Central Seed and Chemicals Limited (issued an NZBN of 9429034554982) was started on 07 Sep 2005. 9 addresess are in use by the company: 11 Watties Road, Rd 1, Gore, 9771 (type: office, delivery). 4 Sunhaven Cove, Cromwell, Cromwell had been their registered address, up to 13 Apr 2022. Central Seed and Chemicals Limited used other names, namely: Central Seed and Chem Limited from 07 Sep 2005 to 07 Sep 2005. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Perry, Rose Emily (an individual) located at Rd 1, Gore postcode 9771. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Perry, Benjamin James (an individual) - located at Rd 1, Gore. Our information was updated on 08 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 4 Sunhaven Cove, Cromwell, Cromwell, 9310 | Other (Address For Share Register) | 22 Apr 2020 |
| 11 Watties Road, Rd 1, Gore, 9771 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 05 Apr 2022 |
| 11 Watties Road, Rd 1, Gore, 9771 | Registered & physical & service | 13 Apr 2022 |
| 11 Watties Road, Rd 1, Gore, 9771 | Office & delivery & postal | 02 May 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Benjamin James Perry
Rd 1, Gore, 9771
Address used since 01 Apr 2022 |
Director | 01 Apr 2022 - current |
|
Christopher Murray Jukes
Cromwell, Cromwell, 9310
Address used since 06 Sep 2019
Rd 3, Balclutha, 9273
Address used since 13 Apr 2015 |
Director | 07 Sep 2005 - 01 Apr 2022 |
|
Rebecca Adele Jukes
Cromwell, Cromwell, 9310
Address used since 06 Sep 2019
Rd 3, Balclutha, 9273
Address used since 13 Apr 2015 |
Director | 07 Sep 2005 - 01 Apr 2022 |
| Type | Used since | |
|---|---|---|
| 11 Watties Road, Rd 1, Gore, 9771 | Office & delivery & postal | 02 May 2022 |
| 11 Watties Road , Rd 1 , Gore , 9771 |
| Previous address | Type | Period |
|---|---|---|
| 4 Sunhaven Cove, Cromwell, Cromwell, 9310 | Registered & physical | 16 Sep 2019 - 13 Apr 2022 |
| 13 Mckay Road, Rd 3, Balclutha, 9273 | Physical & registered | 21 Apr 2015 - 16 Sep 2019 |
| 4 Roberts Drive, Cromwell | Registered & physical | 03 Apr 2009 - 21 Apr 2015 |
| 36 Bell Avenue, Cromwell | Physical & registered | 02 May 2007 - 03 Apr 2009 |
| C/-ward Wilson Ltd, 10 Athol Street, Queenstown | Physical & registered | 07 Sep 2005 - 02 May 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Perry, Rose Emily Individual |
Rd 1 Gore 9771 |
05 Apr 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Perry, Benjamin James Individual |
Rd 1 Gore 9771 |
05 Apr 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jukes, Rebecca Adele Individual |
Cromwell Cromwell 9310 |
07 Sep 2005 - 05 Apr 2022 |
|
Tohill, Kieran Individual |
Alexandra |
27 Apr 2006 - 05 Apr 2022 |
|
Jukes, Christopher Murray Individual |
Cromwell Cromwell 9310 |
07 Sep 2005 - 05 Apr 2022 |
|
Jukes, Rebecca Adele Individual |
Cromwell Cromwell 9310 |
07 Sep 2005 - 05 Apr 2022 |
|
Jukes, Christopher Murray Individual |
Cromwell Cromwell 9310 |
07 Sep 2005 - 05 Apr 2022 |
![]() |
Clutha Lea Limited 33 Kakapuaka Road |
![]() |
Oho Mauri, Oho Ake Charitable Trust 48 Hospital Road |
![]() |
Rosebank Trailers Limited 259 Clyde Street |
![]() |
Clutha United Swimming Club Incorporated 11 Michies Road |
![]() |
Creighton Sandblasting Otago Southland Limited 33 Wilson Street |
![]() |
Rotary Club Of Balclutha Incorporated 244 Clyde Street |