Ag Property Holdings Limited (issued an NZ business identifier of 9429034041826) was started on 19 Jun 2006. 5 addresess are in use by the company: Po Box 292, Christchurch, Christchurch, 8140 (type: postal, office). 57 Waterloo Road, Hornby, Christchurch had been their registered address, until 19 Nov 2019. 10 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 10 shares (100% of shares), namely:
Pgg Wrightson Investments Limited (an entity) located at Christchurch Airport, Christchurch postcode 8053. The Businesscheck data was last updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 1 Robin Mann Place, Christchurch Airport, Christchurch, 8053 | Physical & registered & service | 19 Nov 2019 |
| Po Box 292, Christchurch, Christchurch, 8140 | Postal | 10 Jun 2020 |
| 1 Robin Mann Place, Christchurch Airport, Christchurch, 8053 | Office & delivery | 10 Jun 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Julian Shane Daly
Avonhead, Christchurch, 8042
Address used since 18 Dec 2015 |
Director | 20 Jun 2014 - current |
|
Stephen John Guerin
Hauraki, Auckland, 0622
Address used since 14 Jun 2019 |
Director | 14 Jun 2019 - current |
|
Ian David Glasson
Cammeray, Nsw,
Address used since 01 Nov 2017
Leeton, Nsw,
Address used since 01 Jan 1970
Hillsborough, Christchurch, 8022
Address used since 21 Jan 2018 |
Director | 01 Nov 2017 - 14 Jun 2019 |
|
Mark Braden Neil Dewdney
Rd 7, Hamilton, 3287
Address used since 01 Aug 2015 |
Director | 20 Jun 2014 - 31 Oct 2017 |
|
Robert James Woodgate
Northwood, Christchurch, 8051
Address used since 20 Jun 2014 |
Director | 20 Jun 2014 - 30 Nov 2014 |
|
Dennis Raymond Church
Herne Bay, Auckland, 1011
Address used since 17 Oct 2012 |
Director | 04 Jun 2010 - 20 Jun 2014 |
|
Martin Hampton Jones
Nikau Valley, Paraparaumu, 5032
Address used since 05 Jul 2013 |
Director | 05 Jul 2013 - 20 Jun 2014 |
|
Robert Leslie Smith
St Heliers, Auckland, 1071
Address used since 07 Feb 2014 |
Director | 07 Feb 2014 - 20 Jun 2014 |
|
Graeme Percival Hansen
Remuera, Auckland, 1050
Address used since 03 Sep 2012 |
Director | 03 Sep 2012 - 18 Dec 2013 |
|
Kenneth Francis Reilly
Epuni, Lower Hutt, 5011
Address used since 04 Jun 2010 |
Director | 04 Jun 2010 - 02 May 2013 |
|
Ann Veronica Brennan
Kelburn, Wellington, 6012
Address used since 10 Sep 2010 |
Director | 10 Sep 2010 - 12 Apr 2013 |
|
Grenville Barron Gaskell
Karori, Wellington, 6012
Address used since 02 Apr 2007 |
Director | 02 Apr 2007 - 31 Aug 2012 |
|
Grant Peter Brenton
Churton Park, Wellington, 6037
Address used since 10 Dec 2008 |
Director | 10 Dec 2008 - 14 Aug 2012 |
|
Susan Brown
Wadestown, Wellington, 6012
Address used since 03 Jul 2009 |
Director | 03 Jul 2009 - 04 Jun 2010 |
|
Gary Roger Delbridge
Wellington, 6035
Address used since 19 Jun 2006 |
Director | 19 Jun 2006 - 10 Feb 2010 |
|
Ann Veronica Brennan
Kelburn, Wellington,
Address used since 11 May 2007 |
Director | 11 May 2007 - 03 Jul 2009 |
|
Donald James Mather
Porirua,
Address used since 19 Jun 2006 |
Director | 19 Jun 2006 - 10 Dec 2008 |
|
Patrick David Waite
Wellington,
Address used since 19 Jun 2006 |
Director | 19 Jun 2006 - 31 Mar 2007 |
|
Graeme Thomas Edwards
Khandallah, Wellington,
Address used since 19 Jun 2006 |
Director | 19 Jun 2006 - 02 Feb 2007 |
| 57 Waterloo Road , Hornby , Christchurch , 8042 |
| Previous address | Type | Period |
|---|---|---|
| 57 Waterloo Road, Hornby, Christchurch, 8042 | Registered & physical | 30 Jun 2014 - 19 Nov 2019 |
| Ground Floor, 40-42 Queens Drive, Lower Hutt, 6315 | Physical | 03 Mar 2014 - 30 Jun 2014 |
| Level 5, 40-42 Queens Drive, Lower Hutt, 6315 | Registered | 07 Feb 2014 - 30 Jun 2014 |
| Level 5, 40-42 Queens Drive, Lower Hutt, 6315 | Physical | 07 Feb 2014 - 03 Mar 2014 |
| Level 10, 141 Willis Street, Wellington | Registered & physical | 19 Jun 2006 - 07 Feb 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pgg Wrightson Investments Limited Shareholder NZBN: 9429030908888 Entity (NZ Limited Company) |
Christchurch Airport Christchurch 8053 |
22 Jun 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Public Trust Other |
19 Jun 2006 - 22 Jun 2014 | |
|
Null - Public Trust Other |
19 Jun 2006 - 22 Jun 2014 |
| Effective Date | 21 Jul 1991 |
| Name | Pgg Wrightson Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 142962 |
| Country of origin | NZ |
| Address |
57 Waterloo Road Hornby Christchurch 8042 |
![]() |
South Pacific Hydraulics Limited 72 Braeburn Drive |
![]() |
Vital Vegetables Marketing Partners Limited 78 Waterloo Road |
![]() |
Kaipaki Properties Limited 78 Waterloo Road |
![]() |
Kaipaki Holdings Limited 78 Waterloo Road |
![]() |
Market Gardeners Limited 78 Waterloo Road |
![]() |
Te Mata Exports Limited 78 Waterloo Road |