Agribusiness Consultants Limited (issued a business number of 9429038163777) was incorporated on 05 Feb 1997. 2 addresses are currently in use by the company: 85 Gala Street, Invercargill, 9810 (type: registered, physical). Peter Sim, 5 Nith Street, Invercargill had been their registered address, up until 28 Apr 2010. 1000 shares are allocated to 8 shareholders who belong to 5 shareholder groups. The first group consists of 2 entities and holds 200 shares (20 per cent of shares), namely:
Mcdonald, Allison Margaret (a director) located at Rd 1, Gore postcode 9771,
Mcdonald, Bevan Phillip Robyn (an individual) located at Rd 1, Gore postcode 9771. When considering the second group, a total of 2 shareholders hold 20 per cent of all shares (200 shares); it includes
Thomas, Nicola Mary (a director) - located at Rd 1, Tokanui,
Thomas, Jeremy (an individual) - located at Rd 1, Tokanui. Moving on to the third group of shareholders, share allotment (200 shares, 20%) belongs to 1 entity, namely:
Germann, Jolene Mary, located at Rd 1, Otautau (an individual). Our data was last updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 85 Gala Street, Invercargill, 9810 | Registered & physical & service | 28 Apr 2010 |
| Name and Address | Role | Period |
|---|---|---|
|
Ivan Graham Walter Lines
Rd 2, Invercargill, 9872
Address used since 26 Feb 2010 |
Director | 05 Feb 1997 - current |
|
Vivienne Ruth Lines
Rd 2, Invercargill, 9872
Address used since 26 Feb 2010 |
Director | 05 Feb 1997 - current |
|
Deane Carson
Makarewa, R D 6, Invercargill, 9876
Address used since 08 Oct 2013 |
Director | 18 Sep 2013 - current |
|
Jolene Mary Germann
Rd 1, Otautau, 9689
Address used since 08 Sep 2017 |
Director | 08 Sep 2017 - current |
|
Allison Margaret Mcdonald
Rd 1, Gore, 9771
Address used since 01 Jul 2023 |
Director | 01 Jul 2023 - current |
|
Nicola Mary Thomas
Rd 1, Tokanui, 9884
Address used since 01 Jul 2023 |
Director | 01 Jul 2023 - current |
| Previous address | Type | Period |
|---|---|---|
| Peter Sim, 5 Nith Street, Invercargill | Registered | 11 Apr 2000 - 28 Apr 2010 |
| Peter Sim, 5 Nith Street, Invercargill | Physical | 07 Feb 1997 - 28 Apr 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcdonald, Allison Margaret Director |
Rd 1 Gore 9771 |
16 Nov 2023 - current |
|
Mcdonald, Bevan Phillip Robyn Individual |
Rd 1 Gore 9771 |
16 Nov 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thomas, Nicola Mary Director |
Rd 1 Tokanui 9884 |
16 Nov 2023 - current |
|
Thomas, Jeremy Individual |
Rd 1 Tokanui 9884 |
16 Nov 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Germann, Jolene Mary Individual |
Rd 1 Otautau 9689 |
16 Oct 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Carson, Deane Director |
Makarewa, R D 6 Invercargill 9876 |
02 Dec 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lines, Ivan Graham Walter Individual |
Myross Bush R D 2, Invercargill |
05 Feb 1997 - current |
|
Lines, Vivienne Ruth Individual |
Myross Bush R D 2, Invercargill |
05 Feb 1997 - current |
![]() |
Suddaby Investments Limited 85 Gala Street |
![]() |
J G Munro Trustees Limited 85 Gala Street |
![]() |
Wilson Bell Consulting Limited 85 Gala Street |
![]() |
Teneo Limited 85 Gala Street |
![]() |
Willjan (2011) Limited 85 Gala Street |
![]() |
Engineering Services Te Anau Limited 85 Gala Street |