Franvannah Farms Limited, a registered company, was registered on 16 Jun 2008. 9429032738209 is the NZBN it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is categorised. This company has been run by 2 directors: Patrick Douglas James - an active director whose contract began on 16 Jun 2008,
Lucy Annabel James - an active director whose contract began on 28 May 2013.
Updated on 08 Jun 2025, our database contains detailed information about 2 addresses the company registered, namely: 411 Pukekauri Road, Rd 2, Waihi, 3682 (registered address),
411 Pukekauri Road, Rd 2, Waihi, 3682 (service address),
53-61 Whitaker Street, Te Aroha, 3320 (physical address).
Franvannah Farms Limited had been using 239B Waitawheta Road, Waikino as their registered address up to 13 Jun 2025.
A total of 12000 shares are allocated to 5 shareholders (3 groups). The first group consists of 120 shares (1%) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 11760 shares (98%). Finally there is the 3rd share allotment (120 shares 1%) made up of 1 entity.
Previous addresses
Address #1: 239b Waitawheta Road, Waikino, 3682 New Zealand
Registered & service address used from 10 May 2023 to 13 Jun 2025
Address #2: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand
Registered & service address used from 24 May 2018 to 10 May 2023
Address #3: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand
Physical & registered address used from 11 Dec 2014 to 24 May 2018
Address #4: 411 Pukekauri Road, Rd 2, Waihi, 3682 New Zealand
Registered & physical address used from 03 Nov 2014 to 11 Dec 2014
Address #5: Fenneman Accounting Ltd, 197 Whitaker Street, Te Aroha New Zealand
Registered & physical address used from 16 Jun 2008 to 03 Nov 2014
Basic Financial info
Total number of Shares: 12000
Annual return filing month: May
Annual return last filed: 02 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 120 | |||
| Director | James, Lucy Annabel |
Rd 2 Waihi 3682 New Zealand |
06 Jun 2017 - |
| Shares Allocation #2 Number of Shares: 11760 | |||
| Director | James, Patrick Douglas |
Rd 2 Waihi 3682 New Zealand |
12 Jun 2013 - |
| Director | James, Lucy Annabel |
Rd 2 Waihi 3682 New Zealand |
06 Jun 2017 - |
| Entity (NZ Limited Company) | Sml Trustees (2013) Limited Shareholder NZBN: 9429030388338 |
Morrinsville Morrinsville 3300 New Zealand |
06 Jun 2017 - |
| Shares Allocation #3 Number of Shares: 120 | |||
| Director | James, Patrick Douglas |
Rd 2 Waihi 3682 New Zealand |
12 Jun 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | James, Lucy |
Rd 2 Waihi 3682 New Zealand |
12 Jun 2013 - 06 Jun 2017 |
| Individual | James, Patrick Douglas |
R D 1 Te Aroha 3391 New Zealand |
16 Jun 2008 - 12 Jun 2013 |
| Individual | Merrin, Marian |
Rd 6 Tauranga 3176 New Zealand |
12 Jun 2013 - 31 Jul 2014 |
| Individual | Merrin, Colin Douglas |
Rd 6 Tauranga 3176 New Zealand |
12 Jun 2013 - 31 Jul 2014 |
| Other | Null - P James, L James & Sml Trustees | 12 Jun 2013 - 06 Jun 2017 | |
| Other | P James, L James & Sml Trustees | 12 Jun 2013 - 06 Jun 2017 |
Patrick Douglas James - Director
Appointment date: 16 Jun 2008
Address: Rd 2, Waihi, 3682 New Zealand
Address used since 01 Jun 2013
Lucy Annabel James - Director
Appointment date: 28 May 2013
Address: Rd 2, Waihi, 3682 New Zealand
Address used since 28 May 2013
Eccs 2013 Limited
53-61 Whitaker Street
3141 Media Limited
53-61 Whitaker Street
Alpha Building Taranaki Limited
53-61 Whitaker Street
Balachraggan Farms Limited
53-61 Whitaker Street
A & J's Acres Limited
53-61 Whitaker Street
Baker Construction 2012 Limited
53-61 Whitaker Street
114 Farms Limited
53-61 Whitaker Street
114 Ventures Limited
53-61 Whitaker Street
Antipodean Nz Limited
53-61 Whitaker Street
Kama Property Morrinsville Limited
53-61 Whitaker Street
Palm Tree Cottage Limited
621 Main Road North
Tyrone Investments Limited
52 Mulgan Street