Farquhar Trustees Limited was incorporated on 09 Oct 2003 and issued an NZ business number of 9429035725312. This registered LTD company has been run by 5 directors: Valerie Christine Coburn - an active director whose contract started on 09 Oct 2003,
Samuel John Bufton - an active director whose contract started on 25 May 2017,
Adam William Greene - an inactive director whose contract started on 09 Jan 2019 and was terminated on 05 Jun 2020,
Wayne Leslie Abbott - an inactive director whose contract started on 25 May 2017 and was terminated on 29 Nov 2019,
Ian Murray Farquhar - an inactive director whose contract started on 09 Oct 2003 and was terminated on 27 Jul 2018.
According to BizDb's database (updated on 18 May 2025), the company registered 2 addresses: 1350 Hinemoa Street, Rotorua, Rotorua, 3010 (registered address),
1350 Hinemoa Street, Rotorua, Rotorua, 3010 (service address),
1081 Hinemoa Street, Rotorua, 3010 (physical address).
Up to 19 May 2025, Farquhar Trustees Limited had been using 1247 Ranolf Street, Rotorua, Rotorua as their registered address.
A total of 10 shares are allocated to 3 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Coburn, Valerie Christine (an individual) located at R D 2, Rotorua.
Then there is a group that consists of 1 shareholder, holds 40% shares (exactly 4 shares) and includes
Bufton, Samuel John - located at Springfield, Rotorua.
The third share allotment (5 shares, 50%) belongs to 2 entities, namely:
Abbott, Wayne Leslie, located at Owhata, Rotorua (an individual),
Wayne Abbott, located at Owhata, Rotorua (a director).
Previous addresses
Address #1: 1247 Ranolf Street, Rotorua, Rotorua, 3010 New Zealand
Registered address used from 26 Feb 2021 to 19 May 2025
Address #2: 1081 Hinemoa Street, Rotorua, 3010 New Zealand
Registered address used from 06 Mar 2019 to 26 Feb 2021
Address #3: 1081 Hinemoa Street, Rotorua, 3010 New Zealand
Service address used from 06 Mar 2019 to 19 May 2025
Address #4: 1081 Hinemoa Street, Rotorua, 3010 New Zealand
Physical & registered address used from 08 May 2017 to 06 Mar 2019
Address #5: Cnr Giltrap & Biak Streets, Rotorua New Zealand
Registered & physical address used from 09 Oct 2003 to 08 May 2017
Basic Financial info
Total number of Shares: 10
Annual return filing month: February
Annual return last filed: 24 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Coburn, Valerie Christine |
R D 2 Rotorua |
09 Oct 2003 - |
| Shares Allocation #2 Number of Shares: 4 | |||
| Director | Bufton, Samuel John |
Springfield Rotorua 3015 New Zealand |
01 Aug 2018 - |
| Shares Allocation #3 Number of Shares: 5 | |||
| Individual | Abbott, Wayne Leslie |
Owhata Rotorua 3010 New Zealand |
01 Aug 2018 - |
| Director | Wayne Leslie Abbott |
Owhata Rotorua 3010 New Zealand |
01 Aug 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Farquhar, Ian Murray |
Turner Road, Rd2 Rotorua New Zealand |
09 Oct 2003 - 01 Aug 2018 |
Valerie Christine Coburn - Director
Appointment date: 09 Oct 2003
Address: Rd 1, Havelock, 7178 New Zealand
Address used since 01 Jan 2025
Address: Rd 2, Rotorua, 3072 New Zealand
Address used since 24 Feb 2010
Samuel John Bufton - Director
Appointment date: 25 May 2017
Address: Springfield, Rotorua, 3015 New Zealand
Address used since 11 Apr 2024
Address: Tihiotonga, Rotorua, 3015 New Zealand
Address used since 25 May 2017
Adam William Greene - Director (Inactive)
Appointment date: 09 Jan 2019
Termination date: 05 Jun 2020
Address: Rd 2, Whakatane, 3192 New Zealand
Address used since 09 Jan 2019
Wayne Leslie Abbott - Director (Inactive)
Appointment date: 25 May 2017
Termination date: 29 Nov 2019
Address: Owhata, Rotorua, 3010 New Zealand
Address used since 25 May 2017
Ian Murray Farquhar - Director (Inactive)
Appointment date: 09 Oct 2003
Termination date: 27 Jul 2018
Address: Turner Road, Rd 2, Rotorua, New Zealand
Address used since 16 Feb 2004
Project Financing 2014 Limited
1081 Hinemoa Street
Bay Rebuild 2016 Limited
1081 Hinemoa Street
Rotorua Rugby Sub-union Incorporated
C/o Iles Casey
Rotorua Chamber Of Commerce Incorporated
1081 Hinemoa Street
Sp Forgings Limited
Unit 1, 1071 Hinemoa Street