Ballance Agri-Nutrients Limited, a registered company, was incorporated on 29 Mar 1955. 9429040142319 is the NZBN it was issued. "Fertiliser mfg" (business classification C183110) is how the company is categorised. The company has been supervised by 42 directors: Albert George Brantley - an active director whose contract started on 24 Sep 2014,
Sarah Jane Von Dadelszen - an active director whose contract started on 25 Nov 2014,
Simon David Robertson - an active director whose contract started on 28 Sep 2017,
Duncan James Bruce Coull - an active director whose contract started on 27 Sep 2018,
Dacey Vincent Gerrard Balle - an active director whose contract started on 27 Sep 2018.
Last updated on 09 Mar 2024, our database contains detailed information about 1 address: 161 Hewletts Road, Mount Maunganui, Mount Maunganui, 3116 (category: physical, service).
Ballance Agri-Nutrients Limited had been using Ballance Agri-Nutrients Ltd, Administration Building, Hewletts Road, Mount Maunganui as their registered address until 04 Nov 2014.
More names used by this company, as we managed to find at BizDb, included: from 11 Jun 2001 to 31 May 2006 they were called Ballance Agri-Nutrients Co-Operative Limited, from 07 Dec 1956 to 11 Jun 2001 they were called Bay Of Plenty Co-Operative Fertiliser Company Limited and from 29 Mar 1955 to 07 Dec 1956 they were called Bay Of Plenty Fertiliser Works Limited.
A total of 44997384 shares are allocated to 30 shareholders (26 groups). The first group includes 99900 shares (0.22%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 59990 shares (0.13%). Finally there is the next share allotment (71116 shares 0.16%) made up of 1 entity.
Previous addresses
Address: Ballance Agri-nutrients Ltd, Administration Building, Hewletts Road, Mount Maunganui New Zealand
Registered address used from 08 Mar 2002 to 04 Nov 2014
Address: Ballance Agri-nutrients, Administration Building, Hewletts Road, Mount Maunganui New Zealand
Physical address used from 04 Mar 2002 to 04 Nov 2014
Address: C/o Bop Fertiliser Ltd, Administration Building, Hewlett Road, Mount Maunganui
Registered address used from 21 May 1997 to 08 Mar 2002
Address: Hewlett Rd Box 19, Mt Maunganui
Registered address used from 12 May 1997 to 21 May 1997
Address: C/o Bop Fertiliser Limited, Administration Building, Hewletts Road, Mount Maunganui
Physical address used from 12 May 1997 to 04 Mar 2002
Basic Financial info
Total number of Shares: 44997384
Annual return filing month: October
Financial report filing month: May
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99900 | |||
Entity (NZ Limited Company) | Craigmore Farming Services Limited Shareholder NZBN: 9429030847101 |
Addington Christchurch 8024 New Zealand |
30 Oct 2017 - |
Shares Allocation #2 Number of Shares: 59990 | |||
Entity (NZ Co-operative Company) | Fonterra Co-operative Group Limited Shareholder NZBN: 9429036748471 |
Auckland Central Auckland 1010 New Zealand |
30 Oct 2022 - |
Shares Allocation #3 Number of Shares: 71116 | |||
Entity (NZ Limited Company) | Fortuna Group Limited Shareholder NZBN: 9429030852808 |
Rd 6 Invercargill 9876 New Zealand |
30 Oct 2022 - |
Shares Allocation #4 Number of Shares: 65663 | |||
Entity (NZ Limited Company) | Nzsf Southland Farms Limited Shareholder NZBN: 9429042457046 |
Auckland Central Auckland 1010 New Zealand |
29 Oct 2021 - |
Shares Allocation #5 Number of Shares: 56550 | |||
Entity (NZ Limited Company) | Devon Dairy Farms Limited Shareholder NZBN: 9429031156264 |
36 Grant Road, Frankton Queenstown 9300 New Zealand |
29 Oct 2021 - |
Shares Allocation #6 Number of Shares: 82130 | |||
Entity (NZ Limited Company) | Theland Tahi Farm Group Limited Shareholder NZBN: 9429030610194 |
Leamington Cambridge 3432 New Zealand |
30 Oct 2020 - |
Shares Allocation #7 Number of Shares: 73500 | |||
Entity (NZ Limited Company) | Bel Group Limited Shareholder NZBN: 9429036905225 |
New Plymouth New Plymouth 4310 New Zealand |
30 Oct 2019 - |
Shares Allocation #8 Number of Shares: 51750 | |||
Entity (NZ Limited Company) | New Zealand Rural Property Trust Nominees Limited Shareholder NZBN: 9429039637512 |
Hastings 4122 New Zealand |
31 Oct 2018 - |
Shares Allocation #9 Number of Shares: 85050 | |||
Entity (NZ Limited Company) | T.h. Enterprises Limited Shareholder NZBN: 9429036851294 |
New Plymouth New Plymouth 4310 New Zealand |
07 Oct 2014 - |
Shares Allocation #10 Number of Shares: 94800 | |||
Entity (NZ Limited Company) | Glen Islay Limited Shareholder NZBN: 9429034554173 |
Dunedin Central Dunedin 9016 New Zealand |
30 Oct 2017 - |
Shares Allocation #11 Number of Shares: 73350 | |||
Entity (NZ Limited Company) | W Pinckney Limited Shareholder NZBN: 9429040289823 |
Chartered Accountants 3rd Floor, 258 Stuart Street, Dunedin 9016 New Zealand |
02 Oct 2007 - |
Shares Allocation #12 Number of Shares: 90910 | |||
Entity (NZ Limited Company) | Trinity Lands Limited Shareholder NZBN: 9429031201070 |
Putaruru Null 3411 New Zealand |
05 Oct 2011 - |
Shares Allocation #13 Number of Shares: 78164 | |||
Entity (NZ Limited Company) | NgĀi Tahu Farming Limited Shareholder NZBN: 9429038750434 |
Addington Christchurch 8024 New Zealand |
31 Oct 2016 - |
Shares Allocation #14 Number of Shares: 82050 | |||
Individual | Rooney, Gary James |
Waimate 7924 New Zealand |
30 Oct 2019 - |
Shares Allocation #15 Number of Shares: 57600 | |||
Other (Other) | Taupiri Holdings Limited |
Rd 2 Taupiri |
29 Mar 1955 - |
Shares Allocation #16 Number of Shares: 110800 | |||
Other (Other) | Jd & Rd Wallace Limited |
Rd 3 Cambridge |
29 Mar 1955 - |
Shares Allocation #17 Number of Shares: 57373 | |||
Other (Other) | Pkw Farms Limited Partnership |
New Plymouth New Plymouth 4310 New Zealand |
31 Oct 2018 - |
Shares Allocation #18 Number of Shares: 61200 | |||
Individual | Macfarlane, Robert |
Rotorua Rotorua 3010 New Zealand |
30 Oct 2017 - |
Individual | Lee, Wally |
Rotorua Rotorua 3010 New Zealand |
30 Oct 2017 - |
Individual | Kusabs, Andrew |
Rotorua Rotorua 3010 New Zealand |
30 Oct 2017 - |
Individual | Kusabs, Craig |
Rotorua Rotorua 3010 New Zealand |
30 Oct 2017 - |
Individual | Bennett, Donald |
Rotorua Rotorua 3010 New Zealand |
30 Oct 2017 - |
Shares Allocation #19 Number of Shares: 105450 | |||
Other (Other) | Armer Farms (ni) Limited |
Te Puke |
29 Mar 1955 - |
Shares Allocation #20 Number of Shares: 55406 | |||
Other (Other) | Tiroa E Trust |
37-39 Taupiri Street Te Kuiti |
29 Mar 1955 - |
Shares Allocation #21 Number of Shares: 100000 | |||
Other (Other) | Wairarapa Moana Ki Pouakani Incorporation |
Hamilton |
29 Mar 1955 - |
Shares Allocation #22 Number of Shares: 99579 | |||
Entity (NZ Limited Company) | Balle Bros Growers Limited Shareholder NZBN: 9429037256029 |
Rd1 Pukekohe, Auckland |
29 Mar 1955 - |
Shares Allocation #23 Number of Shares: 102169 | |||
Entity (NZ Limited Company) | Theland Purata Farm Group Limited Shareholder NZBN: 9429033830438 |
Rd 13 Hororata 7783 New Zealand |
02 Apr 2009 - |
Shares Allocation #24 Number of Shares: 106861 | |||
Other (Other) | As Wilcox & Sons Limited |
Rd 3 Pukekohe |
26 Feb 2004 - |
Shares Allocation #25 Number of Shares: 102000 | |||
Other (Other) | Rangitata Dairies Limited Partnership |
Rd 5 Te Awamutu 3875 New Zealand |
26 Oct 2012 - |
Shares Allocation #26 Number of Shares: 56850 | |||
Individual | Gavin, Ian And Helen |
Rd 1 Taupiri 3791 New Zealand |
01 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Wallace Johnstone Limited | 29 Mar 1955 - 01 Oct 2013 | |
Other | Mount Linton Station Limited | 29 Mar 1955 - 30 Oct 2017 | |
Individual | Oliver, Sarah |
R D 5 Otorohanga |
26 Feb 2004 - 26 Feb 2004 |
Entity | Bel Group Limited Shareholder NZBN: 9429036905225 Company Number: 1137552 |
New Plymouth New Plymouth Null 4310 New Zealand |
07 Oct 2014 - 31 Oct 2018 |
Other | Sisam & Sons Limited | 29 Mar 1955 - 30 Oct 2017 | |
Entity | Mcbain Farms Limited Shareholder NZBN: 9429037781934 Company Number: 921581 |
07 Oct 2014 - 02 Oct 2015 | |
Entity | Stevenson Agriculture Limited Shareholder NZBN: 9429034711972 Company Number: 1645457 |
01 Oct 2013 - 31 Oct 2016 | |
Entity | Ballance Agri-nutrients Limited Shareholder NZBN: 9429040142319 Company Number: 178492 |
29 Oct 2010 - 05 Oct 2011 | |
Entity | Eight Mile Farms Limited Shareholder NZBN: 9429036177554 Company Number: 1267715 |
Te Kuiti 3910 New Zealand |
26 Feb 2004 - 30 Oct 2019 |
Entity | Williams Holdings Limited Shareholder NZBN: 9429030181182 Company Number: 4489178 |
Timaru Timaru 7910 New Zealand |
07 Oct 2014 - 31 Oct 2018 |
Individual | Bennett, Donald M |
Rotorua Taupo Highway 5 Rotorua |
29 Mar 1955 - 30 Oct 2017 |
Entity | Glen Islay Limited Shareholder NZBN: 9429034554173 Company Number: 1690983 |
26 Oct 2012 - 02 Oct 2015 | |
Entity | Ngamatea Farming Company Limited Shareholder NZBN: 9429037137373 Company Number: 1072214 |
111 Avenue Road East Hastings Null 4122 New Zealand |
01 Oct 2013 - 30 Oct 2017 |
Entity | Williams Holdings Limited Shareholder NZBN: 9429030181182 Company Number: 4489178 |
Timaru Timaru 7910 New Zealand |
07 Oct 2014 - 31 Oct 2018 |
Entity | Mcbain Farms Limited Shareholder NZBN: 9429037781934 Company Number: 921581 |
07 Oct 2014 - 02 Oct 2015 | |
Entity | Stevenson Agriculture Limited Shareholder NZBN: 9429034711972 Company Number: 1645457 |
01 Oct 2013 - 31 Oct 2016 | |
Entity | Bel Group Limited Shareholder NZBN: 9429036905225 Company Number: 1137552 |
New Plymouth New Plymouth Null 4310 New Zealand |
07 Oct 2014 - 31 Oct 2018 |
Entity | Eight Mile Farms Limited Shareholder NZBN: 9429036177554 Company Number: 1267715 |
Putaruru 3411 New Zealand |
26 Feb 2004 - 30 Oct 2019 |
Other | Chapman Onion Exports Limited | 29 Mar 1955 - 02 Oct 2015 | |
Entity | Ballance Agri-nutrients Limited Shareholder NZBN: 9429040142319 Company Number: 178492 |
29 Oct 2010 - 05 Oct 2011 | |
Entity | Tuaropaki Kaitiaki Limited Shareholder NZBN: 9429034894965 Company Number: 1610342 |
03 Oct 2007 - 07 Oct 2014 | |
Other | Wa Stevenson Holdings Limited | 29 Mar 1955 - 01 Oct 2013 | |
Other | Chapman Spudco Matamata Limited | 29 Mar 1955 - 07 Feb 2005 | |
Other | Other | 29 Mar 1955 - 15 Mar 2005 | |
Individual | Moke, Eria P |
Rotorua Taupo Highway 5 Rotorua |
29 Mar 1955 - 30 Oct 2017 |
Individual | Crafar, Frank Robert |
Plateau Road Rd1, Reporoa 3292 New Zealand |
02 Oct 2007 - 01 Oct 2013 |
Entity | Glen Islay Limited Shareholder NZBN: 9429034554173 Company Number: 1690983 |
26 Oct 2012 - 02 Oct 2015 | |
Other | Ngati Whakaue Tribal Lands Inc | 26 Feb 2004 - 26 Feb 2004 | |
Entity | Ngamatea Farming Company Limited Shareholder NZBN: 9429037137373 Company Number: 1072214 |
01 Oct 2013 - 30 Oct 2017 | |
Other | Opepe Farm Trust Board | 07 Feb 2005 - 30 Oct 2017 | |
Other | Null - Chapman Spudco Matamata Limited | 29 Mar 1955 - 07 Feb 2005 | |
Other | Null - Her Majesty The Queen | 29 Mar 1955 - 03 Oct 2007 | |
Other | Null - Waipapa Station | 26 Feb 2004 - 26 Feb 2004 | |
Other | Null - Orepe Farm Trust Board | 26 Feb 2004 - 26 Feb 2004 | |
Other | Null - Landcorp Farming Limited | 29 Mar 1955 - 15 Mar 2005 | |
Other | Null - Waipapa Lands Trust | 26 Feb 2004 - 05 Oct 2011 | |
Other | Null - Wa Stevenson Holdings Limited | 29 Mar 1955 - 01 Oct 2013 | |
Other | Null - Wallace Johnstone Limited | 29 Mar 1955 - 01 Oct 2013 | |
Entity | Tuaropaki Kaitiaki Limited Shareholder NZBN: 9429034894965 Company Number: 1610342 |
03 Oct 2007 - 07 Oct 2014 | |
Other | Null - Chapman Onion Exports Limited | 29 Mar 1955 - 02 Oct 2015 | |
Individual | Oliver, John R |
R D 5 Otorohanga |
26 Feb 2004 - 26 Feb 2004 |
Other | Null - Ngati Whakaue Tribal Lands Inc | 26 Feb 2004 - 26 Feb 2004 | |
Other | Null - Other | 29 Mar 1955 - 15 Mar 2005 | |
Other | Landcorp Farming Limited | 29 Mar 1955 - 15 Mar 2005 | |
Other | Her Majesty The Queen | 29 Mar 1955 - 03 Oct 2007 | |
Other | Waipapa Station | 26 Feb 2004 - 26 Feb 2004 | |
Other | Orepe Farm Trust Board | 26 Feb 2004 - 26 Feb 2004 | |
Other | Waipapa Lands Trust | 26 Feb 2004 - 05 Oct 2011 |
Albert George Brantley - Director
Appointment date: 24 Sep 2014
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 24 Sep 2014
Sarah Jane Von Dadelszen - Director
Appointment date: 25 Nov 2014
Address: Rd 1, Waipukurau, 4281 New Zealand
Address used since 25 Nov 2014
Simon David Robertson - Director
Appointment date: 28 Sep 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 28 Sep 2017
Duncan James Bruce Coull - Director
Appointment date: 27 Sep 2018
Address: Rd 4, Te Awamutu, 3974 New Zealand
Address used since 27 Sep 2018
Dacey Vincent Gerrard Balle - Director
Appointment date: 27 Sep 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Sep 2018
Adana Catherine Darke - Director
Appointment date: 01 Oct 2020
Address: Rd 1, Aria, 3979 New Zealand
Address used since 01 Oct 2020
Cameron John Henderson - Director
Appointment date: 30 Sep 2021
Address: Rd 5, Swannanoa, 7475 New Zealand
Address used since 04 Aug 2022
Address: Oxford, Oxford, 7430 New Zealand
Address used since 30 Sep 2021
Michele Margaret Kernahan - Director
Appointment date: 01 Mar 2022
Address: Westmere, Auckland, 1022 New Zealand
Address used since 11 Jan 2024
Address: Orewa, Orewa, 0931 New Zealand
Address used since 01 Mar 2022
Jared Guy Collie - Director
Appointment date: 28 Sep 2023
Address: Rd 2, Winton, 9782 New Zealand
Address used since 28 Sep 2023
Andrew David Morrison - Director (Inactive)
Appointment date: 22 Sep 2011
Termination date: 27 Sep 2023
Address: Rd 5, Gore, 9775 New Zealand
Address used since 22 Sep 2011
Kimmitt Rowland Ellis - Director (Inactive)
Appointment date: 27 Sep 2012
Termination date: 28 Feb 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 27 Sep 2012
Murray James Taggart - Director (Inactive)
Appointment date: 01 Oct 2009
Termination date: 29 Sep 2021
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 01 Oct 2015
David Egerton Peacocke - Director (Inactive)
Appointment date: 29 Sep 2005
Termination date: 01 Oct 2020
Address: R D, Aotea, Raglan, 2051 New Zealand
Address used since 01 Oct 2015
Gray Walter Baldwin - Director (Inactive)
Appointment date: 30 Sep 2009
Termination date: 26 Sep 2018
Address: Rd 2, Putaruru, 3482 New Zealand
Address used since 01 Oct 2015
Donna Maree Smit - Director (Inactive)
Appointment date: 29 Sep 2016
Termination date: 26 Sep 2018
Address: Rd 2, Whakatane, 3192 New Zealand
Address used since 29 Sep 2016
Edward John Harvey - Director (Inactive)
Appointment date: 01 Feb 2012
Termination date: 28 Sep 2017
Address: Takapuna, Auckland, 0620 New Zealand
Address used since 01 Dec 2016
Oliver Cother Saxton - Director (Inactive)
Appointment date: 26 Sep 2001
Termination date: 28 Sep 2016
Address: Rd 2, Huntly, 3772 New Zealand
Address used since 01 Oct 2015
Dean Nikora - Director (Inactive)
Appointment date: 29 Sep 2004
Termination date: 24 Sep 2014
Address: Napier, New Zealand
Address used since 01 Oct 2013
David Pilkington - Director (Inactive)
Appointment date: 24 Mar 2004
Termination date: 29 Aug 2014
Address: Khandallah, Welllington, 6035 New Zealand
Address used since 24 Mar 2004
David Stewart Graham - Director (Inactive)
Appointment date: 05 Oct 1998
Termination date: 25 Sep 2013
Address: R D 1, Putaruru,
Address used since 05 Oct 1998
David Pembroke Hurst - Director (Inactive)
Appointment date: 03 Oct 1994
Termination date: 27 Sep 2012
Address: Te Puke,
Address used since 03 Oct 1994
Anthony Scott Mcneil - Director (Inactive)
Appointment date: 02 Apr 2010
Termination date: 26 Oct 2011
Address: Paremata, Porirua, Wellington 5024,
Address used since 02 Apr 2010
Owen David Buckingham - Director (Inactive)
Appointment date: 05 Oct 1999
Termination date: 22 Sep 2011
Address: Golf Course Road, R D 1, Te Anau 9679,
Address used since 25 May 2009
Graeme Scott Hawkins - Director (Inactive)
Appointment date: 06 Oct 1997
Termination date: 02 Apr 2010
Address: Epsom, Auckland 3,
Address used since 09 Aug 2002
Douglas Peter Macdougall - Director (Inactive)
Appointment date: 10 Feb 1997
Termination date: 01 Oct 2009
Address: Millers Flat, R D 2, Roxburgh,
Address used since 10 Feb 1997
Richard Kellie Alexander Jolly - Director (Inactive)
Appointment date: 30 Sep 2003
Termination date: 01 Oct 2009
Address: Rd4, Te Awamutu,
Address used since 30 Sep 2003
Egerton Francis Peacocke - Director (Inactive)
Appointment date: 20 Oct 1992
Termination date: 29 Sep 2005
Address: R D 2, Taupiri,
Address used since 20 Oct 1992
Bryden Ellis Lane - Director (Inactive)
Appointment date: 05 Oct 1992
Termination date: 29 Sep 2004
Address: Papamoa,
Address used since 01 Feb 2004
Robert Edward Buckley - Director (Inactive)
Appointment date: 20 Oct 1992
Termination date: 30 Sep 2003
Address: Te Kuiti,
Address used since 20 Oct 1992
Philip Peter Jensen - Director (Inactive)
Appointment date: 04 Oct 1993
Termination date: 30 Sep 2003
Address: R D 1, Tauranga,
Address used since 04 Oct 1993
Richard Campbell Johnstone - Director (Inactive)
Appointment date: 20 Oct 1992
Termination date: 26 Sep 2001
Address: R D 2, Ngaruawahia,
Address used since 20 Oct 1992
Sydney Slee - Director (Inactive)
Appointment date: 10 Feb 1997
Termination date: 05 Oct 1999
Address: No 2 R D, Otautau,
Address used since 10 Feb 1997
John Rutherford Oliver - Director (Inactive)
Appointment date: 05 Oct 1992
Termination date: 05 Oct 1998
Address: R D 5, Otorohanga,
Address used since 05 Oct 1992
Jeffrey Cliphane Jackson - Director (Inactive)
Appointment date: 22 Feb 1993
Termination date: 06 Oct 1997
Address: R D 1, Albany,
Address used since 22 Feb 1993
Alan John Fleming - Director (Inactive)
Appointment date: 04 Oct 1993
Termination date: 21 Oct 1996
Address: Acacia Bay, Taupo,
Address used since 04 Oct 1993
Cecil Bruce Candy - Director (Inactive)
Appointment date: 20 Oct 1992
Termination date: 22 Jan 1996
Address: Matamata,
Address used since 20 Oct 1992
John William Gow - Director (Inactive)
Appointment date: 20 Oct 1992
Termination date: 03 Oct 1994
Address: Whakatane,
Address used since 20 Oct 1992
Gordon Murray Reeves - Director (Inactive)
Appointment date: 20 Oct 1992
Termination date: 04 Oct 1993
Address: Rd 8, Te Puke,
Address used since 20 Oct 1992
Bryan Blake Wills - Director (Inactive)
Appointment date: 20 Oct 1992
Termination date: 04 Oct 1993
Address: Mt Maunganui,
Address used since 20 Oct 1992
Ronald Foster Hayes - Director (Inactive)
Appointment date: 20 Oct 1992
Termination date: 22 Feb 1993
Address: Torbay, Auckland,
Address used since 20 Oct 1992
Bruce Henry Woods - Director (Inactive)
Appointment date: 13 Oct 1986
Termination date: 05 Oct 1992
Address: Rd 3, Whakatane,
Address used since 13 Oct 1986
Thomas Murray Steele - Director (Inactive)
Appointment date: 08 Jan 1987
Termination date: 05 Oct 1992
Address:
Address used since 08 Jan 1987
Hewletts Road Machinery Limited
71 Hewletts Road
Contract Mechanical Services Limited
11 Harvard Way
G.d. Harrison Limited
41 Aerodrome Road
Csi Holdings Limited
12 Jean Batten Drive
Csi Capital Limited
12 Jean Batten Drive
Fertco Limited
20a Jean Batten Drive
A & E Contractors Limited
16 Elizabeth Street
Ballance Agri-nutrients (kapuni) Limited
161 Hewletts Road
Biosymph Limited
Level 4, B N Z Building
Naturphos Limited
1 Priestley Place
Pelleted Products Limited
24 Bridge Street
R Scott Contracting Limited
Reeder Smith & Co