Cropmark Seeds Limited was launched on 08 Mar 2000 and issued a New Zealand Business Number of 9429037337506. This registered LTD company has been managed by 17 directors: Brent Alexander Stirling - an active director whose contract started on 02 Feb 2010,
Richard Gordon Christie - an active director whose contract started on 11 Jul 2014,
Nicholas Evan Cameron - an active director whose contract started on 27 Feb 2017,
Timothy Raymond Cookson - an active director whose contract started on 14 Dec 2020,
Nicholas Brian Pyke - an active director whose contract started on 01 Nov 2021.
As stated in BizDb's data (updated on 25 Mar 2024), the company registered 1 address: Po Box 16574, Hornby, Christchurch, 8441 (type: postal, office).
Until 10 Jan 2018, Cropmark Seeds Limited had been using 1192 Main South Road, Christchurch as their registered address.
BizDb found previous aliases used by the company: from 08 Mar 2000 to 01 Dec 2010 they were called Cropmark Nominees Limited.
A total of 971752 shares are allocated to 16 groups (21 shareholders in total). In the first group, 51549 shares are held by 3 entities, namely:
Begley, Cayurima Margarita (an individual) located at Rd 5, Christchurch postcode 7675,
Begley, Garry John (an individual) located at Rd 5, Christchurch postcode 7675,
Begley, Paul Daniel (an individual) located at Rd 5, Christchurch postcode 7675.
The 2nd group consists of 2 shareholders, holds 8.28 per cent shares (exactly 80458 shares) and includes
Stirling, Christine Anne - located at West Melton, West Melton,
Stirling, Brent Alexander - located at West Melton, West Melton.
The third share allotment (325847 shares, 33.53%) belongs to 2 entities, namely:
Cameron, Nicholas Evan, located at Rd 1, Darfield (an individual),
Nicholas Cameron, located at Rd 1, Darfield (a director). Cropmark Seeds Limited was categorised as "Seed wholesaling - farm or garden" (ANZSIC F331945).
Principal place of activity
49 Manion Road, Rolleston, 7677 New Zealand
Previous addresses
Address #1: 1192 Main South Road, Christchurch, 8042 New Zealand
Registered & physical address used from 04 Mar 2010 to 10 Jan 2018
Address #2: Argyle Welsh Finnigan, 160 Havelock Street, Ashburton 7700
Physical & registered address used from 18 Sep 2009 to 04 Mar 2010
Address #3: C/- Duncan Cotterill, Level 9, Clarendon, Tower, Cnr Oxford Tce & Worcester, Boulevard, Christchurch
Registered address used from 12 Apr 2000 to 18 Sep 2009
Address #4: C/- Duncan Cotterill, Level 9, Clarendon, Tower, Cnr Oxford Tce & Worcester, Boulevard, Christchurch
Physical address used from 08 Mar 2000 to 18 Sep 2009
Basic Financial info
Total number of Shares: 971752
Annual return filing month: November
Annual return last filed: 21 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51549 | |||
Individual | Begley, Cayurima Margarita |
Rd 5 Christchurch 7675 New Zealand |
24 Nov 2010 - |
Individual | Begley, Garry John |
Rd 5 Christchurch 7675 New Zealand |
24 Nov 2010 - |
Individual | Begley, Paul Daniel |
Rd 5 Christchurch 7675 New Zealand |
24 Nov 2010 - |
Shares Allocation #2 Number of Shares: 80458 | |||
Individual | Stirling, Christine Anne |
West Melton West Melton 7618 New Zealand |
24 Nov 2010 - |
Director | Stirling, Brent Alexander |
West Melton West Melton 7618 New Zealand |
24 Nov 2010 - |
Shares Allocation #3 Number of Shares: 325847 | |||
Individual | Cameron, Nicholas Evan |
Rd 1 Darfield 7571 New Zealand |
24 Nov 2010 - |
Director | Nicholas Evan Cameron |
Rd 1 Darfield 7571 New Zealand |
24 Nov 2010 - |
Shares Allocation #4 Number of Shares: 258415 | |||
Entity (NZ Limited Company) | Ravensdown Ventures Limited Shareholder NZBN: 9429050930142 |
Hornby Christchurch 8042 New Zealand |
24 Mar 2023 - |
Shares Allocation #5 Number of Shares: 6250 | |||
Individual | Sheedy, Adam |
Kongwak Vic 3951 Australia |
30 Mar 2022 - |
Shares Allocation #6 Number of Shares: 6250 | |||
Individual | Montel, Stephane |
Cashmere Christchurch 8022 New Zealand |
30 Mar 2022 - |
Shares Allocation #7 Number of Shares: 6250 | |||
Individual | Hagerty, Fiona |
Rolleston Rolleston 7615 New Zealand |
01 Apr 2022 - |
Shares Allocation #8 Number of Shares: 6250 | |||
Individual | Maginness, Carol |
Rd 6 Lauriston 7776 New Zealand |
30 Mar 2022 - |
Shares Allocation #9 Number of Shares: 6250 | |||
Individual | Davidson, Callum |
Harewood Christchurch 8051 New Zealand |
30 Mar 2022 - |
Shares Allocation #10 Number of Shares: 6250 | |||
Individual | Deighton, Matthew Hervey |
Rd 1 Darfield 7571 New Zealand |
30 Mar 2022 - |
Shares Allocation #11 Number of Shares: 6250 | |||
Individual | Bryan, James Kenneth |
Rd 2 Otorohanga 3972 New Zealand |
30 Mar 2022 - |
Shares Allocation #12 Number of Shares: 6250 | |||
Individual | Martin, Liam |
Rd 2 Leeston 7682 New Zealand |
30 Mar 2022 - |
Shares Allocation #13 Number of Shares: 70000 | |||
Individual | Jarvis, Sharleen Grace |
Rd 2 Swannanoa 7692 New Zealand |
24 Nov 2010 - |
Individual | Jarvis, Glen Roger |
Rd 2 Swannanoa 7692 New Zealand |
04 Feb 2010 - |
Shares Allocation #14 Number of Shares: 57679 | |||
Entity (NZ Limited Company) | Amarah Trustee Limited Shareholder NZBN: 9429034307977 |
136 Ilam Road, Ilam Christchurch 8041 New Zealand |
24 Nov 2010 - |
Shares Allocation #15 Number of Shares: 61086 | |||
Entity (NZ Limited Company) | Cookson Land Company Limited Shareholder NZBN: 9429033968247 |
Christchurch Central Christchurch 8013 New Zealand |
24 Nov 2010 - |
Shares Allocation #16 Number of Shares: 16718 | |||
Individual | Mckenzie, Paul Timothy |
Prebbleton Prebbleton 7604 New Zealand |
24 Nov 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cookson, Lucy Sarah |
Rd 2 Darfield 7572 New Zealand |
24 Nov 2010 - 18 Aug 2015 |
Individual | Roberts, Oliver Martin |
Christchurch |
08 Mar 2000 - 17 Dec 2008 |
Entity | Ravensdown Limited Shareholder NZBN: 9429040365763 Company Number: 138517 |
Hornby Christchurch 8042 New Zealand |
28 Aug 2012 - 24 Mar 2023 |
Individual | Patchett, Robyn Erica |
Rd 4 Christchurch 7674 New Zealand |
24 Nov 2010 - 17 Sep 2020 |
Individual | Hagety, Fiona |
Rolleston Rolleston 7615 New Zealand |
30 Mar 2022 - 01 Apr 2022 |
Entity | L S Trustees Number Twenty One Limited Shareholder NZBN: 9429032047356 Company Number: 2299038 |
11 Sep 2009 - 11 Sep 2009 | |
Individual | Patchett, Brian James |
Rd 4 Christchurch 7674 New Zealand |
24 Nov 2010 - 17 Sep 2020 |
Individual | Cookson, Timothy Raymond |
Rd 2 Darfield 7572 New Zealand |
24 Nov 2010 - 18 Aug 2015 |
Entity | L S Trustees Number Twenty One Limited Shareholder NZBN: 9429032047356 Company Number: 2299038 |
11 Sep 2009 - 11 Sep 2009 |
Brent Alexander Stirling - Director
Appointment date: 02 Feb 2010
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 01 Nov 2012
Richard Gordon Christie - Director
Appointment date: 11 Jul 2014
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 30 Nov 2016
Nicholas Evan Cameron - Director
Appointment date: 27 Feb 2017
Address: Rd 1, Darfield, 7571 New Zealand
Address used since 27 Feb 2017
Timothy Raymond Cookson - Director
Appointment date: 14 Dec 2020
Address: Rd 2, Hororata, 7572 New Zealand
Address used since 14 Dec 2020
Nicholas Brian Pyke - Director
Appointment date: 01 Nov 2021
Address: Rd 8, Rolleston, 7678 New Zealand
Address used since 01 Nov 2021
Gary David Bowick - Director
Appointment date: 01 Jan 2024
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Jan 2024
Ross Allan Campbell - Director (Inactive)
Appointment date: 07 Dec 2010
Termination date: 31 Dec 2023
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 01 Aug 2015
Brian James Patchett - Director (Inactive)
Appointment date: 16 Apr 2014
Termination date: 15 Dec 2020
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 16 Apr 2014
Timothy Raymond Cookson - Director (Inactive)
Appointment date: 18 Nov 2013
Termination date: 26 Feb 2017
Address: Rd2, Darfield, 7572 New Zealand
Address used since 18 Nov 2013
Garry John Begley - Director (Inactive)
Appointment date: 18 Nov 2013
Termination date: 24 Sep 2014
Address: Rd5, Christchurch, 7675 New Zealand
Address used since 18 Nov 2013
Glen Roger Jarvis - Director (Inactive)
Appointment date: 02 Feb 2010
Termination date: 23 Apr 2014
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 25 Feb 2010
Ross Aimer - Director (Inactive)
Appointment date: 14 Nov 2011
Termination date: 12 Dec 2013
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 14 Nov 2011
Nicholas Evan Cameron - Director (Inactive)
Appointment date: 02 Feb 2010
Termination date: 18 Nov 2013
Address: Rd 1, Darfield, 7571 New Zealand
Address used since 25 Feb 2010
Matthew James Hicks - Director (Inactive)
Appointment date: 02 Feb 2010
Termination date: 18 Nov 2013
Address: Russley, Christchurch, 8042 New Zealand
Address used since 25 Feb 2010
David James Welsh - Director (Inactive)
Appointment date: 11 Sep 2009
Termination date: 02 Feb 2010
Address: Ashburton 7700,
Address used since 11 Sep 2009
Oliver Martin Roberts - Director (Inactive)
Appointment date: 17 Dec 2008
Termination date: 11 Sep 2009
Address: Christchurch,
Address used since 17 Dec 2008
Kerry Gould Louis Nolan - Director (Inactive)
Appointment date: 08 Mar 2000
Termination date: 17 Dec 2008
Address: 263 Balcairn Road, R D 1, Amberley 7481,
Address used since 08 Jan 2008
Farmchief Machinery Limited
10 Curraghs Road
Murray Implement Co. Limited
10 Curraghs Road
Rjb Engineering Limited
286 Jones Road
Antipodean Trade Group Limited
236 Clyde Road
Asia Pacific (nz) Limited
Harmans
G & R Seeds Limited
Level 1
Nz Seed Co (2016) Limited
144 Tancred Street
Townsend Seeds Contracting Limited
5 Sir Gil Simpson Drive
Wesco Seeds Limited
504 Wairakei Road