Shortcuts

Farm Brands Asset Management Limited

Type: NZ Limited Company (Ltd)
9429031961325
NZBN
125485
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C111190
Industry classification code
Rendering Plant Operation (not In Conjunction With An Abattoir)
Industry classification description
Current address
148 Hilton Highway
Washdyke Box 2023
New Zealand
Registered address used since 04 Dec 1993
148 Hilton Highway
Washdyke New Zealand
Physical & service address used since 19 Jun 1997
Po Box 5354
Auckland 1141
New Zealand
Postal & invoice address used since 06 May 2019

Farm Brands Asset Management Limited, a registered company, was launched on 05 Mar 1958. 9429031961325 is the New Zealand Business Number it was issued. "Rendering plant operation (not in conjunction with an abattoir)" (ANZSIC C111190) is how the company is classified. This company has been run by 17 directors: Piero R. - an active director whose contract started on 26 Feb 2010,
Andrea M. - an active director whose contract started on 26 Feb 2010,
Gordon Trainer - an active director whose contract started on 22 Jul 2022,
Hughbert Oliver Spence - an inactive director whose contract started on 03 Nov 2009 and was terminated on 22 Jul 2022,
Matthew John Spence - an inactive director whose contract started on 31 Jul 2015 and was terminated on 22 Jul 2022.
Updated on 03 Apr 2024, our data contains detailed information about 5 addresses the company registered, specifically: Level 17, Huawei Centre, 120 Albert Street, Auckland, 1010 (registered address),
Level 17, Huawei Centre, 120 Albert Street, Auckland, 1010 (service address),
Po Box 5354, Auckland, 1141 (postal address),
Floor 24, 120 Albert Street, Auckland Central, Auckland, 1010 (office address) among others.
Farm Brands Asset Management Limited had been using Hilton Highway, Washdyke Box 2023 as their registered address up until 04 Dec 1993.
Past names for the company, as we managed to find at BizDb, included: from 05 Mar 1958 to 23 Mar 2010 they were named The South Canterbury By-Products Company Limited.
A single entity controls all company shares (exactly 400000 shares) - South Canterbury By-Products (2009) Limited - located at 1010, 120 Albert Street, Auckland.

Addresses

Other active addresses

Address #4: Floor 24, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Office & delivery address used from 06 May 2019

Address #5: Level 17, Huawei Centre, 120 Albert Street, Auckland, 1010 New Zealand

Registered & service address used from 25 May 2023

Principal place of activity

Floor 24, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand


Previous address

Address #1: Hilton Highway, Washdyke Box 2023

Registered address used from 03 Dec 1993 to 04 Dec 1993

Contact info
64 9 3796641
06 May 2019 Phone
hugh.spence@farmbrands.co.nz
Email
matthew.spence@farmbrands.co.nz
Email
gordon.trainer@farmbrands.co.nz
04 Aug 2022 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 400000

Annual return filing month: May

Annual return last filed: 17 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 400000
Entity (NZ Limited Company) South Canterbury By-products (2009) Limited
Shareholder NZBN: 9429032403213
120 Albert Street
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dorrance, Paul Cnr Worcester Blv & Oxford Tce
Christchurch
Individual Thomas, Noeline Lenore Christchurch
Entity A Verkerk Limited
Shareholder NZBN: 9429031963824
Company Number: 125112
Entity Thomas Meats Wholesale Limited
Shareholder NZBN: 9429040360881
Company Number: 139230
Individual Thomas, David Nelson Rd 2
Christchurch
Entity A Verkerk Limited
Shareholder NZBN: 9429031963824
Company Number: 125112
Individual Thomas, Brent Richard David Christchurch
Entity Thomas Meats Wholesale Limited
Shareholder NZBN: 9429040360881
Company Number: 139230

Ultimate Holding Company

21 Jul 1991
Effective Date
Farm Brands Limited
Name
Ltd
Type
2199505
Ultimate Holding Company Number
NZ
Country of origin
24th Floor, Bdo Tower
120 Albert Street
Auckland, 1010 1010
New Zealand
Address
Directors

Piero R. - Director

Appointment date: 26 Feb 2010


Andrea M. - Director

Appointment date: 26 Feb 2010


Gordon Trainer - Director

Appointment date: 22 Jul 2022

Address: Herne Bay, Auckland, 1010 New Zealand

Address used since 22 Jul 2022


Hughbert Oliver Spence - Director (Inactive)

Appointment date: 03 Nov 2009

Termination date: 22 Jul 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 May 2010


Matthew John Spence - Director (Inactive)

Appointment date: 31 Jul 2015

Termination date: 22 Jul 2022

Address: Orakei, Auckland, 1071 New Zealand

Address used since 31 Jul 2015


Kevin Gerard Winders - Director (Inactive)

Appointment date: 26 Feb 2010

Termination date: 31 Jul 2015

Address: Rd 2, Dunedin, 9077 New Zealand

Address used since 21 May 2010


Dean Ross Hamilton - Director (Inactive)

Appointment date: 29 Oct 2014

Termination date: 31 Jul 2015

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 29 Oct 2014


Keith Thomas Cooper - Director (Inactive)

Appointment date: 26 Feb 2010

Termination date: 29 Oct 2014

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 29 Nov 2013


Richard John Somerville - Director (Inactive)

Appointment date: 26 Feb 2010

Termination date: 05 Feb 2013

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 21 May 2010


Roger Samuel Tasker - Director (Inactive)

Appointment date: 31 Mar 1992

Termination date: 26 Feb 2010

Address: Rd 5, Ashburton,

Address used since 31 Mar 1992


Alan Robert Reith - Director (Inactive)

Appointment date: 09 Apr 1992

Termination date: 26 Feb 2010

Address: Ashburton, 7700 New Zealand

Address used since 09 Apr 1992


Terence John Victor Pierson - Director (Inactive)

Appointment date: 11 Feb 2009

Termination date: 03 Feb 2010

Address: Christchurch, 8051 New Zealand

Address used since 11 Feb 2009


David Nelson Thomas - Director (Inactive)

Appointment date: 09 Apr 1992

Termination date: 30 Oct 2009

Address: Rd 2, Christchurch,

Address used since 09 Apr 1992


Mary-anne Mills - Director (Inactive)

Appointment date: 29 Oct 2002

Termination date: 11 Feb 2009

Address: Papanui, Christchurch,

Address used since 29 Oct 2002


Leslie Robert Briggs - Director (Inactive)

Appointment date: 09 Apr 1992

Termination date: 14 Jul 2003

Address: Ashburton,

Address used since 09 Apr 1992


John Verkerk - Director (Inactive)

Appointment date: 10 Oct 1994

Termination date: 23 Sep 2002

Address: Ohoka,

Address used since 10 Oct 1994


Aalt Verkerk - Director (Inactive)

Appointment date: 31 Mar 1992

Termination date: 10 Oct 1994

Address: Christchurch,

Address used since 31 Mar 1992

Nearby companies

Mckay Motorcycles Limited
145 Hilton Highway

Mcauley Property Limited
126 Hilton Highway

Myfarmstore Limited
131 Hilton Highway

Fortis Vets Limited
131 Hilton Highway

New Zealand Veterinary Foundation Incorporated
131 Hilton Highway

Don Simpson Limited
102 Hilton Highway

Similar companies