Farland Design Limited, a registered company, was registered on 28 Nov 1980. 9429032150100 is the number it was issued. "Building consultancy service" (ANZSIC M692310) is how the company has been categorised. This company has been managed by 3 directors: Timothy William Farland - an active director whose contract began on 03 May 2022,
William Richard Milburn Farland - an inactive director whose contract began on 28 Feb 1991 and was terminated on 03 May 2022,
Cheryl Lynn Farland - an inactive director whose contract began on 28 Feb 1991 and was terminated on 18 Sep 1997.
Updated on 20 Feb 2024, the BizDb database contains detailed information about 1 address: 179 Kerikeri Road, Kerikeri, Kerikeri, 0230 (category: registered, physical).
Farland Design Limited had been using C/-Johnston O'shea Ltd, 9-11 Reyburn Street, Whangarei as their physical address up until 23 Jun 2011.
Past names used by the company, as we found at BizDb, included: from 30 Nov 2001 to 01 Sep 2004 they were named Farland Design Limited, from 20 Jul 2001 to 30 Nov 2001 they were named Stone Store Villas Limited and from 01 Feb 1995 to 20 Jul 2001 they were named Farland Design Limited.
A total of 3000 shares are allotted to 3 shareholders (3 groups). The first group includes 1000 shares (33.33 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1000 shares (33.33 per cent). Lastly we have the third share allocation (1000 shares 33.33 per cent) made up of 1 entity.
Principal place of activity
179 Kerikeri Road, Kerikeri, Kerikeri, 0230 New Zealand
Previous addresses
Address: C/-johnston O'shea Ltd, 9-11 Reyburn Street, Whangarei New Zealand
Physical & registered address used from 28 Apr 2009 to 23 Jun 2011
Address: Johnston O'shea Limited, Third Floor, 4 Vinery Lane, Whangarei
Registered & physical address used from 04 Jun 2008 to 28 Apr 2009
Address: Level 3, 4 Vinery Lane, Whangarei
Physical & registered address used from 21 May 2008 to 04 Jun 2008
Address: 1st Floor, 9 Hobson Avenue, Kerikeri
Registered & physical address used from 07 May 2003 to 21 May 2008
Address: Anz Building, Kerikeri Road, Kerikeri
Physical address used from 23 Jul 1997 to 23 Jul 1997
Address: Poutsma Ardern & Partners, 1st Floor, 9 Hobson Avenue, Kerikeri
Physical address used from 23 Jul 1997 to 07 May 2003
Address: Poustma Ardern And Partners, Anz Bank Building, Kerikeri Road, Kerikeri
Registered address used from 23 Jul 1997 to 07 May 2003
Address: C/- Fletcher Poutsma Whitelaw And Co, Anz Bank Building, Kerikeri Road, Kerikeri
Registered address used from 14 Aug 1991 to 23 Jul 1997
Basic Financial info
Total number of Shares: 3000
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Farland, Timothy William |
Surfdale Waiheke Island 1081 New Zealand |
26 Nov 2021 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Farland, Lucy Jane |
Kerikeri 0230 New Zealand |
17 Dec 2021 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Farland, Angus James Edward |
Kerikeri Kerikeri 0230 New Zealand |
26 Nov 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Farland, William Richard |
Kerikeri New Zealand |
17 May 2004 - 26 Nov 2021 |
Individual | Farland, William Richard |
Kerikeri New Zealand |
17 May 2004 - 26 Nov 2021 |
Individual | Ardern, Keith Frederick |
Kerikeri |
28 Nov 1980 - 23 Oct 2013 |
Timothy William Farland - Director
Appointment date: 03 May 2022
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 01 Dec 2022
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 03 May 2022
William Richard Milburn Farland - Director (Inactive)
Appointment date: 28 Feb 1991
Termination date: 03 May 2022
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 29 Apr 2010
Cheryl Lynn Farland - Director (Inactive)
Appointment date: 28 Feb 1991
Termination date: 18 Sep 1997
Address: Kerikeri,
Address used since 28 Feb 1991
Fieldone Trustee Company Limited
166 Kerikeri Road
Property Design Studio Limited
166 Kerikeri Road
Sureguard Limited
166 Kerikeri Road
Family Support (mid North)
Kingston House
Mb & Ce Woodward Limited
181 Kerikeri Road
Mokeno Investments Limited
5 Alderton Drive
Burroughs Developments Limited
17 Ironbark Road
Eagle Eye Services Limited
12 Riverbank Drive
New Zealand 4 U Limited
23 Broadway
Prestigious Properties North Shore Limited
131 Long Beach Road Russell
Structural Sense Limited
135 Waipapa West Road
Wolstencroft & Associates Limited
36a Ness Road