New Zealand Pastures Limited, a registered company, was started on 20 Dec 2012. 9429030395602 is the NZBN it was issued. "Mixed livestock farming nec" (business classification A019975) is how the company was classified. The company has been run by 12 directors: Liberato Petagna - an active director whose contract started on 16 Oct 2013,
Mark Richard Burdon - an active director whose contract started on 18 Nov 2014,
Jonathan Forbes Mchardy - an active director whose contract started on 12 Aug 2020,
Adam Joel Goldsmith - an active director whose contract started on 21 Aug 2020,
Ian Graham Purdy - an active director whose contract started on 21 Aug 2020.
Last updated on 25 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 267, Alexandra, Alexandra, 9340 (types include: postal, office).
New Zealand Pastures Limited had been using 21 Worcester Street, Christchurch Central, Christchurch as their physical address up to 20 Aug 2020.
A total of 461545888 shares are issued to 5 shareholders (5 groups). The first group is comprised of 92488023 shares (20.04%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 91942490 shares (19.92%). Finally there is the 3rd share allotment (92010556 shares 19.94%) made up of 1 entity.
Principal place of activity
69 Tarbert Street, Alexandra, Alexandra, 9320 New Zealand
Previous addresses
Address #1: 21 Worcester Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 06 Jan 2015 to 20 Aug 2020
Address #2: 21 Worcester Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 09 Dec 2014 to 20 Aug 2020
Address #3: 31 Creyke Road, Ilam, Christchurch, 8041 New Zealand
Registered address used from 20 Dec 2012 to 09 Dec 2014
Address #4: 31 Creyke Road, Ilam, Christchurch, 8041 New Zealand
Physical address used from 20 Dec 2012 to 06 Jan 2015
Basic Financial info
Total number of Shares: 461545888
Annual return filing month: February
Annual return last filed: 23 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 92488023 | |||
Entity (NZ Limited Company) | Mk Trustee 2013 Limited Shareholder NZBN: 9429030378063 |
Wellington Central Wellington 6011 New Zealand |
12 Aug 2020 - |
Shares Allocation #2 Number of Shares: 91942490 | |||
Entity (NZ Limited Company) | Arden Capital Limited Shareholder NZBN: 9429041833919 |
Hastings Hastings 4122 New Zealand |
02 Nov 2020 - |
Shares Allocation #3 Number of Shares: 92010556 | |||
Entity (NZ Limited Company) | Rangatira Limited Shareholder NZBN: 9429040967530 |
Wellington 6140 New Zealand |
21 Oct 2013 - |
Shares Allocation #4 Number of Shares: 2257084 | |||
Other (Other) | Clearpool Capital Holdings Limited |
Road Town Tortola British Virgin Islands |
21 Feb 2014 - |
Shares Allocation #5 Number of Shares: 182847735 | |||
Other (Other) | Accident Compensation Corporation |
81-83 Molesworth Street, Thorndon Wellington 6011 New Zealand |
21 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Rbc Cees Nominees Limited - C9636 | 21 Oct 2013 - 20 Jan 2016 | |
Entity | Hettinger Nominees Limited Shareholder NZBN: 9429039361578 Company Number: 422415 |
Wellington Null 6011 New Zealand |
19 Feb 2014 - 26 Aug 2020 |
Entity | Terrace Nominees Limited Shareholder NZBN: 9429036308965 Company Number: 1243266 |
Level 9 89 The Terrace, Wellington Null New Zealand |
21 Oct 2013 - 04 Jan 2019 |
Entity | Adair Capital Limited Shareholder NZBN: 9429034278635 Company Number: 1774683 |
21 Oct 2013 - 19 Feb 2014 | |
Entity | Jml Capital Limited Shareholder NZBN: 9429032929102 Company Number: 2089415 |
Roseneath Wellington 6011 New Zealand |
19 Feb 2014 - 12 Aug 2020 |
Entity | Morrison Pastures Nominees Limited Shareholder NZBN: 9429047155824 Company Number: 7146956 |
04 Jan 2019 - 06 Aug 2020 | |
Entity | Morrison Nominees Limited Shareholder NZBN: 9429038866814 Company Number: 582772 |
Wellington 6011 New Zealand |
20 Jan 2016 - 13 Jun 2019 |
Entity | Budfin Nominees Limited Shareholder NZBN: 9429039688439 Company Number: 319517 |
21 Oct 2013 - 06 Dec 2013 | |
Entity | Regent Street Trustees Limited Shareholder NZBN: 9429032638530 Company Number: 2156780 |
Christchurch Central Christchurch 8011 New Zealand |
12 Nov 2013 - 09 Sep 2020 |
Individual | Mchardy, Jonathon Forbes |
Havelock North Havelock North 4130 New Zealand |
13 Jun 2019 - 02 Nov 2020 |
Entity | Hettinger Nominees Limited Shareholder NZBN: 9429039361578 Company Number: 422415 |
Kelburn Wellington 6012 New Zealand |
19 Feb 2014 - 26 Aug 2020 |
Individual | Taylor, Warren Dean |
Merivale Christchurch 8014 New Zealand |
21 Oct 2013 - 09 Sep 2020 |
Other | Duxton Agricultural Land Fund |
122 Mary Street Grand Cayman KY-1107 Cayman Islands |
21 Oct 2013 - 12 Aug 2020 |
Entity | Jml Trustee Company Limited Shareholder NZBN: 9429037470722 Company Number: 981827 |
21 Oct 2013 - 19 Feb 2014 | |
Entity | Evergreen Capital Management Limited Shareholder NZBN: 9429034533932 Company Number: 1697644 |
21 Oct 2013 - 20 Jan 2016 | |
Individual | Spinks, Paul Darryl |
Christchurch 8014 New Zealand |
20 Dec 2012 - 15 Jan 2016 |
Entity | Jml Capital Limited Shareholder NZBN: 9429032929102 Company Number: 2089415 |
Roseneath Wellington 6011 New Zealand |
19 Feb 2014 - 12 Aug 2020 |
Other | Duxton Asset Management Pte Limited |
Singapore 089587 Singapore |
21 Oct 2013 - 12 Aug 2020 |
Individual | Mchardy, Jonathon Forbes |
Havelock North Havelock North 4130 New Zealand |
13 Jun 2019 - 02 Nov 2020 |
Entity | Regent Street Trustees Limited Shareholder NZBN: 9429032638530 Company Number: 2156780 |
Christchurch Central Christchurch 8011 New Zealand |
12 Nov 2013 - 09 Sep 2020 |
Other | Stichting Pensioenfonds Abp | 21 Oct 2013 - 12 Aug 2020 | |
Entity | Morrison Pastures Nominees Limited Shareholder NZBN: 9429047155824 Company Number: 7146956 |
Wellington Central Wellington 6011 New Zealand |
04 Jan 2019 - 06 Aug 2020 |
Individual | Muh, Anthony |
Wellington Central Wellington 6011 New Zealand |
21 Oct 2013 - 21 Feb 2014 |
Entity | Terrace Nominees Limited Shareholder NZBN: 9429036308965 Company Number: 1243266 |
Level 9 89 The Terrace, Wellington Null New Zealand |
21 Oct 2013 - 04 Jan 2019 |
Entity | Adair Capital Limited Shareholder NZBN: 9429034278635 Company Number: 1774683 |
21 Oct 2013 - 19 Feb 2014 | |
Entity | Budfin Nominees Limited Shareholder NZBN: 9429039688439 Company Number: 319517 |
21 Oct 2013 - 06 Dec 2013 | |
Other | T R Rural Holdings Limited | 21 Oct 2013 - 11 Nov 2013 | |
Other | Sapphire Rural Holdings Limited | 21 Oct 2013 - 11 Nov 2013 | |
Other | Null - Sapphire Rural Holdings Limited | 21 Oct 2013 - 11 Nov 2013 | |
Other | Null - T R Rural Holdings Limited | 21 Oct 2013 - 11 Nov 2013 | |
Other | Null - Rbc Cees Nominees Limited - C9636 | 21 Oct 2013 - 20 Jan 2016 | |
Entity | Evergreen Capital Management Limited Shareholder NZBN: 9429034533932 Company Number: 1697644 |
21 Oct 2013 - 20 Jan 2016 | |
Entity | Jml Trustee Company Limited Shareholder NZBN: 9429037470722 Company Number: 981827 |
21 Oct 2013 - 19 Feb 2014 | |
Director | Paul Darryl Spinks |
Christchurch 8014 New Zealand |
20 Dec 2012 - 15 Jan 2016 |
Entity | Morrison Nominees Limited Shareholder NZBN: 9429038866814 Company Number: 582772 |
Wellington 6011 New Zealand |
20 Jan 2016 - 13 Jun 2019 |
Liberato Petagna - Director
Appointment date: 16 Oct 2013
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 28 Jan 2014
Mark Richard Burdon - Director
Appointment date: 18 Nov 2014
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 18 Nov 2014
Jonathan Forbes Mchardy - Director
Appointment date: 12 Aug 2020
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 12 Aug 2020
Adam Joel Goldsmith - Director
Appointment date: 21 Aug 2020
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 21 Aug 2020
Ian Graham Purdy - Director
Appointment date: 21 Aug 2020
Address: Pahurehure, Papakura, 2113 New Zealand
Address used since 21 Aug 2020
Mark John Dossor - Director
Appointment date: 16 Oct 2020
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 26 Aug 2021
Douglas Keith Gibson - Director (Inactive)
Appointment date: 30 Sep 2014
Termination date: 14 Sep 2020
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 30 Sep 2014
Robert Scott Weldon - Director (Inactive)
Appointment date: 05 Dec 2018
Termination date: 12 Aug 2020
Address: Unit 04-140c, Singapore, 229417 Singapore
Address used since 05 Dec 2018
John Desmond Sheehy - Director (Inactive)
Appointment date: 16 Oct 2013
Termination date: 05 Dec 2018
Address: Singapore, 266424 Singapore
Address used since 16 Oct 2013
Ian Stewart Frame - Director (Inactive)
Appointment date: 16 Oct 2013
Termination date: 30 Sep 2014
Address: Wellington, 6011 New Zealand
Address used since 16 Oct 2013
Stuart John Nattrass - Director (Inactive)
Appointment date: 16 Oct 2013
Termination date: 02 Jul 2014
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 16 Oct 2013
Paul Darryl Spinks - Director (Inactive)
Appointment date: 20 Dec 2012
Termination date: 16 Oct 2013
Address: Christchurch, 8014 New Zealand
Address used since 20 Dec 2012
Rangiora Thai Foods Limited
27a Worcester Boulevard
The Court Theatre Trust
20 Worcester Boulevard
Te Toi Mana Trust
The Chch Arts Centre
Quadrangle Holdings Limited
2 Worcester Boulevard
Christchurch International Jazz Festival Trust Board
C/o The Arts Centre Of Christchurch
Team Community Health Promotion Trust
Department Of The Community Health And
Caledonian Farms Limited
151 Cambridge Terrace
Cranford Downs Limited
Polson Higgs, Level 8, Hsbc Tower, 62
Lilongwe Limited
Pricewaterhousecoopers
Mendip Hills Station Limited
Pricewaterhousecoopers
Stronghold Farms Limited
151 Cambridge Terrace
Tinwald Farm Trading Limited
141 Cambridge Terrace