Shortcuts

France Road Farming Company Limited

Type: NZ Limited Company (Ltd)
9429034073292
NZBN
1825819
Company Number
Registered
Company Status
Current address
33 Havelock Road
Havelock North 4130
New Zealand
Registered & physical & service address used since 29 Jul 2021

France Road Farming Company Limited was registered on 29 Jun 2006 and issued an NZ business identifier of 9429034073292. The registered LTD company has been managed by 4 directors: Denise Marilyn Edmonds - an active director whose contract started on 29 Mar 2012,
Alan Shortland Edmonds - an inactive director whose contract started on 29 Mar 2012 and was terminated on 22 Aug 2019,
Stuart Gordon Kinnear - an inactive director whose contract started on 29 Jun 2006 and was terminated on 30 Mar 2012,
Richard Brian Kinnear - an inactive director whose contract started on 29 Jun 2006 and was terminated on 30 Mar 2012.
As stated in BizDb's data (last updated on 16 Apr 2024), this company filed 1 address: 33 Havelock Road, Havelock North, 4130 (type: registered, physical).
Up until 29 Jul 2021, France Road Farming Company Limited had been using 33 Havelock Road, Havelock North as their registered address.
A total of 272240 shares are issued to 1 group (1 sole shareholder). In the first group, 272240 shares are held by 1 entity, namely:
Edmonds, Denise Marilyn (an individual) located at Longlands, Hastings postcode 4120.

Addresses

Previous addresses

Address: 33 Havelock Road, Havelock North, 4130 New Zealand

Registered & physical address used from 12 Feb 2018 to 29 Jul 2021

Address: 507 Eastbourne Street, Hastings, Hastings, 4122 New Zealand

Registered & physical address used from 01 Feb 2016 to 12 Feb 2018

Address: 120 Queen Street East, Hastings, 4122 New Zealand

Registered & physical address used from 16 May 2011 to 01 Feb 2016

Address: 213 Queen Street East, Hastings, 4122 New Zealand

Registered & physical address used from 18 Mar 2011 to 16 May 2011

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered & physical address used from 08 Oct 2010 to 18 Mar 2011

Address: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings New Zealand

Physical & registered address used from 01 Aug 2007 to 08 Oct 2010

Address: Coffey Davidson, 303n Karamu Road, Hastings

Registered & physical address used from 29 Jun 2006 to 01 Aug 2007

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 272240

Annual return filing month: September

Annual return last filed: 27 Sep 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 272240
Individual Edmonds, Denise Marilyn Longlands
Hastings
4120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Armstrong, John Laurence Waipukurau

New Zealand
Individual Davidson, Anthony John Havelock North
4130
New Zealand
Individual Kinnear, Stuart Gordon Frimley
Hastings
4120
New Zealand
Individual Kinnear, Richard Brian Longlands
Hastings
4120
New Zealand
Individual Edmonds, Alan Shortland Longlands
Hastings
4120
New Zealand
Directors

Denise Marilyn Edmonds - Director

Appointment date: 29 Mar 2012

Address: Hastings, 4120 New Zealand

Address used since 29 Mar 2012


Alan Shortland Edmonds - Director (Inactive)

Appointment date: 29 Mar 2012

Termination date: 22 Aug 2019

Address: Hastings, 4120 New Zealand

Address used since 29 Mar 2012


Stuart Gordon Kinnear - Director (Inactive)

Appointment date: 29 Jun 2006

Termination date: 30 Mar 2012

Address: Frimley, Hastings, 4120 New Zealand

Address used since 30 Sep 2010


Richard Brian Kinnear - Director (Inactive)

Appointment date: 29 Jun 2006

Termination date: 30 Mar 2012

Address: Longlands, Hastings, 4120 New Zealand

Address used since 16 Sep 2009

Nearby companies