Shortcuts

Southern Seed Technology Limited

Type: NZ Limited Company (Ltd)
9429038181801
NZBN
838230
Company Number
Registered
Company Status
Current address
66 High Street
Leeston New Zealand
Physical & registered address used since 31 Oct 2006
285 Lake Road South
Leeston 7683
New Zealand
Service address used since 29 Jul 2024

Southern Seed Technology Limited was launched on 23 Dec 1996 and issued an NZBN of 9429038181801. The registered LTD company has been run by 4 directors: Steven Barry Inwood - an active director whose contract started on 23 Dec 1996,
Tibor Molnar - an active director whose contract started on 01 Jul 2020,
Gerard George Neal - an inactive director whose contract started on 23 Dec 1996 and was terminated on 30 Jul 2020,
Gerald Eon Ovenden - an inactive director whose contract started on 23 Dec 1996 and was terminated on 30 Sep 2003.
According to BizDb's information (last updated on 10 Jun 2025), this company filed 1 address: 285 Lake Road South, Leeston, 7683 (type: service, registered).
Up to 29 Jul 2024, Southern Seed Technology Limited had been using 285 Lake Road South, Rd 3, Leeston as their service address.
A total of 3000 shares are issued to 3 groups (3 shareholders in total). In the first group, 150 shares are held by 1 entity, namely:
Ward, Brendan (an individual) located at Leeston, Leeston postcode 7632.
Then there is a group that consists of 1 shareholder, holds 45% shares (exactly 1350 shares) and includes
Molnar, Tibor - located at Rd 3, Leeston.
The third share allocation (1500 shares, 50%) belongs to 1 entity, namely:
Inwood, Steven Barry, located at Rd 2, Leeston (an individual).

Addresses

Previous addresses

Address #1: 285 Lake Road South, Rd 3, Leeston, 7683 New Zealand

Service address used from 26 Jul 2024 to 29 Jul 2024

Address #2: 66 High Street, Leeston New Zealand

Service address used from 31 Oct 2006 to 26 Jul 2024

Address #3: C/-lay Associates Ltd, 110 High Street, Leeston

Registered & physical address used from 21 Oct 2004 to 31 Oct 2006

Address #4: 192 Manchester Street, Christchurch

Registered address used from 17 Oct 2001 to 21 Oct 2004

Address #5: 192 Manchester Street, Christchurch

Registered address used from 11 Apr 2000 to 17 Oct 2001

Address #6: 192 Manchester Street, Christchurch

Physical address used from 23 Dec 1996 to 23 Dec 1996

Address #7: C/- Allott Reeves & Co, 1st Floor, 192 Manchester Street, Christchurch

Physical address used from 23 Dec 1996 to 23 Dec 1996

Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: October

Annual return last filed: 04 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150
Individual Ward, Brendan Leeston
Leeston
7632
New Zealand
Shares Allocation #2 Number of Shares: 1350
Individual Molnar, Tibor Rd 3
Leeston
7683
New Zealand
Shares Allocation #3 Number of Shares: 1500
Individual Inwood, Steven Barry Rd 2
Leeston
7682
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Neal, Gerard George Rd 2
Tai Tapu
7672
New Zealand
Individual Neal, Gerard George Rd 2
Tai Tapu
7672
New Zealand
Directors

Steven Barry Inwood - Director

Appointment date: 23 Dec 1996

Address: Rd 2, Leeston, 7682 New Zealand

Address used since 24 Sep 2018

Address: Rd 3, Leeston, 7683 New Zealand

Address used since 04 Oct 2012


Tibor Molnar - Director

Appointment date: 01 Jul 2020

Address: Rd 3, Leeston, 7683 New Zealand

Address used since 18 Jul 2024

Address: Leeston, 7683 New Zealand

Address used since 01 Jul 2020


Gerard George Neal - Director (Inactive)

Appointment date: 23 Dec 1996

Termination date: 30 Jul 2020

Address: Rd 2, Tai Tapu, 7672 New Zealand

Address used since 24 Sep 2018

Address: Christchurch, 7672 New Zealand

Address used since 01 Oct 2015


Gerald Eon Ovenden - Director (Inactive)

Appointment date: 23 Dec 1996

Termination date: 30 Sep 2003

Address: R D 3, Leeston,

Address used since 23 Dec 1996

Nearby companies