General information

Agri Realty Limited

Type: NZ Limited Company (Ltd)
9429041257944
New Zealand Business Number
5261361
Company Number
Registered
Company Status
L672010 - Real Estate Agency Service
Industry classification codes with description

Agri Realty Limited (NZBN 9429041257944) was started on 29 May 2014. 1 address is currently in use by the company: 287-293 Durham Street North, Christchurch, 8013 (type: physical, registered). 30 Sir William Pickering Drive, Burnside, Christchurch had been their registered address, until 14 Jul 2017. 50000 shares are issued to 13 shareholders who belong to 5 shareholder groups. The first group contains 3 entities and holds 15000 shares (30 per cent of shares), namely:
Mark Tavendale (an individual) located at Level 3, 329 Durham St, Christchurch postcode 8140,
Nigel Hodges (an individual) located at Jacks Point, Queenstown postcode 9371,
Ruth Hodges (an individual) located at Jacks Point, Queenstown postcode 9371. In the second group, a total of 3 shareholders hold 10 per cent of all shares (5000 shares); it includes
Michael Wolfe (an individual) - located at 141 Cambridge Terrace, Christchurch,
Hamish Doig (an individual) - located at Moncks Bay, Christchurch,
Karen Doig (an individual) - located at Moncks Bay, Christchurch. Moving on to the 3rd group of shareholders, share allocation (5000 shares, 10%) belongs to 2 entities, namely:
Repton Trustees 2011 Limited, located at 47 Hereford Street, Christchurch (an entity),
Greg Anderson, located at Cashmere, Christchurch (an individual). "Real estate agency service" (ANZSIC L672010) is the category the ABS issued Agri Realty Limited. Businesscheck's information was last updated on 28 Aug 2020.

Current address Type Used since
287-293 Durham Street North, Christchurch, 8013 Physical & registered 14 Jul 2017
Directors
Name and Address Role Period
Shane Gregory O'brien
Rd 5, Christchurch, 7675
Address used since 29 May 2014
Harewood, Christchurch, 8051
Address used since 12 Apr 2017
Director 29 May 2014 - current
Ruth Hodges
Jacks Point, Queenstown, 9371
Address used since 14 May 2020
Rd 1, Darfield, 7571
Address used since 09 Sep 2014
Rd 2, Darfield, 7572
Address used since 12 Apr 2017
Director 09 Sep 2014 - current
Greg Antony Anderson
Cashmere, Christchurch, 8022
Address used since 09 Sep 2014
Director 09 Sep 2014 - current
Hamish Paul Doig
Moncks Bay, Christchurch, 8081
Address used since 09 Sep 2014
Director 09 Sep 2014 - current
Richard Carl O'sullivan
Clifton, Christchurch, 8081
Address used since 21 Jun 2019
Director 21 Jun 2019 - current
Addresses
Previous address Type Period
30 Sir William Pickering Drive, Burnside, Christchurch, 8053 Registered & physical 14 May 2015 - 14 Jul 2017
10/245 St Asaph Street, Christchurch, 8011 Physical & registered 29 May 2014 - 14 May 2015
Financial Data
Financial info
50000
Total number of Shares
April
Annual return filing month
14 May 2020
Annual return last filed
Shares Allocation #1 Number of Shares: 15000
Shareholder Name Address Period
Mark Tavendale
Individual
Level 3, 329 Durham St
Christchurch
8140
20 May 2015 - current
Nigel Hodges
Individual
Jacks Point
Queenstown
9371
20 May 2015 - current
Ruth Hodges
Individual
Jacks Point
Queenstown
9371
20 May 2015 - current
Shares Allocation #2 Number of Shares: 5000
Shareholder Name Address Period
Michael Wolfe
Individual
141 Cambridge Terrace
Christchurch
8013
20 May 2015 - current
Hamish Doig
Individual
Moncks Bay
Christchurch
8081
20 May 2015 - current
Karen Doig
Individual
Moncks Bay
Christchurch
8081
20 May 2015 - current
Shares Allocation #3 Number of Shares: 5000
Shareholder Name Address Period
Repton Trustees 2011 Limited
Shareholder NZBN: 9429031227995
Entity (NZ Limited Company)
47 Hereford Street
Christchurch
8013
20 May 2015 - current
Greg Antony Anderson
Individual
Cashmere
Christchurch
8022
20 May 2015 - current
Shares Allocation #4 Number of Shares: 20000
Shareholder Name Address Period
Shane Gregory O'brien
Director
Harewood
Christchurch
8051
29 May 2014 - current
Lisa O'brien
Individual
Harewood
Christchurch
8051
20 May 2015 - current
Mark Tavendale
Individual
Level 3, 329 Durham St
Christchurch
8140
20 May 2015 - current
Shares Allocation #5 Number of Shares: 5000
Shareholder Name Address Period
Richard Carl O'sullivan
Individual
Clifton
Christchurch
8081
21 Jun 2019 - current
Te 2018 Trustees Limited
Shareholder NZBN: 9429046907486
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8011
21 Jun 2019 - current
Location
Companies nearby
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North
Similar companies
X-factor Limited
287-293 Durham Street North
Red Hot Real Estate Limited
Flat 1, 52 Cashel Street
Metro Team Limited
Level 2, Building One
Wdsl Investments Limited
Level 2, Builing One
Normans Road Real Estate Limited
Unit 3, 254 St Asaph Street
Quest Property Limited
1063 Colombo Street