Shortcuts

Farmax Limited

Type: NZ Limited Company (Ltd)
9429036173884
NZBN
1268383
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
J542005
Industry classification code
Development Of Computer Software For Mass Production
Industry classification description
Current address
Po Box 19-129
Wellington 6149
New Zealand
Postal address used since 02 Aug 2022
1 Melody Lane
Hamilton East
Hamilton 3216
New Zealand
Office address used since 02 Aug 2022
Level 12
109-125 Willis Street
Wellington 6011
New Zealand
Delivery address used since 02 Aug 2022

Farmax Limited, a registered company, was incorporated on 26 Feb 2003. 9429036173884 is the business number it was issued. "Development of computer software for mass production" (ANZSIC J542005) is how the company was classified. The company has been supervised by 11 directors: Gavin James Mcewen - an active director whose contract began on 01 Aug 2022,
William Frederick Noble - an inactive director whose contract began on 01 Aug 2022 and was terminated on 31 Aug 2023,
Andrew James Fraser Macpherson - an inactive director whose contract began on 01 Mar 2020 and was terminated on 12 Aug 2022,
Avon Francis Compton - an inactive director whose contract began on 17 Dec 2021 and was terminated on 16 Mar 2022,
Gregory James Rossiter - an inactive director whose contract began on 27 May 2019 and was terminated on 25 Nov 2021.
Updated on 23 Mar 2024, BizDb's data contains detailed information about 4 addresses this company uses, namely: Farmiq, 109-125 Willis Street, Wellington, 6011 (registered address),
Farmiq, 109-125 Willis Street, Wellington, 6011 (physical address),
Farmiq, 109-125 Willis Street, Wellington, 6011 (service address),
Po Box 19-129, Wellington, 6149 (postal address) among others.
Farmax Limited had been using Lincoln Research Centre, 1365 Springs Road, Lincoln as their registered address up to 10 Aug 2022.
One entity owns all company shares (exactly 62500 shares) - Farm Iq Systems Limited - located at 6011, 109-125 Willis Street, Wellington.

Addresses

Other active addresses

Address #4: Farmiq, 109-125 Willis Street, Wellington, 6011 New Zealand

Registered & physical & service address used from 10 Aug 2022

Principal place of activity

1 Melody Lane, Hamilton East, Hamilton, 3216 New Zealand


Previous addresses

Address #1: Lincoln Research Centre, 1365 Springs Road, Lincoln, 7674 New Zealand

Registered & physical address used from 09 Jul 2018 to 10 Aug 2022

Address #2: 5th Floor, Tower Block, Ruakura Campus, 10 Bisley Road, Hamilton, 3240 New Zealand

Physical & registered address used from 14 Nov 2013 to 09 Jul 2018

Address #3: C/- Agresearch Limited, 5th Floor, Tower Block, Ruakura Campus, East Street, Hamilton New Zealand

Registered & physical address used from 26 Feb 2003 to 14 Nov 2013

Contact info
64 07 2821700
12 Aug 2020 Phone
accounts@farmax.co.nz
12 Aug 2020 Email
www.farmax.co.nz
12 Aug 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 62500

Annual return filing month: August

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 62500
Entity (NZ Limited Company) Farm Iq Systems Limited
Shareholder NZBN: 9429031411639
109-125 Willis Street
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Brownrigg Agriculture Group Limited
Shareholder NZBN: 9429032791303
Company Number: 2120112
211 Market Street South
Hastings

New Zealand
Entity Farmiq Pgp Limited
Shareholder NZBN: 9429041596845
Company Number: 5587365
Entity Agresearch Limited
Shareholder NZBN: 9429038966224
Company Number: 552736
Ruakura Research Centre
10 Bisley Rd, Hamilton
3240
New Zealand
Entity Farmiq Pgp Limited
Shareholder NZBN: 9429041596845
Company Number: 5587365
109-125 Willis Street
Wellington
6011
New Zealand
Entity Farmiq Pgp Limited
Shareholder NZBN: 9429041596845
Company Number: 5587365
109-125 Willis Street
Wellington
6011
New Zealand
Entity Agresearch Limited
Shareholder NZBN: 9429038966224
Company Number: 552736
1365 Springs Road
Lincoln
7674
New Zealand
Entity Agresearch Limited
Shareholder NZBN: 9429038966224
Company Number: 552736
1365 Springs Road
Lincoln
7674
New Zealand
Entity Cfl Joint Venture Limited
Shareholder NZBN: 9429036787913
Company Number: 1159343
Other Philip Michael Tither And Sally Jane Tither (as Trustees Of Little Creek Family Trust) Hastings
4122
New Zealand
Entity Cfl Joint Venture Limited
Shareholder NZBN: 9429036787913
Company Number: 1159343
Entity Ascot Trustee Company Limited
Shareholder NZBN: 9429036829606
Company Number: 1151742
Entity Brownrigg Agriculture Group Limited
Shareholder NZBN: 9429032791303
Company Number: 2120112
211 Market Street South
Hastings

New Zealand
Entity Ascot Trustee Company Limited
Shareholder NZBN: 9429036829606
Company Number: 1151742
Directors

Gavin James Mcewen - Director

Appointment date: 01 Aug 2022

Address: Rd 6, Hamilton, 3286 New Zealand

Address used since 01 Aug 2022


William Frederick Noble - Director (Inactive)

Appointment date: 01 Aug 2022

Termination date: 31 Aug 2023

Address: Rd 4, Martinborough, 5884 New Zealand

Address used since 01 Aug 2022


Andrew James Fraser Macpherson - Director (Inactive)

Appointment date: 01 Mar 2020

Termination date: 12 Aug 2022

Address: Rd 1, Te Awamutu, 3879 New Zealand

Address used since 01 Mar 2020


Avon Francis Compton - Director (Inactive)

Appointment date: 17 Dec 2021

Termination date: 16 Mar 2022

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 17 Dec 2021


Gregory James Rossiter - Director (Inactive)

Appointment date: 27 May 2019

Termination date: 25 Nov 2021

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 01 Jun 2021

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 01 Jan 2021

Address: Rd 6, Prebbleton, 7676 New Zealand

Address used since 27 May 2019


Matthew Greg Lambert - Director (Inactive)

Appointment date: 19 May 2005

Termination date: 01 Nov 2020

Address: Halcombe, Rd9, Fielding, 4779 New Zealand

Address used since 20 Aug 2015


Thomas Edward Richardson - Director (Inactive)

Appointment date: 08 Jul 2011

Termination date: 26 Oct 2019

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 02 Aug 2018

Address: Rd 4, Rotorua, 3074 New Zealand

Address used since 08 Jul 2011


David John Brownrigg - Director (Inactive)

Appointment date: 26 Feb 2003

Termination date: 29 Jun 2018

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 20 Aug 2015


Philip Michael Tither - Director (Inactive)

Appointment date: 26 Feb 2003

Termination date: 29 Jun 2018

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 05 May 2015


Phillip Neville Thompson Lindsay - Director (Inactive)

Appointment date: 26 Feb 2003

Termination date: 28 Jun 2011

Address: Roslyn, Dunedin, 9010 New Zealand

Address used since 26 Aug 2009


Bridgit Wendy Hawkins - Director (Inactive)

Appointment date: 26 Feb 2003

Termination date: 18 May 2005

Address: Roseneath, Wellington,

Address used since 26 Feb 2003

Similar companies

11ants Analytics Group Limited
16k Fisher-point Drive

A M Media Limited
10 Newbery Street

Abodebooking Limited
10 Customs Street, Level 1

Allofme.com Limited
16 Howard Street

Alyssum Apps Limited
25 Rarangi Road

Antalex Limited
53 Island Bay Road