Shortcuts

Wrightson Seeds Limited

Type: NZ Limited Company (Ltd)
9429032051506
NZBN
116522
Company Number
Registered
Company Status
Current address
1375 Springs Road
Lincoln 7674
New Zealand
Physical & registered address used since 28 Jun 2019

Wrightson Seeds Limited, a registered company, was started on 23 Dec 1977. 9429032051506 is the number it was issued. This company has been supervised by 22 directors: John Donald Mckenzie - an active director whose contract started on 01 Nov 2010,
Carol Rose Bellette - an active director whose contract started on 22 Oct 2020,
Grant Campbell Mayne - an inactive director whose contract started on 01 May 2019 and was terminated on 24 Apr 2020,
Ian David Glasson - an inactive director whose contract started on 01 Nov 2017 and was terminated on 01 May 2019,
Mark Braden Neil Dewdney - an inactive director whose contract started on 28 Jun 2013 and was terminated on 31 Oct 2017.
Last updated on 03 Dec 2021, our data contains detailed information about 1 address: 1375 Springs Road, Lincoln, 7674 (types include: physical, registered).
Wrightson Seeds Limited had been using 57 Waterloo Road, Christchurch as their registered address until 28 Jun 2019.
More names for this company, as we identified at BizDb, included: from 21 Dec 1987 to 27 Jun 1994 they were named Challenge Seeds Limited, from 19 Feb 1982 to 21 Dec 1987 they were named Fletcher Agriculture Limited and from 23 Dec 1977 to 19 Feb 1982 they were named Solanum Extraction Industries Limited.
A single entity owns all company shares (exactly 10000000 shares) - Pgg Wrightson Seeds Limited - located at 7674, Christchurch.

Addresses

Previous addresses

Address: 57 Waterloo Road, Christchurch New Zealand

Registered address used from 26 Jun 2008 to 28 Jun 2019

Address: Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson 7010

Registered address used from 15 Apr 2008 to 26 Jun 2008

Address: 57 Waterloo Road, Christchurch New Zealand

Physical address used from 04 May 2006 to 28 Jun 2019

Address: 57 Waterloo Road, Christchurch

Registered address used from 04 May 2006 to 15 Apr 2008

Address: Whrightson House, 14 Hartham Place, Porirua

Registered address used from 21 Mar 1997 to 04 May 2006

Address: Wrightson House, 14 Hartham Place, Porirua

Physical address used from 14 Mar 1997 to 04 May 2006

Financial Data

Basic Financial info

Total number of Shares: 10000000

Annual return filing month: June

Annual return last filed: 17 Jun 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000000
Entity (NZ Limited Company) Pgg Wrightson Seeds Limited
Shareholder NZBN: 9429039232717
Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Pgg Wrightson Limited
Shareholder NZBN: 9429040323497
Company Number: 142962
Entity Pgg Wrightson Limited
Shareholder NZBN: 9429040323497
Company Number: 142962

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: 01 Nov 2010

Address: No.3 Rd, Ashburton, 7773 New Zealand

Address used since 04 Nov 2015


Carol Rose Bellette - Director

Appointment date: 22 Oct 2020

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 22 Oct 2020


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 Nov 2017

Termination date: 01 May 2019

ASIC Name: Ricegrowers Limited

Address: Cammeray, Nsw, Australia

Address used since 01 Nov 2017

Address: Leeton, Nsw, Australia

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 21 Jan 2018


Mark Braden Neil Dewdney - Director (Inactive)

Appointment date: 28 Jun 2013

Termination date: 31 Oct 2017

Address: Rd 7, Hamilton, 3287 New Zealand

Address used since 01 Aug 2015


Robert James Woodgate - Director (Inactive)

Appointment date: 07 Oct 2010

Termination date: 30 Nov 2014

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 07 Oct 2010


George Arthur Churchill Gould - Director (Inactive)

Appointment date: 30 Jun 2011

Termination date: 28 Jun 2013

Address: Rd 3, Amberley, 7483 New Zealand

Address used since 03 Dec 2012


Jason Colin Dale - Director (Inactive)

Appointment date: 06 Aug 2009

Termination date: 31 Oct 2010

Address: Epsom, Auckland, 1023 New Zealand

Address used since 06 Aug 2009


Timonthy Marshall Miles - Director (Inactive)

Appointment date: 10 Mar 2008

Termination date: 20 Oct 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Mar 2008


Michael Earl Sang - Director (Inactive)

Appointment date: 03 Mar 2004

Termination date: 06 Aug 2009

Address: Fendalton, Christchurch,

Address used since 16 Jan 2006


Barry Brook - Director (Inactive)

Appointment date: 20 Dec 2004

Termination date: 10 Mar 2008

Address: Seatoun, Wellington,

Address used since 20 Dec 2004


Allan Lindsay Freeth - Director (Inactive)

Appointment date: 28 Apr 2000

Termination date: 16 Jul 2004

Address: Khandallah, Wellington,

Address used since 28 Apr 2000


Simon Delbridge White - Director (Inactive)

Appointment date: 05 Jun 1998

Termination date: 05 Sep 2003

Address: Paraparaumu Beach, Kapiti Coast,

Address used since 05 Jun 1998


David Austin Parker - Director (Inactive)

Appointment date: 12 Feb 1999

Termination date: 28 Apr 2000

Address: Whitby 6006,

Address used since 12 Feb 1999


Gregory Wilson Kay - Director (Inactive)

Appointment date: 31 May 1996

Termination date: 12 Feb 1999

Address: Karori, Wellington,

Address used since 31 May 1996


Denys Andrew Crengle - Director (Inactive)

Appointment date: 24 Apr 1997

Termination date: 05 Jun 1998

Address: No 1 Rd, Otaki,

Address used since 24 Apr 1997


Gary Wilfred Swift - Director (Inactive)

Appointment date: 30 Jun 1995

Termination date: 24 Apr 1997

Address: Lower Hutt, Wellington,

Address used since 30 Jun 1995


Denys Andrew Crengle - Director (Inactive)

Appointment date: 30 Jun 1995

Termination date: 31 May 1996

Address: No 1, Rd, Otaki,

Address used since 30 Jun 1995


Ian Robert Boyd - Director (Inactive)

Appointment date: 10 May 1991

Termination date: 30 Jun 1995

Address: Khandallagh, Wellington,

Address used since 10 May 1991


Roger Stewart Gowans - Director (Inactive)

Appointment date: 22 Jun 1992

Termination date: 30 Jun 1995

Address: Khandallah, Wellington,

Address used since 22 Jun 1992


Robert David John Mather - Director (Inactive)

Appointment date: 22 Jun 1992

Termination date: 30 Jun 1995

Address: Cashmere, Christchurch,

Address used since 22 Jun 1992


Nicholas David Gardner - Director (Inactive)

Appointment date: 10 May 1991

Termination date: 22 Jun 1992

Address: Dunsandel R D, Christchurch,

Address used since 10 May 1991

Nearby companies