Farmquip Limited, a registered company, was incorporated on 27 May 2002. 9429036515110 is the number it was issued. "Machinery repair and maintenance nec" (ANZSIC S942927) is how the company is classified. The company has been managed by 5 directors: Shane Todd Brooker - an active director whose contract started on 27 May 2002,
Stephen Leslie Hoffman - an inactive director whose contract started on 01 Feb 2010 and was terminated on 11 Apr 2023,
Peter Arnold Nation - an inactive director whose contract started on 01 Feb 2010 and was terminated on 26 Feb 2016,
Melanie Jane Brooker - an inactive director whose contract started on 01 Feb 2010 and was terminated on 01 Mar 2013,
Brendon John Carr - an inactive director whose contract started on 27 May 2002 and was terminated on 09 Feb 2005.
Updated on 09 Mar 2024, our data contains detailed information about 1 address: 5 Havelock Road, Havelock North, Havelock North, 4130 (category: registered, physical).
Farmquip Limited had been using Cnr Eastbourne & Market Streets, Hastings as their physical address up until 05 Jan 2018.
Previous aliases for the company, as we managed to find at BizDb, included: from 28 Jul 2008 to 05 Mar 2013 they were named Woolaway Construction Limited, from 27 May 2002 to 28 Jul 2008 they were named Agricultural Enterprises Limited.
A single entity controls all company shares (exactly 120 shares) - Brooker Investments Limited - located at 4130, Havelock North, Havelock North.
Previous addresses
Address: Cnr Eastbourne & Market Streets, Hastings, 4156 New Zealand
Physical & registered address used from 03 Sep 2014 to 05 Jan 2018
Address: Cnr Eastbourne & Market Streets, Hastings, 4122 New Zealand
Registered & physical address used from 18 May 2011 to 03 Sep 2014
Address: C/-g Massee, Chartered Accountant, 121 Avenue Road, Taradale, Napier, 4112 New Zealand
Registered & physical address used from 17 Aug 2010 to 18 May 2011
Address: C/-g Massee, Chartered Accountant, 121 Avenue Road, Taradale, Napier New Zealand
Registered address used from 10 Jan 2005 to 17 Aug 2010
Address: C/-g Massee, Chartered Accountant, 121 Avenue Road, Taradale, Napier New Zealand
Physical address used from 10 Jan 2005 to 17 Aug 2010
Address: Geenty Walsh & Partners Ltd, Chartered Accountants, 201b Warren Street North, Hastings
Registered address used from 07 Sep 2004 to 10 Jan 2005
Address: 313 Prospect Road, Hastings
Physical address used from 27 May 2002 to 10 Jan 2005
Address: Geenty Walsh And Partners, 201b Warren Street, Hastings
Registered address used from 27 May 2002 to 07 Sep 2004
Basic Financial info
Total number of Shares: 120
Annual return filing month: August
Annual return last filed: 21 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Entity (NZ Limited Company) | Brooker Investments Limited Shareholder NZBN: 9429030402546 |
Havelock North Havelock North 4130 New Zealand |
09 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carr, Jocelyn Ann |
Hastings |
27 May 2002 - 26 Aug 2005 |
Individual | Brooker, Melanie Jane |
Napier |
27 May 2002 - 01 Mar 2013 |
Entity | Gallagher Group Limited Shareholder NZBN: 9429040076591 Company Number: 194068 |
Melville Hamilton 3206 New Zealand |
31 Mar 2010 - 11 Apr 2023 |
Individual | Carr, Brendon John |
Hastings |
27 May 2002 - 26 Aug 2005 |
Individual | Brooker, Shane Todd |
Pandora Napier 4110 New Zealand |
27 May 2002 - 09 Apr 2013 |
Shane Todd Brooker - Director
Appointment date: 27 May 2002
Address: Whakatu, Hastings, 4102 New Zealand
Address used since 07 Jun 2023
Address: Pandora, Napier, 4110 New Zealand
Address used since 15 Oct 2015
Stephen Leslie Hoffman - Director (Inactive)
Appointment date: 01 Feb 2010
Termination date: 11 Apr 2023
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 20 Aug 2015
Peter Arnold Nation - Director (Inactive)
Appointment date: 01 Feb 2010
Termination date: 26 Feb 2016
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 20 Aug 2015
Melanie Jane Brooker - Director (Inactive)
Appointment date: 01 Feb 2010
Termination date: 01 Mar 2013
Address: Hastings,
Address used since 01 Feb 2010
Brendon John Carr - Director (Inactive)
Appointment date: 27 May 2002
Termination date: 09 Feb 2005
Address: Hastings,
Address used since 27 May 2002
Mapua Coastal Village Limited
5 Havelock Road
Bruce Investments Limited
5 Havelock Road
On Trak Trustee Limited
5 Havelock Road
Dames Limited
5 Havelock Road
Newtons Flat Limited
5 Havelock Road
Wg & Je Chambers Limited
5 Havelock Road
Ag & Auto Engineering Limited
119 Queen Street East
Franick Chainsaw And Mower Services Limited
18 Napier Road
Hpp Technologies Limited
4 Treachers Lane
Hydraulics Hawkes Bay 2017 Limited
205 Hastings Street South
Quality Tractor Services Limited
Suite 1, 202 Eastbourne Street
Spectrotech Limited
Suite 1