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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Landcorp Farming Limited Shareholder NZBN: 9429039618191 |
Wellington 6011 New Zealand |
03 Oct 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Dairy Insight (pggr Consortia) Limited Shareholder NZBN: 9429035694526 |
Hamilton 3286 New Zealand |
20 Apr 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Entity (NZ Limited Company) | B+lnz Emissions Company Limited Shareholder NZBN: 9429036284764 |
154 Featherston Street Wellington |
11 Dec 2002 - |
Shares Allocation #4 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Fonterra Pggrc Limited Shareholder NZBN: 9429036229420 |
Auckland Central Auckland 1010 New Zealand |
11 Dec 2002 - |
Shares Allocation #5 Number of Shares: 1 | |||
Other (Other) | Deer Industry New Zealand |
154 Featherston Street Wellington 6011 New Zealand |
03 Jul 2020 - |
Shares Allocation #6 Number of Shares: 1 | |||
Other (Other) | The Fertiliser Association Of New Zealand Incorporated |
Wellington 6011 New Zealand |
12 Oct 2018 - |
Shares Allocation #7 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Agresearch (ppgr Consortia) Limited Shareholder NZBN: 9429036334292 |
Lincoln Lincoln 7608 New Zealand |
11 Dec 2002 - |
Shares Allocation #8 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Pgg Wrightson Consortia Research Limited Shareholder NZBN: 9429036218325 |
Lincoln 7674 New Zealand |
11 Dec 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Deeresearch Emissions Mitigation Company Limited Shareholder NZBN: 9429036267927 Company Number: 1250634 |
154 Featherston Street Wellington |
11 Dec 2002 - 23 Apr 2019 |
Entity | New Zealand Fertiliser Manufacturers' Research Association Incorporated Company Number: 223077 |
33 Apollo Drive Rosedale, North Shore City 0632 |
20 Apr 2005 - 12 Oct 2018 |
Entity | Deeresearch Limited Shareholder NZBN: 9429036824045 Company Number: 1152463 |
23 Apr 2019 - 03 Jul 2020 | |
Entity | Deeresearch Emissions Mitigation Company Limited Shareholder NZBN: 9429036267927 Company Number: 1250634 |
154 Featherston Street Wellington |
11 Dec 2002 - 23 Apr 2019 |
Entity | Deeresearch Limited Shareholder NZBN: 9429036824045 Company Number: 1152463 |
154 Featherston Street Wellington New Zealand |
23 Apr 2019 - 03 Jul 2020 |
Entity | New Zealand Fertiliser Manufacturers' Research Association Incorporated Company Number: 223077 |
33 Apollo Drive Rosedale, North Shore City 0632 |
20 Apr 2005 - 12 Oct 2018 |
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
Catalyst International Limited
Floor 7, 154 Featherston Street
Catalyst Consulting (chch) Limited
Floor 7, 154 Featherston Street
Meat And Wool Trust Limited
Level 4
Beef + Lamb New Zealand Limited
Level 4
Meat Industry Association Holdings Limited
Level 5, Wellington Chambers
B+lnz Clover Company Limited
Level 4