Shortcuts

Ballance Agri-nutrients Limited

Type: Nz Co-operative Company (Coop)
9429040142319
NZBN
178492
Company Number
Registered
Company Status
C183110
Industry classification code
Fertiliser Mfg
Industry classification description
Current address
161 Hewletts Road
Mount Maunganui
Mount Maunganui 3116
New Zealand
Physical & service & registered address used since 04 Nov 2014

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.

Addresses

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

Contact info
www.ballance.co.nz
31 Oct 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 99900
Entity (NZ Limited Company) Craigmore Farming Services Limited
Shareholder NZBN: 9429030847101
Addington
Christchurch
8024
New Zealand
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
Shares Allocation #3 Number of Shares: 71116
Entity (NZ Limited Company) Fortuna Group Limited
Shareholder NZBN: 9429030852808
Rd 6
Invercargill
9876
New Zealand
Shares Allocation #4 Number of Shares: 65663
Entity (NZ Limited Company) Nzsf Southland Farms Limited
Shareholder NZBN: 9429042457046
Auckland Central
Auckland
1010
New Zealand
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
Shares Allocation #6 Number of Shares: 82130
Entity (NZ Limited Company) Theland Tahi Farm Group Limited
Shareholder NZBN: 9429030610194
Leamington
Cambridge
3432
New Zealand
Shares Allocation #7 Number of Shares: 73500
Entity (NZ Limited Company) Bel Group Limited
Shareholder NZBN: 9429036905225
New Plymouth
New Plymouth
4310
New Zealand
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
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
Shares Allocation #10 Number of Shares: 94800
Entity (NZ Limited Company) Glen Islay Limited
Shareholder NZBN: 9429034554173
Dunedin Central
Dunedin
9016
New Zealand
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
Shares Allocation #12 Number of Shares: 90910
Entity (NZ Limited Company) Trinity Lands Limited
Shareholder NZBN: 9429031201070
Putaruru
Null 3411
New Zealand
Shares Allocation #13 Number of Shares: 78164
Entity (NZ Limited Company) NgĀi Tahu Farming Limited
Shareholder NZBN: 9429038750434
Addington
Christchurch
8024
New Zealand
Shares Allocation #14 Number of Shares: 82050
Individual Rooney, Gary James Waimate
7924
New Zealand
Shares Allocation #15 Number of Shares: 57600
Other (Other) Taupiri Holdings Limited Rd 2
Taupiri
Shares Allocation #16 Number of Shares: 110800
Other (Other) Jd & Rd Wallace Limited Rd 3
Cambridge
Shares Allocation #17 Number of Shares: 57373
Other (Other) Pkw Farms Limited Partnership New Plymouth
New Plymouth
4310
New Zealand
Shares Allocation #18 Number of Shares: 61200
Individual Macfarlane, Robert Rotorua
Rotorua
3010
New Zealand
Individual Lee, Wally Rotorua
Rotorua
3010
New Zealand
Individual Kusabs, Andrew Rotorua
Rotorua
3010
New Zealand
Individual Kusabs, Craig Rotorua
Rotorua
3010
New Zealand
Individual Bennett, Donald Rotorua
Rotorua
3010
New Zealand
Shares Allocation #19 Number of Shares: 105450
Other (Other) Armer Farms (ni) Limited Te Puke
Shares Allocation #20 Number of Shares: 55406
Other (Other) Tiroa E Trust 37-39 Taupiri Street
Te Kuiti
Shares Allocation #21 Number of Shares: 100000
Other (Other) Wairarapa Moana Ki Pouakani Incorporation Hamilton
Shares Allocation #22 Number of Shares: 99579
Entity (NZ Limited Company) Balle Bros Growers Limited
Shareholder NZBN: 9429037256029
Rd1
Pukekohe, Auckland
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
Shares Allocation #24 Number of Shares: 106861
Other (Other) As Wilcox & Sons Limited Rd 3
Pukekohe
Shares Allocation #25 Number of Shares: 102000
Other (Other) Rangitata Dairies Limited Partnership Rd 5
Te Awamutu
3875
New Zealand
Shares Allocation #26 Number of Shares: 56850
Individual Gavin, Ian And Helen Rd 1
Taupiri
3791
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Wallace Johnstone Limited
Other Mount Linton Station Limited
Individual Oliver, Sarah R D 5
Otorohanga
Entity Bel Group Limited
Shareholder NZBN: 9429036905225
Company Number: 1137552
New Plymouth
New Plymouth
Null 4310
New Zealand
Other Sisam & Sons Limited
Entity Mcbain Farms Limited
Shareholder NZBN: 9429037781934
Company Number: 921581
Entity Stevenson Agriculture Limited
Shareholder NZBN: 9429034711972
Company Number: 1645457
Entity Ballance Agri-nutrients Limited
Shareholder NZBN: 9429040142319
Company Number: 178492
Entity Eight Mile Farms Limited
Shareholder NZBN: 9429036177554
Company Number: 1267715
Te Kuiti
3910
New Zealand
Entity Williams Holdings Limited
Shareholder NZBN: 9429030181182
Company Number: 4489178
Timaru
Timaru
7910
New Zealand
Individual Bennett, Donald M Rotorua Taupo Highway 5
Rotorua
Entity Glen Islay Limited
Shareholder NZBN: 9429034554173
Company Number: 1690983
Entity Ngamatea Farming Company Limited
Shareholder NZBN: 9429037137373
Company Number: 1072214
111 Avenue Road East
Hastings
Null 4122
New Zealand
Entity Williams Holdings Limited
Shareholder NZBN: 9429030181182
Company Number: 4489178
Timaru
Timaru
7910
New Zealand
Entity Mcbain Farms Limited
Shareholder NZBN: 9429037781934
Company Number: 921581
Entity Stevenson Agriculture Limited
Shareholder NZBN: 9429034711972
Company Number: 1645457
Entity Bel Group Limited
Shareholder NZBN: 9429036905225
Company Number: 1137552
New Plymouth
New Plymouth
Null 4310
New Zealand
Entity Eight Mile Farms Limited
Shareholder NZBN: 9429036177554
Company Number: 1267715
Putaruru
3411
New Zealand
Other Chapman Onion Exports Limited
Entity Ballance Agri-nutrients Limited
Shareholder NZBN: 9429040142319
Company Number: 178492
Entity Tuaropaki Kaitiaki Limited
Shareholder NZBN: 9429034894965
Company Number: 1610342
Other Wa Stevenson Holdings Limited
Other Chapman Spudco Matamata Limited
Other Other
Individual Moke, Eria P Rotorua Taupo Highway 5
Rotorua
Individual Crafar, Frank Robert Plateau Road
Rd1, Reporoa 3292

New Zealand
Entity Glen Islay Limited
Shareholder NZBN: 9429034554173
Company Number: 1690983
Other Ngati Whakaue Tribal Lands Inc
Entity Ngamatea Farming Company Limited
Shareholder NZBN: 9429037137373
Company Number: 1072214
Other Opepe Farm Trust Board
Other Null - Chapman Spudco Matamata Limited
Other Null - Her Majesty The Queen
Other Null - Waipapa Station
Other Null - Orepe Farm Trust Board
Other Null - Landcorp Farming Limited
Other Null - Waipapa Lands Trust
Other Null - Wa Stevenson Holdings Limited
Other Null - Wallace Johnstone Limited
Entity Tuaropaki Kaitiaki Limited
Shareholder NZBN: 9429034894965
Company Number: 1610342
Other Null - Chapman Onion Exports Limited
Individual Oliver, John R R D 5
Otorohanga
Other Null - Ngati Whakaue Tribal Lands Inc
Other Null - Other
Other Landcorp Farming Limited
Other Her Majesty The Queen
Other Waipapa Station
Other Orepe Farm Trust Board
Other Waipapa Lands Trust
Directors

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

Nearby companies

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

Similar companies

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