General information

Accurate Yield Limited

Type: NZ Limited Company (Ltd)
9429030478763
New Zealand Business Number
4055861
Company Number
Registered
Company Status
A052920 - Agricultural Services Nec
Industry classification codes with description

Accurate Yield Limited (New Zealand Business Number 9429030478763) was started on 23 Oct 2012. 2 addresses are currently in use by the company: 2014 Waimea Valley Road, Rd 6, Gore, 9776 (type: registered, physical). 5 shares are allotted to 5 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 1 share (20% of shares), namely:
Johnston, Owen (a director) located at Rd 4, Balclutha postcode 9274. In the second group, a total of 1 shareholder holds 20% of all shares (1 share); it includes
Warren, Richard Holmes (a director) - located at Rd 2, Featherston. Moving on to the next group of shareholders, share allocation (1 share, 20%) belongs to 1 entity, namely:
Weller, Grant Richard, located at Rd 6, Gore (a director). "Agricultural services nec" (business classification A052920) is the category the Australian Bureau of Statistics issued to Accurate Yield Limited. Businesscheck's information was last updated on 20 Mar 2024.

Current address Type Used since
2014 Waimea Valley Road, Rd 6, Gore, 9776 Registered & physical & service 23 Oct 2012
Contact info
64 27 6768587
Phone (Phone)
gbweller@yrless.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Grant Richard Weller
Rd 6, Gore, 9776
Address used since 23 Oct 2012
Director 23 Oct 2012 - current
Richard Holmes Warren
Rd 2, Featherston, 5772
Address used since 23 Oct 2012
Director 23 Oct 2012 - current
Owen Johnston
Rd 4, Balclutha, 9274
Address used since 23 Oct 2012
Director 23 Oct 2012 - current
Bernadette Weller
Rd 6, Balfour, 9776
Address used since 01 Jul 2017
Director 01 Jul 2017 - current
Guy William Martin
Rd 4, Christchurch, 7674
Address used since 23 Oct 2012
Director 23 Oct 2012 - 01 Nov 2019
Shane David Gibbons
Rd 1, Te Anau, 9679
Address used since 16 Jul 2015
Director 16 Jul 2015 - 07 Mar 2017
Bernadette Mary Weller
Rd 6, Gore, 9776
Address used since 23 Oct 2012
Director 23 Oct 2012 - 16 Aug 2015
David Charles Crutchley
Rd 2, Ranfurly, 9396
Address used since 23 Oct 2012
Director 23 Oct 2012 - 01 Jul 2014
Financial Data
Financial info
5
Total number of Shares
November
Annual return filing month
14 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Johnston, Owen
Director
Rd 4
Balclutha
9274
23 Oct 2012 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Warren, Richard Holmes
Director
Rd 2
Featherston
5772
23 Oct 2012 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Weller, Grant Richard
Director
Rd 6
Gore
9776
23 Oct 2012 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Weller, Bernadette Mary
Individual
Rd 6
Gore
9776
23 Oct 2012 - current
Bernadette Mary Weller
Director
Rd 6
Gore
9776
23 Oct 2012 - current

Historic shareholders

Shareholder Name Address Period
Martin, Guy William
Individual
Rd 4
Christchurch
7674
23 Oct 2012 - 20 Feb 2020
Crutchley, David Charles
Individual
Rd 2
Ranfurly
9396
23 Oct 2012 - 20 Feb 2017
David Charles Crutchley
Director
Rd 2
Ranfurly
9396
23 Oct 2012 - 20 Feb 2017
Location
Similar companies
John Humphries Contracting Limited
456 Ellis Road
Flash Agri Limited
141 Winton Lorneville Highway
Forest Hill Farm Limited
Malloch Mcclean
Agworks Contracting Limited
22 Traford Street
Paul & Ruth Winterbourne Limited
22 Traford Street
Dgh Spraying Limited
22 Traford Street