Shortcuts

Farmtek Limited

Type: NZ Limited Company (Ltd)
9429036511952
NZBN
1207882
Company Number
Registered
Company Status
Current address
136 Spey Street
Invercargill 9810
New Zealand
Physical & service & registered address used since 05 Mar 2019

Farmtek Limited, a registered company, was incorporated on 21 May 2002. 9429036511952 is the number it was issued. This company has been supervised by 5 directors: Phillip John Grace - an active director whose contract started on 10 Feb 2003,
Diane Patricia Thornbury - an active director whose contract started on 04 Feb 2011,
Donald Michael Vermeulen - an inactive director whose contract started on 10 Feb 2003 and was terminated on 04 Feb 2011,
Rex Thomas Chapman - an inactive director whose contract started on 21 May 2002 and was terminated on 10 Feb 2003,
Keith William Brown - an inactive director whose contract started on 21 May 2002 and was terminated on 10 Feb 2003.
Updated on 05 May 2024, our database contains detailed information about 1 address: 136 Spey Street, Invercargill, 9810 (types include: physical, service).
Farmtek Limited had been using 136 Spey Street, Invercargill, Invercargill as their registered address until 05 Mar 2019.
Former names for the company, as we managed to find at BizDb, included: from 21 May 2002 to 10 Feb 2003 they were named Tay Retail Limited.
A total of 90 shares are allotted to 4 shareholders (2 groups). The first group is comprised of 45 shares (50 per cent) held by 2 entities. There is also a second group which consists of 2 shareholders in control of 45 shares (50 per cent).

Addresses

Previous addresses

Address: 136 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Registered & physical address used from 25 Aug 2016 to 05 Mar 2019

Address: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand

Physical & registered address used from 02 Feb 2015 to 25 Aug 2016

Address: 123 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Registered & physical address used from 08 Mar 2013 to 02 Feb 2015

Address: 228 Dee Street, Invercargill New Zealand

Registered & physical address used from 07 Dec 2004 to 08 Mar 2013

Address: 160 Spey Street, Invercargill

Physical address used from 12 Mar 2003 to 07 Dec 2004

Address: 160 Spey Street, Invercargill

Registered address used from 17 Feb 2003 to 07 Dec 2004

Address: Cruickshank Pryde, 42 Don Street, Invercargill

Physical address used from 21 May 2002 to 12 Mar 2003

Address: Cruickshank Pryde, 42 Don Street, Invercargill

Registered address used from 21 May 2002 to 17 Feb 2003

Financial Data

Basic Financial info

Total number of Shares: 90

Annual return filing month: February

Annual return last filed: 08 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 45
Individual Thornbury, Diane Patricia Rd 2
Invercargill
9872
New Zealand
Individual Thornbury, Gary William Rd 2
Invercargill
9872
New Zealand
Shares Allocation #2 Number of Shares: 45
Individual O'sullivan, Denise Mary Gladstone
Invercargill
9810
New Zealand
Individual Grace, Phillip John Gladstone
Invercargill
9810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Perkins, Stewart Patrick Invercargill

New Zealand
Individual Vermeulen, Donald Michael Otatara
Invercargill

New Zealand
Directors

Phillip John Grace - Director

Appointment date: 10 Feb 2003

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 31 Jan 2012


Diane Patricia Thornbury - Director

Appointment date: 04 Feb 2011

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 04 Feb 2011


Donald Michael Vermeulen - Director (Inactive)

Appointment date: 10 Feb 2003

Termination date: 04 Feb 2011

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 26 Feb 2010


Rex Thomas Chapman - Director (Inactive)

Appointment date: 21 May 2002

Termination date: 10 Feb 2003

Address: Myross Bush, Invercargill,

Address used since 21 May 2002


Keith William Brown - Director (Inactive)

Appointment date: 21 May 2002

Termination date: 10 Feb 2003

Address: Invercargill,

Address used since 21 May 2002