Shortcuts

Agritour Associates Limited

Type: NZ Limited Company (Ltd)
9429039858757
NZBN
268514
Company Number
Registered
Company Status
Current address
550 Albert Street
Palmerston North New Zealand
Physical & registered & service address used since 25 Jun 2005

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 5000
Individual Callow, Derek Anthony Palmerston North
(b Shares)

New Zealand
Individual Callow, Clare Florence Palmerston North
(b Shares)

New Zealand
Shares Allocation #2 Number of Shares: 15000
Individual Callow, Clare Florence Palmerston North
(a Shares)

New Zealand
Individual Callow, Derek Anthony Palmerston North
(a Shares)

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Callow, Clare Florence Palmerston North
, (a Shares)
Individual Carlisle, Hildred Valentine Hamilton
, (a Shares)
Individual Carlisle, Hildred Valentine Hamilton
, (a Shares)
Individual Callow, Clare Florence Palmerston North
, (a Shares)
Directors

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

Nearby companies