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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Ravensdown Limited Shareholder NZBN: 9429040365763 Entity (NZ Co-operative Company) |
Hornby Christchurch 8042 |
18 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Ballance Agri-nutrients Limited Shareholder NZBN: 9429040719078 Entity (NZ Limited Company) |
Mount Maunganui |
25 May 1981 - current |
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 |
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 |
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 |