Pgg Wrightson Seeds New Zealand Limited was registered on 24 Jan 2012 and issued an NZ business identifier of 9429030815148. This registered LTD company has been managed by 12 directors: John Donald Mckenzie - an active director whose contract started on 24 Jan 2012,
David Hugh Freeman Green - an active director whose contract started on 01 May 2019,
Carol Rose Bellette - an active director whose contract started on 22 Oct 2020,
Soren H. - an active director whose contract started on 01 Nov 2022,
Tom K. - an active director whose contract started on 02 Oct 2023.
As stated in BizDb's data (updated on 18 Feb 2024), this company uses 1 address: 1375 Springs Road, Lincoln, 7674 (types include: physical, registered).
Until 28 Jun 2019, Pgg Wrightson Seeds New Zealand Limited had been using 57 Waterloo Road, Hornby, Christchurch as their physical address.
BizDb found previous aliases used by this company: from 12 Nov 2015 to 17 Nov 2015 they were named Pgw Seeds New Zealand Limited, from 24 Jan 2012 to 12 Nov 2015 they were named Pgw Agritech New Zealand Limited.
A total of 200 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 200 shares are held by 1 entity, namely:
Pgg Wrightson Seeds Holdings Limited (an entity) located at Lincoln postcode 7674.
Previous address
Address: 57 Waterloo Road, Hornby, Christchurch, 8042 New Zealand
Physical & registered address used from 24 Jan 2012 to 28 Jun 2019
Basic Financial info
Total number of Shares: 200
Annual return filing month: June
Annual return last filed: 19 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Entity (NZ Limited Company) | Pgg Wrightson Seeds Holdings Limited Shareholder NZBN: 9429030814202 |
Lincoln 7674 New Zealand |
24 Jan 2012 - |
Ultimate Holding Company
John Donald Mckenzie - Director
Appointment date: 24 Jan 2012
Address: Rd 3, Ashburton, 7773 New Zealand
Address used since 24 Jan 2012
David Hugh Freeman Green - Director
Appointment date: 01 May 2019
Address: Rd 6, Prebbleton, 7676 New Zealand
Address used since 01 May 2019
Carol Rose Bellette - Director
Appointment date: 22 Oct 2020
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 22 Oct 2020
Soren H. - Director
Appointment date: 01 Nov 2022
Tom K. - Director
Appointment date: 02 Oct 2023
Allan A. - Director (Inactive)
Appointment date: 01 Nov 2022
Termination date: 30 Jun 2023
Morten A. - Director (Inactive)
Appointment date: 01 May 2019
Termination date: 31 Oct 2022
Truels D. - Director (Inactive)
Appointment date: 01 May 2019
Termination date: 31 Oct 2022
Grant Campbell Mayne - Director (Inactive)
Appointment date: 01 May 2019
Termination date: 24 Apr 2020
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 01 May 2019
Ian David Glasson - Director (Inactive)
Appointment date: 01 Oct 2017
Termination date: 01 May 2019
ASIC Name: Ricegrowers Limited
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 21 Jan 2018
Address: Cammeray, Nsw, Australia
Address used since 01 Oct 2017
Address: Leeton, Nsw, Australia
Mark Braden Neil Dewdney - Director (Inactive)
Appointment date: 30 Nov 2014
Termination date: 31 Oct 2017
Address: Rd 7, Hamilton, 3287 New Zealand
Address used since 30 Nov 2014
Robert James Woodgate - Director (Inactive)
Appointment date: 24 Jan 2012
Termination date: 30 Nov 2014
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 24 Jan 2012
South Pacific Hydraulics Limited
72 Braeburn Drive
Vital Vegetables Marketing Partners Limited
78 Waterloo Road
Lamanna Bananas (nz) Limited
78 Waterloo Road
Kaipaki Properties Limited
78 Waterloo Road
Kaipaki Holdings Limited
78 Waterloo Road
Market Gardeners Limited
78 Waterloo Road