General information

Jamieson Agriculture Limited

Type: NZ Limited Company (Ltd)
9429040810188
New Zealand Business Number
35096
Company Number
Registered
Company Status

Jamieson Agriculture Limited (issued an NZBN of 9429040810188) was started on 12 Dec 1978. 2 addresses are in use by the company: 196 Broadway Avenue, Palmerston North, Palmerston North, 4410 (type: physical, registered). 200 Broadway Avenue, Palmerston North, Palmerston North had been their physical address, until 05 Nov 2013. Jamieson Agriculture Limited used other names, namely: Nj and Ma Jamieson Limited from 13 Dec 1991 to 16 Feb 2006, E R Jamieson Farms Ltd (12 Dec 1978 to 13 Dec 1991). 147000 shares are allocated to 7 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 14900 shares (10.14% of shares), namely:
Smith, Kelly Josephine (an individual) located at Rd 11, Foxton postcode 4891. In the second group, a total of 3 shareholders hold 26.67% of all shares (39200 shares); it includes
Pn Trustees Limited (an entity) - located at Palmerston North, Palmerston North,
Smith, Kelly Josephine (an individual) - located at Rd 11, Foxton,
Jamieson, Scott Andrew (an individual) - located at Rd 11, Foxton. Next there is the 3rd group of shareholders, share allotment (41450 shares, 28.2%) belongs to 1 entity, namely:
Jamieson, Scott Andrew, located at Rd 11, Foxton (an individual). Businesscheck's database was last updated on 23 Apr 2024.

Current address Type Used since
196 Broadway Avenue, Palmerston North, Palmerston North, 4410 Physical & registered & service 05 Nov 2013
Directors
Name and Address Role Period
Scott Andrew Jamieson
Rd 11, Foxton, 4891
Address used since 25 Oct 2013
Director 01 Feb 2007 - current
Kelly Josephine Smith
Foxton, 4891
Address used since 26 May 2023
Director 23 May 2023 - current
Neville John Jamieson
Rd 11, Foxton, 4891
Address used since 08 Jul 2015
Director 01 Jun 1982 - 26 May 2023
Michelle Ann Jamieson
R D 11, Foxton, 4891
Address used since 08 Jul 2015
Director 02 Jul 1991 - 26 May 2023
Rodger Grant Jamieson
Rd 11, Foxton, 4891
Address used since 30 Jun 2016
Director 01 Feb 2007 - 26 May 2023
Addresses
Previous address Type Period
200 Broadway Avenue, Palmerston North, Palmerston North, 4410 Physical & registered 25 Jun 2013 - 05 Nov 2013
Naylor Lawrence & Associates, 200 Broadway Avenue, Palmerston North, 4410 Physical & registered 07 Oct 2010 - 25 Jun 2013
Naylor Lawrence & Associates, 4th Floor, Guardian Trust House, Corner The Sq &, Main Str, Palmerston North Physical & registered 30 May 2008 - 07 Oct 2010
Naylor Lawrence & Assoc. Ltd, 4th Floor N Z I House, Cnr The Sq & Main St, Palmerston North Physical 01 Aug 2001 - 30 May 2008
Pricewaterhousecoopers, Civic Centre, The Square, Palmerston North Registered 01 Aug 2001 - 30 May 2008
Pricewaterhousecoopers, 4th Floor Civic Centre, The Square, Palmerston North Physical 01 Aug 2001 - 01 Aug 2001
Coopers & Lybrand, Civic Centre, The Square, Palmerston North Registered 05 Jul 1999 - 01 Aug 2001
4th Floor, Civic Centre, The Square, Palmerston North Registered 22 Jun 1998 - 05 Jul 1999
Coopers & Lybrand, 4th Floor Civic Centre, The Square, Palmerston North Physical 22 Jun 1998 - 01 Aug 2001
Financial Data
Financial info
147000
Total number of Shares
June
Annual return filing month
19 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 14900
Shareholder Name Address Period
Smith, Kelly Josephine
Individual
Rd 11
Foxton
4891
25 Oct 2013 - current
Shares Allocation #2 Number of Shares: 39200
Shareholder Name Address Period
Pn Trustees Limited
Shareholder NZBN: 9429034743805
Entity (NZ Limited Company)
Palmerston North
Palmerston North
4410
05 Sep 2017 - current
Smith, Kelly Josephine
Individual
Rd 11
Foxton
4891
25 Oct 2013 - current
Jamieson, Scott Andrew
Individual
Rd 11
Foxton
4891
26 Jun 2007 - current
Shares Allocation #3 Number of Shares: 41450
Shareholder Name Address Period
Jamieson, Scott Andrew
Individual
Rd 11
Foxton
4891
26 Jun 2007 - current
Shares Allocation #4 Number of Shares: 41550
Shareholder Name Address Period
Jamieson, Neville John
Individual
Rd 11
Foxton
12 Dec 1978 - current
Shares Allocation #5 Number of Shares: 9900
Shareholder Name Address Period
Jamieson, Michelle Ann
Individual
R D 11
Foxton
12 Dec 1978 - current

Historic shareholders

Shareholder Name Address Period
Hansen, Sarah Mary
Individual
Rd 11
Foxton
4891
25 Oct 2013 - 30 Jun 2016
Jamieson, Sarah Mary
Individual
Rd 11
Foxton
4891
30 Jun 2016 - 27 Jun 2023
Jamieson, Sarah Mary
Individual
Rd 11
Foxton
4891
30 Jun 2016 - 27 Jun 2023
Jamieson, Sarah Mary
Individual
Rd 11
Foxton
4891
30 Jun 2016 - 27 Jun 2023
Jamieson, Rodger Grant
Individual
Rd 11
Foxton
4891
26 Jun 2007 - 27 Jun 2023
Jamieson, Rodger Grant
Individual
Rd 11
Foxton
4891
26 Jun 2007 - 27 Jun 2023
Location
Companies nearby
Ajn Tiling Limited
196 Broadway Avenue
Glennwill Limited
196 Broadway Avenue
Aradoc Properties Limited
196 Broadway Avenue
Sugar Bag Publishing Limited
196 Broadway Avenue
Proa Law Limited
196 Broadway Avenue
Generation Farms Limited
196 Broadway Avenue