whose contract started on 22 Apr 1991,
Brian Arthur Anderson - an active director whose contract started on 22 Apr 1991.
Last updated on 21 Apr 2024, the BizDb database contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (types include: registered, physical).
Argity Farm Limited had been using 22 Scott Street, Blenheim as their physical address up to 25 May 2017.
More names for this company, as we managed to find at BizDb, included: from 17 Jun 1988 to 16 May 1995 they were named Sea Spray Cafe Limited.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 5000 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 5000 shares (50%).

Addresses

Previous addresses

Address #1: 22 Scott Street, Blenheim, 7201 New Zealand

Physical address used from 02 May 2016 to 25 May 2017

Address #2: 22 Scott Street, Blenheim, 7201 New Zealand

Registered address used from 02 May 2016 to 29 May 2017

Address #3: 22 Scott Street, Blenheim, 7201 New Zealand

Registered & physical address used from 03 May 2011 to 02 May 2016

Address #4: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand

Registered & physical address used from 11 Feb 2008 to 03 May 2011

Address #5: Leeds Quay, Blenheim

Physical address used from 20 Apr 1999 to 11 Feb 2008

Address #6: 34 Murphys Road, Blenheim

Physical address used from 20 Apr 1999 to 20 Apr 1999

Address #7: 34 Murphys Road, Blenheim

Registered address used from 13 Jan 1999 to 11 Feb 2008

Address #8: -

Physical address used from 01 Jul 1997 to 20 Apr 1999

Address #9: 12 Parker Street, Blenheim

Registered address used from 01 Feb 1997 to 13 Jan 1999

Address #10: 36 Maxwell Road, Blenheim

Registered address used from 10 Jun 1993 to 01 Feb 1997

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: April

Annual return last filed: 25 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Anderson, Brian Arthur Rd 5
Blenheim
7275
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Smith, Josephine Irene Rd 5
Blenheim
7275
New Zealand
Directors

Josephine Irene Smith - Director

Appointment date: 22 Apr 1991

Address: Rd 5, Blenheim, 7275 New Zealand

Address used since 26 Apr 2013


Brian Arthur Anderson - Director

Appointment date: 22 Apr 1991

Address: Rd 5, Blenheim, 7275 New Zealand

Address used since 26 Apr 2013

Nearby companies

Wairau River Wines Limited
2 Alfred Street

Joknal Products Limited
2 Alfred Street

8 Wired Brewing Limited
2 Alfred Street

Bryce Trustee Limited
2 Alfred Street

Alva Limited
2 Alfred Street

Crow Tavern Limited
2 Alfred Street