Shortcuts

Independent Cropcare Distributors Limited

Type: NZ Limited Company (Ltd)
9429038684265
NZBN
630416
Company Number
Registered
Company Status
F332310
Industry classification code
Agricultural Chemical Wholesaling
Industry classification description
Current address
152 Airport Road
Rd 1
Alexandra 9391
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 09 Jun 2022
152 Airport Road
Rd 1
Alexandra 9391
New Zealand
Registered & physical & service address used since 20 Jun 2022

Independent Cropcare Distributors Limited was launched on 12 May 1994 and issued a business number of 9429038684265. The registered LTD company has been supervised by 14 directors: Paul Michael Winter - an active director whose contract started on 15 Jul 2006,
Howard Douglas Clarke - an active director whose contract started on 20 Nov 2007,
Russell Mark Sullivan - an active director whose contract started on 02 Sep 2019,
Daniel Philip Hawkins - an active director whose contract started on 12 Aug 2023,
Philip Murray Hawkins - an inactive director whose contract started on 03 Aug 2013 and was terminated on 02 Sep 2019.
According to BizDb's information (last updated on 08 Apr 2024), the company filed 1 address: 152 Airport Road, Rd 1, Alexandra, 9391 (types include: registered, physical).
Until 20 Jun 2022, Independent Cropcare Distributors Limited had been using 152 Airport Road, Alexandra as their registered address.
A total of 90000 shares are issued to 9 groups (9 shareholders in total). When considering the first group, 10000 shares are held by 1 entity, namely:
Seed and Field Services (Si) Limited (an entity) located at 7 Wrightson Way, Pukekohe postcode 2120.
The second group consists of 1 shareholder, holds 11.11% shares (exactly 10000 shares) and includes
Inta-Ag Limited - located at Pukekohe, Pukekohe.
The next share allocation (10000 shares, 11.11%) belongs to 1 entity, namely:
Luisetti Seeds Limited, located at Rangiora, Rangiora (an entity). Independent Cropcare Distributors Limited has been classified as "Agricultural chemical wholesaling" (business classification F332310).

Addresses

Previous addresses

Address #1: 152 Airport Road, Alexandra, 9390 New Zealand

Registered & physical address used from 17 Jun 2022 to 20 Jun 2022

Address #2: 21 Brownston Street, Wanaka, Wanaka, 9305 New Zealand

Physical address used from 26 Jun 2019 to 17 Jun 2022

Address #3: 21 Brownston Street, Wanaka, Wanaka, 9305 New Zealand

Registered address used from 25 Jun 2019 to 17 Jun 2022

Address #4: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered address used from 23 Jun 2017 to 25 Jun 2019

Address #5: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical address used from 23 Jun 2017 to 26 Jun 2019

Address #6: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 21 Jun 2016 to 23 Jun 2017

Address #7: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 28 Jun 2012 to 21 Jun 2016

Address #8: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand

Physical & registered address used from 15 Jun 2011 to 28 Jun 2012

Address #9: Hfk Limited Chartered Accountant, Unit 4, 567 Wairakei Road, Christchurch New Zealand

Registered address used from 16 Jun 2010 to 15 Jun 2011

Address #10: Hfk Limited Chartered Accountant, Unit 4, 567 Wairakei Road, Christchurch 8053 New Zealand

Physical address used from 16 Jun 2010 to 15 Jun 2011

Address #11: Hfk Limited Chartered Accountants Limite, Unit 4, 567 Wairakei Road, Christchurch 8053

Registered address used from 26 Apr 2010 to 16 Jun 2010

Address #12: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christhcurch 8053

Physical address used from 26 Apr 2010 to 16 Jun 2010

Address #13: Hilson Fagerlund Keyse, 567 Wairakei Road, Christchurch

Physical address used from 31 Aug 2006 to 26 Apr 2010

Address #14: Hilson Fagerlund Keyse, 567 Wairakei Road, Christchurch

Registered address used from 22 May 2006 to 26 Apr 2010

Address #15: Rapid 152, Airport Loop Road, R D 1, Alexandra

Physical address used from 17 Jun 2002 to 31 Aug 2006

Address #16: R D 3, Springvale, Alexandra

Physical address used from 06 Jul 2001 to 17 Jun 2002

Address #17: 244 Muritai Road, Eastbourne, Wellington

Physical address used from 06 Jul 2001 to 06 Jul 2001

Address #18: 43 George Street, Geraldine, South Canterbury 8751

Physical address used from 09 Jul 1997 to 06 Jul 2001

Address #19: 43 George Street, Geraldine

Registered address used from 28 Nov 1996 to 22 May 2006

Address #20: 173 Manukau Road, Pukekohe

Registered address used from 19 Sep 1995 to 28 Nov 1996

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 90000

Annual return filing month: June

Annual return last filed: 21 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Entity (NZ Limited Company) Seed And Field Services (si) Limited
Shareholder NZBN: 9429033905051
7 Wrightson Way
Pukekohe
2120
New Zealand
Shares Allocation #2 Number of Shares: 10000
Entity (NZ Limited Company) Inta-ag Limited
Shareholder NZBN: 9429039393579
Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #3 Number of Shares: 10000
Entity (NZ Limited Company) Luisetti Seeds Limited
Shareholder NZBN: 9429036552634
Rangiora
Rangiora
7400
New Zealand
Shares Allocation #4 Number of Shares: 10000
Entity (NZ Limited Company) Cates Grain & Seed Limited
Shareholder NZBN: 9429031867290
Ashburton
7700
New Zealand
Shares Allocation #5 Number of Shares: 10000
Entity (NZ Limited Company) Ruapehu Farm Supplies (1989) Limited
Shareholder NZBN: 9429040926100
Taihape
Shares Allocation #6 Number of Shares: 10000
Entity (NZ Limited Company) Advance Agriculture Limited
Shareholder NZBN: 9429036783724
Balclutha
Balclutha
9230
New Zealand
Shares Allocation #7 Number of Shares: 10000
Entity (NZ Limited Company) Keinzley Agvet Limited
Shareholder NZBN: 9429039027955
Masterton
Masterton
5810
New Zealand
Shares Allocation #8 Number of Shares: 10000
Entity (NZ Limited Company) Northland Seed And Supplies (1997) Limited
Shareholder NZBN: 9429038154591
51 Okara Drive
Whangarei
0110
New Zealand
Shares Allocation #9 Number of Shares: 10000
Entity (NZ Limited Company) Corson Grain Limited
Shareholder NZBN: 9429040283876
Elgin
Gisborne
4010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Morgan Laurenson Limited
Shareholder NZBN: 9429040957647
Company Number: 6462
Entity Westag Trading Limited
Shareholder NZBN: 9429037825997
Company Number: 912189
Rd 3
Waimauku
0883
New Zealand
Entity Seed Production (nz) Limited
Shareholder NZBN: 9429039131140
Company Number: 500336
Entity Tcp Investments Limited
Shareholder NZBN: 9429038681172
Company Number: 631493
Entity Tasman Crop Protection 2006 Limited
Shareholder NZBN: 9429034272909
Company Number: 1776461
Entity Horticentre Limited
Shareholder NZBN: 9429032136098
Company Number: 111374
Entity Skelton Ivory (2008) Limited
Shareholder NZBN: 9429032765274
Company Number: 2126787
Entity Luisetti Seeds Limited
Shareholder NZBN: 9429036552634
Company Number: 1200703
Entity Cates Grain & Seed Limited
Shareholder NZBN: 9429031867290
Company Number: 134374
Entity Cropwatch Limited
Shareholder NZBN: 9429038750595
Company Number: 615689
Entity Tcp Investments Limited
Shareholder NZBN: 9429038681172
Company Number: 631493
Entity Tasman Crop Protection 2006 Limited
Shareholder NZBN: 9429034272909
Company Number: 1776461
Entity Horticentre Limited
Shareholder NZBN: 9429032136098
Company Number: 111374
Entity Skelton Ivory (2008) Limited
Shareholder NZBN: 9429032765274
Company Number: 2126787
Entity Cates Grain & Seed Limited
Shareholder NZBN: 9429031867290
Company Number: 134374
Entity Skelton Ivory (2008) Limited
Shareholder NZBN: 9429032765274
Company Number: 2126787
Entity Morgan Laurenson Limited
Shareholder NZBN: 9429040957647
Company Number: 6462
Entity Seed Production (nz) Limited
Shareholder NZBN: 9429039131140
Company Number: 500336
Entity Westag Trading Limited
Shareholder NZBN: 9429037825997
Company Number: 912189
Rd 3
Waimauku
0883
New Zealand
Entity Luisetti Seeds Limited
Shareholder NZBN: 9429036552634
Company Number: 1200703
Entity Dart Holdings Limited
Shareholder NZBN: 9429037109424
Company Number: 1088492
Entity Dart Holdings Limited
Shareholder NZBN: 9429037109424
Company Number: 1088492
Entity Skelton Ivory (2008) Limited
Shareholder NZBN: 9429032765274
Company Number: 2126787
Entity Dart Holdings Limited
Shareholder NZBN: 9429037109424
Company Number: 1088492
Entity Cropwatch Limited
Shareholder NZBN: 9429038750595
Company Number: 615689
Entity Dart Holdings Limited
Shareholder NZBN: 9429037109424
Company Number: 1088492
Directors

Paul Michael Winter - Director

Appointment date: 15 Jul 2006

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 10 Jun 2016


Howard Douglas Clarke - Director

Appointment date: 20 Nov 2007

Address: Rd2, Winton, 9782 New Zealand

Address used since 01 Jun 2022

Address: Rd2 Winton, Winton, 9782 New Zealand

Address used since 10 Jun 2016


Russell Mark Sullivan - Director

Appointment date: 02 Sep 2019

Address: Rd 7, Feilding, 4777 New Zealand

Address used since 02 Sep 2019


Daniel Philip Hawkins - Director

Appointment date: 12 Aug 2023

Address: Rd 9, Whangarei, 0179 New Zealand

Address used since 12 Aug 2023


Philip Murray Hawkins - Director (Inactive)

Appointment date: 03 Aug 2013

Termination date: 02 Sep 2019

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 27 May 2015


David Peter Lindsay Allan - Director (Inactive)

Appointment date: 19 Sep 2005

Termination date: 23 Aug 2014

Address: Main Road, Clive, Hawkes Bay,

Address used since 19 Sep 2005


Stephen Bryan Mckennie - Director (Inactive)

Appointment date: 12 Jul 2010

Termination date: 01 Jul 2011

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 12 Jul 2010


Michael Douglas Haig - Director (Inactive)

Appointment date: 14 Jul 2007

Termination date: 26 Jul 2008

Address: Buckland, Pukekohe,

Address used since 14 Jul 2007


James Peter Grierson - Director (Inactive)

Appointment date: 11 Feb 1995

Termination date: 09 Nov 2007

Address: Christchurch,

Address used since 11 Feb 1995


Christopher Winston John Prattley - Director (Inactive)

Appointment date: 31 Jul 1997

Termination date: 14 Jul 2007

Address: Richmond,

Address used since 31 Jul 1997


George Kenneth Wheeler - Director (Inactive)

Appointment date: 20 Jul 1999

Termination date: 15 Jul 2006

Address: R D 3, Drury 1750,

Address used since 20 Jul 1999


Graham James Crawford - Director (Inactive)

Appointment date: 11 Feb 1995

Termination date: 31 Jul 2001

Address: Gore, Southland,

Address used since 11 Feb 1995


Dereck Ronald Whitford - Director (Inactive)

Appointment date: 11 Feb 1995

Termination date: 31 Jul 1997

Address: Bridge Pa, Hastings,

Address used since 11 Feb 1995


Alan Kenneth Reeves - Director (Inactive)

Appointment date: 12 May 1994

Termination date: 11 Feb 1995

Address: Karaka, R D 1, Papakura,

Address used since 12 May 1994

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street

Similar companies

A B Annand & Co Limited
47 Waterloo Road

Agpac Limited
Level 4, 123victoria Street

Aquatic Weed Control Limited
67

Biobusters Nz Limited
114a Conway Street

Charteris Trading Limited
Unit 4, 1 Halls Place

Chem4u Limited
Level 4, 123 Victoria Street