Seedlands Property Limited, a registered company, was incorporated on 21 May 2008. 9429032752984 is the NZ business number it was issued. "Building, non-residential - renting or leasing" (business classification L671210) is how the company was categorised. This company has been run by 5 directors: Antony Charles Howey - an active director whose contract started on 21 May 2008,
Murray Alan Turley - an active director whose contract started on 21 May 2008,
Raymond Maurice Bowan - an active director whose contract started on 21 May 2008,
Gerard Patrick Scott - an active director whose contract started on 26 Nov 2019,
Peter George Callaghan - an inactive director whose contract started on 21 May 2008 and was terminated on 18 Mar 2016.
Last updated on 16 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 2067, Washdyke, Timaru, 7941 (category: postal, office).
Seedlands Property Limited had been using Noone Ford Simpson Ltd, 2Nd Floor, 18 Woollcombe Street, Timaru as their physical address up to 18 Dec 2013.
A total of 30000 shares are allocated to 5 shareholders (4 groups). The first group includes 7500 shares (25 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 7500 shares (25 per cent). Finally we have the next share allocation (7500 shares 25 per cent) made up of 1 entity.
Principal place of activity
79 Elginshire Street, Washdyke, Timaru, 7910 New Zealand
Previous addresses
Address #1: Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand
Physical & registered address used from 29 Jul 2011 to 18 Dec 2013
Address #2: Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru New Zealand
Physical & registered address used from 20 May 2010 to 29 Jul 2011
Address #3: The Offices Of Noone Ford & Co Limited, First Floor, 18 Woollcombe Street, Timaru 7910
Registered & physical address used from 16 Jul 2009 to 20 May 2010
Address #4: At The Offices Of Noone And Maxwell, Limited, Chartered Accountants, First Floor, 18 Woollcombe Str, Timaru
Physical & registered address used from 21 May 2008 to 16 Jul 2009
Basic Financial info
Total number of Shares: 30000
Annual return filing month: March
Annual return last filed: 18 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7500 | |||
Entity (NZ Limited Company) | Fallgate Farming Co Limited Shareholder NZBN: 9429034634288 |
Timaru Timaru 7910 New Zealand |
21 May 2008 - |
Shares Allocation #2 Number of Shares: 7500 | |||
Entity (NZ Limited Company) | Taron Holdings Limited Shareholder NZBN: 9429033212715 |
Timaru Timaru 7910 New Zealand |
21 May 2008 - |
Shares Allocation #3 Number of Shares: 7500 | |||
Entity (NZ Limited Company) | Grainstor Limited Shareholder NZBN: 9429037478391 |
Washdyke Timaru 7910 New Zealand |
21 May 2008 - |
Shares Allocation #4 Number of Shares: 7500 | |||
Individual | Turley, Margaret Heather |
Guilds Road R D 26, Temuka New Zealand |
21 May 2008 - |
Individual | Turley, Murray Alan |
Guilds Road R D 26, Temuka |
21 May 2008 - |
Antony Charles Howey - Director
Appointment date: 21 May 2008
Address: Rd 4, Pleasant Point, 7974 New Zealand
Address used since 04 Mar 2021
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 18 Mar 2016
Murray Alan Turley - Director
Appointment date: 21 May 2008
Address: Rd 26, Temuka, 7986 New Zealand
Address used since 18 Mar 2016
Raymond Maurice Bowan - Director
Appointment date: 21 May 2008
Address: Rd 22, Geraldine, 7992 New Zealand
Address used since 18 Mar 2016
Gerard Patrick Scott - Director
Appointment date: 26 Nov 2019
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 26 Nov 2019
Peter George Callaghan - Director (Inactive)
Appointment date: 21 May 2008
Termination date: 18 Mar 2016
Address: R D 17, Fairlie, New Zealand
Address used since 21 May 2008
Farmers Mill Limited
79 Elginshire Street
Seedlands Limited
79 Elginshire Street
Grainstor Limited
79 Elginshire Street
New Zealand Honey & Bees Limited
15 Treneglos Street
Alpine Energy Limited
24 Elginshire Street
Infratec Renewables (rarotonga) Limited
24 Elginshire Street
Aoraki Properties (2007) Limited
C/-mcfarlane Hornsey Simpson Ltd
Lonica Holdings Limited
2 Sefton Street
Motunau Beach Investments Limited
87 Hilton Highway
Roswal Limited
26a Selwyn Street
Scotts Plateau Limited
4c Sefton Street East
Vetlife Properties Limited
At The Offices Of Woodnorth Joyce