Shortcuts

Leeston Seeds Limited

Type: NZ Limited Company (Ltd)
9429039266910
NZBN
453732
Company Number
Registered
Company Status
Current address
66 High Street
Leeston New Zealand
Registered & physical & service address used since 08 Mar 2006

Leeston Seeds Limited was registered on 17 Nov 1989 and issued an NZBN of 9429039266910. This registered LTD company has been supervised by 10 directors: John Shearer Angland - an active director whose contract began on 20 Feb 1996,
John William Kewish - an active director whose contract began on 20 Feb 1996,
Michael Tong Chee Chin - an active director whose contract began on 16 Dec 1998,
Keith Mcintosh - an inactive director whose contract began on 17 Nov 1989 and was terminated on 01 Feb 2000,
Jeremy Ronald Angland - an inactive director whose contract began on 20 Feb 1996 and was terminated on 16 Dec 1998.
According to BizDb's information (updated on 08 May 2024), the company uses 1 address: 66 High Street, Leeston (category: registered, physical).
Up until 08 Mar 2006, Leeston Seeds Limited had been using C/-Lay Associates Ltd, 110 High Street, Leeston as their registered address.
A total of 125000 shares are allotted to 6 groups (9 shareholders in total). As far as the first group is concerned, 25000 shares are held by 1 entity, namely:
Walker, Suzanne Priscilla (an individual) located at Prebbleton, Christchurch.
Then there is a group that consists of 2 shareholders, holds 28 per cent shares (exactly 35000 shares) and includes
Angland, Jeremy Ronald - located at Leeston, Leeston,
Angland, John Shearer - located at Tai Tapu.
The third share allocation (5000 shares, 4%) belongs to 1 entity, namely:
Canopy Plus Limited, located at Christchurch Airport, Christchurch (an entity).

Addresses

Previous addresses

Address: C/-lay Associates Ltd, 110 High Street, Leeston

Registered & physical address used from 01 Dec 2004 to 08 Mar 2006

Address: Allott Reeves & Co, 192 Manchester Street, Christchurch

Physical address used from 03 Mar 1998 to 03 Mar 1998

Address: C/- Allott Reeves & Co, 1st Floor, 192 Manchester Street, Christchurch

Physical address used from 03 Mar 1998 to 01 Dec 2004

Address: Station Street, Leeston

Registered address used from 30 Apr 1997 to 01 Dec 2004

Financial Data

Basic Financial info

Total number of Shares: 125000

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25000
Individual Walker, Suzanne Priscilla Prebbleton
Christchurch
Shares Allocation #2 Number of Shares: 35000
Individual Angland, Jeremy Ronald Leeston
Leeston
7632
New Zealand
Individual Angland, John Shearer Tai Tapu
7672
New Zealand
Shares Allocation #3 Number of Shares: 5000
Entity (NZ Limited Company) Canopy Plus Limited
Shareholder NZBN: 9429037978563
Christchurch Airport
Christchurch
8042
New Zealand
Shares Allocation #4 Number of Shares: 5000
Individual Cameron, Donald Robert Estate 129 Hereford Street
Christchurch
Shares Allocation #5 Number of Shares: 35000
Individual Angland, John Shearer Tai Tapu
7672
New Zealand
Director Kewish, John William Allenton
Ashburton
7700
New Zealand
Individual Kewish, Yvonne Allenton
Ashburton
7700
New Zealand
Shares Allocation #6 Number of Shares: 20000
Individual Tkatchenko, Konstantin Petrovich Casebrook
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lay, Michael John Kirwin R D 3
Leeston

New Zealand
Individual Kewish, John William 1st Floor
192 Manchester Street, Christchurch
Individual Angland, Estate R W 1st Floor
192 Manchester Street, Christchurch
Individual Chin, Michael Tong Chee Christchurch
Individual Angland, Estate Ronald William 89 High Street
Leeston 7656

New Zealand
Other Null - Canopy Plus Limited
Other Canopy Plus Limited
Directors

John Shearer Angland - Director

Appointment date: 20 Feb 1996

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 18 Mar 2010


John William Kewish - Director

Appointment date: 20 Feb 1996

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 05 Feb 2016


Michael Tong Chee Chin - Director

Appointment date: 16 Dec 1998

Address: Rd 2, Lincoln, 7672 New Zealand

Address used since 26 Aug 2020

Address: Christchurch, 8042 New Zealand

Address used since 05 Feb 2016

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 12 Feb 2018


Keith Mcintosh - Director (Inactive)

Appointment date: 17 Nov 1989

Termination date: 01 Feb 2000

Address: R D 5, Christchurch,

Address used since 17 Nov 1989


Jeremy Ronald Angland - Director (Inactive)

Appointment date: 20 Feb 1996

Termination date: 16 Dec 1998

Address: Leeston,

Address used since 20 Feb 1996


Suzanne Priscilla Walker - Director (Inactive)

Appointment date: 26 Feb 1993

Termination date: 20 Feb 1996

Address: Prebbleton,

Address used since 26 Feb 1993


Owen Peter Prince - Director (Inactive)

Appointment date: 26 Aug 1993

Termination date: 20 Feb 1996

Address: Leeston,

Address used since 26 Aug 1993


John William Kewish - Director (Inactive)

Appointment date: 17 Nov 1989

Termination date: 11 Apr 1994

Address: Leeston,

Address used since 17 Nov 1989


Patricia Mary Prince - Director (Inactive)

Appointment date: 17 Nov 1989

Termination date: 26 Aug 1993

Address: Leeston,

Address used since 17 Nov 1989


Ronald William Angland - Director (Inactive)

Appointment date: 16 Nov 1989

Termination date: 09 Jul 1992

Address: Leeston,

Address used since 16 Nov 1989

Nearby companies