Farm Iq Systems Limited was registered on 23 Aug 2010 and issued a New Zealand Business Number of 9429031411639. This registered LTD company has been run by 22 directors: Steven Murray John Mcjorrow - an active director whose contract started on 03 Jul 2020,
Tammy Erin Lemire - an active director whose contract started on 01 Jan 2024,
Warren James Parker - an inactive director whose contract started on 28 Jul 2021 and was terminated on 29 Dec 2023,
Stephen M. - an inactive director whose contract started on 10 Jul 2021 and was terminated on 25 Oct 2023,
Dan Charles Jex-Blake - an inactive director whose contract started on 07 May 2016 and was terminated on 30 Apr 2023.
According to our data (updated on 16 Mar 2024), the company registered 6 addresess: Level 12, 109-125 Willis Street, Wellington, 6011 (delivery address),
Level 12, 109-125 Willis Street, Te Aro, Wellington, 6011 (office address),
Level 12, 109-125 Willis Street, Wellington, 6011 (registered address),
Level 12, 109-125 Willis Street, Wellington, 6011 (physical address) among others.
Until 13 Jul 2021, Farm Iq Systems Limited had been using Level 1, Landcorp Building, 15 Allen Street, Wellington as their registered address.
A total of 98726534 shares are allocated to 6 groups (6 shareholders in total). As far as the first group is concerned, 68571852 shares are held by 1 entity, namely:
Landcorp Farming Limited (an entity) located at Wellington postcode 6011.
The 3rd share allocation (7650305 shares, 7.75%) belongs to 1 entity, namely:
Agresearch Limited, located at Lincoln, Lincoln (an entity). Farm Iq Systems Limited was classified as "Software development service nec" (ANZSIC M700050).
Other active addresses
Address #4: Level 12, 109-125 Willis Street, Wellington, 6011 New Zealand
Registered & physical & service address used from 13 Jul 2021
Address #5: Level 12, 109-125 Willis Street, Wellington, 6011 New Zealand
Delivery address used from 08 Nov 2021
Address #6: Level 12, 109-125 Willis Street, Te Aro, Wellington, 6011 New Zealand
Office address used from 08 Nov 2021
Principal place of activity
15 Allen Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 1, Landcorp Building, 15 Allen Street, Wellington, 6011 New Zealand
Registered & physical address used from 03 Dec 2012 to 13 Jul 2021
Address #2: 218 George Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 23 Aug 2010 to 03 Dec 2012
Basic Financial info
Total number of Shares: 98726534
Annual return filing month: November
Financial report filing month: June
Annual return last filed: 05 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 68571852 | |||
Entity (NZ Limited Company) | Landcorp Farming Limited Shareholder NZBN: 9429039618191 |
Wellington 6011 New Zealand |
20 May 2011 - |
Shares Allocation #2 Number of Shares: 6823982 | |||
Other (Other) | Intervet Holding Bv | 03 Mar 2020 - | |
Shares Allocation #3 Number of Shares: 7650305 | |||
Entity (NZ Limited Company) | Agresearch Limited Shareholder NZBN: 9429038966224 |
Lincoln Lincoln 7608 New Zealand |
28 Sep 2022 - |
Shares Allocation #4 Number of Shares: 1298596 | |||
Entity (NZ Limited Company) | Veterinary Enterprises Group Limited Shareholder NZBN: 9429037219338 |
Te Awamutu 3800 New Zealand |
29 May 2017 - |
Shares Allocation #5 Number of Shares: 7190899 | |||
Entity (NZ Limited Company) | Silver Fern Farms Joint Ventures Limited Shareholder NZBN: 9429041985144 |
Dunedin Central Dunedin 9016 New Zealand |
07 Mar 2016 - |
Shares Allocation #6 Number of Shares: 7190900 | |||
Other (Other) | Farmlands Co-operative Society Limited |
Burnside Christchurch 8053 New Zealand |
01 Dec 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Silver Fern Farms Co-operative Limited Shareholder NZBN: 9429034061039 Company Number: 149713 |
23 Aug 2010 - 07 Mar 2016 | |
Entity | Silver Fern Farms Co-operative Limited Shareholder NZBN: 9429034061039 Company Number: 149713 |
23 Aug 2010 - 07 Mar 2016 |
Steven Murray John Mcjorrow - Director
Appointment date: 03 Jul 2020
Address: Karori, Wellington, 6012 New Zealand
Address used since 03 Jul 2020
Tammy Erin Lemire - Director
Appointment date: 01 Jan 2024
Address: Breaker Bay, Wellington, 6022 New Zealand
Address used since 01 Jan 2024
Warren James Parker - Director (Inactive)
Appointment date: 28 Jul 2021
Termination date: 29 Dec 2023
Address: Rd 2, Rotorua, 3072 New Zealand
Address used since 28 Jul 2021
Stephen M. - Director (Inactive)
Appointment date: 10 Jul 2021
Termination date: 25 Oct 2023
Dan Charles Jex-blake - Director (Inactive)
Appointment date: 07 May 2016
Termination date: 30 Apr 2023
Address: Rd 1, Manutuke, 4078 New Zealand
Address used since 07 May 2016
Richard Terry Wilkinson - Director (Inactive)
Appointment date: 27 Aug 2021
Termination date: 21 Sep 2022
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 27 Aug 2021
Andrew Keith Horsbrugh - Director (Inactive)
Appointment date: 30 Nov 2017
Termination date: 27 Aug 2021
Address: Rd 5, Rolleston, 7675 New Zealand
Address used since 30 Nov 2017
John Edward Quirk - Director (Inactive)
Appointment date: 24 May 2016
Termination date: 28 Jul 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 24 May 2016
Shane Patrick Mcmanaway - Director (Inactive)
Appointment date: 01 Sep 2020
Termination date: 10 Jul 2021
Address: Rd 1, Carterton, 5791 New Zealand
Address used since 01 Sep 2020
Nicholas N. - Director (Inactive)
Appointment date: 28 Jul 2020
Termination date: 01 Sep 2020
Shane Patrick Mcmanaway - Director (Inactive)
Appointment date: 02 Mar 2020
Termination date: 28 Jul 2020
Address: Rd 1, Carterton, 5791 New Zealand
Address used since 02 Mar 2020
Robert Victor Ford - Director (Inactive)
Appointment date: 01 Mar 2016
Termination date: 03 Jul 2020
Address: Rd 6, Hamilton, 3286 New Zealand
Address used since 01 Mar 2016
Christopher Gordon Lewis Morrison - Director (Inactive)
Appointment date: 29 May 2017
Termination date: 02 Mar 2020
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 29 May 2017
Peter Herstall Ulrich - Director (Inactive)
Appointment date: 25 Feb 2014
Termination date: 30 Nov 2017
Address: Pleasant Point, South Canterbury, 7983 New Zealand
Address used since 25 Feb 2014
Alison Mae Paterson - Director (Inactive)
Appointment date: 20 Sep 2010
Termination date: 24 May 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Sep 2010
Grant Phillip Howie - Director (Inactive)
Appointment date: 29 Oct 2014
Termination date: 07 May 2016
Address: Abbotsford, Dunedin, 9018 New Zealand
Address used since 29 Oct 2014
Steven David Carden - Director (Inactive)
Appointment date: 30 Oct 2013
Termination date: 01 Mar 2016
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 30 Oct 2013
David John Clarke - Director (Inactive)
Appointment date: 20 Sep 2010
Termination date: 30 Jun 2015
Address: Rd 1, Alfriston, Manurewa, Auckland, 2576 New Zealand
Address used since 20 Sep 2010
Keith Thomas Cooper - Director (Inactive)
Appointment date: 23 Aug 2010
Termination date: 29 Oct 2014
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 29 Jan 2014
Robert James Hewett - Director (Inactive)
Appointment date: 20 Sep 2010
Termination date: 25 Feb 2014
Address: R D 3, Lawrence, 9593 New Zealand
Address used since 20 Sep 2010
Christopher Morton Kelly - Director (Inactive)
Appointment date: 27 Aug 2010
Termination date: 30 Oct 2013
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 27 Aug 2010
Timothy Marshall Miles - Director (Inactive)
Appointment date: 20 Sep 2010
Termination date: 20 Oct 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Sep 2010
Landcorp Holdings Limited
15 Allen Street
Landcorp Pastoral Limited
15 Allen Street
Landcorp Estates Limited
15 Allen Street
Landcorp Farming Limited
15 Allen Street
Susan 12 Limited
9 Allen Street
Kura Galleries Limited
19 Allen Street
Ackama Nz Limited
18-22 Allen St
Common Ledger Limited
8 Cambridge Terrace
Ezidocs.com Limited
36 Allen Street
Fuzzylite Limited
107/9 Blair Street
Interpretive Products And Services Limited
24 Blair Street
Loomio Limited
18 Allen Street