Shortcuts

Farm Improvements Limited

Type: NZ Limited Company (Ltd)
9429031692700
NZBN
2391809
Company Number
Registered
Company Status
Current address
8 Halls Place
Middleton
Christchurch 8024
New Zealand
Registered & physical & service address used since 07 Oct 2016

Farm Improvements Limited was started on 16 Feb 2010 and issued an NZ business identifier of 9429031692700. The registered LTD company has been run by 5 directors: Gary Stephen Arnott - an active director whose contract started on 26 Feb 2021,
Raymond Brett Herman - an inactive director whose contract started on 09 Mar 2016 and was terminated on 26 Feb 2021,
Gary Stephen Arnott - an inactive director whose contract started on 16 Feb 2010 and was terminated on 01 Apr 2016,
Raymond Brett Herman - an inactive director whose contract started on 16 Feb 2010 and was terminated on 08 Mar 2016,
Adrian Ken Joe - an inactive director whose contract started on 16 Feb 2010 and was terminated on 20 Jan 2016.
As stated in our data (last updated on 11 Apr 2024), this company filed 1 address: 8 Halls Place, Middleton, Christchurch, 8024 (category: registered, physical).
Up to 07 Oct 2016, Farm Improvements Limited had been using 57 Byron Street, Sydenham, Christchurch as their physical address.
A total of 1000 shares are issued to 2 groups (3 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Arnott, Gary Stephen (an individual) located at Beckenham, Christchurch.
The second group consists of 2 shareholders, holds 50% shares (exactly 500 shares) and includes
Arnott, Nicola Kate - located at Christchurch,
Arnott, Gary Stephen - located at Beckenham, Christchurch.

Addresses

Previous addresses

Address: 57 Byron Street, Sydenham, Christchurch, 8023 New Zealand

Physical & registered address used from 16 Mar 2016 to 07 Oct 2016

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Physical & registered address used from 12 Jun 2012 to 16 Mar 2016

Address: 49 Fisher Avenue, Beckenham, Christchurch New Zealand

Physical & registered address used from 16 Feb 2010 to 12 Jun 2012

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 19 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Arnott, Gary Stephen Beckenham
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Arnott, Nicola Kate Christchurch

New Zealand
Individual Arnott, Gary Stephen Beckenham
Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Joe, Adrian Ken Matamata

New Zealand
Individual Herman, Raymond Brett Cashmere
Christchurch
8022
New Zealand
Individual Herman, Raymond Brett Cashmere
Christchurch
8022
New Zealand
Individual Herman, Jacinta Cashmere
Christchurch
8022
New Zealand
Individual Joe, Arlene Matamata

New Zealand
Individual Joe, Mervyn James Matamata

New Zealand
Directors

Gary Stephen Arnott - Director

Appointment date: 26 Feb 2021

Address: Beckenham, Christchurch, 8023 New Zealand

Address used since 26 Feb 2021


Raymond Brett Herman - Director (Inactive)

Appointment date: 09 Mar 2016

Termination date: 26 Feb 2021

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 09 Mar 2016


Gary Stephen Arnott - Director (Inactive)

Appointment date: 16 Feb 2010

Termination date: 01 Apr 2016

Address: Beckenham, Christchurch, 8023 New Zealand

Address used since 20 Apr 2011


Raymond Brett Herman - Director (Inactive)

Appointment date: 16 Feb 2010

Termination date: 08 Mar 2016

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 02 Feb 2011


Adrian Ken Joe - Director (Inactive)

Appointment date: 16 Feb 2010

Termination date: 20 Jan 2016

Address: Matamata, New Zealand

Address used since 16 Feb 2010

Nearby companies

Onfarm Solutions Limited
8 Halls Place

Onfarm Data Limited
8 Halls Place

Zoom Resources Limited
10 Halls Place

Bespoke Systems Limited
2 Marylands Place

Cloud Sensor Limited
Flat 3, 1 Halls Place

Cdstrade Limited
Flat 3, 1 Halls Place