Forage Innovations Limited (issued an NZ business identifier of 9429032199932) was incorporated on 16 Jun 2009. 4 addresses are in use by the company: 1375 Springs Road, Lincoln, 7608 (type: registered, service). 57 Waterloo Road, Christchurch had been their physical address, until 28 Jun 2019. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 510 shares (51% of shares), namely:
Pgg Wrightson Seeds Holdings Limited (an entity) located at Lincoln postcode 7608. When considering the second group, a total of 1 shareholder holds 49% of all shares (490 shares); it includes
The New Zealand Institute For Plant and Food Research Limited (an entity) - located at 120 Mt Albert Road, Mt Albert, Auckland 1025. Our information was last updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 1375 Springs Road, Lincoln, 7674 | Physical & registered & service | 28 Jun 2019 |
| 1375 Springs Road, Lincoln, 7608 | Registered & service | 05 Jul 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
David Hugh Freeman Green
Rd6, Christchurch, 7676
Address used since 02 Nov 2015 |
Director | 16 Jun 2009 - current |
|
John Donald Mckenzie
386 Trigpole Road, No 3 Rd, Ashburton, 7773
Address used since 23 Oct 2015 |
Director | 16 Jun 2009 - current |
|
Steven Zachary Hanley
Mount Eden, Auckland, 1024
Address used since 08 Nov 2018 |
Director | 08 Nov 2018 - current |
|
Gavin Stuart Ross
Mount Albert, Auckland, 1025
Address used since 31 Jan 2020 |
Director | 31 Jan 2020 - current |
|
Wendy Mary Cashmore
Hastings, 4179
Address used since 07 Jun 2018 |
Director | 07 Jun 2018 - 31 Jan 2020 |
|
Kieran Michael Elborough
Pukekohe, Pukekohe, 2120
Address used since 02 Mar 2018 |
Director | 02 Mar 2018 - 08 Nov 2018 |
|
Bruce Donald Campbell
Epsom, Auckland, 1023
Address used since 16 Jun 2009 |
Director | 16 Jun 2009 - 07 Jun 2018 |
|
William Biss Griffin
Cashmere, Christchurch, 8022
Address used since 16 Jun 2009 |
Director | 16 Jun 2009 - 02 Mar 2018 |
| Previous address | Type | Period |
|---|---|---|
| 57 Waterloo Road, Christchurch, 8042 | Physical & registered | 16 Jun 2009 - 28 Jun 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pgg Wrightson Seeds Holdings Limited Shareholder NZBN: 9429030814202 Entity (NZ Limited Company) |
Lincoln 7608 |
27 Jun 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
The New Zealand Institute For Plant And Food Research Limited Shareholder NZBN: 9429038983559 Entity (NZ Limited Company) |
120 Mt Albert Road Mt Albert, Auckland 1025 |
16 Jun 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pgg Wrightson Seeds Limited Shareholder NZBN: 9429039232717 Company Number: 465250 Entity |
16 Jun 2009 - 27 Jun 2017 | |
|
Pgg Wrightson Seeds Limited Shareholder NZBN: 9429039232717 Company Number: 465250 Entity |
16 Jun 2009 - 27 Jun 2017 |
| Effective Date | 30 Apr 2019 |
| Name | Dansk Landbrugs Frøselskab Amba (dlf Amba) |
| Type | Amba (danish Limited Liability Co-operative) |
| Ultimate Holding Company Number | 142962 |
| Country of origin | DK |
| Address |
57 Waterloo Road Hornby Christchurch 8042 |
![]() |
South Pacific Hydraulics Limited 72 Braeburn Drive |
![]() |
Vital Vegetables Marketing Partners Limited 78 Waterloo Road |
![]() |
Kaipaki Properties Limited 78 Waterloo Road |
![]() |
Kaipaki Holdings Limited 78 Waterloo Road |
![]() |
Market Gardeners Limited 78 Waterloo Road |
![]() |
Te Mata Exports Limited 78 Waterloo Road |