Agricentre South Limited (issued a New Zealand Business Number of 9429032225662) was launched on 28 May 2009. 6 addresess are currently in use by the company: Po Box 5213, Waikiwi, Invercargill, 9843 (type: postal, office). Level 1 Cmc Building, 89 Courtenay Place, Wellington had been their registered address, up to 26 Mar 2015. Agricentre South Limited used other aliases, namely: Colonial Subsidiary Limited from 15 May 2014 to 15 May 2014, Advance Agricentre Limited (28 May 2009 to 15 May 2014). 100000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100000 shares (100% of shares), namely:
The Colonial Motor Company Limited (an entity) located at Te Aro, Wellington postcode 6011. "Agricultural machinery or equipment wholesaling" (ANZSIC F341110) is the classification the ABS issued to Agricentre South Limited. Businesscheck's data was last updated on 17 Apr 2024.
Current address | Type | Used since |
---|---|---|
57 Courtenay Place, Te Aro, Wellington, 6011 | Registered & physical & service | 26 Mar 2015 |
Level 6, 57 Courtenay Place, Wellington, 6011 | Other (Address for Records) & records (Address for Records) | 03 Mar 2016 |
Po Box 5213, Waikiwi, Invercargill, 9843 | Postal | 03 Mar 2020 |
6 Wallacetown Lorneville Highway, Invercargill, 9874 | Office | 03 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Alexander Peter Gibbons
Hutt Central, Lower Hutt, 5010
Address used since 01 Oct 2021 |
Director | 01 Oct 2021 - current |
Stuart Barnes Gibbons
Epuni, Lower Hutt, 5011
Address used since 06 Nov 2021 |
Director | 06 Nov 2021 - current |
James Picot Gibbons
Lowry Bay, Lower Hutt, 5013
Address used since 23 Feb 2011 |
Director | 23 Feb 2011 - 05 Nov 2021 |
Graeme Durrad Gibbons
Woburn, Lower Hutt, 5010
Address used since 19 Feb 2021
Boulcott, Lower Hutt, 5010
Address used since 03 Mar 2016 |
Director | 28 May 2009 - 30 Sep 2021 |
John Alexander Wylie
48 Arney Road, Remuera, Auckland, 1050
Address used since 09 Mar 2010 |
Director | 28 May 2009 - 23 Feb 2011 |
Type | Used since | |
---|---|---|
6 Wallacetown Lorneville Highway, Invercargill, 9874 | Office | 03 Mar 2020 |
6 Wallacetown Lorneville Highway , Invercargill , 9874 |
Previous address | Type | Period |
---|---|---|
Level 1 Cmc Building, 89 Courtenay Place, Wellington | Registered & physical | 28 May 2009 - 26 Mar 2015 |
Shareholder Name | Address | Period |
---|---|---|
The Colonial Motor Company Limited Shareholder NZBN: 9429040973531 Entity (NZ Limited Company) |
Te Aro Wellington 6011 |
28 May 2009 - current |
Effective Date | 21 Jul 1991 |
Name | The Colonial Motor Company Limited |
Type | Ltd |
Ultimate Holding Company Number | 1193 |
Country of origin | NZ |
The Hawkes Bay Motor Company Limited 57 Courtenay Place |
|
Cmc Motor Group Limited 57 Courtenay Place |
|
Cmc Workplace Savings Scheme Trustee Limited 57 Courtenay Place |
|
Automotive Computer Services Limited 57 Courtenay Place |
|
Avon City Limited 57 Courtenay Place |
|
The Motor Company Limited 57 Courtenay Place |
Avatar Products Limited Unit 8, 95 Molesworth Street |
Weedtechnics NZ Limited 29 Enfield Street |
Lifestyle Direct Imports Limited 82 Aotaki Street |
Marlborough Sprayer Services Limited 22 Scott Street |
Lifestyle Distributors Limited 172 Kimberley Road |
The Hive Shop Limited 12 Cooper Street |