General information

Proseed New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039567185
New Zealand Business Number
357167
Company Number
Registered
Company Status

Proseed New Zealand Limited (NZBN 9429039567185) was launched on 07 Oct 1987. 5 addresess are currently in use by the company: 15 Show Place, Addington, Christchurch, 8024 (type: postal, office). 50 Corsair Drive, Hornby, Christchurch had been their registered address, up until 08 Apr 2015. Proseed New Zealand Limited used more names, namely: Ngaitahu Trading Co. Limited from 07 Oct 1987 to 03 Aug 2001. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100% of shares), namely:
Ngāi Tahu Farming Limited (an entity) located at Addington, Christchurch postcode 8024. Businesscheck's data was last updated on 02 Mar 2024.

Current address Type Used since
15 Show Place, Addington, Christchurch, 8024 Physical & registered & service 08 Apr 2015
15 Show Place, Addington, Christchurch, 8024 Postal & office & delivery 19 Oct 2021
Directors
Name and Address Role Period
Todd Louis Moyle
Strowan, Christchurch, 8052
Address used since 31 Mar 2023
Director 31 Mar 2023 - current
William Gray Burrett
Christchurch, 7678
Address used since 27 Jul 2022
Director 27 Jul 2022 - 31 May 2023
Craig Raniera Ellison
Huntsbury, Christchurch, 8022
Address used since 30 Jun 2022
Director 30 Jun 2022 - 31 Mar 2023
Barry John Bragg
St Albans, Christchurch, 8052
Address used since 06 Aug 2020
Director 06 Aug 2020 - 30 Jun 2022
Andrew Richard Priest
Christchurch, 8081
Address used since 01 Jan 2016
Director 01 Jan 2016 - 06 Aug 2020
Stephen John Ware
Broomfield, Christchurch, 8042
Address used since 05 Sep 2018
Director 05 Sep 2018 - 06 Aug 2020
Edwin Jansen
Mount Pleasant, Christchurch, 8081
Address used since 10 Apr 2014
Director 11 Nov 2009 - 03 Aug 2018
Anthony William Sewell
Halswell, Christchurch, 8025
Address used since 04 Apr 2014
Director 28 Apr 2004 - 01 Jan 2016
Chris Ford
St Albans, Christchurch, 8014
Address used since 26 Mar 2009
Director 26 Mar 2009 - 11 Nov 2009
Kieran Sweetman
Christchurch,
Address used since 12 May 2008
Director 12 May 2008 - 26 Mar 2009
Ian Martyn Mcnabb
Riccarton, Christchurch,
Address used since 31 May 2007
Director 31 May 2007 - 28 Mar 2008
Greig Russell Staples
Te Waipounamu House, 158 Hereford Street, Christchurch,
Address used since 28 Apr 2004
Director 28 Apr 2004 - 31 May 2007
Wayne Robert Boyd
Whangaparaoa,
Address used since 12 Dec 2003
Director 27 Aug 1999 - 30 Apr 2004
Richard Hoani Parata
Karitane, Otago,
Address used since 24 Nov 2003
Director 02 Oct 2000 - 30 Apr 2004
Andrew Maika Mason
Somerfield, Christchurch,
Address used since 02 Oct 2000
Director 02 Oct 2000 - 30 Apr 2004
Jane Christine Huria
Upper Riccarton, Christchurch,
Address used since 02 Oct 2000
Director 02 Oct 2000 - 30 Apr 2004
Robert Graham Sinclair
Fendalton, Christchurch,
Address used since 27 Aug 1999
Director 27 Aug 1999 - 30 Jun 2002
Kuao Edmond Langsbury
Dunedin,
Address used since 27 Aug 1999
Director 27 Aug 1999 - 30 Jun 2002
Jane Ruby Davis
Riverton,
Address used since 25 Aug 1992
Director 25 Aug 1992 - 18 Aug 2000
Marie Antoinette Mahuika-forsyth
Blaketown,
Address used since 27 Aug 1999
Director 27 Aug 1999 - 18 Aug 2000
Stephen Gerard O'regan
Wellington,
Address used since 27 Aug 1999
Director 27 Aug 1999 - 25 Feb 2000
Charles Stuart Te Mana Moeroa Crofts
Port Levy, R D, Diamond Harbour,
Address used since 25 Aug 1992
Director 25 Aug 1992 - 27 Aug 1999
Te Pura Oterangi Parata
R D Lyttleton,
Address used since 25 Aug 1992
Director 25 Aug 1992 - 27 Aug 1999
Anake Angus Murray Goodall
Papanui, Christchurch,
Address used since 25 Aug 1992
Director 25 Aug 1992 - 27 Aug 1999
Kerran Larson
Invercargill,
Address used since 25 Aug 1992
Director 25 Aug 1992 - 27 Aug 1999
Richard Hoani Parata
Dunedin,
Address used since 08 Sep 1994
Director 08 Sep 1994 - 27 Aug 1999
Trevor Marsh
Leeston,
Address used since 25 Aug 1992
Director 25 Aug 1992 - 11 Jun 1993
Addresses
Principal place of activity
15 Show Place , Addington , Christchurch , 8024
Previous address Type Period
50 Corsair Drive, Hornby, Christchurch, 8042 Registered & physical 08 Jun 2011 - 08 Apr 2015
Level 7, Te Waipounamui House, 158 Hereford Street, Christchurch Registered 16 Jul 2008 - 08 Jun 2011
Level 7, Te Waipounamu House, 158 Hereford Street, Christchurch Physical 16 Jul 2008 - 08 Jun 2011
Level 6, Te Waipounamu House, 158 Hereford Street, Christchurch Physical & registered 14 Aug 2006 - 16 Jul 2008
Level 7, Te Waipounamu House, 158 Hereford Street, Christchurch Registered & physical 11 Jul 2005 - 14 Aug 2006
Level 5, Waipounamu House, 158 Hereford St, Christchurch Physical 13 Dec 2001 - 11 Jul 2005
127 Armagh Street, Christchurch Physical 13 Dec 2001 - 13 Dec 2001
127 Armagh Street, Christchurch Registered 13 Dec 2001 - 11 Jul 2005
Financial Data
Financial info
1000
Total number of Shares
October
Annual return filing month
17 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
NgĀi Tahu Farming Limited
Shareholder NZBN: 9429038750434
Entity (NZ Limited Company)
Addington
Christchurch
8024
10 Jun 2016 - current

Historic shareholders

Shareholder Name Address Period
NgĀi Tahu Holdings Corporation Limited
Shareholder NZBN: 9429038932212
Company Number: 561568
Entity
07 Oct 1987 - 27 Jun 2010
NgĀi Tahu Property Limited
Shareholder NZBN: 9429038591419
Company Number: 651883
Entity
16 Aug 2004 - 10 Jun 2016
NgĀi Tahu Holdings Corporation Limited
Shareholder NZBN: 9429038932212
Company Number: 561568
Entity
07 Oct 1987 - 27 Jun 2010
NgĀi Tahu Property Limited
Shareholder NZBN: 9429038591419
Company Number: 651883
Entity
16 Aug 2004 - 10 Jun 2016

Ultimate Holding Company
Effective Date 30 May 2016
Name NgĀi Tahu Farming Limited
Type Ltd
Ultimate Holding Company Number 615784
Country of origin NZ
Location