Farmers Mill Limited was started on 03 May 2012 and issued a business number of 9429030683136. The registered LTD company has been supervised by 9 directors: Raymond Bowan - an active director whose contract began on 03 May 2012,
Murray Alan Turley - an active director whose contract began on 03 May 2012,
Antony Charles Howey - an active director whose contract began on 03 May 2012,
Ashley Frank Biggs - an active director whose contract began on 15 Dec 2016,
Alan Murray Malcolmson - an inactive director whose contract began on 13 Dec 2018 and was terminated on 11 Dec 2023.
As stated in our information (last updated on 25 Mar 2024), this company filed 1 address: Po Box 2067, Washdyke, Timaru, 7941 (category: postal, office).
Until 02 Apr 2014, Farmers Mill Limited had been using 2Nd Floor, 18 Woolcombe Street, Timaru as their registered address.
A total of 10000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Grainstor Limited (an entity) located at Washdyke, Timaru postcode 7910. Farmers Mill Limited is classified as "Flour mfg - wheat - except self-raising flour" (business classification C116110).
Other active addresses
Address #4: 79 Elginshire Street, Washdyke, Timaru, 7910 New Zealand
Office & delivery address used from 12 May 2020
Principal place of activity
79 Elginshire Street, Washdyke, Timaru, 7910 New Zealand
Previous address
Address #1: 2nd Floor, 18 Woolcombe Street, Timaru, 7910 New Zealand
Registered & physical address used from 03 May 2012 to 02 Apr 2014
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Grainstor Limited Shareholder NZBN: 9429037478391 |
Washdyke Timaru 7910 New Zealand |
03 May 2012 - |
Ultimate Holding Company
Raymond Bowan - Director
Appointment date: 03 May 2012
Address: Rd 22, Geraldine, 7992 New Zealand
Address used since 09 Mar 2017
Murray Alan Turley - Director
Appointment date: 03 May 2012
Address: Rd 26, Temuka, 7986 New Zealand
Address used since 03 May 2012
Antony Charles Howey - Director
Appointment date: 03 May 2012
Address: Rd 4, Pleasant Point, 7974 New Zealand
Address used since 04 Mar 2021
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 03 May 2012
Ashley Frank Biggs - Director
Appointment date: 15 Dec 2016
Address: Fairlie, 7987 New Zealand
Address used since 15 Dec 2016
Alan Murray Malcolmson - Director (Inactive)
Appointment date: 13 Dec 2018
Termination date: 11 Dec 2023
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 13 Dec 2018
Stuart Nattrass - Director (Inactive)
Appointment date: 12 Dec 2013
Termination date: 13 Dec 2018
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 12 Dec 2013
Gerard Patrick Scott - Director (Inactive)
Appointment date: 03 May 2012
Termination date: 15 Dec 2016
Address: Rd4, Timaru, 7974 New Zealand
Address used since 03 May 2012
Patrick John Walsh - Director (Inactive)
Appointment date: 03 May 2012
Termination date: 12 Sep 2014
Address: Canterbury, New South Wales, 2193 Australia
Address used since 03 May 2012
Peter George Callaghan - Director (Inactive)
Appointment date: 03 May 2012
Termination date: 12 Dec 2013
Address: Rd 17, Fairlie, 7987 New Zealand
Address used since 03 May 2012
Seedlands Property Limited
79 Elginshire Street
Seedlands Limited
79 Elginshire Street
Grainstor Limited
79 Elginshire Street
New Zealand Honey & Bees Limited
15 Treneglos Street
Alpine Energy Limited
24 Elginshire Street
Infratec Renewables (rarotonga) Limited
24 Elginshire Street
Pjg2 Limited
30 Queen Street West