Farm Forward Limited was started on 27 Aug 2010 and issued a number of 9429031445658. The registered LTD company has been supervised by 4 directors: Matthew John Harrington - an active director whose contract started on 27 Aug 2010,
David Thomas Dodunski - an active director whose contract started on 26 Nov 2010,
Jared Guy Collie - an inactive director whose contract started on 09 Nov 2011 and was terminated on 31 Aug 2013,
Philip Bruce Ryan - an inactive director whose contract started on 26 Nov 2010 and was terminated on 01 Aug 2011.
According to our database (last updated on 07 Apr 2024), this company registered 1 address: Po Box 657, Invercargill, Invercargill, 9840 (types include: postal, office).
Up to 19 Jun 2019, Farm Forward Limited had been using 1St Floor 136 Spey Street, Invercargill, Invercargill as their physical address.
A total of 1200 shares are allocated to 2 groups (3 shareholders in total). When considering the first group, 800 shares are held by 2 entities, namely:
Harrington, Matthew John (a director) located at Invercargill postcode 9876,
Hannan, Sarah Catherine (an individual) located at Invercargill postcode 9810.
Another group consists of 1 shareholder, holds 33.33 per cent shares (exactly 400 shares) and includes
Dodunski, David Thomas - located at Rd 3, Otautau. Farm Forward Limited was classified as "Service to finance and investment nec" (business classification K641945).
Principal place of activity
33 Arena Avenue, Avenal, Invercargill, 9810 New Zealand
Previous addresses
Address #1: 1st Floor 136 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical address used from 11 Jul 2013 to 19 Jun 2019
Address #2: 1st Floor 136 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Registered address used from 11 Jun 2013 to 19 Jun 2019
Address #3: 142 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical address used from 04 Jul 2012 to 11 Jul 2013
Address #4: 142 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Registered address used from 04 Jul 2012 to 11 Jun 2013
Address #5: 37a Gladstone Terrace, Gladstone, Invercargill, 9810 New Zealand
Physical & registered address used from 27 Aug 2010 to 04 Jul 2012
Basic Financial info
Total number of Shares: 1200
Annual return filing month: June
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 800 | |||
Director | Harrington, Matthew John |
Invercargill 9876 New Zealand |
26 Nov 2010 - |
Individual | Hannan, Sarah Catherine |
Invercargill 9810 New Zealand |
26 Nov 2010 - |
Shares Allocation #2 Number of Shares: 400 | |||
Individual | Dodunski, David Thomas |
Rd 3 Otautau 9683 New Zealand |
26 Nov 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lucas, Kay |
Rd 1 Invercargill 9871 New Zealand |
26 Nov 2010 - 09 Nov 2011 |
Individual | Dodunski, Noelene Kay |
Rd 3 Otautau 9683 New Zealand |
26 Nov 2010 - 09 Nov 2011 |
Individual | Hay, John Fleming |
Rd 1 Winton 9781 New Zealand |
26 Nov 2010 - 09 Nov 2011 |
Individual | Collie, Jared Guy |
Rd 1 Dipton 9791 New Zealand |
09 Nov 2011 - 07 Apr 2014 |
Individual | Ryan, Philip Bruce |
Rd 9 Invercargill 9879 New Zealand |
26 Nov 2010 - 09 Nov 2011 |
Individual | Collie, Prudene Jane |
Rd 1 Dipton 9791 New Zealand |
09 Nov 2011 - 07 Apr 2014 |
Individual | Lucas, Dallas Bruce |
Rd 1 Invercargill 9871 New Zealand |
26 Nov 2010 - 09 Nov 2011 |
Individual | Lucas, Brett David |
Rd 9 Invercargill 9879 New Zealand |
26 Nov 2010 - 09 Nov 2011 |
Individual | Hay, Lisa Deanne |
Rd 1 Winton 9781 New Zealand |
26 Nov 2010 - 09 Nov 2011 |
Other | Fairfield Trustees Limited | 26 Nov 2010 - 09 Nov 2011 | |
Other | Paneke Trust | 26 Nov 2010 - 26 Nov 2010 | |
Other | Strathmore Trust | 26 Nov 2010 - 26 Nov 2010 | |
Individual | Wilcox-clarke, Janne Elizabeth |
Gladstone Invercargill 9810 New Zealand |
26 Nov 2010 - 09 Nov 2011 |
Director | Harrington, Matthew John |
Invercargill 9876 New Zealand |
27 Aug 2010 - 26 Nov 2010 |
Individual | Clarke, Wayne Malcolm |
Gladstone Invercargill 9810 New Zealand |
26 Nov 2010 - 09 Nov 2011 |
Other | Null - Discovery Family Trust | 26 Nov 2010 - 26 Nov 2010 | |
Other | Null - Fenmill Trust | 26 Nov 2010 - 26 Nov 2010 | |
Other | Null - Glendhe Trust | 26 Nov 2010 - 26 Nov 2010 | |
Other | Null - Mj Harrington And Sc Hannan Family Trust | 26 Nov 2010 - 26 Nov 2010 | |
Other | Null - Paneke Trust | 26 Nov 2010 - 26 Nov 2010 | |
Other | Null - Strathmore Trust | 26 Nov 2010 - 26 Nov 2010 | |
Other | Null - Willow Place Trust | 26 Nov 2010 - 26 Nov 2010 | |
Other | Null - Fairfield Trustees Limited | 26 Nov 2010 - 09 Nov 2011 | |
Individual | Wilson, Mark Andrew |
Rd 2 Gore 9772 New Zealand |
26 Nov 2010 - 09 Nov 2011 |
Other | Discovery Family Trust | 26 Nov 2010 - 26 Nov 2010 | |
Other | Fenmill Trust | 26 Nov 2010 - 26 Nov 2010 | |
Other | Glendhe Trust | 26 Nov 2010 - 26 Nov 2010 | |
Other | Mj Harrington And Sc Hannan Family Trust | 26 Nov 2010 - 26 Nov 2010 | |
Other | Willow Place Trust | 26 Nov 2010 - 26 Nov 2010 | |
Individual | Ryan, Sharron Lea |
Rd 9 Invercargill 9879 New Zealand |
26 Nov 2010 - 09 Nov 2011 |
Individual | Lucas, Narene Joy |
Rd 9 Invercargill 9879 New Zealand |
26 Nov 2010 - 09 Nov 2011 |
Matthew John Harrington - Director
Appointment date: 27 Aug 2010
Address: Invercargill, 9876 New Zealand
David Thomas Dodunski - Director
Appointment date: 26 Nov 2010
Address: Rd 4, Otautau, 9683 New Zealand
Address used since 26 Nov 2010
Jared Guy Collie - Director (Inactive)
Appointment date: 09 Nov 2011
Termination date: 31 Aug 2013
Address: Rd 1, Dipton, 9791 New Zealand
Address used since 09 Nov 2011
Philip Bruce Ryan - Director (Inactive)
Appointment date: 26 Nov 2010
Termination date: 01 Aug 2011
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 26 Nov 2010
Peter Laurie Building Contractor Limited
136 Spey Street
Bdo Invercargill Limited
136 Spey Street
Brian Nicoll Engineering (2004) Limited
136 Spey Street
Invercargill Motorpainters Limited
136 Spey Street
Clyde Village Vineyard Limited
136 Spey Street
Grose Investments Limited
136 Spey Street
Investamatch Limited
20a Ardrossan Street
Medenterprises Services Limited
123 Slopehill Road
R V Lucas Limited
Level 1
Sefton Trust Limited
Level 1
Standard Pacific Limited
15 Mersey Street
Topdown Charts Limited
81/17 Yewlett Crescent