Independent Cropcare Distributors Limited was launched on 12 May 1994 and issued a business number of 9429038684265. The registered LTD company has been supervised by 14 directors: Paul Michael Winter - an active director whose contract started on 15 Jul 2006,
Howard Douglas Clarke - an active director whose contract started on 20 Nov 2007,
Russell Mark Sullivan - an active director whose contract started on 02 Sep 2019,
Daniel Philip Hawkins - an active director whose contract started on 12 Aug 2023,
Philip Murray Hawkins - an inactive director whose contract started on 03 Aug 2013 and was terminated on 02 Sep 2019.
According to BizDb's information (last updated on 08 Apr 2024), the company filed 1 address: 152 Airport Road, Rd 1, Alexandra, 9391 (types include: registered, physical).
Until 20 Jun 2022, Independent Cropcare Distributors Limited had been using 152 Airport Road, Alexandra as their registered address.
A total of 90000 shares are issued to 9 groups (9 shareholders in total). When considering the first group, 10000 shares are held by 1 entity, namely:
Seed and Field Services (Si) Limited (an entity) located at 7 Wrightson Way, Pukekohe postcode 2120.
The second group consists of 1 shareholder, holds 11.11% shares (exactly 10000 shares) and includes
Inta-Ag Limited - located at Pukekohe, Pukekohe.
The next share allocation (10000 shares, 11.11%) belongs to 1 entity, namely:
Luisetti Seeds Limited, located at Rangiora, Rangiora (an entity). Independent Cropcare Distributors Limited has been classified as "Agricultural chemical wholesaling" (business classification F332310).
Previous addresses
Address #1: 152 Airport Road, Alexandra, 9390 New Zealand
Registered & physical address used from 17 Jun 2022 to 20 Jun 2022
Address #2: 21 Brownston Street, Wanaka, Wanaka, 9305 New Zealand
Physical address used from 26 Jun 2019 to 17 Jun 2022
Address #3: 21 Brownston Street, Wanaka, Wanaka, 9305 New Zealand
Registered address used from 25 Jun 2019 to 17 Jun 2022
Address #4: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 23 Jun 2017 to 25 Jun 2019
Address #5: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 23 Jun 2017 to 26 Jun 2019
Address #6: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 21 Jun 2016 to 23 Jun 2017
Address #7: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 28 Jun 2012 to 21 Jun 2016
Address #8: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand
Physical & registered address used from 15 Jun 2011 to 28 Jun 2012
Address #9: Hfk Limited Chartered Accountant, Unit 4, 567 Wairakei Road, Christchurch New Zealand
Registered address used from 16 Jun 2010 to 15 Jun 2011
Address #10: Hfk Limited Chartered Accountant, Unit 4, 567 Wairakei Road, Christchurch 8053 New Zealand
Physical address used from 16 Jun 2010 to 15 Jun 2011
Address #11: Hfk Limited Chartered Accountants Limite, Unit 4, 567 Wairakei Road, Christchurch 8053
Registered address used from 26 Apr 2010 to 16 Jun 2010
Address #12: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christhcurch 8053
Physical address used from 26 Apr 2010 to 16 Jun 2010
Address #13: Hilson Fagerlund Keyse, 567 Wairakei Road, Christchurch
Physical address used from 31 Aug 2006 to 26 Apr 2010
Address #14: Hilson Fagerlund Keyse, 567 Wairakei Road, Christchurch
Registered address used from 22 May 2006 to 26 Apr 2010
Address #15: Rapid 152, Airport Loop Road, R D 1, Alexandra
Physical address used from 17 Jun 2002 to 31 Aug 2006
Address #16: R D 3, Springvale, Alexandra
Physical address used from 06 Jul 2001 to 17 Jun 2002
Address #17: 244 Muritai Road, Eastbourne, Wellington
Physical address used from 06 Jul 2001 to 06 Jul 2001
Address #18: 43 George Street, Geraldine, South Canterbury 8751
Physical address used from 09 Jul 1997 to 06 Jul 2001
Address #19: 43 George Street, Geraldine
Registered address used from 28 Nov 1996 to 22 May 2006
Address #20: 173 Manukau Road, Pukekohe
Registered address used from 19 Sep 1995 to 28 Nov 1996
Basic Financial info
Total number of Shares: 90000
Annual return filing month: June
Annual return last filed: 21 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Seed And Field Services (si) Limited Shareholder NZBN: 9429033905051 |
7 Wrightson Way Pukekohe 2120 New Zealand |
18 May 2015 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Inta-ag Limited Shareholder NZBN: 9429039393579 |
Pukekohe Pukekohe 2120 New Zealand |
18 May 2015 - |
Shares Allocation #3 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Luisetti Seeds Limited Shareholder NZBN: 9429036552634 |
Rangiora Rangiora 7400 New Zealand |
05 Dec 2011 - |
Shares Allocation #4 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Cates Grain & Seed Limited Shareholder NZBN: 9429031867290 |
Ashburton 7700 New Zealand |
21 Dec 2007 - |
Shares Allocation #5 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Ruapehu Farm Supplies (1989) Limited Shareholder NZBN: 9429040926100 |
Taihape |
07 Dec 2007 - |
Shares Allocation #6 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Advance Agriculture Limited Shareholder NZBN: 9429036783724 |
Balclutha Balclutha 9230 New Zealand |
30 May 2007 - |
Shares Allocation #7 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Keinzley Agvet Limited Shareholder NZBN: 9429039027955 |
Masterton Masterton 5810 New Zealand |
07 Dec 2007 - |
Shares Allocation #8 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Northland Seed And Supplies (1997) Limited Shareholder NZBN: 9429038154591 |
51 Okara Drive Whangarei 0110 New Zealand |
07 Dec 2007 - |
Shares Allocation #9 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Corson Grain Limited Shareholder NZBN: 9429040283876 |
Elgin Gisborne 4010 New Zealand |
12 May 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Morgan Laurenson Limited Shareholder NZBN: 9429040957647 Company Number: 6462 |
12 May 1994 - 07 Jul 2008 | |
Entity | Westag Trading Limited Shareholder NZBN: 9429037825997 Company Number: 912189 |
Rd 3 Waimauku 0883 New Zealand |
07 Dec 2007 - 12 Jun 2020 |
Entity | Seed Production (nz) Limited Shareholder NZBN: 9429039131140 Company Number: 500336 |
12 May 1994 - 20 Mar 2015 | |
Entity | Tcp Investments Limited Shareholder NZBN: 9429038681172 Company Number: 631493 |
12 May 1994 - 07 Dec 2007 | |
Entity | Tasman Crop Protection 2006 Limited Shareholder NZBN: 9429034272909 Company Number: 1776461 |
21 Dec 2007 - 16 Nov 2011 | |
Entity | Horticentre Limited Shareholder NZBN: 9429032136098 Company Number: 111374 |
12 May 1994 - 16 Nov 2011 | |
Entity | Skelton Ivory (2008) Limited Shareholder NZBN: 9429032765274 Company Number: 2126787 |
07 Jul 2008 - 20 May 2011 | |
Entity | Luisetti Seeds Limited Shareholder NZBN: 9429036552634 Company Number: 1200703 |
12 May 1994 - 30 May 2007 | |
Entity | Cates Grain & Seed Limited Shareholder NZBN: 9429031867290 Company Number: 134374 |
12 May 1994 - 07 Dec 2007 | |
Entity | Cropwatch Limited Shareholder NZBN: 9429038750595 Company Number: 615689 |
12 May 1994 - 21 Dec 2007 | |
Entity | Tcp Investments Limited Shareholder NZBN: 9429038681172 Company Number: 631493 |
12 May 1994 - 07 Dec 2007 | |
Entity | Tasman Crop Protection 2006 Limited Shareholder NZBN: 9429034272909 Company Number: 1776461 |
21 Dec 2007 - 16 Nov 2011 | |
Entity | Horticentre Limited Shareholder NZBN: 9429032136098 Company Number: 111374 |
12 May 1994 - 16 Nov 2011 | |
Entity | Skelton Ivory (2008) Limited Shareholder NZBN: 9429032765274 Company Number: 2126787 |
07 Jul 2008 - 20 May 2011 | |
Entity | Cates Grain & Seed Limited Shareholder NZBN: 9429031867290 Company Number: 134374 |
12 May 1994 - 07 Dec 2007 | |
Entity | Skelton Ivory (2008) Limited Shareholder NZBN: 9429032765274 Company Number: 2126787 |
14 May 2008 - 14 May 2008 | |
Entity | Morgan Laurenson Limited Shareholder NZBN: 9429040957647 Company Number: 6462 |
12 May 1994 - 07 Jul 2008 | |
Entity | Seed Production (nz) Limited Shareholder NZBN: 9429039131140 Company Number: 500336 |
12 May 1994 - 20 Mar 2015 | |
Entity | Westag Trading Limited Shareholder NZBN: 9429037825997 Company Number: 912189 |
Rd 3 Waimauku 0883 New Zealand |
07 Dec 2007 - 12 Jun 2020 |
Entity | Luisetti Seeds Limited Shareholder NZBN: 9429036552634 Company Number: 1200703 |
12 May 1994 - 30 May 2007 | |
Entity | Dart Holdings Limited Shareholder NZBN: 9429037109424 Company Number: 1088492 |
12 May 1994 - 21 Dec 2007 | |
Entity | Dart Holdings Limited Shareholder NZBN: 9429037109424 Company Number: 1088492 |
15 May 2008 - 15 May 2008 | |
Entity | Skelton Ivory (2008) Limited Shareholder NZBN: 9429032765274 Company Number: 2126787 |
14 May 2008 - 14 May 2008 | |
Entity | Dart Holdings Limited Shareholder NZBN: 9429037109424 Company Number: 1088492 |
15 May 2008 - 15 May 2008 | |
Entity | Cropwatch Limited Shareholder NZBN: 9429038750595 Company Number: 615689 |
12 May 1994 - 21 Dec 2007 | |
Entity | Dart Holdings Limited Shareholder NZBN: 9429037109424 Company Number: 1088492 |
12 May 1994 - 21 Dec 2007 |
Paul Michael Winter - Director
Appointment date: 15 Jul 2006
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 10 Jun 2016
Howard Douglas Clarke - Director
Appointment date: 20 Nov 2007
Address: Rd2, Winton, 9782 New Zealand
Address used since 01 Jun 2022
Address: Rd2 Winton, Winton, 9782 New Zealand
Address used since 10 Jun 2016
Russell Mark Sullivan - Director
Appointment date: 02 Sep 2019
Address: Rd 7, Feilding, 4777 New Zealand
Address used since 02 Sep 2019
Daniel Philip Hawkins - Director
Appointment date: 12 Aug 2023
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 12 Aug 2023
Philip Murray Hawkins - Director (Inactive)
Appointment date: 03 Aug 2013
Termination date: 02 Sep 2019
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 27 May 2015
David Peter Lindsay Allan - Director (Inactive)
Appointment date: 19 Sep 2005
Termination date: 23 Aug 2014
Address: Main Road, Clive, Hawkes Bay,
Address used since 19 Sep 2005
Stephen Bryan Mckennie - Director (Inactive)
Appointment date: 12 Jul 2010
Termination date: 01 Jul 2011
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 12 Jul 2010
Michael Douglas Haig - Director (Inactive)
Appointment date: 14 Jul 2007
Termination date: 26 Jul 2008
Address: Buckland, Pukekohe,
Address used since 14 Jul 2007
James Peter Grierson - Director (Inactive)
Appointment date: 11 Feb 1995
Termination date: 09 Nov 2007
Address: Christchurch,
Address used since 11 Feb 1995
Christopher Winston John Prattley - Director (Inactive)
Appointment date: 31 Jul 1997
Termination date: 14 Jul 2007
Address: Richmond,
Address used since 31 Jul 1997
George Kenneth Wheeler - Director (Inactive)
Appointment date: 20 Jul 1999
Termination date: 15 Jul 2006
Address: R D 3, Drury 1750,
Address used since 20 Jul 1999
Graham James Crawford - Director (Inactive)
Appointment date: 11 Feb 1995
Termination date: 31 Jul 2001
Address: Gore, Southland,
Address used since 11 Feb 1995
Dereck Ronald Whitford - Director (Inactive)
Appointment date: 11 Feb 1995
Termination date: 31 Jul 1997
Address: Bridge Pa, Hastings,
Address used since 11 Feb 1995
Alan Kenneth Reeves - Director (Inactive)
Appointment date: 12 May 1994
Termination date: 11 Feb 1995
Address: Karaka, R D 1, Papakura,
Address used since 12 May 1994
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
A B Annand & Co Limited
47 Waterloo Road
Agpac Limited
Level 4, 123victoria Street
Aquatic Weed Control Limited
67
Biobusters Nz Limited
114a Conway Street
Charteris Trading Limited
Unit 4, 1 Halls Place
Chem4u Limited
Level 4, 123 Victoria Street