General information

Cargill Agencies Limited

Type: NZ Limited Company (Ltd)
9429040268545
New Zealand Business Number
154463
Company Number
Registered
Company Status

Cargill Agencies Limited (issued an NZBN of 9429040268545) was launched on 31 Jan 1936. 2 addresses are in use by the company: 85 Gala Street, Invercargill, 9810 (type: registered, physical). 85 Gala Street, Invercargill had been their physical address, until 27 Sep 2019. Cargill Agencies Limited used other aliases, namely: W.d. Palmer Limited from 11 May 1945 to 23 Feb 1948, Meek & Palmer Limited (29 May 1942 to 11 May 1945) and Palmer Bremner Limited (31 Jan 1936 - 29 May 1942). 50000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 2500 shares (5 per cent of shares), namely:
White, Peter James (an individual) located at St Albans, Christchurch postcode 8014. As far as the second group is concerned, a total of 1 shareholder holds 75 per cent of all shares (exactly 37500 shares); it includes
White, Allan James (an individual) - located at Lower Shotover, Queenstown. Moving on to the third group of shareholders, share allotment (10000 shares, 20%) belongs to 1 entity, namely:
White, Jennifer Anne, located at Lower Shotover, Queenstown (an individual). The Businesscheck data was updated on 26 Feb 2024.

Current address Type Used since
85 Gala Street, Invercargill, 9810 Registered & physical & service 27 Sep 2019
Directors
Name and Address Role Period
Allan James White
Arrowtown, 9371
Address used since 28 Nov 2019
Rosedale, Invercargill, 9810
Address used since 15 Mar 2010
Lower Shotover, Queenstown, 9304
Address used since 19 Sep 2019
Director 24 Apr 1990 - current
Peter James White
St Albans, Christchurch, 8014
Address used since 28 Feb 2023
Director 28 Feb 2023 - current
Betty Patricia White
Invercargill,
Address used since 24 Apr 1990
Director 24 Apr 1990 - 21 Feb 2009
Addresses
Previous address Type Period
85 Gala Street, Invercargill Physical & registered 10 May 2005 - 27 Sep 2019
C/- Scott Macdonald Accountants, 1st Floor, 183 Hereford Street, Christchurch Registered 23 Apr 2001 - 10 May 2005
Kendon Scott Macdonald, 119 Blenheim Road, Christchurch Physical 23 Apr 2001 - 10 May 2005
C/- Scott Macdonald Accountants, 1st Floor,, 183 Hereford Street, Christchurch Physical 23 Apr 2001 - 23 Apr 2001
C/- Scott Macdonalds / Accountants, 1st Floor, 183 Hereford Street, Christchurch Physical 20 Mar 1998 - 23 Apr 2001
C/- Ernst & Young, Chartered Accountants, 142 Spey Street, Invercargill Physical 10 Mar 1998 - 20 Mar 1998
Messrs Ernst & Young, 142 Spey Street, Invercargill Registered 27 Mar 1997 - 23 Apr 2001
Financial Data
Financial info
50000
Total number of Shares
March
Annual return filing month
06 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2500
Shareholder Name Address Period
White, Peter James
Individual
St Albans
Christchurch
8014
28 Feb 2023 - current
Shares Allocation #2 Number of Shares: 37500
Shareholder Name Address Period
White, Allan James
Individual
Lower Shotover
Queenstown
9304
31 Jan 1936 - current
Shares Allocation #3 Number of Shares: 10000
Shareholder Name Address Period
White, Jennifer Anne
Individual
Lower Shotover
Queenstown
9304
31 Jan 1936 - current

Historic shareholders

Shareholder Name Address Period
Flintoff, Brett Harry
Individual
Invercargill
05 May 2005 - 19 Jan 2015
Scott, Hamish Alexander
Individual
Christchurch
31 Jan 1936 - 27 Jun 2010
White, Betty Patricia
Individual
Invercargill
31 Jan 1936 - 05 May 2005
Location
Companies nearby