A B Annand & Co Limited (issued a New Zealand Business Number of 9429031995443) was started on 17 Sep 1932. 3 addresses are currently in use by the company: Po Box 16688, Hornby, Christchurch, 8441 (type: postal, physical). 47 Waterloo Road, Hornby, Christchurch had been their registered address, up to 05 Aug 2014. 2529578 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 2529578 shares (100% of shares), namely:
South Island Seeds Limited (an entity) located at Rangiora, Rangiora postcode 7400. "Agricultural chemical wholesaling" (business classification F332310) is the category the ABS issued to A B Annand & Co Limited. Our database was updated on 26 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 1182 Conway Flat Road, Rd 4, Cheviot, 7384 | Registered | 05 Aug 2014 |
| 1182 Conway Flat Road, Rd 4, Cheviot, 7384 | Service & physical | 13 Feb 2019 |
| Po Box 16688, Hornby, Christchurch, 8441 | Postal | 05 Feb 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Jay Richard Scanlon
Rd 4, Cheviot, 7384
Address used since 23 Aug 2013 |
Director | 21 Mar 1997 - current |
|
Peter Elvy
Akaroa,
Address used since 30 Jul 1999 |
Director | 30 Jul 1999 - 07 Feb 2002 |
|
Michel John Murray Sidey
Christchurch,
Address used since 28 Aug 1997 |
Director | 28 Aug 1997 - 17 Jan 2002 |
|
John D Mckenzie
R D 3, Ashburton,
Address used since 21 Mar 1997 |
Director | 21 Mar 1997 - 13 Oct 2000 |
|
Ross Alexander Byres Annand
Christchurch,
Address used since 27 Mar 1991 |
Director | 27 Mar 1991 - 15 Sep 2000 |
|
Graham B Robertson
No 6 R D, Ashburton,
Address used since 30 Jul 1999 |
Director | 30 Jul 1999 - 15 Sep 2000 |
|
Steven P. Tubbs
Albany, Or 97321, U S A,
Address used since 28 Aug 1997 |
Director | 28 Aug 1997 - 30 Jul 1999 |
|
John Byres Annand
Timaru,
Address used since 27 Mar 1991 |
Director | 27 Mar 1991 - 21 Mar 1997 |
|
Douglas Byres Annand
Timaru,
Address used since 27 Mar 1991 |
Director | 27 Mar 1991 - 21 Mar 1997 |
| 47 Waterloo Road , Hornby , Christchurch , 8042 |
| Previous address | Type | Period |
|---|---|---|
| 47 Waterloo Road, Hornby, Christchurch, 8042 | Registered | 22 Jul 2014 - 05 Aug 2014 |
| 47 Waterloo Road, Hornby, Christchurch, 8042 | Physical | 22 Jul 2014 - 13 Feb 2019 |
| 201 - 213 West Street, Asburton | Physical | 01 Mar 2001 - 01 Mar 2001 |
| Corner Waterholes And Weedons Roads, Springston, Christchurch | Registered & physical | 01 Mar 2001 - 22 Jul 2014 |
| 201-213 West Street, Ashburton | Registered | 01 Mar 2001 - 01 Mar 2001 |
| Corner Waterholes And Weedons Roads, Springston, Christchurch | Physical & registered | 02 Sep 1999 - 01 Mar 2001 |
| Osterley Farm, Cnr Waterholes & Weedons Rds, Springston | Physical & registered | 31 Aug 1998 - 02 Sep 1999 |
| 24 North Street, Timaru | Physical | 30 Mar 1998 - 31 Aug 1998 |
| 24 North St, Timaru | Registered | 30 Mar 1998 - 31 Aug 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
South Island Seeds Limited Shareholder NZBN: 9429038152931 Entity (NZ Limited Company) |
Rangiora Rangiora 7400 |
17 Sep 1932 - current |
| Name | South Island Seeds Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 844428 |
| Country of origin | NZ |
| Address |
1182 Conway Flat Road Rd 4 Cheviot 7384 |
![]() |
Craigmore Farming NZ Limited Partnership 47 Waterloo Road |
![]() |
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 |
|
Charteris Trading Limited 41 Bayview Road, Rd 1, Lyttelton 8971 |
|
Biobusters NZ Limited 114a Conway Street |
|
Pacific Liquids Limited 54 Cass Street |
|
Adama New Zealand Limited Level 1, 93 Bolt Road |
|
Grochem Horticulture Limited Level 1, 93 Bolt Road |
|
Tasman Bioconnect Limited 12b Kina Beach Road |