Ferris Farming Limited, a registered company, was registered on 06 Jul 2006. 9429034016831 is the NZ business identifier it was issued. The company has been managed by 2 directors: Christopher Raymond Ferris - an active director whose contract began on 06 Jul 2006,
Katrina Anne Ferris - an inactive director whose contract began on 06 Jul 2006 and was terminated on 30 Jul 2015.
Updated on 13 Jun 2022, our data contains detailed information about 1 address: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 (types include: registered, physical).
Ferris Farming Limited had been using 59 High Street, Blenheim as their physical address up until 17 Apr 2014.
Previous names used by this company, as we found at BizDb, included: from 06 Jul 2006 to 02 Apr 2018 they were named Ferris Building Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 59 High Street, Blenheim, 7201 New Zealand
Physical address used from 08 May 2013 to 17 Apr 2014
Address: 59 High Street, Blenheim, 7201 New Zealand
Registered address used from 26 Apr 2012 to 17 Apr 2014
Address: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered address used from 01 Jun 2011 to 26 Apr 2012
Address: 255 Tyntesfield Road, Rd 6 Blenheim 7276 New Zealand
Physical address used from 07 May 2009 to 08 May 2013
Address: C/-johnston Associates, 202 Ponsonby Road, Ponsonby, Auckland New Zealand
Registered address used from 02 Apr 2008 to 01 Jun 2011
Address: 202 Ponsonby Road, Ponsonby, Auckland
Registered address used from 20 Mar 2008 to 02 Apr 2008
Address: 92 Battys Road, Blenheim
Registered address used from 14 Dec 2007 to 20 Mar 2008
Address: 92 Battys Road, Blenheim
Physical address used from 14 Dec 2007 to 07 May 2009
Address: 2326 State Highway 1, Spring Creek, Marlborough
Physical & registered address used from 06 Jul 2006 to 14 Dec 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 21 Apr 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Christopher Raymond Ferris |
Rd 6 Waihopai Valley 7276 New Zealand |
06 Jul 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Katrina Anne Ferris |
Rd 6 Waihopai Valley 7276 New Zealand |
06 Jul 2006 - |
Christopher Raymond Ferris - Director
Appointment date: 06 Jul 2006
Address: Rd 6, Blenheim, 7276 New Zealand
Address used since 28 May 2010
Katrina Anne Ferris - Director (Inactive)
Appointment date: 06 Jul 2006
Termination date: 30 Jul 2015
Address: Rd 6, Blenheim, 7276 New Zealand
Address used since 28 May 2010
Burgess & Sons Limited
Suite 1, 126 Trafalgar Street
Gumleaf Farming Limited
Suite 1, 126 Trafalgar Street
Vent Limited
Suite 1, 126 Trafalgar Street
Finewood Creations Limited
Suite 1, 126 Trafalgar Street
Halliday Family Trustees Limited
Suite 1, 126 Trafalgar Street
Tasman No4 Trustees Limited
Suite 1, 126 Trafalgar Street