General information

Ag Property Holdings Limited

Type: NZ Limited Company (Ltd)
9429034041826
New Zealand Business Number
1830579
Company Number
Registered
Company Status
94076641
GST Number

Ag Property Holdings Limited (issued an NZ business identifier of 9429034041826) was started on 19 Jun 2006. 5 addresess are in use by the company: Po Box 292, Christchurch, Christchurch, 8140 (type: postal, office). 57 Waterloo Road, Hornby, Christchurch had been their registered address, until 19 Nov 2019. 10 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 10 shares (100% of shares), namely:
Pgg Wrightson Investments Limited (an entity) located at Christchurch Airport, Christchurch postcode 8053. The Businesscheck data was last updated on 07 Mar 2024.

Current address Type Used since
1 Robin Mann Place, Christchurch Airport, Christchurch, 8053 Physical & registered & service 19 Nov 2019
Po Box 292, Christchurch, Christchurch, 8140 Postal 10 Jun 2020
1 Robin Mann Place, Christchurch Airport, Christchurch, 8053 Office & delivery 10 Jun 2020
Contact info
64 3 3720972
Phone (Phone)
accountspayable@pggwrightson.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
companysecretary@pggwrightson.co.nz
Email
Directors
Name and Address Role Period
Julian Shane Daly
Avonhead, Christchurch, 8042
Address used since 18 Dec 2015
Director 20 Jun 2014 - current
Stephen John Guerin
Hauraki, Auckland, 0622
Address used since 14 Jun 2019
Director 14 Jun 2019 - current
Ian David Glasson
Cammeray, Nsw,
Address used since 01 Nov 2017
Leeton, Nsw,
Address used since 01 Jan 1970
Hillsborough, Christchurch, 8022
Address used since 21 Jan 2018
Director 01 Nov 2017 - 14 Jun 2019
Mark Braden Neil Dewdney
Rd 7, Hamilton, 3287
Address used since 01 Aug 2015
Director 20 Jun 2014 - 31 Oct 2017
Robert James Woodgate
Northwood, Christchurch, 8051
Address used since 20 Jun 2014
Director 20 Jun 2014 - 30 Nov 2014
Dennis Raymond Church
Herne Bay, Auckland, 1011
Address used since 17 Oct 2012
Director 04 Jun 2010 - 20 Jun 2014
Martin Hampton Jones
Nikau Valley, Paraparaumu, 5032
Address used since 05 Jul 2013
Director 05 Jul 2013 - 20 Jun 2014
Robert Leslie Smith
St Heliers, Auckland, 1071
Address used since 07 Feb 2014
Director 07 Feb 2014 - 20 Jun 2014
Graeme Percival Hansen
Remuera, Auckland, 1050
Address used since 03 Sep 2012
Director 03 Sep 2012 - 18 Dec 2013
Kenneth Francis Reilly
Epuni, Lower Hutt, 5011
Address used since 04 Jun 2010
Director 04 Jun 2010 - 02 May 2013
Ann Veronica Brennan
Kelburn, Wellington, 6012
Address used since 10 Sep 2010
Director 10 Sep 2010 - 12 Apr 2013
Grenville Barron Gaskell
Karori, Wellington, 6012
Address used since 02 Apr 2007
Director 02 Apr 2007 - 31 Aug 2012
Grant Peter Brenton
Churton Park, Wellington, 6037
Address used since 10 Dec 2008
Director 10 Dec 2008 - 14 Aug 2012
Susan Brown
Wadestown, Wellington, 6012
Address used since 03 Jul 2009
Director 03 Jul 2009 - 04 Jun 2010
Gary Roger Delbridge
Wellington, 6035
Address used since 19 Jun 2006
Director 19 Jun 2006 - 10 Feb 2010
Ann Veronica Brennan
Kelburn, Wellington,
Address used since 11 May 2007
Director 11 May 2007 - 03 Jul 2009
Donald James Mather
Porirua,
Address used since 19 Jun 2006
Director 19 Jun 2006 - 10 Dec 2008
Patrick David Waite
Wellington,
Address used since 19 Jun 2006
Director 19 Jun 2006 - 31 Mar 2007
Graeme Thomas Edwards
Khandallah, Wellington,
Address used since 19 Jun 2006
Director 19 Jun 2006 - 02 Feb 2007
Addresses
Principal place of activity
57 Waterloo Road , Hornby , Christchurch , 8042
Previous address Type Period
57 Waterloo Road, Hornby, Christchurch, 8042 Registered & physical 30 Jun 2014 - 19 Nov 2019
Ground Floor, 40-42 Queens Drive, Lower Hutt, 6315 Physical 03 Mar 2014 - 30 Jun 2014
Level 5, 40-42 Queens Drive, Lower Hutt, 6315 Registered 07 Feb 2014 - 30 Jun 2014
Level 5, 40-42 Queens Drive, Lower Hutt, 6315 Physical 07 Feb 2014 - 03 Mar 2014
Level 10, 141 Willis Street, Wellington Registered & physical 19 Jun 2006 - 07 Feb 2014
Financial Data
Financial info
10
Total number of Shares
June
Annual return filing month
05 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10
Shareholder Name Address Period
Pgg Wrightson Investments Limited
Shareholder NZBN: 9429030908888
Entity (NZ Limited Company)
Christchurch Airport
Christchurch
8053
22 Jun 2014 - current

Historic shareholders

Shareholder Name Address Period
Public Trust
Other
19 Jun 2006 - 22 Jun 2014
Null - Public Trust
Other
19 Jun 2006 - 22 Jun 2014

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Pgg Wrightson Limited
Type Ltd
Ultimate Holding Company Number 142962
Country of origin NZ
Address 57 Waterloo Road
Hornby
Christchurch 8042
Location
Companies nearby