Shortcuts

Crop Care Holdings Limited

Type: NZ Limited Company (Ltd)
9429038608094
NZBN
648243
Company Number
Registered
Company Status
Current address
404/223d Green Lane West
Epsom
Auckland 1051
New Zealand
Service & physical address used since 16 Dec 2020
9th Floor, 45 Queen Street
Auckland 1010
New Zealand
Registered address used since 25 May 2021

Crop Care Holdings Limited was registered on 12 Sep 1994 and issued an NZ business identifier of 9429038608094. The registered LTD company has been managed by 24 directors: Alan Murray Cliffe - an active director whose contract started on 08 Nov 2011,
Gavin Kerr - an active director whose contract started on 28 Jan 2016,
Phillip Hull - an inactive director whose contract started on 28 Jan 2016 and was terminated on 31 Jul 2020,
Stephen John Chaney - an inactive director whose contract started on 08 Nov 2011 and was terminated on 28 Jan 2016,
Brett Kenneth Sutherland - an inactive director whose contract started on 31 Jul 2012 and was terminated on 28 Jan 2016.
According to BizDb's data (last updated on 27 Mar 2024), the company registered 1 address: 9Th Floor, 45 Queen Street, Auckland, 1010 (category: registered, physical).
Up to 16 Dec 2020, Crop Care Holdings Limited had been using Commercial Unit 7, Shed 24, Lobby 1, Princes Wharf, 143 Quay Street, Auckland as their physical address.
BizDb identified old names for the company: from 12 Sep 1994 to 25 Jan 1995 they were named Rifgac Four Limited.
A total of 500000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 500000 shares are held by 1 entity, namely:
Crop Care Australasia Pty Ltd (an other) located at Melbourne, Vic 3001, Australia.

Addresses

Previous addresses

Address #1: Commercial Unit 7, Shed 24, Lobby 1, Princes Wharf, 143 Quay Street, Auckland, 1010 New Zealand

Physical address used from 27 Feb 2018 to 16 Dec 2020

Address #2: Commercial Unit 7, Shed 24, Lobby 1, Princes Wharf, 143 Quay Street, Auckland, 1010 New Zealand

Physical address used from 13 Feb 2018 to 27 Feb 2018

Address #3: Commercial Unit 7, Shed 24, Princes Wharf, 143 Quay Street, Auckland, 1010 New Zealand

Physical address used from 06 Nov 2017 to 13 Feb 2018

Address #4: 6 Manu Street, Otahuhu, Auckland New Zealand

Registered address used from 15 Nov 2006 to 25 May 2021

Address #5: Level 4, 48 Courthouse Lane, Chancery, Auckland New Zealand

Physical address used from 15 Nov 2006 to 06 Nov 2017

Address #6: Dawson Harford & Partners, Level 4, 48 Courthouse Lane, Chanery, Auckland

Physical address used from 15 Nov 2006 to 15 Nov 2006

Address #7: 2 Sterling Avenue, Manurewa, Auckland

Physical & registered address used from 05 Apr 2004 to 15 Nov 2006

Address #8: Level 1, Newman House, 78 Selwyn Place, Nelson

Physical address used from 25 Mar 2002 to 05 Apr 2004

Address #9: 150 Hutt Park Rd, Gracefield, Lower Hutt

Registered address used from 21 Dec 2001 to 05 Apr 2004

Address #10: 36-42 Seaview Road, Seaview, Lower Hutt, Wellington

Physical address used from 13 Mar 2001 to 13 Mar 2001

Address #11: 150 Hutt Park Road, Gracefield, Lower Hutt

Physical address used from 13 Mar 2001 to 25 Mar 2002

Address #12: 36-42 Seaview Road, Seaview, Lower Hutt, Wellington

Registered address used from 20 Jan 2000 to 21 Dec 2001

Address #13: Rudd Watts & Stone, 24th Floor, Bank Of New Zealand Tower, 125 Queen Street, Auckland

Physical address used from 23 Feb 1995 to 13 Mar 2001

Address #14: Rudd Watts & Stones, 24th Floor, Bank Of New Zealand Tower, 125 Queen Street, Auckland

Registered address used from 23 Feb 1995 to 20 Jan 2000

Financial Data

Basic Financial info

Total number of Shares: 500000

Annual return filing month: February

Financial report filing month: September

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500000
Other (Other) Crop Care Australasia Pty Ltd Melbourne
Vic 3001, Australia

Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Nufarm Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Alan Murray Cliffe - Director

Appointment date: 08 Nov 2011

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 19 Feb 2015


Gavin Kerr - Director

Appointment date: 28 Jan 2016

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 16 Jan 2019

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 28 Jan 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Jan 2018


Phillip Hull - Director (Inactive)

Appointment date: 28 Jan 2016

Termination date: 31 Jul 2020

Address: Howick, Auckland, 2014 New Zealand

Address used since 28 Jan 2016


Stephen John Chaney - Director (Inactive)

Appointment date: 08 Nov 2011

Termination date: 28 Jan 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Nov 2011


Brett Kenneth Sutherland - Director (Inactive)

Appointment date: 31 Jul 2012

Termination date: 28 Jan 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Feb 2015


Patrick John Clement - Director (Inactive)

Appointment date: 31 Oct 2002

Termination date: 31 Jul 2012

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 04 Feb 2010


Kevin Robert Way - Director (Inactive)

Appointment date: 27 Aug 2010

Termination date: 08 Nov 2011

Address: Papakura, Auckland, 2110 New Zealand

Address used since 27 Aug 2010


Kevin Patrick Martin - Director (Inactive)

Appointment date: 31 Oct 2002

Termination date: 29 Mar 2011

Address: Essendon, Victoria 3040, Australia,

Address used since 31 Oct 2002


Douglas John Rathbone - Director (Inactive)

Appointment date: 31 Oct 2002

Termination date: 27 Aug 2010

Address: Essendon, Victoria 3040, Australia,

Address used since 31 Oct 2002


David Alan Pullan - Director (Inactive)

Appointment date: 31 Oct 2002

Termination date: 27 Aug 2010

Address: The Hallmark, 2 Albert Road, South Melbourne 3205,

Address used since 15 Nov 2007


Kevin George Green - Director (Inactive)

Appointment date: 31 Oct 2002

Termination date: 15 Dec 2008

Address: Oaklands Junction, Victoria 3063, Australia,

Address used since 10 Oct 2007


Mark Simon Boughtwood - Director (Inactive)

Appointment date: 21 Aug 2003

Termination date: 22 Dec 2006

Address: Auckland,

Address used since 21 Aug 2003


Stephen William Hilder - Director (Inactive)

Appointment date: 31 Oct 2002

Termination date: 25 Aug 2003

Address: Rd4, Albany,

Address used since 31 Oct 2002


Gary Anthony Barber - Director (Inactive)

Appointment date: 23 Apr 2001

Termination date: 31 Oct 2002

Address: Wellington Point, Qld 4160, Australia,

Address used since 30 Jul 2002


James Kennith Bonnor - Director (Inactive)

Appointment date: 18 Apr 2002

Termination date: 31 Oct 2002

Address: Kohimarama, Auckland,

Address used since 18 Apr 2002


Guy Redvers Roberts - Director (Inactive)

Appointment date: 18 Aug 1999

Termination date: 18 Apr 2002

Address: Epsom, Auckland,

Address used since 18 Aug 1999


Mark Charles Allison - Director (Inactive)

Appointment date: 01 Sep 2000

Termination date: 13 Apr 2001

Address: Clayfield, Qld 4011, Australia,

Address used since 01 Sep 2000


Shane Patrick Mcmanaway - Director (Inactive)

Appointment date: 03 Aug 1995

Termination date: 19 May 2000

Address: 1/83 Goodwin Street, Kangaroo Point Qld 4169, Australia,

Address used since 03 Aug 1995


William John Rooney - Director (Inactive)

Appointment date: 03 Aug 1995

Termination date: 28 Jan 2000

Address: Nelson,

Address used since 03 Aug 1995


John Albert Beecroft - Director (Inactive)

Appointment date: 21 Dec 1994

Termination date: 18 Aug 1999

Address: Glen Waverley, Victoria, Australia,

Address used since 21 Dec 1994


Selwyn James Snell - Director (Inactive)

Appointment date: 15 Jan 1996

Termination date: 01 Jun 1997

Address: St Lucia, Brisbane, Queensland 4067,australia,

Address used since 15 Jan 1996


William Francis Surmam - Director (Inactive)

Appointment date: 21 Dec 1994

Termination date: 15 Jan 1996

Address: Moorooka, Queensland, Australia,

Address used since 21 Dec 1994


Derek Stuart Oldershaw - Director (Inactive)

Appointment date: 03 Aug 1995

Termination date: 15 Jan 1996

Address: Whitby, Wellington,

Address used since 03 Aug 1995


Michael John Mcilroy - Director (Inactive)

Appointment date: 12 Sep 1994

Termination date: 21 Dec 1994

Address: Northcote, Auckland,

Address used since 12 Sep 1994