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.
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
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 | Period |
---|---|---|---|
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 |
18 Nov 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dorrance, Paul |
Cnr Worcester Blv & Oxford Tce Christchurch |
06 Jun 2006 - 14 May 2009 |
Individual | Thomas, Noeline Lenore |
Christchurch |
05 Mar 1958 - 06 Jun 2006 |
Entity | A Verkerk Limited Shareholder NZBN: 9429031963824 Company Number: 125112 |
05 Mar 1958 - 18 Nov 2009 | |
Entity | Thomas Meats Wholesale Limited Shareholder NZBN: 9429040360881 Company Number: 139230 |
05 Mar 1958 - 06 Jun 2006 | |
Individual | Thomas, David Nelson |
Rd 2 Christchurch |
05 Mar 1958 - 14 May 2009 |
Entity | A Verkerk Limited Shareholder NZBN: 9429031963824 Company Number: 125112 |
05 Mar 1958 - 18 Nov 2009 | |
Individual | Thomas, Brent Richard David |
Christchurch |
06 Jun 2006 - 14 May 2009 |
Entity | Thomas Meats Wholesale Limited Shareholder NZBN: 9429040360881 Company Number: 139230 |
05 Mar 1958 - 06 Jun 2006 |
Ultimate Holding Company
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
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
Bluff Proteins Limited
526 Highgate
Hawkes Bay Protein Limited
325 South Road
Kakariki Proteins Limited
275 Oxford Street
Protein Technologies Limited
30 James Street
Taranaki Bio Extracts Limited
325 South Road