Shortcuts

The New Zealand Institute For Plant And Food Research Limited

Type: NZ Limited Company (Ltd)
9429038983559
NZBN
547965
Company Number
Registered
Company Status
Current address
Mt Albert Research Centre
120 Mt Albert Road
Mt Albert, Auckland 1025 New Zealand
Physical & registered & service address used since 12 Dec 2008

The New Zealand Institute For Plant and Food Research Limited, a registered company, was incorporated on 24 Jun 1992. 9429038983559 is the number it was issued. This company has been managed by 47 directors: Nicola Mary Shadbolt - an active director whose contract started on 01 Sep 2019,
Dean Ngaiwi Moana - an active director whose contract started on 16 Mar 2020,
Nadine Virginia Tunley - an active director whose contract started on 16 Mar 2020,
Justine Mia Daw - an active director whose contract started on 01 Feb 2022,
Paul Anthony Connell - an active director whose contract started on 17 Jul 2024.
Updated on 15 May 2025, our data contains detailed information about 1 address: Mt Albert Research Centre, 120 Mt Albert Road, Mt Albert, Auckland 1025 (category: physical, registered).
The New Zealand Institute For Plant and Food Research Limited had been using C/- Cant. Agriculture & Science Centre,, Ellesmere Junction Road,, Lincoln. as their registered address up until 12 Dec 2008.
Previous aliases for the company, as we managed to find at BizDb, included: from 24 Jun 1992 to 01 Dec 2008 they were named New Zealand Institute For Crop and Food Research Limited.
A total of 45436000 shares are allotted to 2 shareholders (2 groups). The first group includes 22718000 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 22718000 shares (50 per cent).

Addresses

Previous addresses

Address: C/- Cant. Agriculture & Science Centre,, Ellesmere Junction Road,, Lincoln.

Registered address used from 17 May 2001 to 12 Dec 2008

Address: C/- Cant. Agriculture & Science Centre,, Ellesmore Junction Road,, Lincoln.

Registered address used from 17 May 2000 to 17 May 2001

Address: Gerald Street, Lincoln

Physical address used from 10 Sep 1996 to 12 Dec 2008

Contact info
www.plantandfood.co.nz
29 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 45436000

Annual return filing month: October

Annual return last filed: 08 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 22718000
Other (Other) Minister Of Science, Innovation & Technology Wellington
6160
New Zealand
Shares Allocation #2 Number of Shares: 22718000
Other (Other) Minister Of Finance Wellington
6160
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cullen, Michael Wellington
Individual Maharey, Steve Wellington
Directors

Nicola Mary Shadbolt - Director

Appointment date: 01 Sep 2019

Address: R.d.14, Ashhurst, 4884 New Zealand

Address used since 09 Oct 2024

Address: Rd 14, Ashhurst, 4884 New Zealand

Address used since 01 Sep 2019


Dean Ngaiwi Moana - Director

Appointment date: 16 Mar 2020

Address: Rd 10, Palmerston North, 4470 New Zealand

Address used since 16 Mar 2020


Nadine Virginia Tunley - Director

Appointment date: 16 Mar 2020

Address: Grovetown, Blenheim, 7273 New Zealand

Address used since 11 Sep 2024

Address: Southgate, Wellington, 6023 New Zealand

Address used since 04 Oct 2022

Address: Rd 11, Opaki, Masterton, 5871 New Zealand

Address used since 16 Mar 2020


Justine Mia Daw - Director

Appointment date: 01 Feb 2022

Address: One Tree Point, Northland, 0118 New Zealand

Address used since 09 Oct 2024

Address: Rd 1, Matakohe, 0593 New Zealand

Address used since 01 Feb 2022


Paul Anthony Connell - Director

Appointment date: 17 Jul 2024

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 17 Jul 2024


Candace Nicole Kinser - Director

Appointment date: 17 Jul 2024

Address: Rd 2, Waimauku, 0882 New Zealand

Address used since 17 Jul 2024


Colin Ernest Dawson - Director (Inactive)

Appointment date: 01 Jul 2015

Termination date: 30 Jun 2024

Address: Devonport, Auckland, 0624 New Zealand

Address used since 20 Jul 2016


Wendy Maryanne Venter - Director (Inactive)

Appointment date: 01 Jul 2018

Termination date: 30 Jun 2024

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 24 Apr 2023

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 01 Jul 2018


Parmjot Kaur Bains - Director (Inactive)

Appointment date: 01 Jul 2018

Termination date: 31 Aug 2022

Address: East Lindfield, New South Wales, 2070 Australia

Address used since 01 Jul 2018


Andrew John Von Dadelszen - Director (Inactive)

Appointment date: 01 Jul 2014

Termination date: 30 Jun 2020

Address: Tauranga, 3110 New Zealand

Address used since 01 Jul 2014


Gregory William Gent - Director (Inactive)

Appointment date: 01 Jul 2013

Termination date: 30 Sep 2019

Address: Rd 2, Ruawai, 0592 New Zealand

Address used since 01 Jul 2013


Michael James Tirawera Ahie - Director (Inactive)

Appointment date: 01 Jul 2010

Termination date: 30 Jun 2019

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Jul 2010


Mark Shane Stuart - Director (Inactive)

Appointment date: 01 Jul 2010

Termination date: 30 Jun 2018

Address: Tamahere, Hamilton, 3283 New Zealand

Address used since 01 Jul 2010


Juliet Ann Gerrard - Director (Inactive)

Appointment date: 01 Jul 2013

Termination date: 30 Jun 2018

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 24 Oct 2017

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 Jul 2013


Stana Pezic - Director (Inactive)

Appointment date: 01 Jul 2011

Termination date: 30 Jun 2017

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 01 Jul 2011


Todd Michael Muller - Director (Inactive)

Appointment date: 01 Jul 2011

Termination date: 06 Jun 2014

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 Jul 2011


Mark Fred Bayly - Director (Inactive)

Appointment date: 01 Jul 2009

Termination date: 28 Feb 2014

Address: Rd5, Tauranga 3175,

Address used since 09 Oct 2009


James Allan Scotland - Director (Inactive)

Appointment date: 01 Dec 2008

Termination date: 30 Jun 2013

Address: Havelock North 4130,

Address used since 01 Dec 2008


Alison Stewart - Director (Inactive)

Appointment date: 01 Dec 2009

Termination date: 30 Mar 2013

Address: St Albans, Christchurch,

Address used since 01 Dec 2009


Meredith Jane Hunter - Director (Inactive)

Appointment date: 01 Dec 2009

Termination date: 07 May 2012

Address: Witherlea, Blenheim 7201,

Address used since 01 Dec 2009


Rodney Jack Wong - Director (Inactive)

Appointment date: 01 Jul 2005

Termination date: 30 Jun 2011

Address: Rd1, Palmerston North,

Address used since 01 Jul 2005


Janie Elizabeth Elrick - Director (Inactive)

Appointment date: 01 Jul 2005

Termination date: 30 Jun 2011

Address: Hamilton, 3214 New Zealand

Address used since 01 Dec 2008


Patrick Boyle - Director (Inactive)

Appointment date: 01 Jul 2007

Termination date: 30 Jun 2010

Address: Milford, Auckland, 0620 New Zealand

Address used since 01 Jul 2007


James Neil Mclean - Director (Inactive)

Appointment date: 01 Dec 2008

Termination date: 30 Jun 2010

Address: Epsom, Auckland, 1051 New Zealand

Address used since 01 Dec 2008


Anna Maria Grazyna Koltunow - Director (Inactive)

Appointment date: 01 Dec 2008

Termination date: 30 Nov 2009

Address: Blewitt Springs, South Australia, Australia,

Address used since 01 Dec 2008


Kevin Raymond Marshall - Director (Inactive)

Appointment date: 01 Dec 2008

Termination date: 30 Nov 2009

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 01 Dec 2008


Richard Sidney Janes - Director (Inactive)

Appointment date: 01 Jul 2007

Termination date: 30 Jun 2009

Address: Thorndon, Wellington,

Address used since 01 Jul 2007


Nancy Marama Sheehan - Director (Inactive)

Appointment date: 01 Jul 2003

Termination date: 01 Dec 2008

Address: Birkenhead, Auckland,

Address used since 01 Jul 2003


Jacqueline Sara Rowarth - Director (Inactive)

Appointment date: 14 Jun 2002

Termination date: 30 Jun 2008

Address: Hokowhitu, Palmerston North,

Address used since 01 Jan 2007


Frances Ina Diver - Director (Inactive)

Appointment date: 30 Sep 2005

Termination date: 30 Jun 2008

Address: R D 1, Alexandra,

Address used since 07 Dec 2005


Richard John Bentley - Director (Inactive)

Appointment date: 29 Jun 2001

Termination date: 31 Dec 2007

Address: Khandallah, Wellington,

Address used since 29 Jun 2001


William David Howie - Director (Inactive)

Appointment date: 26 Mar 2001

Termination date: 30 Jun 2007

Address: Stoke, Nelson,

Address used since 02 May 2002


Philip Vernon Lough - Director (Inactive)

Appointment date: 01 Aug 2002

Termination date: 30 Jun 2006

Address: R D 1, Richmond, Nelson,

Address used since 07 Dec 2005


Frances Ina Diver - Director (Inactive)

Appointment date: 14 Jun 2002

Termination date: 30 Sep 2005

Address: Rd 1, Alexandra,

Address used since 14 Jun 2002


Catherine Joy Taylor - Director (Inactive)

Appointment date: 21 Aug 1999

Termination date: 30 Jun 2005

Address: Mount Cook, Wellington,

Address used since 21 Aug 1999


Peter Charles Allport - Director (Inactive)

Appointment date: 05 Sep 1997

Termination date: 31 Dec 2002

Address: Lower Hutt,

Address used since 05 Sep 1997


David Anthony Robert Haslam - Director (Inactive)

Appointment date: 29 Aug 1996

Termination date: 30 Jun 2002

Address: R D 1, Christchurch,

Address used since 29 Aug 1996


Jeannette Aslaug Samundsen - Director (Inactive)

Appointment date: 29 Aug 1996

Termination date: 30 Jun 2002

Address: Havelock North,

Address used since 02 May 2002


Shelagh Helen Gear - Director (Inactive)

Appointment date: 29 Aug 1996

Termination date: 30 Jun 2001

Address: R D 8, Hamilton,

Address used since 29 Aug 1996


David Michael Rutherford - Director (Inactive)

Appointment date: 30 Aug 1999

Termination date: 30 Oct 2000

Address: Wellington,

Address used since 30 Aug 1999


Graham Udall France - Director (Inactive)

Appointment date: 23 Sep 1993

Termination date: 30 Jun 2000

Address: Nelson,

Address used since 23 Sep 1993


Ross Michael Mitchell - Director (Inactive)

Appointment date: 16 Jul 1992

Termination date: 30 Jun 1999

Address: Pakuranga, Auckland,

Address used since 16 Jul 1992


Kay Nicholas Peterson - Director (Inactive)

Appointment date: 16 Jul 1992

Termination date: 30 Jun 1999

Address: Napier,

Address used since 16 Jul 1992


Richard John Wood - Director (Inactive)

Appointment date: 16 Jul 1992

Termination date: 30 Jun 1998

Address: Pukekohe,

Address used since 16 Jul 1992


Graham Bruce Robertson - Director (Inactive)

Appointment date: 16 Jul 1992

Termination date: 30 Jun 1997

Address: R.d.6, Ashburton,

Address used since 16 Jul 1992


Prof Bruce Jerome Earle - Director (Inactive)

Appointment date: 16 Jul 1992

Termination date: 01 Jul 1994

Address: R.d.2, Christchurch,

Address used since 16 Jul 1992


Prof Mary Davidson Earle - Director (Inactive)

Appointment date: 16 Jul 1992

Termination date: 01 Jul 1994

Address: Palmerston North,

Address used since 16 Jul 1992

Nearby companies

Cropseed Limited
Mt Albert Research Centre

Jb Solar And Electrical Limited
Flat 3, 7 Hampstead Road

Royin Nz Limited
3 Hampstead Road

Cnd Nz Limited
97 Taumata Road

Nomula Investment Limited
6 Hampstead Road

D&b Family Trust Limited
108 Taumata Road