Farmgear Limited was launched on 12 Aug 2011 and issued an NZBN of 9429030989344. This registered LTD company has been managed by 4 directors: Nicholas John Barnes - an active director whose contract began on 12 Aug 2011,
Nathan Dean Barnes - an active director whose contract began on 12 Aug 2011,
Grant Barnes - an active director whose contract began on 12 Aug 2011,
Stephen John Barnes - an inactive director whose contract began on 12 Aug 2011 and was terminated on 30 Sep 2015.
According to BizDb's information (updated on 27 Apr 2024), the company registered 1 address: 165 Broadway Avenue, Palmerston North, 4410 (types include: registered, physical).
Up until 09 Apr 2014, Farmgear Limited had been using 16 Victoria Avenue, Palmerston North as their registered address.
BizDb found previous names for the company: from 09 Aug 2011 to 01 Oct 2015 they were called Maxam Machinery Limited.
A total of 6000 shares are allocated to 6 groups (9 shareholders in total). When considering the first group, 1994 shares are held by 2 entities, namely:
Barnes, Mary Emma (an individual) located at Rd 1, Aokautere postcode 4471,
Barnes, Grant (a director) located at Rd 1, Aokautere postcode 4471.
Another group consists of 2 shareholders, holds 33.23 per cent shares (exactly 1994 shares) and includes
Barnes, Priscilla Josephine - located at Hokowhitu, Palmerston North,
Barnes, Nathan Dean - located at Hokowhitu, Palmerston North.
The next share allocation (1994 shares, 33.23%) belongs to 2 entities, namely:
Barnes, Hilda Leanne, located at Rd 10, Palmerston North (an individual),
Barnes, Nicholas John, located at Rd 10, Palmerston North (a director). Farmgear Limited is categorised as "Agricultural machinery or equipment wholesaling" (ANZSIC F341110).
Previous address
Address #1: 16 Victoria Avenue, Palmerston North, 4410 New Zealand
Registered address used from 12 Aug 2011 to 09 Apr 2014
Basic Financial info
Total number of Shares: 6000
Annual return filing month: September
Annual return last filed: 14 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1994 | |||
Individual | Barnes, Mary Emma |
Rd 1 Aokautere 4471 New Zealand |
28 Apr 2017 - |
Director | Barnes, Grant |
Rd 1 Aokautere 4471 New Zealand |
12 Aug 2011 - |
Shares Allocation #2 Number of Shares: 1994 | |||
Individual | Barnes, Priscilla Josephine |
Hokowhitu Palmerston North 4410 New Zealand |
28 Apr 2017 - |
Director | Barnes, Nathan Dean |
Hokowhitu Palmerston North 4410 New Zealand |
12 Aug 2011 - |
Shares Allocation #3 Number of Shares: 1994 | |||
Individual | Barnes, Hilda Leanne |
Rd 10 Palmerston North 4470 New Zealand |
28 Apr 2017 - |
Director | Barnes, Nicholas John |
Rd 10 Palmerston North 4470 New Zealand |
12 Aug 2011 - |
Shares Allocation #4 Number of Shares: 6 | |||
Director | Barnes, Grant |
Rd 1 Aokautere 4471 New Zealand |
12 Aug 2011 - |
Shares Allocation #5 Number of Shares: 6 | |||
Director | Barnes, Nathan Dean |
Hokowhitu Palmerston North 4410 New Zealand |
12 Aug 2011 - |
Shares Allocation #6 Number of Shares: 6 | |||
Director | Barnes, Nicholas John |
Rd 10 Palmerston North 4470 New Zealand |
12 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barnes, Catherine Isabel |
Hokowhitu Palmerston North 4410 New Zealand |
12 Jun 2019 - 22 Mar 2021 |
Individual | Barnes, Stephen John |
Palmerston North 4410 New Zealand |
12 Aug 2011 - 12 Jun 2019 |
Nicholas John Barnes - Director
Appointment date: 12 Aug 2011
Address: Rd 10, Palmerston North, 4470 New Zealand
Address used since 15 Jun 2016
Nathan Dean Barnes - Director
Appointment date: 12 Aug 2011
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 12 Aug 2011
Grant Barnes - Director
Appointment date: 12 Aug 2011
Address: Terrace End, Palmerston North, 4410 New Zealand
Address used since 29 Jun 2012
Address: Rd 1, Aokautere, 4471 New Zealand
Address used since 24 Jan 2019
Stephen John Barnes - Director (Inactive)
Appointment date: 12 Aug 2011
Termination date: 30 Sep 2015
Address: Palmerston North, 4410 New Zealand
Address used since 12 Aug 2011
Betacraft Nz Limited
165 Broadway Avenue
Hiamoe Trustee Company Limited
165 Broadway Avenue
Dch4b Trustee Company Limited
165 Broadway Avenue
Toad Designs Limited
165 Broadway Avenue
Batchelar Centre Limited
165 Broadway Avenue
Nupend Holdings Limited
165 Broadway Avenue
All Machinery Limited
196 Broadway Avenue
C B Norwood Distributors Limited
888 Tremaine Avenue
Nzess Limited
277 Broadway Ave
Proag Products Limited
219 Broadway Avenue
Town & Country Textiles (nz) Limited
58 West Street
Wool Equities Shelf Co No 6 Limited
58 West Street