Shortcuts

Nz Agritrade Limited

Type: NZ Limited Company (Ltd)
9429040856483
NZBN
28198
Company Number
Registered
Company Status
Current address
1 Robin Mann Place
Christchurch Airport
Christchurch 8053
New Zealand
Physical & registered & service address used since 19 Nov 2019
Po Box 292
Christchurch
Christchurch 8140
New Zealand
Postal address used since 10 Jun 2020
1 Robin Mann Place
Christchurch Airport
Christchurch 8053
New Zealand
Office & delivery address used since 10 Jun 2020

Nz Agritrade Limited, a registered company, was registered on 16 Aug 1973. 9429040856483 is the business number it was issued. This company has been supervised by 21 directors: Julian Shane Daly - an active director whose contract began on 01 Nov 2010,
Stephen John Guerin - an active director whose contract began on 30 May 2014,
Ian David Glasson - an inactive director whose contract began on 01 Nov 2017 and was terminated on 14 Jun 2019,
Mark Braden Neil Dewdney - an inactive director whose contract began on 28 Jun 2013 and was terminated on 31 Oct 2017,
Robert James Woodgate - an inactive director whose contract began on 07 Oct 2010 and was terminated on 30 Nov 2014.
Last updated on 30 Mar 2024, our database contains detailed information about 1 address: Po Box 292, Christchurch, Christchurch, 8140 (types include: postal, office).
Nz Agritrade Limited had been using 57 Waterloo Road, Christchurch as their registered address until 19 Nov 2019.
More names used by this company, as we found at BizDb, included: from 30 May 2014 to 01 Nov 2015 they were named Pgw Agritrade Limited, from 16 Aug 1973 to 30 May 2014 they were named Agri-Feeds Limited.
One entity owns all company shares (exactly 360000 shares) - Pgg Wrightson Limited - located at 8140, Christchurch Airport, Christchurch.

Addresses

Principal place of activity

1 Robin Mann Place, Christchurch Airport, Christchurch, 8053 New Zealand


Previous addresses

Address #1: 57 Waterloo Road, Christchurch New Zealand

Registered & physical address used from 04 May 2006 to 19 Nov 2019

Address #2: Cnr Eight Ave & Cameron Rd, Tauranga

Registered address used from 30 Jun 1999 to 04 May 2006

Address #3: Level 5, 14 Hartham Place, Porirua

Physical address used from 30 Jun 1999 to 04 May 2006

Address #4: Cnr Eight Avenue & Cameron Road, Tauranga

Physical address used from 30 Jun 1999 to 30 Jun 1999

Contact info
64 3 3720972
20 Jun 2019 Phone
companysecretary@pggwrightson.co.nz
20 Jun 2019 Email
accountspayable@pggwrightson.co.nz
20 Jun 2019 nzbn-reserved-invoice-email-address-purpose
www.nzagritrade.co.nz
20 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 360000

Annual return filing month: June

Annual return last filed: 05 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 360000
Entity (NZ Limited Company) Pgg Wrightson Limited
Shareholder NZBN: 9429040323497
Christchurch Airport
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Pgg Wrightson Seeds New Zealand Limited
Shareholder NZBN: 9429030815148
Company Number: 3711597
Entity Pgg Wrightson Limited
Shareholder NZBN: 9429040323497
Company Number: 142962
Entity Pgg Wrightson Limited
Shareholder NZBN: 9429040323497
Company Number: 142962
Entity Pgg Wrightson Seeds New Zealand Limited
Shareholder NZBN: 9429030815148
Company Number: 3711597

Ultimate Holding Company

21 Jul 1991
Effective Date
Pgg Wrightson Limited
Name
Ltd
Type
142962
Ultimate Holding Company Number
NZ
Country of origin
57 Waterloo Road
Hornby
Christchurch 8042
New Zealand
Address
Directors

Julian Shane Daly - Director

Appointment date: 01 Nov 2010

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 18 Dec 2015


Stephen John Guerin - Director

Appointment date: 30 May 2014

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 30 May 2014


Ian David Glasson - Director (Inactive)

Appointment date: 01 Nov 2017

Termination date: 14 Jun 2019

ASIC Name: Ricegrowers Limited

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 21 Jan 2018

Address: Cammeray, Nsw, Australia

Address used since 01 Nov 2017

Address: Leeton, Nsw, Australia


Mark Braden Neil Dewdney - Director (Inactive)

Appointment date: 28 Jun 2013

Termination date: 31 Oct 2017

Address: Rd 7, Hamilton, 3287 New Zealand

Address used since 01 Aug 2015


Robert James Woodgate - Director (Inactive)

Appointment date: 07 Oct 2010

Termination date: 30 Nov 2014

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 07 Oct 2010


John Donald Mckenzie - Director (Inactive)

Appointment date: 01 Nov 2010

Termination date: 30 May 2014

Address: No.3 Rd, Ashburton, New Zealand

Address used since 01 Nov 2010


George Arthur Churchill Gould - Director (Inactive)

Appointment date: 30 Jun 2011

Termination date: 28 Jun 2013

Address: Rd 3, Amberley, 7483 New Zealand

Address used since 03 Dec 2012


Jason Colin Dale - Director (Inactive)

Appointment date: 06 Aug 2009

Termination date: 31 Oct 2010

Address: Epsom, Auckland, 1023 New Zealand

Address used since 06 Aug 2009


Timothy Marshall Miles - Director (Inactive)

Appointment date: 10 Mar 2008

Termination date: 20 Oct 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Mar 2008


Michael Earl Sang - Director (Inactive)

Appointment date: 03 Mar 2004

Termination date: 06 Aug 2009

Address: Fendalton, Christchurch,

Address used since 16 Jan 2006


Barry Brook - Director (Inactive)

Appointment date: 20 Dec 2004

Termination date: 10 Mar 2008

Address: Seatoun, Wellington,

Address used since 20 Dec 2004


Allan Lindsay Freeth - Director (Inactive)

Appointment date: 28 Apr 2000

Termination date: 16 Jul 2004

Address: Khandallah, Wellington,

Address used since 28 Apr 2000


Simon Delbridge White - Director (Inactive)

Appointment date: 05 Jun 1998

Termination date: 05 Sep 2003

Address: Paraparaumu Beach, Kapiti Coast,

Address used since 05 Jun 1998


David Austin Parker - Director (Inactive)

Appointment date: 12 Feb 1999

Termination date: 28 Apr 2000

Address: Whitby 6006,

Address used since 12 Feb 1999


Gregory Wilson Kay - Director (Inactive)

Appointment date: 31 May 1996

Termination date: 12 Feb 1999

Address: Karori, Wellington,

Address used since 31 May 1996


Denys Andrew Crengle - Director (Inactive)

Appointment date: 24 Apr 1997

Termination date: 05 Jun 1998

Address: No. 1 R D, Otaki,

Address used since 24 Apr 1997


Donald John Mckenzie - Director (Inactive)

Appointment date: 17 May 1990

Termination date: 24 Apr 1997

Address: Papakowhai, Wellington,

Address used since 17 May 1990


Gary Wilfred Swift - Director (Inactive)

Appointment date: 30 Jun 1995

Termination date: 24 Apr 1997

Address: Lower Hutt,

Address used since 30 Jun 1995


Denys Andrew Crengle - Director (Inactive)

Appointment date: 30 Jun 1995

Termination date: 31 May 1996

Address: Rd 1, Otaki,

Address used since 30 Jun 1995


Richard Gordon Small - Director (Inactive)

Appointment date: 17 May 1990

Termination date: 30 Jun 1995

Address: Hamilton,

Address used since 17 May 1990


Earle James Hazelwood - Director (Inactive)

Appointment date: 17 May 1990

Termination date: 30 Jun 1995

Address: Tauranga,

Address used since 17 May 1990

Nearby companies