Fat Farming Limited, a registered company, was launched on 05 Jun 2012. 9429030647046 is the NZ business number it was issued. "Milk production - dairy cattle" (ANZSIC A016020) is how the company has been categorised. This company has been managed by 2 directors: John Raymond Mclaughlin - an active director whose contract started on 05 Jun 2012,
Naomi Louise Mcrae - an inactive director whose contract started on 05 Jun 2012 and was terminated on 13 Dec 2013.
Updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: 247 Cameron Road, Tauranga, Tauranga, 3110 (type: registered, physical).
Fat Farming Limited had been using Kpmg, Level 10, Kpmg Centre, 85 Alexandra Street, Hamilton as their registered address up until 01 Nov 2018.
Past names for this company, as we established at BizDb, included: from 28 May 2012 to 06 Jun 2014 they were called Jm & Nm Farming Limited.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group consists of 1 share (1%) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 98 shares (98%). Lastly we have the third share allotment (1 share 1%) made up of 1 entity.
Previous addresses
Address: Kpmg, Level 10, Kpmg Centre, 85 Alexandra Street, Hamilton, 3204 New Zealand
Registered & physical address used from 25 Nov 2015 to 01 Nov 2018
Address: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand
Registered & physical address used from 05 Jun 2012 to 25 Nov 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Mclaughlin, John Raymond |
Rd 4 Pukekohe 2679 New Zealand |
05 Jun 2012 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Stichbury, Wendy Hayley |
Rd 4 Pukekohe 2679 New Zealand |
10 Aug 2016 - |
Individual | Stichbury, Peter Derek Allan |
Rd 4 Pukekohe 2679 New Zealand |
19 Dec 2023 - |
Director | Mclaughlin, John Raymond |
Rd 4 Pukekohe 2679 New Zealand |
05 Jun 2012 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Stichbury, Wendy Hayley |
Rd 4 Pukekohe 2679 New Zealand |
10 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcrae, Naomi Louise |
Rd 4 Pukekohe 2679 New Zealand |
05 Jun 2012 - 28 Jan 2014 |
Individual | Stichbury, Mark James |
Rd 4 Pukekohe 2679 New Zealand |
17 Dec 2018 - 19 Dec 2023 |
Individual | Stichbury, Mark James |
Rd 4 Pukekohe 2679 New Zealand |
17 Dec 2018 - 19 Dec 2023 |
Director | Naomi Louise Mcrae |
Rd 4 Pukekohe 2679 New Zealand |
05 Jun 2012 - 28 Jan 2014 |
John Raymond Mclaughlin - Director
Appointment date: 05 Jun 2012
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 31 May 2018
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 05 Jun 2012
Naomi Louise Mcrae - Director (Inactive)
Appointment date: 05 Jun 2012
Termination date: 13 Dec 2013
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 05 Jun 2012
30 Seconds Limited
Level 10, Kpmg Centre
Manor Homes Limited
Level 10, Kpmg Centre
Absolute Pet Care Limited
Level 10, Kpmg Centre
Miller Financial Services Limited
85 Alexandra Street
Weight Loss Surgery Limited
Level 10, Kpmg Centre
J & V Roskam Farms Limited
Level 10, Kpmg Centre
Bedrule Farm Limited
Level 10, Kpmg Centre
Cranleigh Downs Trust Limited
Level 11, Kpmg Centre
Guru Nanak Investments Limited
Level 10, Kpmg Centre
J & V Roskam Farms Limited
Level 10, Kpmg Centre
The Pink Cow Company Limited
Level 12, Kpmg Centre
Tikitara Holdings Limited
Chartered Accountants