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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 666 | |||
Director | Jillian Denise Duncan |
Rd 1 Outram 9073 New Zealand |
19 Feb 2016 - |
Shares Allocation #2 Number of Shares: 667 | |||
Director | Kent James Duncan |
Outram Outram 9019 New Zealand |
19 Feb 2016 - |
Shares Allocation #3 Number of Shares: 667 | |||
Director | Leslie James Duncan |
Rd 1 Outram 9073 New Zealand |
19 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shaun John Thomas |
Rd 1 Balclutha 9271 New Zealand |
19 Feb 2016 - 29 Jun 2021 |
Individual | Anna Kate Thomas |
Rd 1 Balclutha 9271 New Zealand |
19 Feb 2016 - 29 Jun 2021 |
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
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
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