New Zealand Bio-Grains Limited (issued a business number of 9429039733870) was registered on 05 Jun 1986. 5 addresess are currently in use by the company: P O Box 314, Ashburton, 7740 (type: postal, office). Brophy Knight & Partners Limited, 114 Tancred Street, Christchurch had been their physical address, up to 30 Apr 2001. 223568 shares are allotted to 7 shareholders who belong to 6 shareholder groups. The first group consists of 2 entities and holds 84546 shares (37.82% of shares), namely:
Lowe, William Harrison (an individual) located at Ashburton postcode 7700,
Lowe, Mary Elizabeth (an individual) located at Ashburton postcode 7700. In the second group, a total of 1 shareholder holds 2.9% of all shares (6478 shares); it includes
Lowe, Keryn Elizabeth (an individual) - located at Ashburton. The 3rd group of shareholders, share allocation (12256 shares, 5.48%) belongs to 1 entity, namely:
Fitzsimons, Jeanette, located at Rd 2, Thames (an individual). "Cereal grain wholesaling" (business classification F331210) is the classification the ABS issued to New Zealand Bio-Grains Limited. Businesscheck's database was last updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 144 Tancred Street, Ashburton, 7700 | Physical & service & registered | 29 Apr 2011 |
| P O Box 314, Ashburton, 7740 | Postal | 03 Apr 2019 |
| 144 Tancred Street, Ashburton, 7700 | Office & delivery | 03 Apr 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
William Harrison Lowe
Ashburton, Ashburton, 7700
Address used since 22 Apr 2025
Ashburton, Ashburton, 7700
Address used since 19 Apr 2010 |
Director | 09 Oct 1990 - current |
|
Mary Elizabeth Lowe
Ashburton, Ashburton, 7700
Address used since 22 Apr 2025
Ashburton, Ashburton, 7700
Address used since 19 Apr 2010 |
Director | 23 Jan 1998 - current |
|
Warwick Leonard Hobbs
Beaumont, R D 1, Lawrence,
Address used since 22 Oct 1996 |
Director | 22 Oct 1996 - 29 Apr 2006 |
|
Gerald Henry Dolan
Rakaia,
Address used since 09 Oct 1990 |
Director | 09 Oct 1990 - 07 Nov 1997 |
|
Ronald Desmond Thomas
Methven,
Address used since 02 Oct 1992 |
Director | 02 Oct 1992 - 07 Nov 1997 |
|
Joyce Violet Thomas
Methven,
Address used since 20 Nov 1995 |
Director | 20 Nov 1995 - 07 Nov 1997 |
|
Ellen Mary Monica Dolan
Rakaia,
Address used since 22 Oct 1996 |
Director | 22 Oct 1996 - 07 Nov 1997 |
|
Yvonne Weily
Ashburton,
Address used since 22 Oct 1996 |
Director | 22 Oct 1996 - 07 Nov 1997 |
|
Trevor Ian Weily
Ashburton,
Address used since 22 Oct 1996 |
Director | 22 Oct 1996 - 07 Nov 1997 |
|
Trevor Ian Weily
Ashburton,
Address used since 09 Oct 1990 |
Director | 09 Oct 1990 - 15 Nov 1995 |
|
Ian James Brooks
Bryndwr,
Address used since 27 Sep 1990 |
Director | 27 Sep 1990 - 02 Oct 1992 |
|
Warwick Leonard Hobbs
Christchurch,
Address used since 09 Oct 1990 |
Director | 09 Oct 1990 - 02 Oct 1992 |
|
Charles Rossmore Wright Johnston
R.d.,
Address used since 09 Oct 1990 |
Director | 09 Oct 1990 - 02 Oct 1992 |
|
Judith Margaret Cormick
R.d.1, West Melton,
Address used since 09 Oct 1990 |
Director | 09 Oct 1990 - 02 Oct 1992 |
| 144 Tancred Street , Ashburton , 7700 |
| Previous address | Type | Period |
|---|---|---|
| Brophy Knight & Partners Limited, 114 Tancred Street, Christchurch | Physical | 30 Apr 2001 - 30 Apr 2001 |
| Brophy Knight & Partners Limited, 114 Tancred Street, Ashburton | Registered | 10 May 1999 - 10 May 1999 |
| 144 Tancred Street, Ashburton | Registered | 18 Feb 1999 - 10 May 1999 |
| 144 Tancred Street, Ashburton | Physical | 01 Jul 1997 - 30 Apr 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lowe, William Harrison Individual |
Ashburton 7700 |
05 Jun 1986 - current |
|
Lowe, Mary Elizabeth Individual |
Ashburton 7700 |
05 Jun 1986 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lowe, Keryn Elizabeth Individual |
Ashburton 7700 |
08 Apr 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fitzsimons, Jeanette Individual |
Rd 2 Thames 3577 |
30 May 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lowe, William Harrison Individual |
Ashburton 7700 |
05 Jun 1986 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lowe, Gerald Edward Individual |
Ashburton 7700 |
05 Jun 1986 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lowe, Mary Elizabeth Individual |
Ashburton 7700 |
05 Jun 1986 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wightman, Julie Rae Individual |
Ashburton 7700 |
08 Apr 2005 - 23 Apr 2014 |
|
Bird, Susan Winifred Individual |
Rd 8 Ashburton |
03 May 2004 - 02 Mar 2012 |
|
Green Futures Superannuation Fund Other |
14 Jan 2005 - 30 May 2011 | |
|
Lowe, Evelyn Jane Individual |
Woodend |
05 Jun 1986 - 14 Jan 2005 |
|
Heslop, Murray John Individual |
Leeston |
05 Jun 1986 - 14 Jan 2005 |
|
Bradford, Susan Individual |
Henderson Auckland 0610 |
30 May 2011 - 30 Sep 2021 |
|
Turei, Metiria Leanne Stanton Individual |
North East Valley Dunedin 9010 |
30 May 2011 - 30 Sep 2021 |
|
Locke, Keith James Individual |
Mount Eden Auckland 1024 |
30 May 2011 - 30 Sep 2021 |
|
Null - Green Futures Superannuation Fund Other |
14 Jan 2005 - 30 May 2011 | |
|
Hobbs, Warwick Leonard Individual |
Roxburgh |
05 Jun 1986 - 14 May 2008 |
|
Bird, Alister Sydney Individual |
Rd 8 Ashburton |
03 May 2004 - 02 Mar 2012 |
|
Lowe, Paul Harrison Individual |
Wigram Christchurch 8042 |
08 Apr 2005 - 29 Oct 2015 |
![]() |
Demeter Fields Limited 144 Tancred Street |
![]() |
Jmd Dairy Limited 144 Tancred Street |
![]() |
Lionfern Limited 144 Tancred Street |
![]() |
Matikas Dairies Limited 144 Tancred Street |
![]() |
Read Agriculture Limited 144 Tancred Street |
![]() |
M Stoddart Limited 144 Tancred Street |
|
Luisetti Properties Limited 20 Ashley St |
|
Luisetti Seeds Limited 20 Ashley Street |
|
Gardyne's Grain Limited 25d Victoria Avenue |
|
Intergrain NZ Limited 8 Weld Street |
|
Arrow Commodities (nz) Limited 2/2 Martin Avenue |
|
Salba (nz) Limited 18b Strong Street |