Shortcuts

Pastoral Greenhouse Gas Research Limited

Type: NZ Limited Company (Ltd)
9429036231232
NZBN
1258644
Company Number
Registered
Company Status
Current address
Level 4
154 Featherston Street
Wellington New Zealand
Physical & service & registered address used since 21 Apr 2010

Pastoral Greenhouse Gas Research Limited was incorporated on 11 Dec 2002 and issued an NZ business number of 9429036231232. This registered LTD company has been supervised by 40 directors: Jeremy Paul Hill - an active director whose contract began on 15 Aug 2018,
Bruce Sydney Thorrold - an active director whose contract began on 12 Feb 2021,
Stuart Ross Hall - an active director whose contract began on 11 Nov 2021,
Daniel Edward Brier - an active director whose contract began on 15 May 2023,
Kevin Emil Murphy - an active director whose contract began on 04 Mar 2024.
According to our database (updated on 18 Mar 2024), this company uses 1 address: Level 4, 154 Featherston Street, Wellington (types include: physical, service).
Up to 21 Apr 2010, Pastoral Greenhouse Gas Research Limited had been using C/O Meat & Wool New Zealand Ltd, Level 13, Pwc Tower, 113 -119 The Terrace, Wellington as their registered address.
A total of 8 shares are allotted to 8 groups (8 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Landcorp Farming Limited (an entity) located at Wellington postcode 6011.
Then there is a group that consists of 1 shareholder, holds 12.5 per cent shares (exactly 1 share) and includes
Dairy Insight (Pggr Consortia) Limited - located at Hamilton.
The 3rd share allocation (1 share, 12.5%) belongs to 1 entity, namely:
B+Lnz Emissions Company Limited, located at 154 Featherston Street, Wellington (an entity).

Addresses

Previous addresses

Address: C/o Meat & Wool New Zealand Ltd, Level 13, Pwc Tower, 113 -119 The Terrace, Wellington

Registered & physical address used from 27 Apr 2005 to 21 Apr 2010

Address: C/-meat New Zealand, Level 13, 113 -119 The Terrace, Wellington

Physical & registered address used from 15 Jun 2004 to 27 Apr 2005

Address: C/- Meat Nz, Level 10, 10 Brandon Street, Wellington

Registered & physical address used from 11 Dec 2002 to 15 Jun 2004

Financial Data

Basic Financial info

Total number of Shares: 8

Annual return filing month: April

Annual return last filed: 19 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Entity (NZ Limited Company) Landcorp Farming Limited
Shareholder NZBN: 9429039618191
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 1
Entity (NZ Limited Company) Dairy Insight (pggr Consortia) Limited
Shareholder NZBN: 9429035694526
Hamilton
3286
New Zealand
Shares Allocation #3 Number of Shares: 1
Entity (NZ Limited Company) B+lnz Emissions Company Limited
Shareholder NZBN: 9429036284764
154 Featherston Street
Wellington
Shares Allocation #4 Number of Shares: 1
Entity (NZ Limited Company) Fonterra Pggrc Limited
Shareholder NZBN: 9429036229420
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #5 Number of Shares: 1
Other (Other) Deer Industry New Zealand 154 Featherston Street
Wellington
6011
New Zealand
Shares Allocation #6 Number of Shares: 1
Other (Other) The Fertiliser Association Of New Zealand Incorporated Wellington
6011
New Zealand
Shares Allocation #7 Number of Shares: 1
Entity (NZ Limited Company) Agresearch (ppgr Consortia) Limited
Shareholder NZBN: 9429036334292
Lincoln
Lincoln
7608
New Zealand
Shares Allocation #8 Number of Shares: 1
Entity (NZ Limited Company) Pgg Wrightson Consortia Research Limited
Shareholder NZBN: 9429036218325
Lincoln
7674
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Deeresearch Emissions Mitigation Company Limited
Shareholder NZBN: 9429036267927
Company Number: 1250634
154 Featherston Street
Wellington
Entity New Zealand Fertiliser Manufacturers' Research Association Incorporated
Company Number: 223077
33 Apollo Drive
Rosedale, North Shore City 0632
Entity Deeresearch Limited
Shareholder NZBN: 9429036824045
Company Number: 1152463
Entity Deeresearch Emissions Mitigation Company Limited
Shareholder NZBN: 9429036267927
Company Number: 1250634
154 Featherston Street
Wellington
Entity Deeresearch Limited
Shareholder NZBN: 9429036824045
Company Number: 1152463
154 Featherston Street
Wellington

New Zealand
Entity New Zealand Fertiliser Manufacturers' Research Association Incorporated
Company Number: 223077
33 Apollo Drive
Rosedale, North Shore City 0632
Directors

Jeremy Paul Hill - Director

Appointment date: 15 Aug 2018

Address: Awapuni, Palmerston North, 4412 New Zealand

Address used since 15 Aug 2018


Bruce Sydney Thorrold - Director

Appointment date: 12 Feb 2021

Address: Riverlea, Hamilton, 3216 New Zealand

Address used since 12 Feb 2021


Stuart Ross Hall - Director

Appointment date: 11 Nov 2021

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 11 Nov 2021


Daniel Edward Brier - Director

Appointment date: 15 May 2023

Address: Rd 3, Ohaupo, 3883 New Zealand

Address used since 15 May 2023


Kevin Emil Murphy - Director

Appointment date: 04 Mar 2024

Address: Paraparaumu, Paraparaumu, 5032 New Zealand

Address used since 04 Mar 2024


Innes William Moffat - Director (Inactive)

Appointment date: 29 Jul 2020

Termination date: 01 Mar 2024

Address: Miramar, Wellington, 6022 New Zealand

Address used since 29 Jul 2020


Andrew Morrison - Director (Inactive)

Appointment date: 14 Mar 2014

Termination date: 15 May 2023

Address: Rd 5, Gore, 9775 New Zealand

Address used since 14 Mar 2014


Emma Blott - Director (Inactive)

Appointment date: 22 Jun 2020

Termination date: 17 Nov 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 22 Jun 2020


Darryn Craig Pegram - Director (Inactive)

Appointment date: 12 Jun 2018

Termination date: 21 Oct 2022

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 12 Jun 2018


Trevor Raymond Stuthridge - Director (Inactive)

Appointment date: 06 May 2019

Termination date: 05 Nov 2021

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 06 May 2019


Richard David Pridmore - Director (Inactive)

Appointment date: 28 May 2008

Termination date: 26 Nov 2020

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 02 Jun 2010


Dan Coup - Director (Inactive)

Appointment date: 06 Aug 2013

Termination date: 11 Jun 2020

Address: Miramar, Wellington, 6022 New Zealand

Address used since 06 Aug 2013


Gavin William Sheath - Director (Inactive)

Appointment date: 06 Aug 2013

Termination date: 22 May 2020

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 06 Aug 2013


James Greg Murison - Director (Inactive)

Appointment date: 06 Sep 2016

Termination date: 15 Feb 2019

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 06 Sep 2016


Mark Edward Piper - Director (Inactive)

Appointment date: 24 May 2017

Termination date: 14 Aug 2018

Address: Rd 1, Palmerston North, 4471 New Zealand

Address used since 24 May 2017


David Aranui Hemara - Director (Inactive)

Appointment date: 13 Aug 2013

Termination date: 03 May 2018

Address: Claudelands, Hamilton, 3214 New Zealand

Address used since 13 Aug 2013


Emma-jane Blott - Director (Inactive)

Appointment date: 11 Mar 2016

Termination date: 24 May 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 11 Mar 2016


Warren Charles Mcnabb - Director (Inactive)

Appointment date: 08 Jul 2011

Termination date: 06 Sep 2016

Address: Summerhill, Palmerston North, 4410 New Zealand

Address used since 08 Jul 2011


Darryn Craig Pegram - Director (Inactive)

Appointment date: 04 Jun 2014

Termination date: 11 Mar 2016

Address: Epsom, Auckland, 1023 New Zealand

Address used since 04 Jun 2014


Adriana Maria Van Wagtendonk - Director (Inactive)

Appointment date: 09 Oct 2013

Termination date: 12 May 2014

Address: Rd 5, Feilding, 4775 New Zealand

Address used since 09 Oct 2013


Leon Gordon Black - Director (Inactive)

Appointment date: 10 Jul 2009

Termination date: 14 Mar 2014

Address: Rd 3, Riverton, 9883 New Zealand

Address used since 02 Jun 2010


Andrew Macpherson - Director (Inactive)

Appointment date: 18 Jul 2013

Termination date: 19 Feb 2014

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 18 Jul 2013


Mark Edward Leslie - Director (Inactive)

Appointment date: 11 Dec 2002

Termination date: 29 Jul 2013

Address: St Heliers, Auckland,

Address used since 11 Dec 2002


Damian Paul Lynch - Director (Inactive)

Appointment date: 15 Nov 2008

Termination date: 18 Jul 2013

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 02 Jun 2010


Philip Mladenov - Director (Inactive)

Appointment date: 18 Oct 2010

Termination date: 18 Jul 2013

Address: Paremata, Porirua, 5024 New Zealand

Address used since 18 Oct 2010


Peter James Benfell - Director (Inactive)

Appointment date: 12 Jun 2007

Termination date: 30 Jun 2011

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 02 Jun 2010


Hilton Furness - Director (Inactive)

Appointment date: 05 Dec 2003

Termination date: 18 Oct 2010

Address: Rd 2, Albany, 0792 New Zealand

Address used since 02 Jun 2010


Max James Kennedy - Director (Inactive)

Appointment date: 07 Dec 2007

Termination date: 10 Jul 2009

Address: Broadmeadows, Wellington,

Address used since 07 Dec 2007


Paul Stephen Tocker - Director (Inactive)

Appointment date: 27 Apr 2007

Termination date: 15 Nov 2008

Address: #1453 Dunback, Morrisons Road, Dunback Rd 3, Palmerston,

Address used since 29 Aug 2008


Damian Stuart Diack - Director (Inactive)

Appointment date: 01 Mar 2006

Termination date: 01 Feb 2008

Address: Khandallah, Wellington,

Address used since 01 Mar 2006


Richard Templer - Director (Inactive)

Appointment date: 18 Feb 2005

Termination date: 05 Oct 2007

Address: Khandallah, Wellington,

Address used since 18 Feb 2005


Mark Ward - Director (Inactive)

Appointment date: 08 Oct 2004

Termination date: 12 Jun 2007

Address: Hamilton,

Address used since 08 Oct 2004


John David Stewart - Director (Inactive)

Appointment date: 27 Apr 2006

Termination date: 27 Apr 2007

Address: Merivale, Christchurch,

Address used since 27 Apr 2006


John Donald Mckenzie - Director (Inactive)

Appointment date: 22 Nov 2005

Termination date: 27 Apr 2006

Address: 386 Trigpole Road, Rd 3, Ashburton,

Address used since 22 Nov 2005


Peter Cornelius William Bodeker - Director (Inactive)

Appointment date: 05 Dec 2003

Termination date: 16 Dec 2005

Address: Lower Hutt,

Address used since 05 Dec 2003


Warwick Stephen Green - Director (Inactive)

Appointment date: 11 Dec 2002

Termination date: 28 Oct 2005

Address: Wheatstone Rd 4, Ashburton,

Address used since 11 Dec 2002


Neil Harvey Clarke - Director (Inactive)

Appointment date: 11 Dec 2002

Termination date: 18 Feb 2005

Address: Tawa,

Address used since 11 Dec 2002


Julian Lee - Director (Inactive)

Appointment date: 25 Jun 2004

Termination date: 08 Oct 2004

Address: Palmerston North,

Address used since 25 Jun 2004


Patricia Mary Harris - Director (Inactive)

Appointment date: 03 Mar 2003

Termination date: 25 Jun 2004

Address: Palmerston North,

Address used since 03 Mar 2003


James Edward Thomas Ivens - Director (Inactive)

Appointment date: 11 Dec 2002

Termination date: 03 Mar 2003

Address: Hamilton,

Address used since 11 Dec 2002

Nearby companies