Agrivit Limited (NZBN 9429046125897) was started on 12 May 2017. 4 addresses are currently in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: registered, service). 38 Kaituna-Tuamarina Road, Rd3, Blenheim had been their physical address, up until 14 Jul 2017. Agrivit Limited used other aliases, namely: Marlborough Tractor Services (2017) Limited from 09 May 2017 to 19 Oct 2017. 100 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group contains 3 entities and holds 98 shares (98% of shares), namely:
Flaxmere Trustees Limited (an entity) located at Blenheim,
Kilty, Clare Fiona (a director) located at Springlands, Blenheim postcode 7201,
Watts, Jeremy George Fowell (a director) located at Springlands, Blenheim postcode 7201. When considering the second group, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Watts, Jeremy George Fowell (a director) - located at Springlands, Blenheim. The 3rd group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Kilty, Clare Fiona, located at Springlands, Blenheim (a director). "Machinery repair and maintenance nec" (ANZSIC S942927) is the classification the ABS issued to Agrivit Limited. Our information was last updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
2 Alfred Street, Mayfield, Blenheim, 7201 | Physical & registered & service | 14 Jul 2017 |
2 Alfred Street, Mayfield, Blenheim, 7201 | Registered & service | 09 May 2023 |
Name and Address | Role | Period |
---|---|---|
Jeremy George Fowell Watts
Springlands, Blenheim, 7201
Address used since 12 May 2017
Springlands, Blenheim, 7201
Address used since 02 Aug 2019 |
Director | 12 May 2017 - current |
Clare Fiona Kilty
Springlands, Blenheim, 7201
Address used since 12 May 2017
Springlands, Blenheim, 7201
Address used since 02 Aug 2019 |
Director | 12 May 2017 - current |
Matthew Burroughs Broughan
Rd 3, Blenheim, 7273
Address used since 12 May 2017 |
Director | 12 May 2017 - 20 Dec 2022 |
Lynne Frances Broughan
Rd 3, Blenheim, 7273
Address used since 12 May 2017 |
Director | 12 May 2017 - 20 Dec 2022 |
Previous address | Type | Period |
---|---|---|
38 Kaituna-tuamarina Road, Rd3, Blenheim, 7273 | Physical & registered | 12 May 2017 - 14 Jul 2017 |
Shareholder Name | Address | Period |
---|---|---|
Flaxmere Trustees Limited Shareholder NZBN: 9429033028545 Entity (NZ Limited Company) |
Blenheim |
05 Apr 2018 - current |
Kilty, Clare Fiona Director |
Springlands Blenheim 7201 |
12 May 2017 - current |
Watts, Jeremy George Fowell Director |
Springlands Blenheim 7201 |
12 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Watts, Jeremy George Fowell Director |
Springlands Blenheim 7201 |
12 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Kilty, Clare Fiona Director |
Springlands Blenheim 7201 |
12 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Broughan, Matthew Burroughs Individual |
Rd 3 Blenheim 7273 |
24 May 2017 - 16 Jan 2023 |
Broughan, Lynne Frances Individual |
Rd 3 Blenheim 7273 |
24 May 2017 - 16 Jan 2023 |
Nessie Investments Limited Shareholder NZBN: 9429030625327 Company Number: 3886410 Entity |
12 May 2017 - 24 May 2017 | |
Nessie Investments Limited Shareholder NZBN: 9429030625327 Company Number: 3886410 Entity |
12 May 2017 - 24 May 2017 |
Wairau River Wines Limited 2 Alfred Street |
|
Joknal Products Limited 2 Alfred Street |
|
8 Wired Brewing Limited 2 Alfred Street |
|
Bryce Trustee Limited 2 Alfred Street |
|
Alva Limited 2 Alfred Street |
|
Crow Tavern Limited 2 Alfred Street |
Cm Mechanical Limited 2 Alfred Street |
Smart Harvest Limited 2 Alfred Street |
Mac Machinery Limited 52 Grove Road |
M T H Services Limited 52 Grove Road |
M.l.mcclintock Limited 248 New Renwick Road |
Spindles NZ Limited 9 Larges Lane |