Agritour Associates Limited was incorporated on 19 Apr 1985 and issued a business number of 9429039858757. The registered LTD company has been supervised by 4 directors: Clare Florence Callow - an active director whose contract began on 09 Apr 1986,
Hildred Valentine Carlisle - an inactive director whose contract began on 09 Apr 1986 and was terminated on 16 Sep 2004,
Geoffrey Richard Bentley - an inactive director whose contract began on 09 Apr 1986 and was terminated on 01 May 1998,
John Daniel Joseph Scott - an inactive director whose contract began on 09 Apr 1986 and was terminated on 01 May 1998.
As stated in our information (last updated on 02 Apr 2024), this company registered 1 address: 550 Albert Street, Palmerston North (type: physical, registered).
Up to 25 Jun 2005, Agritour Associates Limited had been using Staples Rodway, Wel Energy House, Cnr London & Victoris Sts, Hamilton as their physical address.
A total of 20000 shares are allocated to 2 groups (4 shareholders in total). In the first group, 5000 shares are held by 2 entities, namely:
Callow, Derek Anthony (an individual) located at Palmerston North, (B Shares),
Callow, Clare Florence (an individual) located at Palmerston North, (B Shares).
The second group consists of 2 shareholders, holds 75 per cent shares (exactly 15000 shares) and includes
Callow, Clare Florence - located at Palmerston North, (A Shares),
Callow, Derek Anthony - located at Palmerston North, (A Shares).
Previous addresses
Address: Staples Rodway, Wel Energy House, Cnr London & Victoris Sts, Hamilton
Physical address used from 11 Jun 2002 to 25 Jun 2005
Address: Ernst And Young House,, Cnr Victoria And London Streets,, Hamilton.
Registered address used from 03 Aug 1999 to 25 Jun 2005
Address: 22 Ruakiwi Road, Hamilton
Physical address used from 16 Jun 1997 to 11 Jun 2002
Address: Ernst And Young House,, Cnr Victoria And London Streets,, Hamilton.
Registered address used from 03 May 1994 to 03 Aug 1999
Basic Financial info
Total number of Shares: 20000
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Callow, Derek Anthony |
Palmerston North (b Shares) New Zealand |
20 Jun 2005 - |
Individual | Callow, Clare Florence |
Palmerston North (b Shares) New Zealand |
20 Jun 2005 - |
Shares Allocation #2 Number of Shares: 15000 | |||
Individual | Callow, Clare Florence |
Palmerston North (a Shares) New Zealand |
20 Jun 2005 - |
Individual | Callow, Derek Anthony |
Palmerston North (a Shares) New Zealand |
20 Jun 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Callow, Clare Florence |
Palmerston North , (a Shares) |
19 Apr 1985 - 20 Jun 2005 |
Individual | Carlisle, Hildred Valentine |
Hamilton , (a Shares) |
19 Apr 1985 - 23 Sep 2004 |
Individual | Carlisle, Hildred Valentine |
Hamilton , (a Shares) |
19 Apr 1985 - 23 Sep 2004 |
Individual | Callow, Clare Florence |
Palmerston North , (a Shares) |
19 Apr 1985 - 20 Jun 2005 |
Clare Florence Callow - Director
Appointment date: 09 Apr 1986
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 23 Oct 2015
Hildred Valentine Carlisle - Director (Inactive)
Appointment date: 09 Apr 1986
Termination date: 16 Sep 2004
Address: Hamilton,
Address used since 09 Apr 1986
Geoffrey Richard Bentley - Director (Inactive)
Appointment date: 09 Apr 1986
Termination date: 01 May 1998
Address: Rd 4, Hamilton,
Address used since 09 Apr 1986
John Daniel Joseph Scott - Director (Inactive)
Appointment date: 09 Apr 1986
Termination date: 01 May 1998
Address: Rd 1, Hamilton,
Address used since 09 Apr 1986
Nineteen 55 Properties Limited
550 Albert Street
Nineteen 55 Limited
550 Albert Street
Agritech New Zealand Limited
550 Albert Street
Carterton Farm Holdings Limited
550 Albert St
Oceania Nanofibre Distributors Limited
550 Albert Street
The Really Serious Property Company Limited
544 Albert Street