Shortcuts

A B Annand & Co Limited

Type: NZ Limited Company (Ltd)
9429031995443
NZBN
121442
Company Number
Registered
Company Status
010294568
GST Number
No Abn Number
Australian Business Number
F332310
Industry classification code
Agricultural Chemical Wholesaling
Industry classification description
Current address
1182 Conway Flat Road
Rd 4
Cheviot 7384
New Zealand
Registered address used since 05 Aug 2014
1182 Conway Flat Road
Rd 4
Cheviot 7384
New Zealand
Service & physical address used since 13 Feb 2019
Po Box 16688
Hornby
Christchurch 8441
New Zealand
Postal address used since 05 Feb 2020

A B Annand & Co Limited, a registered company, was started on 17 Sep 1932. 9429031995443 is the NZBN it was issued. "Agricultural chemical wholesaling" (ANZSIC F332310) is how the company has been classified. The company has been supervised by 9 directors: Jay Richard Scanlon - an active director whose contract began on 21 Mar 1997,
Peter Elvy - an inactive director whose contract began on 30 Jul 1999 and was terminated on 07 Feb 2002,
Michel John Murray Sidey - an inactive director whose contract began on 28 Aug 1997 and was terminated on 17 Jan 2002,
John D Mckenzie - an inactive director whose contract began on 21 Mar 1997 and was terminated on 13 Oct 2000,
Ross Alexander Byres Annand - an inactive director whose contract began on 27 Mar 1991 and was terminated on 15 Sep 2000.
Updated on 21 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 16688, Hornby, Christchurch, 8441 (types include: postal, physical).
A B Annand & Co Limited had been using 47 Waterloo Road, Hornby, Christchurch as their registered address until 05 Aug 2014.
A single entity controls all company shares (exactly 2529578 shares) - South Island Seeds Limited - located at 8441, Rangiora, Rangiora.

Addresses

Principal place of activity

47 Waterloo Road, Hornby, Christchurch, 8042 New Zealand


Previous addresses

Address #1: 47 Waterloo Road, Hornby, Christchurch, 8042 New Zealand

Registered address used from 22 Jul 2014 to 05 Aug 2014

Address #2: 47 Waterloo Road, Hornby, Christchurch, 8042 New Zealand

Physical address used from 22 Jul 2014 to 13 Feb 2019

Address #3: 201 - 213 West Street, Asburton

Physical address used from 01 Mar 2001 to 01 Mar 2001

Address #4: Corner Waterholes And Weedons Roads, Springston, Christchurch New Zealand

Registered & physical address used from 01 Mar 2001 to 22 Jul 2014

Address #5: 201-213 West Street, Ashburton

Registered address used from 01 Mar 2001 to 01 Mar 2001

Address #6: Corner Waterholes And Weedons Roads, Springston, Christchurch

Physical & registered address used from 02 Sep 1999 to 01 Mar 2001

Address #7: Osterley Farm, Cnr Waterholes & Weedons Rds, Springston

Physical & registered address used from 31 Aug 1998 to 02 Sep 1999

Address #8: 24 North Street, Timaru

Physical address used from 30 Mar 1998 to 31 Aug 1998

Address #9: 24 North St, Timaru

Registered address used from 30 Mar 1998 to 31 Aug 1998

Contact info
64 21 2210650
03 Feb 2023 CEO
64 27 2422793
03 Feb 2023 Accounts
64 27 2422793
04 Feb 2019 Phone
aba@abannand.co.nz
05 Feb 2020 nzbn-reserved-invoice-email-address-purpose
aba@abannand.co.nz
04 Feb 2019 Email
https://www.abannand.co.nz/
04 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 2529578

Annual return filing month: February

Annual return last filed: 02 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2529578
Entity (NZ Limited Company) South Island Seeds Limited
Shareholder NZBN: 9429038152931
Rangiora
Rangiora
7400
New Zealand

Ultimate Holding Company

South Island Seeds Limited
Name
Ltd
Type
844428
Ultimate Holding Company Number
NZ
Country of origin
1182 Conway Flat Road
Rd 4
Cheviot 7384
New Zealand
Address
Directors

Jay Richard Scanlon - Director

Appointment date: 21 Mar 1997

Address: Rd 4, Cheviot, 7384 New Zealand

Address used since 23 Aug 2013


Peter Elvy - Director (Inactive)

Appointment date: 30 Jul 1999

Termination date: 07 Feb 2002

Address: Akaroa,

Address used since 30 Jul 1999


Michel John Murray Sidey - Director (Inactive)

Appointment date: 28 Aug 1997

Termination date: 17 Jan 2002

Address: Christchurch,

Address used since 28 Aug 1997


John D Mckenzie - Director (Inactive)

Appointment date: 21 Mar 1997

Termination date: 13 Oct 2000

Address: R D 3, Ashburton,

Address used since 21 Mar 1997


Ross Alexander Byres Annand - Director (Inactive)

Appointment date: 27 Mar 1991

Termination date: 15 Sep 2000

Address: Christchurch,

Address used since 27 Mar 1991


Graham B Robertson - Director (Inactive)

Appointment date: 30 Jul 1999

Termination date: 15 Sep 2000

Address: No 6 R D, Ashburton,

Address used since 30 Jul 1999


Steven P. Tubbs - Director (Inactive)

Appointment date: 28 Aug 1997

Termination date: 30 Jul 1999

Address: Albany, Or 97321, U S A,

Address used since 28 Aug 1997


John Byres Annand - Director (Inactive)

Appointment date: 27 Mar 1991

Termination date: 21 Mar 1997

Address: Timaru,

Address used since 27 Mar 1991


Douglas Byres Annand - Director (Inactive)

Appointment date: 27 Mar 1991

Termination date: 21 Mar 1997

Address: Timaru,

Address used since 27 Mar 1991

Similar companies

Agpac Limited
2nd Floor

Aquatic Weed Control Limited
67

Biobusters Nz Limited
114a Conway Street

Charteris Trading Limited
12 Wigram Close

Chem4u Limited
Level 4, 123 Victoria Street

Independent Cropcare Distributors Limited
Level 1, 567 Wairakei Road