General information

New Zealand Phosphate Company Limited

Type: NZ Limited Company (Ltd)
9429032139679
New Zealand Business Number
111346
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
M691005 - Agricultural Research Activities
Industry classification codes with description

New Zealand Phosphate Company Limited (issued an NZBN of 9429032139679) was launched on 25 May 1981. 5 addresess are in use by the company: P O Box 11519, Manners Street Central, Wellington, 6142 (type: postal, office). Unit 14, 33 Apollo Drive, Rosedale, North Shore City 0632 had been their registered address, until 17 Jun 2011. 760000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 380000 shares (50% of shares), namely:
Ravensdown Limited (an entity) located at Hornby, Christchurch postcode 8042. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 380000 shares); it includes
Ballance Agri-Nutrients Limited (an entity) - located at Mount Maunganui. "Agricultural research activities" (business classification M691005) is the classification the Australian Bureau of Statistics issued to New Zealand Phosphate Company Limited. The Businesscheck data was updated on 28 Feb 2024.

Current address Type Used since
Level 2, 58 Victoria Street, Wellington, 6011 Physical & service & registered 17 Jun 2011
P O Box 11519, Manners Street Central, Wellington, 6142 Postal 05 Oct 2020
Level 2, 58 Victoria Street, Wellington, 6011 Office & delivery 05 Oct 2020
Contact info
64 4 4736552
Phone (Phone)
brenda@fertiliser.org.nz
Email (nzbn-reserved-invoice-email-address-purpose)
info@fertiliser.org.nz
Email
www.fertiliser.org.nz
Website
Directors
Name and Address Role Period
Duncan James Bruce Coull
Rd 4, Te Awamutu, 3974
Address used since 08 Sep 2020
Director 08 Sep 2020 - current
Garry Diack
St Albans, Christchurch, 8014
Address used since 14 Sep 2021
Director 14 Sep 2021 - current
Bruce William Massy Wills
Rd 5, Hastings, 4175
Address used since 14 Jun 2022
Director 14 Jun 2022 - current
Kelvin Wickham
Mt Maunganui, 3116
Address used since 02 Oct 2023
Director 02 Oct 2023 - current
Mark Wynne
Mount Maunganui, Mount Maunganui, 3116
Address used since 29 Sep 2014
Director 29 Sep 2014 - 29 Sep 2023
John Henderson
Rd 9, Halcombe, 4779
Address used since 14 Sep 2021
Rd 54, Kimbolton, 4774
Address used since 19 Mar 2014
Director 19 Mar 2014 - 31 May 2022
Michael Joseph Manning
Remuera, Auckland, 1050
Address used since 08 Jun 2021
Director 08 Jun 2021 - 03 Sep 2021
Gregory Shane Campbell
Ilam, Christchurch, 8041
Address used since 01 Jan 2013
Director 01 Jan 2013 - 31 May 2021
David Peacocke
Rd 1, Te Mata, Raglan, 3894
Address used since 01 Oct 2013
Director 01 Oct 2013 - 08 Sep 2020
Larry Donald Bilodeau
Otumoetai, Tauranga, 3110
Address used since 01 May 2011
Director 30 May 2000 - 30 Sep 2014
William Thomas Mcleod
Rd 1, Morrinsville 3371,
Address used since 30 Sep 2008
Director 23 Sep 2005 - 19 Mar 2014
David Graham
Rd 1, Putaruru 3481,
Address used since 30 Sep 2008
Director 01 Nov 2003 - 25 Sep 2013
Charles Rodney Green
Redcliffs, Christchurch, 8081
Address used since 30 Sep 2008
Director 30 Apr 1997 - 31 Dec 2012
James Trevor Pringle
R D, Oamaru,
Address used since 10 Nov 1992
Director 10 Nov 1992 - 23 Sep 2005
Philip Peter Jensen
R D 1, Tauranga,
Address used since 09 Nov 1994
Director 09 Nov 1994 - 01 Nov 2003
Rex Wilson Syminton
R D 2, Katikati,
Address used since 18 Dec 1991
Director 18 Dec 1991 - 30 May 2000
Ewen Stewart Groves
Christchurch,
Address used since 05 Nov 1996
Director 05 Nov 1996 - 01 Dec 1998
Douglas Peter Macdougall
R D 2, Roxburgh,
Address used since 20 Oct 1992
Director 20 Oct 1992 - 30 Apr 1998
Michael John Hickey
Pakuranga, Auckland,
Address used since 10 Jun 1987
Director 10 Jun 1987 - 30 Jun 1997
Kerrance Mervyn Hoggard
Hobsonville,
Address used since 10 Jun 1987
Director 10 Jun 1987 - 30 Jun 1997
Paul Alexander Macfie
Invercargill,
Address used since 09 Nov 1994
Director 09 Nov 1994 - 17 Feb 1997
Vivien Ross Smith
Dunedin,
Address used since 13 Jun 1995
Director 13 Jun 1995 - 14 Sep 1996
Paul Montague Sawyers
Dunedin,
Address used since 25 May 1981
Director 25 May 1981 - 31 May 1995
Iain Shaw Drummond Duncan
Invercargill,
Address used since 03 Jul 1985
Director 03 Jul 1985 - 09 Nov 1994
John William Gow
Whakatane,
Address used since 03 Nov 1993
Director 03 Nov 1993 - 09 Nov 1994
Gordon Murray Reeves
Te Puke,
Address used since 04 Nov 1981
Director 04 Nov 1981 - 03 Nov 1993
Gordon Murray Reeves
Te Puke,
Address used since 18 Dec 1991
Director 18 Dec 1991 - 03 Nov 1993
John Crookes Mitchell
Clinton,
Address used since 18 Oct 1982
Director 18 Oct 1982 - 02 Nov 1992
John Crookes Mitchell
Clinton,
Address used since 18 Dec 1991
Director 18 Dec 1991 - 02 Nov 1992
John Edmond Mcclean
Invercargill,
Address used since 02 Sep 1987
Director 02 Sep 1987 - 20 Oct 1992
John Edmond Mcclean
Invercargill,
Address used since 18 Dec 1991
Director 18 Dec 1991 - 20 Oct 1992
Addresses
Principal place of activity
58 Victoria Street , Wellington Central , Wellington , 6011
Previous address Type Period
Unit 14, 33 Apollo Drive, Rosedale, North Shore City 0632 Registered & physical 04 Jun 2009 - 17 Jun 2011
Suite F, Building E, 42 Tawa Drive, Albany 0632 Physical & registered 07 Oct 2008 - 04 Jun 2009
Suite 3, Grafton Business Plaza, 6-8 Nugent Street, Auckland Registered 24 Jun 1999 - 07 Oct 2008
Suite F, Building E, 42 Tawa Drive, Albany 1331 Physical 24 Jun 1999 - 07 Oct 2008
Suite 3, Grafton Business Plaza, 6-8 Nugent Street, Auckland Physical 24 Jun 1999 - 24 Jun 1999
Fernz Building, 81 Carlton Gore Road, Newmarket, Auckland Physical & registered 25 Jul 1997 - 24 Jun 1999
Rawlinson Hse, 25 Broadway, Newmarket, Auckland Registered 15 Mar 1993 - 25 Jul 1997
Financial Data
Financial info
760000
Total number of Shares
October
Annual return filing month
02 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 380000
Shareholder Name Address Period
Ravensdown Limited
Shareholder NZBN: 9429040365763
Entity (NZ Co-operative Company)
Hornby
Christchurch
8042
18 Jun 2015 - current
Shares Allocation #2 Number of Shares: 380000
Shareholder Name Address Period
Ballance Agri-nutrients Limited
Shareholder NZBN: 9429040719078
Entity (NZ Limited Company)
Mount Maunganui
25 May 1981 - current

Historic shareholders

Shareholder Name Address Period
Ballance Agri-nutrients Limited
Shareholder NZBN: 9429040142319
Company Number: 178492
Entity
Mount Maunganui
25 May 1981 - 26 Oct 2006
Greengro Resources Limited
Other
25 May 1981 - 19 Jun 2017
Ravensdown Fertiliser Co-operative Limited
Shareholder NZBN: 9429040294773
Company Number: 150137
Entity
25 May 1981 - 18 Jun 2015
Ballance Agri-nutrients Limited
Shareholder NZBN: 9429040142319
Company Number: 178492
Entity
25 May 1981 - 26 Oct 2006
Ravensdown Fertiliser Co-operative Limited
Shareholder NZBN: 9429040294773
Company Number: 150137
Entity
25 May 1981 - 18 Jun 2015
Null - Greengro Resources Limited
Other
25 May 1981 - 19 Jun 2017
Ballance Agri-nutrients Limited
Shareholder NZBN: 9429040142319
Company Number: 178492
Entity
Mount Maunganui
25 May 1981 - 26 Oct 2006
Location
Companies nearby
Outwide Limited
Level 4
Saint Peters Taranaki Street Mission Trust Board
C/o Thomas Ballinge & Co Ltd
Vicorp Investments Limited
Office 2, Level 3
Hawksford Trustees (new Zealand) Limited
Office 2, Level 3
Clock Tower Limited
Office 2, Level 3
Sqr Trustees (nz) Limited
Office 2, Level 3
Similar companies
Arrk Limited
2 Scott Avenue
Ecoagrilogic Limited
37a Moreton Road
Aginnovations Limited
25 Colombo Street
Applied Research Solutions Limited
233 Broadway Avenue
Agsci Communications Limited
19 Woodstock Place
Jalisco Trading Limited
170 Oxford Street