Shortcuts

Pgg Wrightson Seeds New Zealand Limited

Type: NZ Limited Company (Ltd)
9429030815148
NZBN
3711597
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 New Zealand Limited was registered on 24 Jan 2012 and issued an NZ business identifier of 9429030815148. This registered LTD company has been managed by 12 directors: John Donald Mckenzie - an active director whose contract started on 24 Jan 2012,
David Hugh Freeman Green - an active director whose contract started on 01 May 2019,
Carol Rose Bellette - an active director whose contract started on 22 Oct 2020,
Soren H. - an active director whose contract started on 01 Nov 2022,
Tom K. - an active director whose contract started on 02 Oct 2023.
As stated in BizDb's data (updated on 18 Feb 2024), this company uses 1 address: 1375 Springs Road, Lincoln, 7674 (types include: physical, registered).
Until 28 Jun 2019, Pgg Wrightson Seeds New Zealand Limited had been using 57 Waterloo Road, Hornby, Christchurch as their physical address.
BizDb found previous aliases used by this company: from 12 Nov 2015 to 17 Nov 2015 they were named Pgw Seeds New Zealand Limited, from 24 Jan 2012 to 12 Nov 2015 they were named Pgw Agritech New Zealand Limited.
A total of 200 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 200 shares are held by 1 entity, namely:
Pgg Wrightson Seeds Holdings Limited (an entity) located at Lincoln postcode 7674.

Addresses

Previous address

Address: 57 Waterloo Road, Hornby, Christchurch, 8042 New Zealand

Physical & registered address used from 24 Jan 2012 to 28 Jun 2019

Financial Data

Basic Financial info

Total number of Shares: 200

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: 200
Entity (NZ Limited Company) Pgg Wrightson Seeds Holdings Limited
Shareholder NZBN: 9429030814202
Lincoln
7674
New Zealand

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 Donald Mckenzie - Director

Appointment date: 24 Jan 2012

Address: Rd 3, Ashburton, 7773 New Zealand

Address used since 24 Jan 2012


David Hugh Freeman Green - Director

Appointment date: 01 May 2019

Address: Rd 6, Prebbleton, 7676 New Zealand

Address used since 01 May 2019


Carol Rose Bellette - Director

Appointment date: 22 Oct 2020

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 22 Oct 2020


Soren H. - Director

Appointment date: 01 Nov 2022


Tom K. - Director

Appointment date: 02 Oct 2023


Allan A. - Director (Inactive)

Appointment date: 01 Nov 2022

Termination date: 30 Jun 2023


Morten A. - Director (Inactive)

Appointment date: 01 May 2019

Termination date: 31 Oct 2022


Truels D. - Director (Inactive)

Appointment date: 01 May 2019

Termination date: 31 Oct 2022


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


Ian David Glasson - Director (Inactive)

Appointment date: 01 Oct 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 Oct 2017

Address: Leeton, Nsw, Australia


Mark Braden Neil Dewdney - Director (Inactive)

Appointment date: 30 Nov 2014

Termination date: 31 Oct 2017

Address: Rd 7, Hamilton, 3287 New Zealand

Address used since 30 Nov 2014


Robert James Woodgate - Director (Inactive)

Appointment date: 24 Jan 2012

Termination date: 30 Nov 2014

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 24 Jan 2012

Nearby companies