Shortcuts

Egmont Seed Co Limited

Type: NZ Limited Company (Ltd)
9429038385926
NZBN
706434
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
54 Gill Street
Level 7
New Plymouth 4310
New Zealand
Registered & physical & service address used since 09 Apr 2019
440 Frankley Road
Rd 1
New Plymouth 4371
New Zealand
Office & delivery address used since 20 Apr 2020
Po Box 674
New Plymouth
New Plymouth 4340
New Zealand
Postal address used since 22 Apr 2022

Egmont Seed Co Limited was launched on 27 Nov 1995 and issued an NZ business number of 9429038385926. The registered LTD company has been managed by 3 directors: John Douglas Mccullough - an active director whose contract began on 27 Nov 1995,
Neville Franklin Macfarlane - an inactive director whose contract began on 11 Jun 1997 and was terminated on 30 Apr 2007,
Julie Ann Mccullough - an inactive director whose contract began on 27 Nov 1995 and was terminated on 11 Jun 1997.
As stated in BizDb's database (last updated on 29 Apr 2024), this company uses 1 address: Po Box 674, New Plymouth, New Plymouth, 4340 (type: postal, office).
Up to 09 Apr 2019, Egmont Seed Co Limited had been using 54 Gill Street, New Plymouth, New Plymouth as their physical address.
BizDb found old names used by this company: from 27 Nov 1995 to 28 Feb 1996 they were called Hortensia Investments Limited.
A total of 300 shares are allotted to 2 groups (3 shareholders in total). In the first group, 299 shares are held by 2 entities, namely:
Nks Trustees 2016 Limited (an entity) located at New Plymouth postcode 4310,
Mccullough, John Douglas (an individual) located at Rd 1, New Plymouth postcode 4371.
Another group consists of 1 shareholder, holds 0.33 per cent shares (exactly 1 share) and includes
Mccullough, John Douglas - located at Rd 1, New Plymouth.

Addresses

Principal place of activity

440 Frankley Road, Rd 1, New Plymouth, 4371 New Zealand


Previous addresses

Address #1: 54 Gill Street, New Plymouth, New Plymouth, 4310 New Zealand

Physical & registered address used from 03 May 2017 to 09 Apr 2019

Address #2: Pricewaterhousecoopers, 54 Gill Street, New Plymouth New Zealand

Registered & physical address used from 19 Feb 2008 to 03 May 2017

Address #3: C/-stratagem, 28 Vivian Street, New Plymouth

Physical address used from 06 May 2005 to 19 Feb 2008

Address #4: C/-stratagem, 28 Vivian Street, New Plymouth

Registered address used from 21 Apr 2005 to 19 Feb 2008

Address #5: 63 Devon Street West, New Plymouth

Physical address used from 27 Nov 1995 to 06 May 2005

Address #6: 63 Devon Street West, New Plymouth

Registered address used from 27 Nov 1995 to 21 Apr 2005

Contact info
64 06 7532269
22 Apr 2022 Phone
info@egmontseeds.co.nz
20 Apr 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: April

Annual return last filed: 25 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 299
Entity (NZ Limited Company) Nks Trustees 2016 Limited
Shareholder NZBN: 9429042010661
New Plymouth
4310
New Zealand
Individual Mccullough, John Douglas Rd 1
New Plymouth
4371
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Mccullough, John Douglas Rd 1
New Plymouth
4371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Macfarlane, Neville Franklin R D 6
Christchurch
Individual Stachurski, Michael New Plymouth
New Plymouth
4310
New Zealand
Individual Novak, Grant New Plymouth
New Plymouth
4310
New Zealand
Individual Macfarlane, Lois Marilyn R D 6
Christchurch
Directors

John Douglas Mccullough - Director

Appointment date: 27 Nov 1995

Address: Rd 1, New Plymouth, 4371 New Zealand

Address used since 16 Apr 2024

Address: Moturoa, New Plymouth, 4310 New Zealand

Address used since 24 Apr 2017


Neville Franklin Macfarlane - Director (Inactive)

Appointment date: 11 Jun 1997

Termination date: 30 Apr 2007

Address: R D 6, Christchurch,

Address used since 11 Jun 1997


Julie Ann Mccullough - Director (Inactive)

Appointment date: 27 Nov 1995

Termination date: 11 Jun 1997

Address: New Plymouth,

Address used since 27 Nov 1995

Nearby companies

Ted E Trustees Limited
54 Gill Street

M & J Barker Nominees Limited
54 Gill Street

Rj Hanson Trustee Company Limited
54 Gill Street

Stratford Trotting Club Incorporated
Level 6, Duncan Dovico House

Ck Creative Limited
48 Gill Street

Tasman Club Incorporated
Club Pavillion