Shortcuts

Farmlands Finance Limited

Type: NZ Limited Company (Ltd)
9429032237702
NZBN
2246212
Company Number
Registered
Company Status
Current address
535 Wairakei Road
Burnside
Christchurch 8053
New Zealand
Registered address used since 12 Jan 2016
535 Wairakei Road
Burnside
Christchurch 8053
New Zealand
Physical & service address used since 27 Jan 2016
535 Wairakei Road
Burnside
Christchurch 8053
New Zealand
Office address used since 02 Mar 2022

Farmlands Finance Limited, a registered company, was registered on 09 Jun 2009. 9429032237702 is the NZ business number it was issued. The company has been supervised by 9 directors: James Edward Martin Stockton - an active director whose contract started on 03 Mar 2023,
Kevin Raymond Cooney - an inactive director whose contract started on 29 Jun 2018 and was terminated on 03 Mar 2023,
Nicole Peta Davies-Colley - an inactive director whose contract started on 02 Apr 2013 and was terminated on 29 Jun 2018,
Antony John Van Der Hoorn - an inactive director whose contract started on 06 Mar 2014 and was terminated on 29 Jun 2018,
Craig David Boyce - an inactive director whose contract started on 09 Jun 2009 and was terminated on 11 Jan 2017.
Last updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: 535 Wairakei Road, Burnside, Christchurch, 8053 (category: office, postal).
Farmlands Finance Limited had been using Suite D, 1 Radcliffe Road, Belfast, Christchurch as their physical address until 27 Jan 2016.
Other names used by the company, as we found at BizDb, included: from 09 Jun 2009 to 01 Oct 2013 they were called Crt Finance Limited.
One entity controls all company shares (exactly 100000 shares) - Farmlands Co-Operative Society Limited - located at 8053, Burnside, Christchurch.

Addresses

Other active addresses

Address #4: Po Box 271, Christchurch, 8140 New Zealand

Postal address used from 02 Mar 2022

Principal place of activity

535 Wairakei Road, Burnside, Christchurch, 8053 New Zealand


Previous addresses

Address #1: Suite D, 1 Radcliffe Road, Belfast, Christchurch, 8051 New Zealand

Physical address used from 17 Sep 2014 to 27 Jan 2016

Address #2: Suite D, 1 Radcliffe Road, Belfast, Christchurch, 8051 New Zealand

Registered address used from 17 Sep 2014 to 12 Jan 2016

Address #3: 139 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 26 Mar 2013 to 17 Sep 2014

Address #4: Polson Higgs, 139 Moray Place, Dunedin 9016 New Zealand

Registered & physical address used from 09 Jun 2009 to 26 Mar 2013

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: March

Annual return last filed: 13 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Other (Other) Farmlands Co-operative Society Limited Burnside
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Farmlands Co-operative Society Limited
Company Number: 225946
Burnside
Christchurch 8053
Null
Entity Farmlands Co-operative Society Limited
Company Number: 225946
Burnside
Christchurch 8053
Null
Entity Combined Rural Traders Society Limited
Company Number: 225946
Entity Combined Rural Traders Society Limited
Company Number: 225946

Ultimate Holding Company

Farmlands Co-operative Society Limited
Name
Indust_prov_society
Type
225946
Ultimate Holding Company Number
NZ
Country of origin
535 Wairakei Road
Burnside
Christchurch 8053
New Zealand
Address
Directors

James Edward Martin Stockton - Director

Appointment date: 03 Mar 2023

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 03 Mar 2023


Kevin Raymond Cooney - Director (Inactive)

Appointment date: 29 Jun 2018

Termination date: 03 Mar 2023

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 11 Nov 2019

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 29 Jun 2018


Nicole Peta Davies-colley - Director (Inactive)

Appointment date: 02 Apr 2013

Termination date: 29 Jun 2018

Address: Rd 2, Whangarei, 0172 New Zealand

Address used since 02 Apr 2013


Antony John Van Der Hoorn - Director (Inactive)

Appointment date: 06 Mar 2014

Termination date: 29 Jun 2018

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 07 Nov 2016


Craig David Boyce - Director (Inactive)

Appointment date: 09 Jun 2009

Termination date: 11 Jan 2017

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 09 Jun 2009


Brent Andrew Esler - Director (Inactive)

Appointment date: 09 Jun 2009

Termination date: 20 Feb 2015

Address: Rd 6, Rangiora, 7476 New Zealand

Address used since 28 Nov 2012


Murray Richard Halstead - Director (Inactive)

Appointment date: 10 May 2011

Termination date: 28 Feb 2013

Address: Rd 4, Invercargill, 9874 New Zealand

Address used since 10 May 2011


Murray James Taggart - Director (Inactive)

Appointment date: 09 Jun 2009

Termination date: 02 Aug 2012

Address: Rd 1, Oxford 7495, New Zealand

Address used since 09 Jun 2009


David Scott Ferraby - Director (Inactive)

Appointment date: 09 Jun 2009

Termination date: 07 Jun 2011

Address: Rd 1, Seddon, 7285 New Zealand

Address used since 18 Mar 2010

Nearby companies

Farmlands Fuel Limited
535 Wairakei Road

Crt Limited
535 Wairakei Road

Farmlands Co-operative Society Limited
535 Wairakei Road

B S Financial Services Limited
538 Wairakei Road

Garden City Finance Limited
538 Wairakei Road

Garden City Business & Tax Limited
538 Wairakei Road