Shortcuts

Cropmark Seeds Limited

Type: NZ Limited Company (Ltd)
9429037337506
NZBN
1020622
Company Number
Registered
Company Status
106148953
GST Number
F331945
Industry classification code
Seed Wholesaling - Farm Or Garden
Industry classification description
Current address
49 Manion Road
Rolleston 7677
New Zealand
Physical & service & registered address used since 10 Jan 2018
Po Box 16574
Hornby
Christchurch 8441
New Zealand
Postal address used since 24 Nov 2020
49 Manion Road
Rolleston 7677
New Zealand
Office & delivery address used since 24 Nov 2020

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).

Addresses

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

Contact info
64 3 3477950
18 Dec 2018 Phone
paul.mckenzie@cropmark.co.nz
24 Nov 2020 nzbn-reserved-invoice-email-address-purpose
paul.mckenzie@cropmark.co.nz
18 Dec 2018 Email
www.cropmark.co.nz
18 Dec 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 51549
Individual Begley, Cayurima Margarita Rd 5
Christchurch
7675
New Zealand
Individual Begley, Garry John Rd 5
Christchurch
7675
New Zealand
Individual Begley, Paul Daniel Rd 5
Christchurch
7675
New Zealand
Shares Allocation #2 Number of Shares: 80458
Individual Stirling, Christine Anne West Melton
West Melton
7618
New Zealand
Director Stirling, Brent Alexander West Melton
West Melton
7618
New Zealand
Shares Allocation #3 Number of Shares: 325847
Individual Cameron, Nicholas Evan Rd 1
Darfield
7571
New Zealand
Director Nicholas Evan Cameron Rd 1
Darfield
7571
New Zealand
Shares Allocation #4 Number of Shares: 258415
Entity (NZ Limited Company) Ravensdown Ventures Limited
Shareholder NZBN: 9429050930142
Hornby
Christchurch
8042
New Zealand
Shares Allocation #5 Number of Shares: 6250
Individual Sheedy, Adam Kongwak
Vic
3951
Australia
Shares Allocation #6 Number of Shares: 6250
Individual Montel, Stephane Cashmere
Christchurch
8022
New Zealand
Shares Allocation #7 Number of Shares: 6250
Individual Hagerty, Fiona Rolleston
Rolleston
7615
New Zealand
Shares Allocation #8 Number of Shares: 6250
Individual Maginness, Carol Rd 6
Lauriston
7776
New Zealand
Shares Allocation #9 Number of Shares: 6250
Individual Davidson, Callum Harewood
Christchurch
8051
New Zealand
Shares Allocation #10 Number of Shares: 6250
Individual Deighton, Matthew Hervey Rd 1
Darfield
7571
New Zealand
Shares Allocation #11 Number of Shares: 6250
Individual Bryan, James Kenneth Rd 2
Otorohanga
3972
New Zealand
Shares Allocation #12 Number of Shares: 6250
Individual Martin, Liam Rd 2
Leeston
7682
New Zealand
Shares Allocation #13 Number of Shares: 70000
Individual Jarvis, Sharleen Grace Rd 2
Swannanoa
7692
New Zealand
Individual Jarvis, Glen Roger Rd 2
Swannanoa
7692
New Zealand
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
Shares Allocation #15 Number of Shares: 61086
Entity (NZ Limited Company) Cookson Land Company Limited
Shareholder NZBN: 9429033968247
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #16 Number of Shares: 16718
Individual Mckenzie, Paul Timothy Prebbleton
Prebbleton
7604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cookson, Lucy Sarah Rd 2
Darfield
7572
New Zealand
Individual Roberts, Oliver Martin Christchurch
Entity Ravensdown Limited
Shareholder NZBN: 9429040365763
Company Number: 138517
Hornby
Christchurch
8042
New Zealand
Individual Patchett, Robyn Erica Rd 4
Christchurch
7674
New Zealand
Individual Hagety, Fiona Rolleston
Rolleston
7615
New Zealand
Entity L S Trustees Number Twenty One Limited
Shareholder NZBN: 9429032047356
Company Number: 2299038
Individual Patchett, Brian James Rd 4
Christchurch
7674
New Zealand
Individual Cookson, Timothy Raymond Rd 2
Darfield
7572
New Zealand
Entity L S Trustees Number Twenty One Limited
Shareholder NZBN: 9429032047356
Company Number: 2299038
Directors

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

Nearby companies

Farmchief Machinery Limited
10 Curraghs Road

Murray Implement Co. Limited
10 Curraghs Road

Rjb Engineering Limited
286 Jones Road

Similar companies