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.
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
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 | Period |
---|---|---|---|
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 |
10 Jan 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Brownrigg Agriculture Group Limited Shareholder NZBN: 9429032791303 Company Number: 2120112 |
211 Market Street South Hastings New Zealand |
10 Nov 2014 - 02 Jul 2018 |
Entity | Farmiq Pgp Limited Shareholder NZBN: 9429041596845 Company Number: 5587365 |
23 Dec 2021 - 10 Jan 2022 | |
Entity | Agresearch Limited Shareholder NZBN: 9429038966224 Company Number: 552736 |
Ruakura Research Centre 10 Bisley Rd, Hamilton 3240 New Zealand |
26 Feb 2003 - 23 Dec 2021 |
Entity | Farmiq Pgp Limited Shareholder NZBN: 9429041596845 Company Number: 5587365 |
109-125 Willis Street Wellington 6011 New Zealand |
23 Dec 2021 - 10 Jan 2022 |
Entity | Farmiq Pgp Limited Shareholder NZBN: 9429041596845 Company Number: 5587365 |
109-125 Willis Street Wellington 6011 New Zealand |
23 Dec 2021 - 10 Jan 2022 |
Entity | Agresearch Limited Shareholder NZBN: 9429038966224 Company Number: 552736 |
1365 Springs Road Lincoln 7674 New Zealand |
26 Feb 2003 - 23 Dec 2021 |
Entity | Agresearch Limited Shareholder NZBN: 9429038966224 Company Number: 552736 |
1365 Springs Road Lincoln 7674 New Zealand |
26 Feb 2003 - 23 Dec 2021 |
Entity | Cfl Joint Venture Limited Shareholder NZBN: 9429036787913 Company Number: 1159343 |
26 Feb 2003 - 19 May 2005 | |
Other | Philip Michael Tither And Sally Jane Tither (as Trustees Of Little Creek Family Trust) |
Hastings 4122 New Zealand |
19 Apr 2010 - 02 Jul 2018 |
Entity | Cfl Joint Venture Limited Shareholder NZBN: 9429036787913 Company Number: 1159343 |
26 Feb 2003 - 19 May 2005 | |
Entity | Ascot Trustee Company Limited Shareholder NZBN: 9429036829606 Company Number: 1151742 |
19 Apr 2010 - 10 Nov 2014 | |
Entity | Brownrigg Agriculture Group Limited Shareholder NZBN: 9429032791303 Company Number: 2120112 |
211 Market Street South Hastings New Zealand |
10 Nov 2014 - 02 Jul 2018 |
Entity | Ascot Trustee Company Limited Shareholder NZBN: 9429036829606 Company Number: 1151742 |
19 Apr 2010 - 10 Nov 2014 |
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
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