Shortcuts

Agri Realty Limited

Type: NZ Limited Company (Ltd)
9429041257944
NZBN
5261361
Company Number
Registered
Company Status
L672010
Industry classification code
Real Estate Agency Service
Industry classification description
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Physical & registered address used since 14 Jul 2017

Agri Realty Limited was launched on 29 May 2014 and issued an NZBN of 9429041257944. This registered LTD company has been supervised by 5 directors: Shane Gregory O'brien - an active director whose contract began on 29 May 2014,
Ruth Hodges - an active director whose contract began on 09 Sep 2014,
Greg Antony Anderson - an active director whose contract began on 09 Sep 2014,
Hamish Paul Doig - an active director whose contract began on 09 Sep 2014,
Richard Carl O'sullivan - an active director whose contract began on 21 Jun 2019.
According to BizDb's information (updated on 28 Aug 2020), this company uses 1 address: 287-293 Durham Street North, Christchurch, 8013 (type: physical, registered).
Up until 14 Jul 2017, Agri Realty Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their registered address.
A total of 50000 shares are allotted to 5 groups (13 shareholders in total). In the first group, 15000 shares are held by 3 entities, namely:
Mark Tavendale (an individual) located at Level 3, 329 Durham St, Christchurch postcode 8140,
Nigel Hodges (an individual) located at Jacks Point, Queenstown postcode 9371,
Ruth Hodges (an individual) located at Jacks Point, Queenstown postcode 9371.
Then there is a group that consists of 3 shareholders, holds 10 per cent shares (exactly 5000 shares) and includes
Michael Wolfe - located at 141 Cambridge Terrace, Christchurch,
Hamish Doig - located at Moncks Bay, Christchurch,
Karen Doig - located at Moncks Bay, Christchurch.
The third share allocation (5000 shares, 10%) belongs to 2 entities, namely:
Repton Trustees 2011 Limited, located at 47 Hereford Street, Christchurch (an entity),
Greg Anderson, located at Cashmere, Christchurch (an individual). Agri Realty Limited has been categorised as "Real estate agency service" (ANZSIC L672010).

Addresses

Previous addresses

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 14 May 2015 to 14 Jul 2017

Address: 10/245 St Asaph Street, Christchurch, 8011 New Zealand

Physical & registered address used from 29 May 2014 to 14 May 2015

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: April

Annual return last filed: 14 May 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 15000
Individual Mark Tavendale Level 3, 329 Durham St
Christchurch
8140
New Zealand
Individual Nigel Hodges Jacks Point
Queenstown
9371
New Zealand
Individual Ruth Hodges Jacks Point
Queenstown
9371
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Michael Wolfe 141 Cambridge Terrace
Christchurch
8013
New Zealand
Individual Hamish Doig Moncks Bay
Christchurch
8081
New Zealand
Individual Karen Doig Moncks Bay
Christchurch
8081
New Zealand
Shares Allocation #3 Number of Shares: 5000
Entity (NZ Limited Company) Repton Trustees 2011 Limited
Shareholder NZBN: 9429031227995
47 Hereford Street
Christchurch
8013
New Zealand
Individual Greg Antony Anderson Cashmere
Christchurch
8022
New Zealand
Shares Allocation #4 Number of Shares: 20000
Director Shane Gregory O'brien Harewood
Christchurch
8051
New Zealand
Individual Lisa O'brien Harewood
Christchurch
8051
New Zealand
Individual Mark Tavendale Level 3, 329 Durham St
Christchurch
8140
New Zealand
Shares Allocation #5 Number of Shares: 5000
Individual Richard Carl O'sullivan Clifton
Christchurch
8081
New Zealand
Entity (NZ Limited Company) Te 2018 Trustees Limited
Shareholder NZBN: 9429046907486
Christchurch Central
Christchurch
8011
New Zealand
Directors

Shane Gregory O'brien - Director

Appointment date: 29 May 2014

Address: Rd 5, Christchurch, 7675 New Zealand

Address used since 29 May 2014

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 12 Apr 2017


Ruth Hodges - Director

Appointment date: 09 Sep 2014

Address: Jacks Point, Queenstown, 9371 New Zealand

Address used since 14 May 2020

Address: Rd 1, Darfield, 7571 New Zealand

Address used since 09 Sep 2014

Address: Rd 2, Darfield, 7572 New Zealand

Address used since 12 Apr 2017


Greg Antony Anderson - Director

Appointment date: 09 Sep 2014

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 09 Sep 2014


Hamish Paul Doig - Director

Appointment date: 09 Sep 2014

Address: Moncks Bay, Christchurch, 8081 New Zealand

Address used since 09 Sep 2014


Richard Carl O'sullivan - Director

Appointment date: 21 Jun 2019

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 21 Jun 2019

Nearby companies

Kitz Investments Limited
287-293 Durham Street North

Roading And Building Cartage Limited
287-293 Durham Street North

Weir Nominees Limited
287-293 Durham Street North

Mackay Trustees 2013 Limited
287 - 293 Durham Street

L & P Build Limited
287-293 Durham Street North, Christchurch Central

Tai Tapu Milk Company Limited
287-293 Durham Street North

Similar companies

Clark Rule & Associates Limited
Level 4

Fendalton Realty Limited
C/- Heather Trent

Protect Partnership Limited
Unit 12

Retail Commercial Limited
Deloitte

Smm Real Estate Limited
Unit 2, 71 Gloucester Street

X-factor Limited
287-293 Durham Street North