Shortcuts

South Island Seeds Limited

Type: NZ Limited Company (Ltd)
9429038152931
NZBN
844428
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624010
Industry classification code
Financial Asset Investing
Industry classification description
Current address
1182 Conway Flat Road
Rd 4
Cheviot 7384
New Zealand
Registered & physical & service address used since 05 Aug 2014
P O Box 16-688
Hornby
Christchurch 8441
New Zealand
Postal address used since 01 Aug 2019
1182 Conway Flat Road
Rd 4
Cheviot 7384
New Zealand
Office & delivery address used since 01 Aug 2019

South Island Seeds Limited, a registered company, was launched on 26 Feb 1997. 9429038152931 is the NZBN it was issued. "Financial asset investing" (ANZSIC K624010) is how the company has been classified. This company has been supervised by 4 directors: Jay Richard Scanlon - an active director whose contract began on 16 Sep 1999,
David John Stock - an inactive director whose contract began on 26 Feb 1997 and was terminated on 16 Sep 1999,
Lisa Maree Alexander - an inactive director whose contract began on 12 Nov 1998 and was terminated on 16 Sep 1999,
Charles Hort Levin - an inactive director whose contract began on 26 Feb 1997 and was terminated on 12 Nov 1998.
Updated on 18 Mar 2024, the BizDb data contains detailed information about 1 address: 6 Blake Street, Rangiora, Rangiora, 7400 (type: registered, service).
South Island Seeds Limited had been using 253 Waterholes Road, Springston, Christchurch 7674 as their registered address until 05 Aug 2014.
A single entity owns all company shares (exactly 1 share) - Scanlon, Jay Richard - located at 7400, Rd 4, Cheviot.

Addresses

Other active addresses

Address #4: 6 Blake Street, Rangiora, Rangiora, 7400 New Zealand

Registered & service address used from 17 Aug 2023

Principal place of activity

47 Waterloo Road, Hornby, Christchurch, 8042 New Zealand


Previous addresses

Address #1: 253 Waterholes Road, Springston, Christchurch 7674 New Zealand

Registered & physical address used from 11 Sep 2008 to 05 Aug 2014

Address #2: Corner Waterholes And Weedons Roads, Springston, Christchurch

Physical & registered address used from 01 Mar 2001 to 11 Sep 2008

Address #3: 201-213 West Street, Ashburton

Registered & physical address used from 01 Mar 2001 to 01 Mar 2001

Address #4: Level 13 Clarendon Tower, 78 Worcester Street, Christchurch

Registered address used from 11 Apr 2000 to 01 Mar 2001

Address #5: C/- Chapman Tripp Sheffield Young, Level 4 N Z I House, 96 Hereford Street, Christchurch

Physical address used from 07 Sep 1999 to 01 Mar 2001

Address #6: C/- Chapman Tripp Sheffield Young, Level 4, N Z I House, 96 Hereford Street, Christchurch

Registered address used from 07 Sep 1999 to 11 Apr 2000

Address #7: Level 13 Clarendon Tower, 78 Worcester Street, Christchurch

Physical & registered address used from 03 Dec 1998 to 07 Sep 1999

Contact info
64 3 3252020
03 Aug 2018 Phone
aba@abannand.co.nz
01 Aug 2019 nzbn-reserved-invoice-email-address-purpose
aba@abannand.co.nz
03 Aug 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: August

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Director Scanlon, Jay Richard Rd 4
Cheviot
7384
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Buchan, John Alexander Shepherd Merivale
Christchurch
8014
New Zealand
Directors

Jay Richard Scanlon - Director

Appointment date: 16 Sep 1999

Address: Rd 4, Cheviot, 7384 New Zealand

Address used since 01 Aug 2013


David John Stock - Director (Inactive)

Appointment date: 26 Feb 1997

Termination date: 16 Sep 1999

Address: Fendalton, Christchurch,

Address used since 26 Feb 1997


Lisa Maree Alexander - Director (Inactive)

Appointment date: 12 Nov 1998

Termination date: 16 Sep 1999

Address: Christchurch,

Address used since 12 Nov 1998


Charles Hort Levin - Director (Inactive)

Appointment date: 26 Feb 1997

Termination date: 12 Nov 1998

Address: Christchurch,

Address used since 26 Feb 1997

Similar companies

Ar & Ds (ryde Family) Trustee Company Limited
Unit 1b, 55 Epsom Road

Foxhound Horizons Limited
13/40 Hayton Road

Foxhound Investments Limited
13/40 Hayton Road

L D K Investments Limited
Level 4, 10 Oxford Terrace

Te Moana Pines No. 14 Limited
44 Dakota Crescent

Two Striped Cats Investments Limited
44 Dakota Crescent