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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
White, Peter James Individual |
St Albans Christchurch 8014 |
28 Feb 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
White, Allan James Individual |
Lower Shotover Queenstown 9304 |
31 Jan 1936 - current |
Shareholder Name | Address | Period |
---|---|---|
White, Jennifer Anne Individual |
Lower Shotover Queenstown 9304 |
31 Jan 1936 - current |
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 |
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 |