Farmpure Limited, a registered company, was registered on 06 Mar 2006. 9429034316221 is the NZBN it was issued. The company has been supervised by 8 directors: Tim Wilding - an active director whose contract began on 26 Sep 2007,
Michael Salter Williams - an active director whose contract began on 18 Jan 2011,
John Harrington - an inactive director whose contract began on 26 Sep 2007 and was terminated on 31 May 2020,
Pierre Laurence Syben - an inactive director whose contract began on 18 Jan 2011 and was terminated on 31 May 2020,
John Michael Mckone - an inactive director whose contract began on 18 Jan 2011 and was terminated on 02 Aug 2017.
Last updated on 02 Mar 2024, our database contains detailed information about 1 address: 4 Tavern Place, Greta Valley, 7387 (types include: physical, service).
Farmpure Limited had been using C/- Stone Daly Limited, 4 Tavern Place, Greta Valley as their registered address until 08 Jul 2011.
A total of 2000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 1286 shares (64.3%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500 shares (25%). Lastly there is the third share allotment (214 shares 10.7%) made up of 1 entity.
Previous addresses
Address: C/- Stone Daly Limited, 4 Tavern Place, Greta Valley, 7387 New Zealand
Registered & physical address used from 27 Jan 2011 to 08 Jul 2011
Address: C/-cleaver Richards Ltd, Level 1, 26 Crummer Road, Grey Lynn New Zealand
Registered & physical address used from 22 Jun 2009 to 27 Jan 2011
Address: C/-cleaver & Co Ltd, Level 1, 26 Crummer Road, Grey Lynn
Physical & registered address used from 06 Mar 2006 to 22 Jun 2009
Basic Financial info
Total number of Shares: 2000
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1286 | |||
Entity (NZ Limited Company) | Te Mania Livestock Limited Shareholder NZBN: 9429038103285 |
Christchurch 8013 New Zealand |
23 Oct 2007 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Wilding, Tim |
Rd, Cheviot 7384 New Zealand |
23 Oct 2007 - |
Shares Allocation #3 Number of Shares: 214 | |||
Individual | Syben, Pierre Laurence |
Ahuriri Napier 4110 New Zealand |
18 Jan 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckone, John Michael |
Rd 3 Amberley 7483 New Zealand |
18 Jan 2011 - 22 Jun 2020 |
Individual | Whyte, Vaughan Alexander David |
Woodend Woodend 7610 New Zealand |
18 Jan 2011 - 22 Jun 2020 |
Individual | Buchanan, Alister |
Rd4 Masterton |
23 Oct 2007 - 18 Jan 2011 |
Entity | Wlst Trustee Company Limited Shareholder NZBN: 9429038170683 Company Number: 840896 |
06 Mar 2006 - 27 Jun 2010 | |
Entity | Wlst Trustee Company Limited Shareholder NZBN: 9429038170683 Company Number: 840896 |
06 Mar 2006 - 27 Jun 2010 |
Tim Wilding - Director
Appointment date: 26 Sep 2007
Address: Rd, Cheviot, 7384 New Zealand
Address used since 14 Jun 2012
Michael Salter Williams - Director
Appointment date: 18 Jan 2011
Address: Rd 3, Akaroa, 7583 New Zealand
Address used since 18 Jan 2011
John Harrington - Director (Inactive)
Appointment date: 26 Sep 2007
Termination date: 31 May 2020
Address: Rd, Cheviot, 7384 New Zealand
Address used since 14 Jun 2012
Pierre Laurence Syben - Director (Inactive)
Appointment date: 18 Jan 2011
Termination date: 31 May 2020
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 29 Jun 2016
Address: Rd Parnassus, 7384 New Zealand
Address used since 04 Jul 2019
John Michael Mckone - Director (Inactive)
Appointment date: 18 Jan 2011
Termination date: 02 Aug 2017
Address: Rd 3, Amberley, 7483 New Zealand
Address used since 18 Jan 2011
Vaughan Alexander David Whyte - Director (Inactive)
Appointment date: 18 Jan 2011
Termination date: 29 Jun 2016
Address: Woodend, Woodend, 7610 New Zealand
Address used since 18 Jan 2011
Alister Buchanan - Director (Inactive)
Appointment date: 26 Sep 2007
Termination date: 18 Jan 2011
Address: 125 West Road, Rd2, Hastings 4172,
Address used since 15 Jun 2009
John Michael Gilbert - Director (Inactive)
Appointment date: 06 Mar 2006
Termination date: 29 Oct 2007
Address: Ramarama, Auckland,
Address used since 06 Mar 2006
Latitude 42 Limited
4 Tavern Place
Waikari Health Care Limited
4 Tavern Drive
Cheviot Community Health Centre (2013) Limited
4 Tavern Drive
Medbury Irrigation Limited
4 Tavern Place
T & J Penney Limited
4 Tavern Place
Glassonberry Limited
4 Tavern Place