General information

Leeston Seeds Limited

Type: NZ Limited Company (Ltd)
9429039266910
New Zealand Business Number
453732
Company Number
Registered
Company Status

Leeston Seeds Limited (NZBN 9429039266910) was started on 17 Nov 1989. 2 addresses are currently in use by the company: 66 High Street, Leeston (type: registered, physical). C/-Lay Associates Ltd, 110 High Street, Leeston had been their registered address, until 08 Mar 2006. 125000 shares are allocated to 9 shareholders who belong to 6 shareholder groups. The first group contains 1 entity and holds 25000 shares (20 per cent of shares), namely:
Walker, Suzanne Priscilla (an individual) located at Prebbleton, Christchurch. In the second group, a total of 2 shareholders hold 28 per cent of all shares (35000 shares); it includes
Angland, Jeremy Ronald (an individual) - located at Leeston, Leeston,
Angland, John Shearer (an individual) - located at Tai Tapu. Moving on to the next group of shareholders, share allotment (5000 shares, 4%) belongs to 1 entity, namely:
Canopy Plus Limited, located at Christchurch Airport, Christchurch (an entity). Businesscheck's data was last updated on 29 Mar 2024.

Current address Type Used since
66 High Street, Leeston Registered & physical & service 08 Mar 2006
Directors
Name and Address Role Period
John Shearer Angland
Rd 2, Christchurch, 7672
Address used since 18 Mar 2010
Director 20 Feb 1996 - current
John William Kewish
Allenton, Ashburton, 7700
Address used since 05 Feb 2016
Director 20 Feb 1996 - current
Michael Tong Chee Chin
Rd 2, Lincoln, 7672
Address used since 26 Aug 2020
Christchurch, 8042
Address used since 05 Feb 2016
Avonhead, Christchurch, 8042
Address used since 12 Feb 2018
Director 16 Dec 1998 - current
Keith Mcintosh
R D 5, Christchurch,
Address used since 17 Nov 1989
Director 17 Nov 1989 - 01 Feb 2000
Jeremy Ronald Angland
Leeston,
Address used since 20 Feb 1996
Director 20 Feb 1996 - 16 Dec 1998
Suzanne Priscilla Walker
Prebbleton,
Address used since 26 Feb 1993
Director 26 Feb 1993 - 20 Feb 1996
Owen Peter Prince
Leeston,
Address used since 26 Aug 1993
Director 26 Aug 1993 - 20 Feb 1996
John William Kewish
Leeston,
Address used since 17 Nov 1989
Director 17 Nov 1989 - 11 Apr 1994
Patricia Mary Prince
Leeston,
Address used since 17 Nov 1989
Director 17 Nov 1989 - 26 Aug 1993
Ronald William Angland
Leeston,
Address used since 16 Nov 1989
Director 16 Nov 1989 - 09 Jul 1992
Addresses
Previous address Type Period
C/-lay Associates Ltd, 110 High Street, Leeston Registered & physical 01 Dec 2004 - 08 Mar 2006
Allott Reeves & Co, 192 Manchester Street, Christchurch Physical 03 Mar 1998 - 03 Mar 1998
C/- Allott Reeves & Co, 1st Floor, 192 Manchester Street, Christchurch Physical 03 Mar 1998 - 01 Dec 2004
Station Street, Leeston Registered 30 Apr 1997 - 01 Dec 2004
Financial Data
Financial info
125000
Total number of Shares
February
Annual return filing month
07 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 25000
Shareholder Name Address Period
Walker, Suzanne Priscilla
Individual
Prebbleton
Christchurch
17 Nov 1989 - current
Shares Allocation #2 Number of Shares: 35000
Shareholder Name Address Period
Angland, Jeremy Ronald
Individual
Leeston
Leeston
7632
02 Apr 2014 - current
Angland, John Shearer
Individual
Tai Tapu
7672
25 Aug 2006 - current
Shares Allocation #3 Number of Shares: 5000
Shareholder Name Address Period
Canopy Plus Limited
Shareholder NZBN: 9429037978563
Entity (NZ Limited Company)
Christchurch Airport
Christchurch
8042
19 May 2006 - current
Shares Allocation #4 Number of Shares: 5000
Shareholder Name Address Period
Cameron, Donald Robert Estate
Individual
129 Hereford Street
Christchurch
17 Nov 1989 - current
Shares Allocation #5 Number of Shares: 35000
Shareholder Name Address Period
Angland, John Shearer
Individual
Tai Tapu
7672
25 Aug 2006 - current
Kewish, John William
Director
Allenton
Ashburton
7700
11 Aug 2016 - current
Kewish, Yvonne
Individual
Allenton
Ashburton
7700
11 Aug 2016 - current
Shares Allocation #6 Number of Shares: 20000
Shareholder Name Address Period
Tkatchenko, Konstantin Petrovich
Individual
Casebrook
Christchurch
8051
19 May 2006 - current

Historic shareholders

Shareholder Name Address Period
Lay, Michael John Kirwin
Individual
R D 3
Leeston
25 Aug 2006 - 11 Aug 2016
Kewish, John William
Individual
1st Floor
192 Manchester Street, Christchurch
17 Nov 1989 - 19 May 2006
Angland, Estate R W
Individual
1st Floor
192 Manchester Street, Christchurch
17 Nov 1989 - 25 Aug 2006
Chin, Michael Tong Chee
Individual
Christchurch
19 May 2006 - 19 May 2006
Angland, Estate Ronald William
Individual
89 High Street
Leeston 7656
25 Aug 2006 - 02 Apr 2014
Null - Canopy Plus Limited
Other
17 Nov 1989 - 19 May 2006
Canopy Plus Limited
Other
17 Nov 1989 - 19 May 2006
Location
Companies nearby