Prebble Seeds Limited, a registered company, was registered on 02 Nov 1970. 9429031890670 is the New Zealand Business Number it was issued. The company has been managed by 5 directors: Wilson Andrew Cox - an active director whose contract started on 29 Mar 2016,
Timothy Gibson Prebble - an active director whose contract started on 04 May 2021,
Hamish David Prebble - an active director whose contract started on 04 May 2021,
Mervyn David Prebble - an inactive director whose contract started on 20 Sep 1990 and was terminated on 27 Dec 2020,
Patricia Elsie Prebble - an inactive director whose contract started on 20 Sep 1990 and was terminated on 13 Mar 2017.
Updated on 03 Mar 2024, BizDb's data contains detailed information about 5 addresses this company uses, specifically: Level 2, Building One, 181 High Street, Christchurch, 8144 (physical address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (service address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (other address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (shareregister address) among others.
Prebble Seeds Limited had been using Level 2, Building One, 181 High Street, Christchurch as their physical address up until 14 Sep 2022.
A total of 300000 shares are allotted to 3 shareholders (3 groups). The first group consists of 119250 shares (39.75%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 119250 shares (39.75%). Finally we have the 3rd share allocation (61500 shares 20.5%) made up of 1 entity.
Other active addresses
Address #4: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 06 Sep 2022
Address #5: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Physical & service address used from 14 Sep 2022
Previous addresses
Address #1: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Physical address used from 28 Jun 2017 to 14 Sep 2022
Address #2: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Registered address used from 28 Jun 2017 to 30 Sep 2021
Address #3: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 08 Jul 2011 to 28 Jun 2017
Address #4: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand
Physical address used from 06 Oct 2006 to 08 Jul 2011
Address #5: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand
Registered address used from 04 Oct 2005 to 08 Jul 2011
Address #6: Spicer House, 3rd Floor, 148 Victoria Street, Christchurch
Physical address used from 10 Apr 2005 to 06 Oct 2006
Address #7: Walker Davey & Co, 118 Victoria St, Christchurch
Registered address used from 25 Oct 2000 to 04 Oct 2005
Address #8: Walker Davey Ltd, 1st Floor, 118 Victoria Street, Christchurch
Physical address used from 25 Oct 2000 to 10 Apr 2005
Address #9: Walker Davey & Co, 1st Floor, 118 Victoria Street, Christchurch
Physical address used from 25 Oct 2000 to 25 Oct 2000
Address #10: 118 Victoria St, Christchurch
Registered address used from 27 May 1997 to 25 Oct 2000
Basic Financial info
Total number of Shares: 300000
Annual return filing month: September
Annual return last filed: 14 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 119250 | |||
Individual | Prebble, Timothy Gibson |
Rd 4 Christchurch 7674 New Zealand |
28 May 2021 - |
Shares Allocation #2 Number of Shares: 119250 | |||
Individual | Prebble, Hamish David |
Rd 6 Christchurch 7676 New Zealand |
28 May 2021 - |
Shares Allocation #3 Number of Shares: 61500 | |||
Individual | Cox, Wilson Andrew |
Avonhead Christchurch 8042 New Zealand |
11 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Prebble, Mervyn David |
Halswell Christchurch |
02 Nov 1970 - 28 May 2021 |
Individual | Prebble, Mervyn David |
Halswell Christchurch |
02 Nov 1970 - 28 May 2021 |
Individual | Prebble, Mervyn David |
Halswell Christchurch |
02 Nov 1970 - 28 May 2021 |
Individual | Prebble, Mervyn David |
Halswell Christchurch |
02 Nov 1970 - 28 May 2021 |
Individual | Prebble, Mervyn David |
Halswell Christchurch |
02 Nov 1970 - 28 May 2021 |
Individual | Prebble, Mervyn David |
Halswell Christchurch |
02 Nov 1970 - 28 May 2021 |
Individual | Prebble, Mervyn David |
Halswell Christchurch |
02 Nov 1970 - 28 May 2021 |
Individual | Prebble, Mervyn David |
Halswell Christchurch |
02 Nov 1970 - 28 May 2021 |
Individual | Prebble, Mervyn David |
Halswell Christchurch |
02 Nov 1970 - 28 May 2021 |
Individual | Cooper, Christopher John |
134 Victoria Street Christchurch 8013 New Zealand |
28 Jun 2019 - 28 May 2021 |
Individual | Cooper, Christopher John |
134 Victoria Street Christchurch 8013 New Zealand |
28 Jun 2019 - 28 May 2021 |
Individual | Toomey, Michael Francis |
Christchurch Central Christchurch 8013 New Zealand |
20 Nov 2017 - 28 Jun 2019 |
Individual | Toomey, Michael Francis |
Christchurch Central Christchurch 8013 New Zealand |
20 Nov 2017 - 28 Jun 2019 |
Individual | Prebble, Patricia Elsie |
Halswell Christchurch |
02 Nov 1970 - 20 Nov 2017 |
Individual | Toomey, Michael Francis |
Christchurch Central Christchurch 8013 New Zealand |
20 Nov 2017 - 28 Jun 2019 |
Wilson Andrew Cox - Director
Appointment date: 29 Mar 2016
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 04 Oct 2023
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 29 Mar 2016
Timothy Gibson Prebble - Director
Appointment date: 04 May 2021
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 04 May 2021
Hamish David Prebble - Director
Appointment date: 04 May 2021
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 04 May 2021
Mervyn David Prebble - Director (Inactive)
Appointment date: 20 Sep 1990
Termination date: 27 Dec 2020
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 20 Sep 1990
Patricia Elsie Prebble - Director (Inactive)
Appointment date: 20 Sep 1990
Termination date: 13 Mar 2017
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 20 Sep 1990
Ravenstonedale Developments Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road