Norwest Seed Processing Limited, a registered company, was started on 21 Nov 1996. 9429038209314 is the number it was issued. The company has been managed by 5 directors: Allan James Lill - an active director whose contract started on 21 Nov 1996,
Tara Maree Knowles - an active director whose contract started on 01 Aug 2011,
Aaron Thomas Lill - an active director whose contract started on 17 Nov 2020,
Graeme Wilfred Lill - an inactive director whose contract started on 21 Nov 1996 and was terminated on 17 Nov 2020,
Adrian Wilfred Thomas Lill - an inactive director whose contract started on 01 Aug 2011 and was terminated on 11 Sep 2014.
Last updated on 01 Apr 2024, BizDb's data contains detailed information about 1 address: 144 Tancred Street, Ashburton, 7700 (types include: registered, physical).
Norwest Seed Processing Limited had been using 73 Burnett Street, Ashburton as their registered address up until 24 Jul 2017.
A total of 1000 shares are allocated to 6 shareholders (4 groups). The first group is comprised of 250 shares (25 per cent) held by 2 entities. There is also a second group which includes 2 shareholders in control of 250 shares (25 per cent). Finally we have the third share allotment (250 shares 25 per cent) made up of 1 entity.
Previous addresses
Address: 73 Burnett Street, Ashburton, 7700 New Zealand
Registered & physical address used from 16 Sep 2013 to 24 Jul 2017
Address: Capon & Madden, 73 Burnett Street, Ashburton
Registered address used from 11 Oct 2000 to 11 Oct 2000
Address: Capon Madden Limited, 73 Burnett Street, Ashburton New Zealand
Registered address used from 11 Oct 2000 to 16 Sep 2013
Address: Capon An Dmadden, 201-213 West Street, Ashburton
Registered address used from 11 Apr 2000 to 11 Oct 2000
Address: Capon & Madden, 73 Burnett Street, Ashburton
Physical address used from 22 Jan 1999 to 22 Jan 1999
Address: Capon Madden Limited, 73 Burnett Street, Ashburton New Zealand
Physical address used from 22 Jan 1999 to 16 Sep 2013
Address: Capon And Madden, 201-213 West Street, Ashburton
Physical address used from 22 Jan 1999 to 22 Jan 1999
Address: Capon And Madden, 201-213 West Street, Ashburton
Registered address used from 22 Jan 1999 to 11 Apr 2000
Address: Capon An Dmadden, 201-213 West Street, Ashburton
Registered address used from 24 Sep 1997 to 22 Jan 1999
Address: Capon An Dmadden, 201-213 West Street, Ashburton
Physical address used from 22 Nov 1996 to 22 Jan 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Lill, Jane Elizabeth |
Leeston 7683 New Zealand |
20 Nov 2020 - |
Director | Lill, Aaron Thomas |
Leeston 7683 New Zealand |
20 Nov 2020 - |
Shares Allocation #2 Number of Shares: 250 | |||
Director | Knowles, Tara Maree |
Rd 4 Prebbleton 7674 New Zealand |
20 Nov 2020 - |
Individual | Knowles, David John |
Rd 4 Prebbleton 7674 New Zealand |
20 Nov 2020 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Lill, Allan James |
Allenton Ashburton 7700 New Zealand |
21 Nov 1996 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Lill, Heather Sylvia |
Allenton Ashburton 7700 New Zealand |
21 Nov 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lill, Graeme Wilfred |
Tinwald Ashburton 7700 New Zealand |
21 Nov 1996 - 20 Nov 2020 |
Individual | Lill, Miriam Hendrika Catherina |
Tinwald Ashburton 7700 New Zealand |
21 Nov 1996 - 20 Nov 2020 |
Allan James Lill - Director
Appointment date: 21 Nov 1996
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 21 Jul 2021
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 08 Oct 2009
Tara Maree Knowles - Director
Appointment date: 01 Aug 2011
Address: Rd 4, Prebbleton, 7674 New Zealand
Address used since 20 Sep 2017
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 01 Aug 2011
Aaron Thomas Lill - Director
Appointment date: 17 Nov 2020
Address: Leeston, 7683 New Zealand
Address used since 17 Nov 2020
Graeme Wilfred Lill - Director (Inactive)
Appointment date: 21 Nov 1996
Termination date: 17 Nov 2020
Address: Tinwald, Ashburton, 7700 New Zealand
Address used since 21 Jul 2015
Adrian Wilfred Thomas Lill - Director (Inactive)
Appointment date: 01 Aug 2011
Termination date: 11 Sep 2014
Address: Rd 12, Rakaia, 7782 New Zealand
Address used since 01 Aug 2011
Demeter Fields Limited
144 Tancred Street
Edsal Limited
144 Tancred Street
Jmd Dairy Limited
144 Tancred Street
Lionfern Limited
144 Tancred Street
Matikas Dairies Limited
144 Tancred Street
Read Agriculture Limited
144 Tancred Street