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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15000 | |||
Individual | Mark Tavendale |
Level 3, 329 Durham St Christchurch 8140 New Zealand |
20 May 2015 - |
Individual | Nigel Hodges |
Jacks Point Queenstown 9371 New Zealand |
20 May 2015 - |
Individual | Ruth Hodges |
Jacks Point Queenstown 9371 New Zealand |
20 May 2015 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Michael Wolfe |
141 Cambridge Terrace Christchurch 8013 New Zealand |
20 May 2015 - |
Individual | Hamish Doig |
Moncks Bay Christchurch 8081 New Zealand |
20 May 2015 - |
Individual | Karen Doig |
Moncks Bay Christchurch 8081 New Zealand |
20 May 2015 - |
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 |
20 May 2015 - |
Individual | Greg Antony Anderson |
Cashmere Christchurch 8022 New Zealand |
20 May 2015 - |
Shares Allocation #4 Number of Shares: 20000 | |||
Director | Shane Gregory O'brien |
Harewood Christchurch 8051 New Zealand |
29 May 2014 - |
Individual | Lisa O'brien |
Harewood Christchurch 8051 New Zealand |
20 May 2015 - |
Individual | Mark Tavendale |
Level 3, 329 Durham St Christchurch 8140 New Zealand |
20 May 2015 - |
Shares Allocation #5 Number of Shares: 5000 | |||
Individual | Richard Carl O'sullivan |
Clifton Christchurch 8081 New Zealand |
21 Jun 2019 - |
Entity (NZ Limited Company) | Te 2018 Trustees Limited Shareholder NZBN: 9429046907486 |
Christchurch Central Christchurch 8011 New Zealand |
21 Jun 2019 - |
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
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
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