Shortcuts

T D Ag Limited

Type: NZ Limited Company (Ltd)
9429042194842
NZBN
5888037
Company Number
Registered
Company Status
C246110
Industry classification code
Agricultural Machinery Or Equipment Mfg
Industry classification description
Current address
60 Huntly Road
Rd 1
Outram 9073
New Zealand
Registered & physical address used since 07 Jul 2021

T D Ag Limited was incorporated on 19 Feb 2016 and issued an NZ business number of 9429042194842. The registered LTD company has been managed by 5 directors: Kent James Duncan - an active director whose contract started on 19 Feb 2016,
Leslie James Duncan - an active director whose contract started on 19 Feb 2016,
Jillian Denise Duncan - an active director whose contract started on 19 Feb 2016,
Anna Kate Thomas - an inactive director whose contract started on 19 Feb 2016 and was terminated on 01 Jun 2021,
Shaun John Thomas - an inactive director whose contract started on 19 Feb 2016 and was terminated on 01 Jun 2021.
As stated in our database (last updated on 25 Jan 2022), the company registered 1 address: 60 Huntly Road, Rd 1, Outram, 9073 (type: registered, physical).
Until 07 Jul 2021, T D Ag Limited had been using 175 Kaka Point Road, Rd 1, Balclutha as their registered address.
A total of 2000 shares are allocated to 3 groups (3 shareholders in total). In the first group, 666 shares are held by 1 entity, namely:
Jillian Duncan (a director) located at Rd 1, Outram postcode 9073.
The second group consists of 1 shareholder, holds 33.35% shares (exactly 667 shares) and includes
Kent Duncan - located at Outram, Outram.
The next share allotment (667 shares, 33.35%) belongs to 1 entity, namely:
Leslie Duncan, located at Rd 1, Outram (a director). T D Ag Limited is categorised as "Agricultural machinery or equipment mfg" (business classification C246110).

Addresses

Principal place of activity

60 Huntly Road, Rd 1, Outram, 9073 New Zealand


Previous addresses

Address: 175 Kaka Point Road, Rd 1, Balclutha, 9271 New Zealand

Registered & physical address used from 21 Jun 2018 to 07 Jul 2021

Address: 21 Brownston Street, Wanaka, Wanaka, 9305 New Zealand

Registered & physical address used from 19 Feb 2016 to 21 Jun 2018

Contact info
64 2744 66035
Phone
sjakthomas@outlook.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: June

Annual return last filed: 29 Jun 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 666
Director Jillian Denise Duncan Rd 1
Outram
9073
New Zealand
Shares Allocation #2 Number of Shares: 667
Director Kent James Duncan Outram
Outram
9019
New Zealand
Shares Allocation #3 Number of Shares: 667
Director Leslie James Duncan Rd 1
Outram
9073
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shaun John Thomas Rd 1
Balclutha
9271
New Zealand
Individual Anna Kate Thomas Rd 1
Balclutha
9271
New Zealand
Directors

Kent James Duncan - Director

Appointment date: 19 Feb 2016

Address: Outram, Outram, 9019 New Zealand

Address used since 19 Feb 2016


Leslie James Duncan - Director

Appointment date: 19 Feb 2016

Address: Rd 1, Outram, 9073 New Zealand

Address used since 19 Feb 2016


Jillian Denise Duncan - Director

Appointment date: 19 Feb 2016

Address: Rd 1, Outram, 9073 New Zealand

Address used since 19 Feb 2016


Anna Kate Thomas - Director (Inactive)

Appointment date: 19 Feb 2016

Termination date: 01 Jun 2021

Address: Rd 3, Ashburton, 7773 New Zealand

Address used since 19 Feb 2016


Shaun John Thomas - Director (Inactive)

Appointment date: 19 Feb 2016

Termination date: 01 Jun 2021

Address: Rd 3, Ashburton, 7773 New Zealand

Address used since 19 Feb 2016

Nearby companies

The Pilgrimage Boutique Limited
21 Brownston Street

Red River Ranch Limited
21 Brownston Street

Filmer Road Limited
21 Brownston Street

Aspiring Performance Limited
21 Brownston Street

Arrow Dairy Limited
21 Brownston Street

Orchard Road Water Bore (2008) Limited
21 Brownston Street

Similar companies

Central Irrigation Services Limited
11 Pioneer Court

E B Mcdonald Limited
16 Wilkie Road

Extrusion Engineering Limited
37 Kowhai Street

Pritchard Teats Limited
101 Don Street

Rata Industries Group Limited
57a Theodosia Street

Te Pari Products Limited
120 Thames Street