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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Johnston, Owen Director |
Rd 4 Balclutha 9274 |
23 Oct 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Warren, Richard Holmes Director |
Rd 2 Featherston 5772 |
23 Oct 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Weller, Grant Richard Director |
Rd 6 Gore 9776 |
23 Oct 2012 - current |
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 |
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 |
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 |