France Farming Limited was launched on 14 Oct 2002 and issued an NZ business number of 9429036288465. This registered LTD company has been supervised by 2 directors: David Stuart France - an active director whose contract began on 14 Oct 2002,
Fiona Haldane France - an active director whose contract began on 14 Oct 2002.
As stated in BizDb's database (updated on 26 Mar 2024), this company uses 1 address: 228 Omapere Road, Rd 9, Hastings, 4179 (type: registered, physical).
Up to 08 Nov 2021, France Farming Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address.
BizDb identified old names used by this company: from 14 Oct 2002 to 21 Nov 2008 they were called D & F Investments Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
France, Fiona Haldane (an individual) located at Rd 9, Hastings 4179.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
France, David Stuart - located at Rd 9, Hastings 4179. France Farming Limited is categorised as "Grape growing" (ANZSIC A013110).
Principal place of activity
228 Omapere Road, Rd 9, Hastings, 4179 New Zealand
Previous addresses
Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 01 Nov 2019 to 08 Nov 2021
Address #2: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand
Physical & registered address used from 14 Oct 2019 to 01 Nov 2019
Address #3: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Physical & registered address used from 23 Nov 2016 to 14 Oct 2019
Address #4: 405n King Street, Hastings, 4122 New Zealand
Registered & physical address used from 05 Nov 2010 to 23 Nov 2016
Address #5: Markhams Hawkes Bay, 405n King Street, Hastings New Zealand
Registered & physical address used from 07 Nov 2008 to 05 Nov 2010
Address #6: Markhams Mri Hawkes Bay, 405n King Street, Hastings
Physical & registered address used from 02 Nov 2006 to 07 Nov 2008
Address #7: Markhams Mri Hawkes Bay Ltd, 405n King Street, Hastings
Registered & physical address used from 02 Nov 2004 to 02 Nov 2006
Address #8: Denton Donovan Limited, Chartered Accountants, 405n King Street, Hastings
Registered & physical address used from 14 Oct 2002 to 02 Nov 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | France, Fiona Haldane |
Rd 9 Hastings 4179 New Zealand |
22 Oct 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | France, David Stuart |
Rd 9 Hastings 4179 New Zealand |
22 Oct 2003 - |
David Stuart France - Director
Appointment date: 14 Oct 2002
Address: R D 9, Hastings, 4179 New Zealand
Address used since 14 Oct 2015
Fiona Haldane France - Director
Appointment date: 14 Oct 2002
Address: R D 9, Hastings, 4179 New Zealand
Address used since 14 Oct 2015
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams
Craggy Range Vineyards Limited
Coffey Davidson Limited
Edr-h New Zealand Limited
253 Waimarama Road
Hettinga Estates Limited
C/-scannell Hardy And Co
Millpas Vineyards Limited
206 Lyndon Road
Newton Forrest Estate Limited
Bramwell Grossman
Woodthorpe Terraces Limited
349 Te Mata Road