Agrifuels Limited (issued an NZ business number of 9429037047955) was registered on 13 Dec 2000. 2 addresses are currently in use by the company: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: physical, registered). Level 2, 329 Durham Street, Christchurch Central, Christchurch had been their registered address, up to 20 Feb 2020. 1500 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 750 shares (50 per cent of shares), namely:
Wanty, Annette Marie (an individual) located at Ilam, Christchurch postcode 8041. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 750 shares); it includes
Wanty, John Christopher (an individual) - located at Christchurch. Our data was updated on 29 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Physical & registered & service | 20 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
John Christopher Wanty
Ilam, Christchurch, 8041
Address used since 15 Oct 2015 |
Director | 14 Nov 2006 - current |
John William Farmer
Takapuna, Auckland,
Address used since 13 Dec 2000 |
Director | 13 Dec 2000 - 14 Nov 2006 |
Previous address | Type | Period |
---|---|---|
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 12 Dec 2016 - 20 Feb 2020 |
329 Durham Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 19 May 2015 - 12 Dec 2016 |
314 Riccarton Road, Upper Riccarton, Christchurch, 8041 | Registered & physical | 06 May 2013 - 19 May 2015 |
Level 2, Ami House, 116 Riccarton Road, Christchurch | Physical & registered | 13 Dec 2000 - 06 May 2013 |
Shareholder Name | Address | Period |
---|---|---|
Wanty, Annette Marie Individual |
Ilam Christchurch 8041 |
29 Nov 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Wanty, John Christopher Individual |
Christchurch |
13 Dec 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Byrne, Michael Hale Individual |
Harewood Christchurch 8051 |
13 Dec 2000 - 01 May 2023 |
Byrne, Michael Hale Individual |
Harewood Christchurch 8051 |
13 Dec 2000 - 01 May 2023 |
Farmer, John William Individual |
Takapuna Auckland |
13 Dec 2000 - 24 Jan 2007 |
The Hermit Ram Limited Level 2, 329 Durham Street |
|
Adriel Investments Limited Level 2, 299 Durham Street North |
|
Adderley Land Limited Level 2, 329 Durham Street |
|
Beasley Commercial Limited Level 1, 149 Victoria Street |
|
Ginkgo Limited 32/868 Colombo St |
|
Central Rentals Limited Flat 49, 868 Colombo Street |