Shortcuts

Fairbanks Seeds Nz Limited

Type: NZ Limited Company (Ltd)
9429035328193
NZBN
1526227
Company Number
Registered
Company Status
Current address
Level 1 161 Burnett Street
Ashburton 7700
New Zealand
Physical & service & registered address used since 05 Aug 2022

Fairbanks Seeds Nz Limited, a registered company, was incorporated on 17 Jun 2004. 9429035328193 is the New Zealand Business Number it was issued. This company has been managed by 10 directors: John Philip Hancock - an active director whose contract began on 17 Jun 2004,
Richard Edward Beck - an active director whose contract began on 26 Jan 2015,
George Andrew Jelbart - an active director whose contract began on 01 Nov 2017,
Anthony Bryan Ladds - an active director whose contract began on 01 Nov 2017,
Cameron Malcom Robbie - an active director whose contract began on 24 Apr 2023.
Last updated on 02 Apr 2024, our data contains detailed information about 2 addresses the company registered, namely: 233 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (office address),
Level 1 161 Burnett Street, Ashburton, 7700 (physical address),
Level 1 161 Burnett Street, Ashburton, 7700 (service address),
Level 1 161 Burnett Street, Ashburton, 7700 (registered address) among others.
Fairbanks Seeds Nz Limited had been using Level 2, Kettlewell House, 680 Colombo Street, Christchurch Central, Christchurch as their physical address up until 05 Aug 2022.
Previous names used by the company, as we found at BizDb, included: from 17 Jun 2004 to 29 Jun 2017 they were named Webling & Stewart Limited.
A total of 150000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50000 shares (33.33 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 100000 shares (66.67 per cent).

Addresses

Principal place of activity

233 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand


Previous addresses

Address #1: Level 2, Kettlewell House, 680 Colombo Street, Christchurch Central, Christchurch, 8011 New Zealand

Physical & registered address used from 29 Mar 2019 to 05 Aug 2022

Address #2: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 17 Mar 2011 to 29 Mar 2019

Address #3: C/o Leech And Partners, 248 East Street, Ashburton New Zealand

Physical & registered address used from 17 Jun 2004 to 17 Mar 2011

Financial Data

Basic Financial info

Total number of Shares: 150000

Annual return filing month: July

Financial report filing month: June

Annual return last filed: 17 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50000
Entity (NZ Limited Company) South Pacific Seed Sales (nz) Limited
Shareholder NZBN: 9429038087035
161 Burnett Street
Ashburton
7700
New Zealand
Shares Allocation #2 Number of Shares: 100000
Other (Other) Fairbanks Selected Seed Co Pty Ltd Epping
Victoria
3076
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other South Pacific Seeds Pty Limited Griffith
New South Wales, Australia

Australia

Ultimate Holding Company

23 Oct 2017
Effective Date
Fairbanks Selected Seeds Co Pty Ltd
Name
Australian Registered Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Unit 48, 50 Willandra Avenue
Griffith
New South Wales 2680
Australia
Address
Directors

John Philip Hancock - Director

Appointment date: 17 Jun 2004

ASIC Name: Terranova Seeds Pty Ltd

Address: Beelbangera, New South Wales, Australia

Address used since 17 Jun 2004

Address: Griffith, New South Wales, 2680 Australia

Address: Griffith, New South Wales, 2680 Australia


Richard Edward Beck - Director

Appointment date: 26 Jan 2015

ASIC Name: Richard Beck & Co. Pty Ltd

Address: Darlinghurst, Sydney, 2010 Australia

Address used since 26 Jan 2015

Address: Darlinghurst, New South Wales, 2010 Australia


George Andrew Jelbart - Director

Appointment date: 01 Nov 2017

ASIC Name: Jelbart Dairy Pty. Ltd.

Address: Murrumbeena, Victoria, 3163 Australia

Address: Surrey Hills, Victoria, 3127 Australia

Address used since 01 Nov 2017


Anthony Bryan Ladds - Director

Appointment date: 01 Nov 2017

Address: Neerim South, Victoria, 3831 Australia

Address used since 01 Nov 2017


Cameron Malcom Robbie - Director

Appointment date: 24 Apr 2023

Address: Pahiatua, 4983 New Zealand

Address used since 24 Apr 2023


Gary Richard Leech - Director (Inactive)

Appointment date: 05 Dec 2021

Termination date: 07 May 2023

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 05 Dec 2021


Charlotte Connoley - Director (Inactive)

Appointment date: 17 Dec 2019

Termination date: 05 Dec 2021

Address: Rd 3, Hunua, 2583 New Zealand

Address used since 17 Dec 2019


Gary Richard Leech - Director (Inactive)

Appointment date: 28 Nov 2008

Termination date: 17 Dec 2019

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 19 Jul 2019

Address: Ashburton, 7700 New Zealand

Address used since 12 Mar 2014


Anthony Vivian Higgs - Director (Inactive)

Appointment date: 17 Jun 2004

Termination date: 01 Oct 2011

Address: Menai, New South Wales, Australia,

Address used since 17 Jun 2004


Steve Richard Mc Arthur - Director (Inactive)

Appointment date: 17 Jun 2004

Termination date: 08 Dec 2004

Address: Belfast, Christchurch, New Zealand,

Address used since 17 Jun 2004