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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Walker, Suzanne Priscilla Individual |
Prebbleton Christchurch |
17 Nov 1989 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
Canopy Plus Limited Shareholder NZBN: 9429037978563 Entity (NZ Limited Company) |
Christchurch Airport Christchurch 8042 |
19 May 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Cameron, Donald Robert Estate Individual |
129 Hereford Street Christchurch |
17 Nov 1989 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
Tkatchenko, Konstantin Petrovich Individual |
Casebrook Christchurch 8051 |
19 May 2006 - current |
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 |
Murphy Pack Limited 66 High Street |
|
Canterbury Pipe Line Inspections Limited 66 High Street |
|
R & L Engineering Limited 66 High Street |
|
Greenpark Ag Limited 66 High Street |
|
The Nut House 2018 Limited 66 High Street |
|
Tumbledown Fencing Limited 66 High Street |