Central Seed and Chemicals Limited, a registered company, was incorporated on 07 Sep 2005. 9429034554982 is the NZ business number it was issued. The company has been run by 3 directors: Benjamin James Perry - an active director whose contract started on 01 Apr 2022,
Christopher Murray Jukes - an inactive director whose contract started on 07 Sep 2005 and was terminated on 01 Apr 2022,
Rebecca Adele Jukes - an inactive director whose contract started on 07 Sep 2005 and was terminated on 01 Apr 2022.
Last updated on 08 Jun 2025, the BizDb data contains detailed information about 4 addresses this company registered, specifically: 11 Watties Road, Rd 1, Gore, 9771 (office address),
11 Watties Road, Rd 1, Gore, 9771 (delivery address),
11 Watties Road, Rd 1, Gore, 9771 (postal address),
11 Watties Road, Rd 1, Gore, 9771 (registered address) among others.
Central Seed and Chemicals Limited had been using 4 Sunhaven Cove, Cromwell, Cromwell as their registered address up until 13 Apr 2022.
More names used by this company, as we found at BizDb, included: from 07 Sep 2005 to 07 Sep 2005 they were called Central Seed and Chem Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 11 Watties Road, Rd 1, Gore, 9771 New Zealand
Office & delivery & postal address used from 02 May 2022
Principal place of activity
11 Watties Road, Rd 1, Gore, 9771 New Zealand
Previous addresses
Address #1: 4 Sunhaven Cove, Cromwell, Cromwell, 9310 New Zealand
Registered & physical address used from 16 Sep 2019 to 13 Apr 2022
Address #2: 13 Mckay Road, Rd 3, Balclutha, 9273 New Zealand
Physical & registered address used from 21 Apr 2015 to 16 Sep 2019
Address #3: 4 Roberts Drive, Cromwell New Zealand
Registered & physical address used from 03 Apr 2009 to 21 Apr 2015
Address #4: 36 Bell Avenue, Cromwell
Physical & registered address used from 02 May 2007 to 03 Apr 2009
Address #5: C/-ward Wilson Ltd, 10 Athol Street, Queenstown
Physical & registered address used from 07 Sep 2005 to 02 May 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Perry, Rose Emily |
Rd 1 Gore 9771 New Zealand |
05 Apr 2022 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Perry, Benjamin James |
Rd 1 Gore 9771 New Zealand |
05 Apr 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Jukes, Rebecca Adele |
Cromwell Cromwell 9310 New Zealand |
07 Sep 2005 - 05 Apr 2022 |
| Individual | Tohill, Kieran |
Alexandra New Zealand |
27 Apr 2006 - 05 Apr 2022 |
| Individual | Jukes, Christopher Murray |
Cromwell Cromwell 9310 New Zealand |
07 Sep 2005 - 05 Apr 2022 |
| Individual | Jukes, Rebecca Adele |
Cromwell Cromwell 9310 New Zealand |
07 Sep 2005 - 05 Apr 2022 |
| Individual | Jukes, Christopher Murray |
Cromwell Cromwell 9310 New Zealand |
07 Sep 2005 - 05 Apr 2022 |
Benjamin James Perry - Director
Appointment date: 01 Apr 2022
Address: Rd 1, Gore, 9771 New Zealand
Address used since 01 Apr 2022
Christopher Murray Jukes - Director (Inactive)
Appointment date: 07 Sep 2005
Termination date: 01 Apr 2022
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 06 Sep 2019
Address: Rd 3, Balclutha, 9273 New Zealand
Address used since 13 Apr 2015
Rebecca Adele Jukes - Director (Inactive)
Appointment date: 07 Sep 2005
Termination date: 01 Apr 2022
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 06 Sep 2019
Address: Rd 3, Balclutha, 9273 New Zealand
Address used since 13 Apr 2015
Clutha Lea Limited
33 Kakapuaka Road