Shortcuts

Pgg Wrightson Seeds South America Holdings Limited

Type: NZ Limited Company (Ltd)
9429038804601
NZBN
601570
Company Number
Registered
Company Status
Current address
1375 Springs Road
Lincoln 7674
New Zealand
Physical & registered & service address used since 28 Jun 2019

Pgg Wrightson Seeds South America Holdings Limited, a registered company, was started on 05 Nov 1993. 9429038804601 is the NZBN it was issued. The company has been managed by 20 directors: John Mckenzie - an active director whose contract began on 01 May 2019,
Carol Rose Bellette - an inactive director whose contract began on 22 Oct 2020 and was terminated on 08 Mar 2024,
Grant Campbell Mayne - an inactive director whose contract began on 01 May 2019 and was terminated on 24 Apr 2020,
Julian Shane Daly - an inactive director whose contract began on 01 Nov 2010 and was terminated on 01 May 2019,
Ian David Glasson - an inactive director whose contract began on 01 Nov 2017 and was terminated on 01 May 2019.
Updated on 07 Apr 2024, BizDb's data contains detailed information about 1 address: 1375 Springs Road, Lincoln, 7674 (category: physical, registered).
Pgg Wrightson Seeds South America Holdings Limited had been using 57 Waterloo Road, Christchurch as their physical address up until 28 Jun 2019.
Other names for this company, as we identified at BizDb, included: from 12 Nov 2015 to 17 Nov 2015 they were called Pgw Seeds South America Holdings Limited, from 08 Apr 2011 to 12 Nov 2015 they were called Agritech South America Limited and from 11 May 2006 to 08 Apr 2011 they were called Pgg Wrightson Investments Limited.
A single entity controls all company shares (exactly 10000000 shares) - Pgg Wrightson Seeds Holdings Limited - located at 7674, Lincoln.

Addresses

Previous addresses

Address: 57 Waterloo Road, Christchurch New Zealand

Physical & registered address used from 04 May 2006 to 28 Jun 2019

Address: Wrightson House, 14 Hartham Place, Porirua

Physical address used from 29 May 1997 to 04 May 2006

Address: 14 Hartham Place, Porirua

Registered address used from 14 Mar 1997 to 04 May 2006

Financial Data

Basic Financial info

Total number of Shares: 10000000

Annual return filing month: June

Annual return last filed: 19 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000000
Entity (NZ Limited Company) Pgg Wrightson Seeds Holdings Limited
Shareholder NZBN: 9429030814202
Lincoln
7674
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Pgg Wrightson Limited
Shareholder NZBN: 9429040323497
Company Number: 142962
Entity Wrightson Limited
Shareholder NZBN: 9429040840178
Company Number: 30210
Entity Pgg Wrightson Limited
Shareholder NZBN: 9429040323497
Company Number: 142962
Entity Wrightson Limited
Shareholder NZBN: 9429040840178
Company Number: 30210

Ultimate Holding Company

30 Apr 2019
Effective Date
Dansk Landbrugs Frøselskab Amba (dlf Amba)
Name
Amba (danish Limited Liability Co-operative)
Type
142962
Ultimate Holding Company Number
DK
Country of origin
57 Waterloo Road
Hornby
Christchurch 8042
New Zealand
Address
Directors

John Mckenzie - Director

Appointment date: 01 May 2019

Address: Ashburton, 7773 New Zealand

Address used since 01 May 2019


Carol Rose Bellette - Director (Inactive)

Appointment date: 22 Oct 2020

Termination date: 08 Mar 2024

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 22 Oct 2020


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


Julian Shane Daly - Director (Inactive)

Appointment date: 01 Nov 2010

Termination date: 01 May 2019

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 18 Dec 2015


Ian David Glasson - Director (Inactive)

Appointment date: 01 Nov 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 Nov 2017

Address: Leeton, Nsw, Australia


Mark Braden Neil Dewdney - Director (Inactive)

Appointment date: 28 Jun 2013

Termination date: 31 Oct 2017

Address: Rd 7, Hamilton, 3287 New Zealand

Address used since 01 Aug 2015


Robert James Woodgate - Director (Inactive)

Appointment date: 07 Oct 2010

Termination date: 30 Nov 2014

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 07 Oct 2010


George Arthur Churchill Gould - Director (Inactive)

Appointment date: 01 Aug 2011

Termination date: 28 Jun 2013

Address: Rd 3, Amberley, 7483 New Zealand

Address used since 03 Dec 2012


Michael Richard Thomas - Director (Inactive)

Appointment date: 01 Nov 2010

Termination date: 31 Jul 2011

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Nov 2010


Jason Colin Dale - Director (Inactive)

Appointment date: 06 Aug 2009

Termination date: 31 Oct 2010

Address: Epsom, Auckland, 1023 New Zealand

Address used since 06 Aug 2009


Timothy Marshall Miles - Director (Inactive)

Appointment date: 10 Mar 2008

Termination date: 20 Oct 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Mar 2008


Michael Earl Sang - Director (Inactive)

Appointment date: 03 Mar 2004

Termination date: 06 Aug 2009

Address: Fendalton, Christchuch,

Address used since 16 Jan 2006


Barry Brook - Director (Inactive)

Appointment date: 20 Dec 2004

Termination date: 10 Mar 2008

Address: Seatoun, Wellington,

Address used since 20 Dec 2004


Allan Lindsay Freeth - Director (Inactive)

Appointment date: 28 Apr 2000

Termination date: 16 Jul 2004

Address: Khandallah, Wellington,

Address used since 28 Apr 2000


Simon Delbridge White - Director (Inactive)

Appointment date: 05 Jun 1998

Termination date: 05 Sep 2003

Address: Paraparaumu Beach, Kapiti Coast,

Address used since 05 Jun 1998


David Austin Parker - Director (Inactive)

Appointment date: 12 Feb 1999

Termination date: 28 Apr 2000

Address: Whitby 6006,

Address used since 12 Feb 1999


Gregory Wilson Kay - Director (Inactive)

Appointment date: 31 May 1996

Termination date: 12 Feb 1999

Address: Karori, Wellington,

Address used since 31 May 1996


Denys Andrew Crengle - Director (Inactive)

Appointment date: 24 Apr 1997

Termination date: 05 Jun 1998

Address: No. 1 R D, Otaki,

Address used since 24 Apr 1997


Gary Wilfred Swift - Director (Inactive)

Appointment date: 05 Nov 1993

Termination date: 24 Apr 1997

Address: Lower Hutt,

Address used since 05 Nov 1993


Denys Andrew Crengle - Director (Inactive)

Appointment date: 05 Nov 1993

Termination date: 31 May 1996

Address: No 1 R D, Otaki,

Address used since 05 Nov 1993

Nearby companies