Shortcuts

Croplands Equipment Limited

Type: NZ Limited Company (Ltd)
9429040859439
NZBN
27005
Company Number
Registered
Company Status
Current address
404/223d Green Lane West
Epsom
Auckland 1051
New Zealand
Service & physical address used since 16 Dec 2020
9th Floor, 45 Queen Street
Auckland 1010
New Zealand
Registered address used since 25 May 2021

Croplands Equipment Limited, a registered company, was incorporated on 05 Dec 1972. 9429040859439 is the NZ business number it was issued. The company has been run by 17 directors: Alan Murray Cliffe - an active director whose contract started on 08 Nov 2011,
Gavin Kerr - an active director whose contract started on 28 Jan 2016,
Phillip Hull - an inactive director whose contract started on 28 Jan 2016 and was terminated on 31 Jul 2020,
Stephen John Chaney - an inactive director whose contract started on 08 Nov 2011 and was terminated on 28 Jan 2016,
Brett Kenneth Sutherland - an inactive director whose contract started on 31 Jul 2012 and was terminated on 28 Jan 2016.
Updated on 15 May 2023, the BizDb database contains detailed information about 1 address: 9Th Floor, 45 Queen Street, Auckland, 1010 (category: registered, physical).
Croplands Equipment Limited had been using Commercial Unit 7, Shed 24, Lobby 1, Princes Wharf, 143 Quay Street, Auckland as their physical address up to 16 Dec 2020.
One entity controls all company shares (exactly 1000000 shares) - 006-450-184 - Croplands Equipment Pty Limited - located at 1010, Laverton North, Victoria.

Addresses

Previous addresses

Address #1: Commercial Unit 7, Shed 24, Lobby 1, Princes Wharf, 143 Quay Street, Auckland, 1010 New Zealand

Physical address used from 27 Feb 2018 to 16 Dec 2020

Address #2: Commercial Unit 7, Shed 24, Lobby 1, Princes Wharf, 143 Quay Street, Auckland, 1010 New Zealand

Physical address used from 13 Feb 2018 to 27 Feb 2018

Address #3: Commercial Unit 7, Shed 24, Princes Wharf, 143 Quay Street, Auckland, 1010 New Zealand

Physical address used from 06 Nov 2017 to 13 Feb 2018

Address #4: Level 4, 48 Courthouse Lane, Chancery, Auckland New Zealand

Physical address used from 02 Oct 2006 to 06 Nov 2017

Address #5: 6 Manu Street, Otahuhu, Auckland New Zealand

Registered address used from 02 Oct 2006 to 25 May 2021

Address #6: 2 Sterling Avenue, Manurewa, Auckland

Physical & registered address used from 15 May 2002 to 02 Oct 2006

Address #7: 20 William Pickering Drive, Albany, Auckland

Physical address used from 27 Jan 2000 to 15 May 2002

Address #8: Level 38, Coopers & Lybrands Tower, 23-29 Albert Street, Auckland

Physical address used from 27 Jan 2000 to 27 Jan 2000

Address #9: Level 38, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland

Registered address used from 27 Jan 2000 to 15 May 2002

Address #10: Level 38, 23-29 Albert Street, Auckland

Registered address used from 26 Feb 1998 to 27 Jan 2000

Address #11: 81 Carlton Gore Road, Newmarket, Auckland

Registered address used from 03 Sep 1997 to 26 Feb 1998

Address #12: 81 Carlton Gore Road, Newmarket, Auckland

Physical address used from 03 Sep 1997 to 27 Jan 2000

Address #13: 11-13 Cairns Street, Rongotai, Wellington

Registered address used from 12 Mar 1996 to 03 Sep 1997

Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: February

Financial report filing month: September

Annual return last filed: 02 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Other (Other) 006-450-184 - Croplands Equipment Pty Limited Laverton North
Victoria
3026
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Nufarm Holdings (nz) Limited
Shareholder NZBN: 9429040671901
Company Number: 64209
Otahuhu
Auckland
Entity Nufarm Holdings (nz) Limited
Shareholder NZBN: 9429040671901
Company Number: 64209
Auckland
1010
New Zealand
Entity Health & Science Limited
Shareholder NZBN: 9429040640068
Company Number: 70888
Entity Health & Science Limited
Shareholder NZBN: 9429040640068
Company Number: 70888

Ultimate Holding Company

21 Jul 1991
Effective Date
Nufarm Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Alan Murray Cliffe - Director

Appointment date: 08 Nov 2011

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 19 Feb 2015


Gavin Kerr - Director

Appointment date: 28 Jan 2016

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 16 Jan 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Jan 2018

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 28 Jan 2016


Phillip Hull - Director (Inactive)

Appointment date: 28 Jan 2016

Termination date: 31 Jul 2020

Address: Howick, Auckland, 2014 New Zealand

Address used since 28 Jan 2016


Stephen John Chaney - Director (Inactive)

Appointment date: 08 Nov 2011

Termination date: 28 Jan 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Nov 2011


Brett Kenneth Sutherland - Director (Inactive)

Appointment date: 31 Jul 2012

Termination date: 28 Jan 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Feb 2015


Patrick John Clement - Director (Inactive)

Appointment date: 22 Dec 2006

Termination date: 31 Jul 2012

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 22 Dec 2006


Kevin Robert Way - Director (Inactive)

Appointment date: 20 Jan 2009

Termination date: 08 Nov 2011

Address: Papakura, Auckland, 2110 New Zealand

Address used since 20 Jan 2009


Kevin George Green - Director (Inactive)

Appointment date: 24 Jan 2000

Termination date: 20 Jan 2009

Address: Oaklands Junction, Victoria 3063, Australia,

Address used since 10 Oct 2007


Mark Simon Boughtwood - Director (Inactive)

Appointment date: 22 Aug 2003

Termination date: 22 Dec 2006

Address: Glendowie, Auckland,

Address used since 22 Aug 2003


Stephen William Hilder - Director (Inactive)

Appointment date: 12 Jul 2002

Termination date: 25 Aug 2003

Address: Rd2 Helensville,

Address used since 15 Nov 2002


Murray Anderson Fox - Director (Inactive)

Appointment date: 24 Jan 2000

Termination date: 23 Jul 2002

Address: Orakei, Auckland,

Address used since 24 Jan 2000


Andrew Robert Poynter - Director (Inactive)

Appointment date: 24 Jan 2000

Termination date: 17 Oct 2000

Address: Northbridge, New South Wales 2063, Australia,

Address used since 24 Jan 2000


Douglas John Rathbone - Director (Inactive)

Appointment date: 03 Feb 1992

Termination date: 24 Jan 2000

Address: Essendon, Victoria 3040, Australia,

Address used since 03 Feb 1992


Kerrance Mervyn Hoggard - Director (Inactive)

Appointment date: 31 Jan 1993

Termination date: 24 Jan 2000

Address: Hobsonville, Auckland,

Address used since 31 Jan 1993


Miles Robert Deck - Director (Inactive)

Appointment date: 31 Jan 1993

Termination date: 24 Apr 1999

Address: Paremata, Wellington,

Address used since 31 Jan 1993


John Charles Millward - Director (Inactive)

Appointment date: 03 Feb 1992

Termination date: 31 Jan 1993

Address: Rd 3, Albany,

Address used since 03 Feb 1992


Trevan John Smith - Director (Inactive)

Appointment date: 03 Feb 1992

Termination date: 31 Jan 1993

Address: St Heliers, Auckland,

Address used since 03 Feb 1992