Litchfields Agricultural Services Limited (New Zealand Business Number 9429037189297) was started on 20 Jul 2000. 3 addresses are in use by the company: 578 Jellicoe Street, Rd 7, Te Puke, 3187 (type: service, registered). 123 Jellicoe Street, Te Puke, Te Puke had been their registered address, until 05 Nov 2021. Litchfields Agricultural Services Limited used other aliases, namely: Deloden Investments Limited from 20 Jul 2000 to 24 Aug 2000. 181476 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 60492 shares (33.33% of shares), namely:
Litchfield, Gavin Arthur (an individual) located at Te Puke, Te Puke postcode 3119. As far as the second group is concerned, a total of 1 shareholder holds 33.33% of all shares (60492 shares); it includes
Litchfield, Michael Keath (an individual) - located at Te Puke, Te Puke. Moving on to the next group of shareholders, share allotment (60492 shares, 33.33%) belongs to 1 entity, namely:
Litchfield, William Andrew, located at Rd 7, Te Puke (an individual). The Businesscheck data was last updated on 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 123 Jellicoe Street, Te Puke, Te Puke, 3119 | Physical & registered & service | 05 Nov 2021 |
| 578 Jellicoe Street, Rd 7, Te Puke, 3187 | Service | 31 Oct 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
William Andrew Litchfield
Rd 7, Te Puke, 3187
Address used since 31 Oct 2016 |
Director | 01 Aug 2000 - current |
|
Michael Keath Litchfield
Te Puke, 3119
Address used since 19 Feb 2025
Te Puke, Te Puke, 3119
Address used since 02 Nov 2015 |
Director | 01 Aug 2000 - current |
|
Gavin Arthur Litchfield
Te Puke, 3119
Address used since 19 Feb 2025
Te Puke, Te Puke, 3119
Address used since 02 Nov 2015 |
Director | 01 Aug 2000 - current |
|
Krishna Samy Pillay
Auckland,
Address used since 20 Jul 2000 |
Director | 20 Jul 2000 - 01 Aug 2000 |
| Previous address | Type | Period |
|---|---|---|
| 123 Jellicoe Street, Te Puke, Te Puke, 3119 | Registered & physical | 08 Oct 2018 - 05 Nov 2021 |
| Level 3 - Pwc Centre, Cnr Ward & Anglesea Streets, Hamilton, 3204 | Registered & physical | 03 Mar 2016 - 08 Oct 2018 |
| 247 Cameron Road, Tauranga, Tauranga, 3110 | Registered & physical | 28 Sep 2012 - 03 Mar 2016 |
| Kpmg, 35 Grey Street, Tauranga | Registered & physical | 16 Sep 2003 - 28 Sep 2012 |
| C/- Kpmg, 5th Floor, Nzi Building, 35 Grey Street, Tauranga | Physical | 08 Sep 2001 - 16 Sep 2003 |
| C/- Kp[mg, 5th Floor, Nzi Building, 35 Grey Street, Tauranga | Physical | 08 Sep 2001 - 08 Sep 2001 |
| Suite 6, Level 6, Albert Plaza, 87-89 Albert Street, Auckland | Physical | 08 Sep 2000 - 08 Sep 2001 |
| Suite 6, Level 6, Albert Plaza, 87-89 Albert Street, Auckland | Registered | 08 Sep 2000 - 16 Sep 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Litchfield, Gavin Arthur Individual |
Te Puke Te Puke 3119 |
20 Jul 2000 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Litchfield, Michael Keath Individual |
Te Puke Te Puke 3119 |
20 Jul 2000 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Litchfield, William Andrew Individual |
Rd 7 Te Puke 3187 |
20 Jul 2000 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Litchfield, Judith Rosalie Individual |
R D 7 Te Puke |
20 Jul 2000 - 08 Mar 2012 |
|
Litchfield, Carol Ann Individual |
Te Puke |
20 Jul 2000 - 08 Mar 2012 |
|
Neil, Amanda Jane Individual |
Te Puke |
20 Jul 2000 - 08 Mar 2012 |
![]() |
Mistry & Sons Limited Level 3, Pwc Centre |
![]() |
Square Cheese Limited Level 3 - Pwc Centre |
![]() |
Rgm Plant Limited Level 3, Pwc Centre |
![]() |
Parklands Runoff Limited Level 3, Pwc Centre |
![]() |
D J Rydon Limited Level 3, Pwc Centre |
![]() |
Boulder Creek Hydro Limited Level 3 - Pwc Centre |