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
Smith, Kelly Josephine (an individual) - located at Rd 11, Foxton,
Pn Trustees Limited (an entity) - located at Palmerston North, Palmerston North,
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 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 196 Broadway Avenue, Palmerston North, Palmerston North, 4410 | Physical & registered & service | 05 Nov 2013 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smith, Kelly Josephine Individual |
Rd 11 Foxton 4891 |
25 Oct 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smith, Kelly Josephine Individual |
Rd 11 Foxton 4891 |
25 Oct 2013 - current |
|
Pn Trustees Limited Shareholder NZBN: 9429034743805 Entity (NZ Limited Company) |
Palmerston North Palmerston North 4410 |
05 Sep 2017 - current |
|
Jamieson, Scott Andrew Individual |
Rd 11 Foxton 4891 |
26 Jun 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jamieson, Scott Andrew Individual |
Rd 11 Foxton 4891 |
26 Jun 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jamieson, Neville John Individual |
Rd 11 Foxton |
12 Dec 1978 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jamieson, Michelle Ann Individual |
R D 11 Foxton |
12 Dec 1978 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
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 |
|
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, Rodger Grant Individual |
Rd 11 Foxton 4891 |
26 Jun 2007 - 27 Jun 2023 |
![]() |
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 |