Shortcuts

Grochem Horticulture Limited

Type: NZ Limited Company (Ltd)
9429041391013
NZBN
5441861
Company Number
Registered
Company Status
F332310
Industry classification code
Agricultural Chemical Wholesaling
Industry classification description
Current address
Level 1, 93 Bolt Road
Tahunanui
Nelson 7011
New Zealand
Registered & physical & service address used since 01 Dec 2017
Po Box 1799
Nelson
Nelson 7040
New Zealand
Postal address used since 07 Nov 2019
Level 1, 93 Bolt Road
Tahunanui
Nelson 7011
New Zealand
Office & delivery address used since 07 Nov 2019

Grochem Horticulture Limited, a registered company, was started on 24 Sep 2014. 9429041391013 is the New Zealand Business Number it was issued. "Agricultural chemical wholesaling" (ANZSIC F332310) is how the company has been classified. The company has been run by 9 directors: Stuart Andrew Deer - an active director whose contract began on 03 Sep 2024,
Steven David Scott - an active director whose contract began on 31 Mar 2025,
Lester John Deighton - an inactive director whose contract began on 31 Jul 2024 and was terminated on 31 Mar 2025,
Tok Li Ling - an inactive director whose contract began on 12 Nov 2018 and was terminated on 03 Sep 2024,
Darrin John Hines - an inactive director whose contract began on 29 Apr 2021 and was terminated on 31 Jul 2024.
Updated on 09 Jun 2025, the BizDb data contains detailed information about 1 address: Po Box 1799, Nelson, Nelson, 7040 (category: postal, office).
Grochem Horticulture Limited had been using Level 1, 93 Bolt Road, Tahunanui, Nelson as their registered address up to 01 Dec 2017.
A single entity controls all company shares (exactly 100 shares) - Adama New Zealand Limited - located at 7040, Tahunanui, Nelson.

Addresses

Principal place of activity

Level 1, 93 Bolt Road, Tahunanui, Nelson, 7011 New Zealand


Previous addresses

Address #1: Level 1, 93 Bolt Road, Tahunanui, Nelson, 7011 New Zealand

Registered & physical address used from 05 Dec 2016 to 01 Dec 2017

Address #2: Level 1, 19 Elms Street, Wakatu Estate, Stoke, Nelson, 7011 New Zealand

Registered & physical address used from 24 Sep 2014 to 05 Dec 2016

Contact info
64 3 5438275
13 Nov 2018 Phone
stuart.deer@adama.com
22 May 2025 nzbn-reserved-invoice-email-address-purpose
lester.deighton@adama.com
06 Jul 2023 nzbn-reserved-invoice-email-address-purpose
david.macgibbon@adama.com
07 Nov 2019 nzbn-reserved-invoice-email-address-purpose
david.macgibbon@adama.com
13 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 11 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Adama New Zealand Limited
Shareholder NZBN: 9429035430131
Tahunanui
Nelson
7011
New Zealand

Ultimate Holding Company

Adama Agriculture Bv
Name
Company
Type
NL
Country of origin
Directors

Stuart Andrew Deer - Director

Appointment date: 03 Sep 2024

ASIC Name: Adama Australia Pty Limited

Address: Mount Annan, Nsw, 2567 Australia

Address used since 03 Sep 2024


Steven David Scott - Director

Appointment date: 31 Mar 2025

ASIC Name: Adama Australia Pty Limited

Address: Greenwich, Nsw, 2065 Australia

Address used since 31 Mar 2025


Lester John Deighton - Director (Inactive)

Appointment date: 31 Jul 2024

Termination date: 31 Mar 2025

Address: Ohauiti, Tauranga, 3112 New Zealand

Address used since 31 Jul 2024


Tok Li Ling - Director (Inactive)

Appointment date: 12 Nov 2018

Termination date: 03 Sep 2024

Address: #09-136, Singapore, 141082 Singapore

Address used since 12 Nov 2018


Darrin John Hines - Director (Inactive)

Appointment date: 29 Apr 2021

Termination date: 31 Jul 2024

ASIC Name: Adama Australia Pty Limited

Address: Cove West, Nsw, 2066 Australia

Address used since 29 Apr 2021

Address: St. Leonards Nsw, 2065 Australia


David John Peters - Director (Inactive)

Appointment date: 24 Sep 2014

Termination date: 29 Nov 2022

Address: #09-02 Ardmore Ii, Singapore, 259962 Singapore

Address used since 11 Dec 2015


David Bruce Macgibbon - Director (Inactive)

Appointment date: 24 Sep 2014

Termination date: 30 Apr 2021

Address: Marybank, Nelson, 7010 New Zealand

Address used since 24 Sep 2014


Mordehai Mordehai - Director (Inactive)

Appointment date: 24 Sep 2014

Termination date: 08 Nov 2018

Address: Srigim (li-on) Pob 174, 9983500 Israel

Address used since 11 Dec 2015


Lee Fern Poh - Director (Inactive)

Appointment date: 24 Sep 2014

Termination date: 08 Nov 2018

Address: Singapore, 449294 Singapore

Address used since 24 Sep 2014

Nearby companies

Adama New Zealand Limited
Level 1, 93 Bolt Road

Qtc Investments Limited
104 Tahunanui Drive

Syncroflex Limited
19 Tosswill Road

Plad Lower Hutt Limited
80 Tahunanui Drive

Inglis Forestry Limited
15 Tamaki Street

The Ray Win Collection Community Trustboard
C/o Mr Ray Win

Similar companies

A B Annand & Co Limited
1182 Conway Flat Road

Adama New Zealand Limited
Level 1, 93 Bolt Road

Independent Cropcare Distributors Limited
244 Muritai Road

M N J Supplies Limited
273 Arapaepae Road

Precision Agriculture (n.z.) Limited
244 Muritai Road

Tasman Bioconnect Limited
12b Kina Beach Road