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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 150 | |||
| Individual | Ward, Brendan |
Leeston Leeston 7632 New Zealand |
11 Apr 2022 - |
| Shares Allocation #2 Number of Shares: 1350 | |||
| Individual | Molnar, Tibor |
Rd 3 Leeston 7683 New Zealand |
20 Jul 2020 - |
| Shares Allocation #3 Number of Shares: 1500 | |||
| Individual | Inwood, Steven Barry |
Rd 2 Leeston 7682 New Zealand |
23 Dec 1996 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Neal, Gerard George |
Rd 2 Tai Tapu 7672 New Zealand |
23 Dec 1996 - 11 Apr 2022 |
| Individual | Neal, Gerard George |
Rd 2 Tai Tapu 7672 New Zealand |
23 Dec 1996 - 11 Apr 2022 |
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
Murphy Pack Limited
66 High Street
Canterbury Pipe Line Inspections Limited
66 High Street
R & L Engineering Limited
66 High Street
Greenpark Ag Limited
66 High Street
The Nut House 2018 Limited
66 High Street
Tumbledown Fencing Limited
66 High Street