Shortcuts

Farmbuild Milk Company Limited

Type: NZ Limited Company (Ltd)
9429034276099
NZBN
1775418
Company Number
Registered
Company Status
Current address
136 Spey Street
Invercargill 9810
New Zealand
Physical & registered & service address used since 21 May 2018

Farmbuild Milk Company Limited was launched on 17 Mar 2006 and issued an NZ business identifier of 9429034276099. This registered LTD company has been managed by 4 directors: Trevor Douglas Tomlins - an active director whose contract began on 17 Mar 2006,
Kevin Wayne Hall - an active director whose contract began on 17 Mar 2006,
Adam Phillip Waite - an inactive director whose contract began on 01 Jun 2017 and was terminated on 31 May 2022,
Debra Jane Hall - an inactive director whose contract began on 17 Mar 2006 and was terminated on 01 Jun 2017.
According to BizDb's data (updated on 27 Mar 2024), this company registered 1 address: 136 Spey Street, Invercargill, 9810 (category: physical, registered).
Until 21 May 2018, Farmbuild Milk Company Limited had been using 136 Spey Street, Invercargill, Invercargill as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 35 shares are held by 1 entity, namely:
Trevor Tomlins Trustee Limited (an entity) located at Invercargill, Invercargill postcode 9810.

Addresses

Previous addresses

Address: 136 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Physical & registered address used from 25 Aug 2016 to 21 May 2018

Address: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand

Registered & physical address used from 17 Feb 2016 to 25 Aug 2016

Address: 160 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Registered & physical address used from 24 May 2012 to 17 Feb 2016

Address: C/- Mcintyre Dick & Partners Ltd, 160 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 22 Feb 2012 to 24 May 2012

Address: Mcculloch & Partners, Cargill Chambers, 128 Spey Street, Invercargill 9810 New Zealand

Registered & physical address used from 01 Oct 2009 to 22 Feb 2012

Address: Mcculloch & Partners, Cargill Chambers Cnr Kelvin & Spey Sts, Invercargill

Physical & registered address used from 17 Mar 2006 to 01 Oct 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 03 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 35
Entity (NZ Limited Company) Trevor Tomlins Trustee Limited
Shareholder NZBN: 9429034133453
Invercargill
Invercargill
9810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hall, Debra Jane Wanaka
Wanaka
9305
New Zealand
Entity Aws Trustees No 25 Limited
Shareholder NZBN: 9429032439021
Company Number: 2198968
Invercargill

New Zealand
Entity Aws Trustees No 25 Limited
Shareholder NZBN: 9429032439021
Company Number: 2198968
Invercargill
Invercargill
9810
New Zealand
Entity Aws Trustees Limited
Shareholder NZBN: 9429035696100
Company Number: 1430959
Individual Hall, Kevin Wayne Rd 3
Wyndham
9893
New Zealand
Individual Waite, Jenna Morgan Wyndham
9893
New Zealand
Individual Waite, Adam Phillip Wyndham
9893
New Zealand
Individual Hall, Kevin Wayne Waikiwi
Invercargill
9810
New Zealand
Individual Hall, Kevin Wayne Waikiwi
Invercargill
9810
New Zealand
Individual Hall, Debra Jane Waikiwi
Invercargill
9810
New Zealand
Individual Hall, Debra Jane Wanaka
Wanaka
9305
New Zealand
Individual Hall, Kevin Wayne Rd 3
Wyndham
9893
New Zealand
Individual Hall, Debra Jane Rd 3
Wyndham
9893
New Zealand
Individual Hall, Kevin Wayne Rd 3
Wyndham
9893
New Zealand
Individual Tomlins, Elizabeth Ruta Te Kiri Invercargill
Individual Tomlins, Trevor Douglas Invercargill
Entity Aws Trustees Limited
Shareholder NZBN: 9429035696100
Company Number: 1430959
Individual Chisman, Christine Ann Glenham
Invercargill 9810

New Zealand
Individual Hall, Debra Jane Rd 3
Wyndham
9893
New Zealand
Directors

Trevor Douglas Tomlins - Director

Appointment date: 17 Mar 2006

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 31 May 2016


Kevin Wayne Hall - Director

Appointment date: 17 Mar 2006

Address: Waikiwi, Invercargill, 9810 New Zealand

Address used since 15 Sep 2020

Address: Rd 3, Wyndham, 9893 New Zealand

Address used since 16 May 2012


Adam Phillip Waite - Director (Inactive)

Appointment date: 01 Jun 2017

Termination date: 31 May 2022

Address: Wyndham, 9893 New Zealand

Address used since 01 Jun 2017


Debra Jane Hall - Director (Inactive)

Appointment date: 17 Mar 2006

Termination date: 01 Jun 2017

Address: Rd 3, Wyndham, 9893 New Zealand

Address used since 16 May 2012