South Island Seed Dressing & Storage Company Limited (New Zealand Business Number 9429039055293) was registered on 23 Oct 1991. 2 addresses are currently in use by the company: 54 Cass Street, Ashburton, 7700 (type: physical, registered). G R Leech and Co, 248 East Street, Ashburton had been their physical address, up until 09 Mar 1998. South Island Seed Dressing & Storage Company Limited used more names, namely: South Island Seed Dressing Limited from 23 Oct 1991 to 24 Oct 1991. 100000 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 20000 shares (20% of shares), namely:
Clarke, Samuel Stuart (a director) located at Tinwald, Ashburton postcode 7700,
Clarke, Olivia Alexandra (an individual) located at Tinwald, Ashburton postcode 7700. When considering the second group, a total of 1 shareholder holds 40% of all shares (exactly 40000 shares); it includes
Clarke, Brent William (an individual) - located at Ashburton. Moving on to the third group of shareholders, share allotment (40000 shares, 40%) belongs to 1 entity, namely:
Clarke, Sandra Mulligan, located at Ashburton (an individual). Our information was updated on 08 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 54 Cass Street, Ashburton, 7700 | Physical & registered & service | 20 Mar 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
Brent William Clarke
Ashburton, 7700
Address used since 20 May 2015 |
Director | 23 Jun 1995 - current |
|
Samuel Stuart Clarke
Tinwald, Ashburton, 7700
Address used since 09 Aug 2024 |
Director | 09 Aug 2024 - current |
|
Sandra Mulligan Clarke
Ashburton, 7700
Address used since 03 Aug 2015 |
Director | 26 Apr 2008 - 30 Jul 2024 |
|
Diane Kay Waddell
Lincoln, Lincoln, 7608
Address used since 05 Mar 2021
Allenton, Ashburton, 7700
Address used since 29 May 2014 |
Director | 31 Jan 2008 - 29 Sep 2023 |
|
Warwick Alister Waddell
Ashburton,
Address used since 23 Jun 1995 |
Director | 23 Jun 1995 - 31 Jan 2008 |
|
Robert Archibald Clarke
Ashburton,
Address used since 23 Oct 1991 |
Director | 23 Oct 1991 - 27 Jan 1999 |
|
Gary Richard Leech
Ashburton,
Address used since 16 Dec 1993 |
Director | 16 Dec 1993 - 27 Sep 1995 |
|
Robert John Woodham
Ashburton,
Address used since 23 Oct 1991 |
Director | 23 Oct 1991 - 13 Dec 1993 |
| Previous address | Type | Period |
|---|---|---|
| G R Leech And Co, 248 East Street, Ashburton | Physical | 09 Mar 1998 - 09 Mar 1998 |
| 100 Burnett Street, Ashburton | Physical | 09 Mar 1998 - 20 Mar 2017 |
| 100 Burnett Street, Ashburton | Registered | 26 Sep 1997 - 20 Mar 2017 |
| Messrs G.r. Leech & Co, 248 East Street, Ashburton | Registered | 26 Sep 1997 - 26 Sep 1997 |
| - | Physical | 21 Feb 1992 - 09 Mar 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Clarke, Samuel Stuart Director |
Tinwald Ashburton 7700 |
15 Aug 2024 - current |
|
Clarke, Olivia Alexandra Individual |
Tinwald Ashburton 7700 |
15 Aug 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Clarke, Brent William Individual |
Ashburton |
23 Oct 1991 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Clarke, Sandra Mulligan Individual |
Ashburton |
23 Oct 1991 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Waddell, Dianne Kay Individual |
Lincoln Lincoln 7608 |
23 Oct 1991 - 20 Oct 2023 |
|
Waddell, Warrick Alister Individual |
Ashburton |
23 Oct 1991 - 29 Feb 2008 |
![]() |
Ashburton Guardian Company Limited 54 Cass Street |
![]() |
Kiwicorp Products Limited 54 Cass Street |
![]() |
Chris Woods Contracting Limited 54 Cass Street |
![]() |
A & J Lowe Limited 54 Cass Street |
![]() |
Rudge Holdings Limited 54 Cass Street |
![]() |
V P Farming Limited 54 Cass Street |