Jarvis Ag Limited was started on 02 Jun 2015 and issued an NZ business number of 9429041782699. The registered LTD company has been supervised by 2 directors: Marc Alan Jarvis - an active director whose contract began on 02 Jun 2015,
Amy Louise Jarvis - an active director whose contract began on 02 Jun 2015.
According to our database (last updated on 01 Mar 2024), this company registered 1 address: 22 Traford Street, Gore, Gore, 9710 (type: registered, physical).
Up to 11 Oct 2018, Jarvis Ag Limited had been using R D 11, Invercargill as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Jarvis, Marc Alan (a director) located at Rd 11, Invercargill postcode 9877.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Jarvis, Amy Louise - located at Rd 11, Invercargill. Jarvis Ag Limited was categorised as "Agricultural services nec" (business classification A052920).
Previous addresses
Address #1: R D 11, Invercargill, 9877 New Zealand
Registered address used from 17 Jan 2018 to 11 Oct 2018
Address #2: 102 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Registered address used from 05 Oct 2016 to 17 Jan 2018
Address #3: 102 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical address used from 02 Jun 2015 to 17 Jan 2018
Address #4: 102 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Registered address used from 02 Jun 2015 to 05 Oct 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 12 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Jarvis, Marc Alan |
Rd 11 Invercargill 9877 New Zealand |
02 Jun 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Jarvis, Amy Louise |
Rd 11 Invercargill 9877 New Zealand |
02 Jun 2015 - |
Marc Alan Jarvis - Director
Appointment date: 02 Jun 2015
Address: Rd 11, Invercargill, 9877 New Zealand
Address used since 02 Jun 2015
Amy Louise Jarvis - Director
Appointment date: 02 Jun 2015
Address: Rd 11, Invercargill, 9877 New Zealand
Address used since 02 Jun 2015
Herbert Street Store Limited
Level 1, 162 Dee Street
Rugby World Queenstown Limited
Level One, 162 Dee Street
Washington Farms Limited
Level One, 162 Dee Street
Canterbury Of Remarkables Park Limited
Level One, 162 Dee Street
Beulah Organics New Zealand (bonz) Limited
Level One, 162 Dee Street
Wanaka Lawn Mowing Limited
Level One, 162 Dee Street
D H Contracting Limited
C/-malloch Mcclean
Flash Agri Limited
101 Don Street
Forest Hill Farm Limited
Malloch Mcclean
Forest Hill Forest Limited
C/- Malloch Mcclean
Rabco Ag Limited
Malloch Mcclean
Sundown (2010) Limited
101 Don Street