Shortcuts

Seedlands Limited

Type: NZ Limited Company (Ltd)
9429033579993
NZBN
1913697
Company Number
Registered
Company Status
A052983
Industry classification code
Seed Cleaning Or Grading
Industry classification description
Current address
79 Elginshire Street
Washdyke
Timaru 7910
New Zealand
Registered & physical address used since 18 Dec 2013

Seedlands Limited was incorporated on 22 Feb 2007 and issued an NZ business identifier of 9429033579993. This registered LTD company has been managed by 8 directors: Antony Charles Howey - an active director whose contract started on 22 Feb 2007,
Raymond Maurice Bowan - an active director whose contract started on 14 Sep 2007,
Gerard Patrick Scott - an active director whose contract started on 12 Dec 2013,
Rebecca Jane Turley - an active director whose contract started on 16 Aug 2018,
Thomas Andrew Johnstone - an active director whose contract started on 03 Aug 2021.
As stated in our data (updated on 26 Nov 2021), the company filed 1 address: 79 Elginshire Street, Washdyke, Timaru, 7910 (category: registered, physical).
Up until 18 Dec 2013, Seedlands Limited had been using Noone Ford Simpson Ltd, 2Nd Floor, 18 Woollcombe Street, Timaru as their physical address.
A total of 480000 shares are issued to 4 groups (5 shareholders in total). As far as the first group is concerned, 120000 shares are held by 2 entities, namely:
Murray Turley (an individual) located at Guilds Road, R D 26, Temuka 7986,
Margaret Turley (an individual) located at Guilds Road, R D 26, Temuka 7986.
Another group consists of 1 shareholder, holds 25% shares (exactly 120000 shares) and includes
Taron Holdings Limited - located at Wigram, Christchurch.
The 3rd share allotment (120000 shares, 25%) belongs to 1 entity, namely:
Grainstor Limited, located at Washdyke, Timaru (an entity). Seedlands Limited was classified as "Seed cleaning or grading" (ANZSIC A052983).

Addresses

Principal place of activity

79 Elginshire Street, Washdyke, Timaru, 7910 New Zealand


Previous addresses

Address: Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand

Physical & registered address used from 29 Jul 2011 to 18 Dec 2013

Address: Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru New Zealand

Physical & registered address used from 20 May 2010 to 29 Jul 2011

Address: The Offices Of Noone Ford & Co Limited, First Floor, 18 Woollcombe Street, Timaru 7910

Physical & registered address used from 16 Jul 2009 to 20 May 2010

Address: At The Offices Of Noone & Maxwell, Limited, Chartered Accountants, First Floor, 18 Woollcombe Str, Timaru

Registered & physical address used from 22 Feb 2007 to 16 Jul 2009

Contact info
64 3 6882800
Phone
finance@farmersmill.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 480000

Annual return filing month: March

Annual return last filed: 03 Mar 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 120000
Individual Murray Alan Turley Guilds Road
R D 26, Temuka 7986

New Zealand
Individual Margaret Heather Turley Guilds Road
R D 26, Temuka 7986

New Zealand
Shares Allocation #2 Number of Shares: 120000
Entity (NZ Limited Company) Taron Holdings Limited
Shareholder NZBN: 9429033212715
Wigram
Christchurch
8443
New Zealand
Shares Allocation #3 Number of Shares: 120000
Entity (NZ Limited Company) Grainstor Limited
Shareholder NZBN: 9429037478391
Washdyke
Timaru
7910
New Zealand
Shares Allocation #4 Number of Shares: 120000
Entity (NZ Limited Company) Fallgate Farming Co Limited
Shareholder NZBN: 9429034634288
Timaru
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Afsaneh Howey Levels
R D 4, Timaru
Individual Antony Charles Howey Levels
R D 4, Timaru
Individual Rodger Selby Slater R D 21
Geraldine
Directors

Antony Charles Howey - Director

Appointment date: 22 Feb 2007

Address: Rd 4, Pleasant Point, 7974 New Zealand

Address used since 04 Mar 2021

Address: Rd 5, Timaru, 7975 New Zealand

Address used since 18 Mar 2016


Raymond Maurice Bowan - Director

Appointment date: 14 Sep 2007

Address: R D 22, Geraldine, 7992 New Zealand

Address used since 18 Mar 2016


Gerard Patrick Scott - Director

Appointment date: 12 Dec 2013

Address: Rd 5, Timaru, 7975 New Zealand

Address used since 12 Dec 2013


Rebecca Jane Turley - Director

Appointment date: 16 Aug 2018

Address: Rd 26, Temuka, 7986 New Zealand

Address used since 16 Aug 2018


Thomas Andrew Johnstone - Director

Appointment date: 03 Aug 2021

Address: Rd 21, Geraldine, 7991 New Zealand

Address used since 03 Aug 2021


Stuart Nattrass - Director (Inactive)

Appointment date: 12 Dec 2013

Termination date: 16 Aug 2018

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 12 Dec 2013


Murray Alan Turley - Director (Inactive)

Appointment date: 14 Sep 2007

Termination date: 15 Aug 2018

Address: Rd 26, Temuka, 7986 New Zealand

Address used since 18 Mar 2016


Peter George Callaghan - Director (Inactive)

Appointment date: 05 Nov 2007

Termination date: 12 Dec 2013

Address: R D 17, Fairlie,

Address used since 05 Nov 2007

Nearby companies

Farmers Mill Limited
79 Elginshire Street

Seedlands Property Limited
79 Elginshire Street

Grainstor Limited
79 Elginshire Street

New Zealand Honey & Bees Limited
15 Treneglos Street

Alpine Energy Limited
24 Elginshire Street

Infratec Renewables (rarotonga) Limited
24 Elginshire Street

Similar companies

Cloverbase Limited
47a Highfield Way