Smith Seeds Limited, a registered company, was registered on 10 Jul 1990. 9429039200068 is the number it was issued. This company has been supervised by 4 directors: Grant Richard Smith - an active director whose contract started on 10 Jul 1990,
Dayle Andrew George Jemmett - an active director whose contract started on 16 Sep 2024,
Ross Granville Smith - an inactive director whose contract started on 10 Jul 1990 and was terminated on 23 Jun 2022,
Michael Keith Smith - an inactive director whose contract started on 22 Aug 1996 and was terminated on 01 Jun 2015.
Last updated on 16 May 2025, our database contains detailed information about 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (type: physical, registered).
Smith Seeds Limited had been using 6 Lancaster Street, Waltham, Christchurch as their registered address until 17 Dec 2013.
A total of 10000 shares are allocated to 8 shareholders (5 groups). The first group consists of 1900 shares (19%) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 2100 shares (21%). Lastly we have the third share allotment (2000 shares 20%) made up of 1 entity.
Previous addresses
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 09 May 2012 to 17 Dec 2013
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 26 Jul 2011 to 09 May 2012
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Physical address used from 26 Jul 2011 to 17 Dec 2013
Address: Ashton Wheelans & Hegan Ltd, 4th Floor, 127 Armagh Street, Christchurch New Zealand
Registered & physical address used from 02 Apr 2002 to 26 Jul 2011
Address: 1b, 945 Ferry Road, Christchurch
Physical address used from 06 Apr 1999 to 02 Apr 2002
Address: 158 Major Hornbrook Road, Mount Pleasant, Christchurch 8
Registered address used from 06 Apr 1999 to 02 Apr 2002
Address: Ashton Wheelans And Hegan, 4th Floor Te Waipounamu House, 127 Armagh Street, Christchurch
Physical address used from 06 Apr 1999 to 06 Apr 1999
Address: 40 Belleview Terrace, Christchurch
Registered address used from 28 Jul 1994 to 06 Apr 1999
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 29 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1900 | |||
| Individual | Smith, Grant Richard |
Allenton Ashburton 7700 New Zealand |
27 Apr 2004 - |
| Entity (NZ Limited Company) | Amo Trustees Limited Shareholder NZBN: 9429037337643 |
83 Victoria Street Christchurch 8013 New Zealand |
08 Aug 2005 - |
| Shares Allocation #2 Number of Shares: 2100 | |||
| Individual | Smith, Grant Richard |
Allenton Ashburton 7700 New Zealand |
27 Apr 2004 - |
| Entity (NZ Limited Company) | Amo Trustees Limited Shareholder NZBN: 9429037337643 |
83 Victoria Street Christchurch 8013 New Zealand |
08 Aug 2005 - |
| Shares Allocation #3 Number of Shares: 2000 | |||
| Individual | Forrester, Steven Thomas |
Rd 4 Ashburton 7774 New Zealand |
05 Feb 2020 - |
| Shares Allocation #4 Number of Shares: 2000 | |||
| Individual | Jemmett, Dayle Andrew George |
Ashburton 7700 New Zealand |
05 Feb 2020 - |
| Shares Allocation #5 Number of Shares: 2000 | |||
| Individual | Hanna, Dean Russell |
Rd 5 Te Awamutu 3875 New Zealand |
02 Sep 2022 - |
| Individual | Smith, Corrine Margaret |
Rd 5 Te Awamutu 3875 New Zealand |
23 May 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Smith, Ross Granville |
Tinwald Ashburton 7700 New Zealand |
27 Apr 2004 - 11 Feb 2025 |
| Individual | Smith, Ross Granville |
Tinwald Ashburton 7700 New Zealand |
27 Apr 2004 - 11 Feb 2025 |
| Individual | Smith, Ross Granville |
Tinwald Ashburton 7700 New Zealand |
27 Apr 2004 - 11 Feb 2025 |
| Individual | Smith, Ross Granville |
Tinwald Ashburton 7700 New Zealand |
27 Apr 2004 - 11 Feb 2025 |
| Individual | Smith, Ross Granville |
Tinwald Ashburton 7700 New Zealand |
27 Apr 2004 - 11 Feb 2025 |
| Individual | Smith, Ross Granville |
Tinwald Ashburton 7700 New Zealand |
27 Apr 2004 - 11 Feb 2025 |
| Individual | Smith, Aileen Jane |
Ashburton Ashburton 7700 New Zealand |
27 Apr 2004 - 23 May 2016 |
| Individual | Smith, Charmaine Yvette |
Lagmhor Ashburton R D New Zealand |
27 Apr 2004 - 26 Feb 2015 |
| Individual | Silcock, Norman Jack |
Cambridge 3434 New Zealand |
28 Oct 2020 - 02 Sep 2022 |
| Individual | Smith, Aileen Jane |
Ashburton Ashburton 7700 New Zealand |
27 Apr 2004 - 23 May 2016 |
| Individual | Smith, Michael Keith |
Rd 8 Christchurch 7678 New Zealand |
27 Apr 2004 - 23 May 2016 |
| Individual | Brown, Anthony Charles Vernon |
Mount Pleasant Christchurch 8008 |
27 Apr 2004 - 27 Jun 2010 |
Grant Richard Smith - Director
Appointment date: 10 Jul 1990
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 18 Apr 2017
Dayle Andrew George Jemmett - Director
Appointment date: 16 Sep 2024
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 16 Sep 2024
Ross Granville Smith - Director (Inactive)
Appointment date: 10 Jul 1990
Termination date: 23 Jun 2022
Address: Ashburton, 7700 New Zealand
Address used since 24 Apr 2014
Michael Keith Smith - Director (Inactive)
Appointment date: 22 Aug 1996
Termination date: 01 Jun 2015
Address: Rd 8, Christchurch, 7678 New Zealand
Address used since 24 Apr 2014
Simplex Cc Trading Limited
83 Victoria Street
Annandale Enterprises Limited
83 Victoria Street
Ideal Tyre Imports 2013 Limited
Level 2
Kpi Group 196 Limited
Level 2
Kpi Group 234 Limited
Level 2
Kpi Group 14-20 Limited
Level 2