General information

Cropmark Seeds Limited

Type: NZ Limited Company (Ltd)
9429037337506
New Zealand Business Number
1020622
Company Number
Registered
Company Status
106148953
GST Number
F331945 - Seed Wholesaling - Farm Or Garden
Industry classification codes with description

Cropmark Seeds Limited (issued an NZ business identifier of 9429037337506) was started on 08 Mar 2000. 5 addresess are currently in use by the company: Po Box 16574, Hornby, Christchurch, 8441 (type: postal, office). 1192 Main South Road, Christchurch had been their registered address, up until 10 Jan 2018. Cropmark Seeds Limited used other names, namely: Cropmark Nominees Limited from 08 Mar 2000 to 01 Dec 2010. 971752 shares are issued to 21 shareholders who belong to 16 shareholder groups. The first group consists of 3 entities and holds 51549 shares (5.3 per cent of shares), namely:
Begley, Cayurima Margarita (an individual) located at Rd 5, Christchurch postcode 7675,
Begley, Garry John (an individual) located at Rd 5, Christchurch postcode 7675,
Begley, Paul Daniel (an individual) located at Rd 5, Christchurch postcode 7675. In the second group, a total of 2 shareholders hold 8.28 per cent of all shares (80458 shares); it includes
Stirling, Christine Anne (an individual) - located at West Melton, West Melton,
Stirling, Brent Alexander (a director) - located at West Melton, West Melton. Next there is the next group of shareholders, share allotment (325847 shares, 33.53%) belongs to 2 entities, namely:
Cameron, Nicholas Evan, located at Rd 1, Darfield (an individual),
Nicholas Cameron, located at Rd 1, Darfield (a director). "Seed wholesaling - farm or garden" (business classification F331945) is the classification the ABS issued Cropmark Seeds Limited. Businesscheck's database was last updated on 25 Mar 2024.

Current address Type Used since
49 Manion Road, Rolleston, 7677 Physical & service & registered 10 Jan 2018
Po Box 16574, Hornby, Christchurch, 8441 Postal 24 Nov 2020
49 Manion Road, Rolleston, 7677 Office & delivery 24 Nov 2020
Contact info
64 3 3477950
Phone (Phone)
paul.mckenzie@cropmark.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
paul.mckenzie@cropmark.co.nz
Email
www.cropmark.co.nz
Website
Directors
Name and Address Role Period
Brent Alexander Stirling
Rd 1, Christchurch, 7671
Address used since 01 Nov 2012
Director 02 Feb 2010 - current
Richard Gordon Christie
Prebbleton, Prebbleton, 7604
Address used since 30 Nov 2016
Director 11 Jul 2014 - current
Nicholas Evan Cameron
Rd 1, Darfield, 7571
Address used since 27 Feb 2017
Director 27 Feb 2017 - current
Timothy Raymond Cookson
Rd 2, Hororata, 7572
Address used since 14 Dec 2020
Director 14 Dec 2020 - current
Nicholas Brian Pyke
Rd 8, Rolleston, 7678
Address used since 01 Nov 2021
Director 01 Nov 2021 - current
Gary David Bowick
Northwood, Christchurch, 8051
Address used since 01 Jan 2024
Director 01 Jan 2024 - current
Ross Allan Campbell
Rd 1, Porirua, 5381
Address used since 01 Aug 2015
Director 07 Dec 2010 - 31 Dec 2023
Brian James Patchett
Rd 4, Christchurch, 7674
Address used since 16 Apr 2014
Director 16 Apr 2014 - 15 Dec 2020
Timothy Raymond Cookson
Rd2, Darfield, 7572
Address used since 18 Nov 2013
Director 18 Nov 2013 - 26 Feb 2017
Garry John Begley
Rd5, Christchurch, 7675
Address used since 18 Nov 2013
Director 18 Nov 2013 - 24 Sep 2014
Glen Roger Jarvis
Burwood, Christchurch, 8083
Address used since 25 Feb 2010
Director 02 Feb 2010 - 23 Apr 2014
Ross Aimer
Harewood, Christchurch, 8051
Address used since 14 Nov 2011
Director 14 Nov 2011 - 12 Dec 2013
Nicholas Evan Cameron
Rd 1, Darfield, 7571
Address used since 25 Feb 2010
Director 02 Feb 2010 - 18 Nov 2013
Matthew James Hicks
Russley, Christchurch, 8042
Address used since 25 Feb 2010
Director 02 Feb 2010 - 18 Nov 2013
David James Welsh
Ashburton 7700,
Address used since 11 Sep 2009
Director 11 Sep 2009 - 02 Feb 2010
Oliver Martin Roberts
Christchurch,
Address used since 17 Dec 2008
Director 17 Dec 2008 - 11 Sep 2009
Kerry Gould Louis Nolan
263 Balcairn Road, R D 1, Amberley 7481,
Address used since 08 Jan 2008
Director 08 Mar 2000 - 17 Dec 2008
Addresses
Principal place of activity
49 Manion Road , Rolleston , 7677
Previous address Type Period
1192 Main South Road, Christchurch, 8042 Registered & physical 04 Mar 2010 - 10 Jan 2018
Argyle Welsh Finnigan, 160 Havelock Street, Ashburton 7700 Physical & registered 18 Sep 2009 - 04 Mar 2010
C/- Duncan Cotterill, Level 9, Clarendon, Tower, Cnr Oxford Tce & Worcester, Boulevard, Christchurch Registered 12 Apr 2000 - 18 Sep 2009
C/- Duncan Cotterill, Level 9, Clarendon, Tower, Cnr Oxford Tce & Worcester, Boulevard, Christchurch Physical 08 Mar 2000 - 18 Sep 2009
Financial Data
Financial info
971752
Total number of Shares
November
Annual return filing month
21 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 51549
Shareholder Name Address Period
Begley, Cayurima Margarita
Individual
Rd 5
Christchurch
7675
24 Nov 2010 - current
Begley, Garry John
Individual
Rd 5
Christchurch
7675
24 Nov 2010 - current
Begley, Paul Daniel
Individual
Rd 5
Christchurch
7675
24 Nov 2010 - current
Shares Allocation #2 Number of Shares: 80458
Shareholder Name Address Period
Stirling, Christine Anne
Individual
West Melton
West Melton
7618
24 Nov 2010 - current
Stirling, Brent Alexander
Director
West Melton
West Melton
7618
24 Nov 2010 - current
Shares Allocation #3 Number of Shares: 325847
Shareholder Name Address Period
Cameron, Nicholas Evan
Individual
Rd 1
Darfield
7571
24 Nov 2010 - current
Nicholas Evan Cameron
Director
Rd 1
Darfield
7571
24 Nov 2010 - current
Shares Allocation #4 Number of Shares: 258415
Shareholder Name Address Period
Ravensdown Ventures Limited
Shareholder NZBN: 9429050930142
Entity (NZ Limited Company)
Hornby
Christchurch
8042
24 Mar 2023 - current
Shares Allocation #5 Number of Shares: 6250
Shareholder Name Address Period
Sheedy, Adam
Individual
Kongwak
Vic
3951
30 Mar 2022 - current
Shares Allocation #6 Number of Shares: 6250
Shareholder Name Address Period
Montel, Stephane
Individual
Cashmere
Christchurch
8022
30 Mar 2022 - current
Shares Allocation #7 Number of Shares: 6250
Shareholder Name Address Period
Hagerty, Fiona
Individual
Rolleston
Rolleston
7615
01 Apr 2022 - current
Shares Allocation #8 Number of Shares: 6250
Shareholder Name Address Period
Maginness, Carol
Individual
Rd 6
Lauriston
7776
30 Mar 2022 - current
Shares Allocation #9 Number of Shares: 6250
Shareholder Name Address Period
Davidson, Callum
Individual
Harewood
Christchurch
8051
30 Mar 2022 - current
Shares Allocation #10 Number of Shares: 6250
Shareholder Name Address Period
Deighton, Matthew Hervey
Individual
Rd 1
Darfield
7571
30 Mar 2022 - current
Shares Allocation #11 Number of Shares: 6250
Shareholder Name Address Period
Bryan, James Kenneth
Individual
Rd 2
Otorohanga
3972
30 Mar 2022 - current
Shares Allocation #12 Number of Shares: 6250
Shareholder Name Address Period
Martin, Liam
Individual
Rd 2
Leeston
7682
30 Mar 2022 - current
Shares Allocation #13 Number of Shares: 70000
Shareholder Name Address Period
Jarvis, Sharleen Grace
Individual
Rd 2
Swannanoa
7692
24 Nov 2010 - current
Jarvis, Glen Roger
Individual
Rd 2
Swannanoa
7692
04 Feb 2010 - current
Shares Allocation #14 Number of Shares: 57679
Shareholder Name Address Period
Amarah Trustee Limited
Shareholder NZBN: 9429034307977
Entity (NZ Limited Company)
136 Ilam Road, Ilam
Christchurch
8041
24 Nov 2010 - current
Shares Allocation #15 Number of Shares: 61086
Shareholder Name Address Period
Cookson Land Company Limited
Shareholder NZBN: 9429033968247
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8013
24 Nov 2010 - current
Shares Allocation #16 Number of Shares: 16718
Shareholder Name Address Period
Mckenzie, Paul Timothy
Individual
Prebbleton
Prebbleton
7604
24 Nov 2010 - current

Historic shareholders

Shareholder Name Address Period
Cookson, Lucy Sarah
Individual
Rd 2
Darfield
7572
24 Nov 2010 - 18 Aug 2015
Roberts, Oliver Martin
Individual
Christchurch
08 Mar 2000 - 17 Dec 2008
Ravensdown Limited
Shareholder NZBN: 9429040365763
Company Number: 138517
Entity
Hornby
Christchurch
8042
28 Aug 2012 - 24 Mar 2023
Patchett, Robyn Erica
Individual
Rd 4
Christchurch
7674
24 Nov 2010 - 17 Sep 2020
Hagety, Fiona
Individual
Rolleston
Rolleston
7615
30 Mar 2022 - 01 Apr 2022
L S Trustees Number Twenty One Limited
Shareholder NZBN: 9429032047356
Company Number: 2299038
Entity
11 Sep 2009 - 11 Sep 2009
Patchett, Brian James
Individual
Rd 4
Christchurch
7674
24 Nov 2010 - 17 Sep 2020
Cookson, Timothy Raymond
Individual
Rd 2
Darfield
7572
24 Nov 2010 - 18 Aug 2015
L S Trustees Number Twenty One Limited
Shareholder NZBN: 9429032047356
Company Number: 2299038
Entity
11 Sep 2009 - 11 Sep 2009
Location
Companies nearby
Farmchief Machinery Limited
10 Curraghs Road
Murray Implement Co. Limited
10 Curraghs Road
Rjb Engineering Limited
286 Jones Road
Sheds NZ Limited
167 Manion Road
Bdml Investments Limited
10 Berketts Road
Simply Bathrooms Limited
18 Berketts Road
Similar companies