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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Scanlon, Jay Richard |
Rd 4 Cheviot 7384 New Zealand |
26 Apr 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Buchan, John Alexander Shepherd |
Merivale Christchurch 8014 New Zealand |
26 Feb 1997 - 26 Apr 2023 |
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
Craigmore Farming Nz Limited Partnership
47 Waterloo Road
South Pacific Hydraulics Limited
72 Braeburn Drive
Vital Vegetables Marketing Partners Limited
78 Waterloo Road
Lamanna Bananas (nz) Limited
78 Waterloo Road
Kaipaki Properties Limited
78 Waterloo Road
Kaipaki Holdings Limited
78 Waterloo Road
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