Shortcuts

Power Farming Marlborough Limited

Type: NZ Limited Company (Ltd)
9429036556403
NZBN
1200221
Company Number
Registered
Company Status
Current address
86 Thames St
Morrinsville 3300
New Zealand
Registered & physical & service address used since 27 Mar 2019

Power Farming Marlborough Limited, a registered company, was started on 28 Mar 2002. 9429036556403 is the NZ business identifier it was issued. This company has been managed by 6 directors: Geoffrey John Maber - an active director whose contract started on 28 Mar 2002,
Kevin Robert Stowers - an inactive director whose contract started on 12 Sep 2002 and was terminated on 28 Jun 2019,
Bruce Craig Munro - an inactive director whose contract started on 06 Apr 2004 and was terminated on 31 Oct 2006,
Stephen Charles Jacks - an inactive director whose contract started on 06 Apr 2004 and was terminated on 06 Jan 2006,
Ross Lachlan Fergusson - an inactive director whose contract started on 06 Apr 2004 and was terminated on 06 Jan 2006.
Last updated on 10 Jun 2025, our data contains detailed information about 1 address: 86 Thames St, Morrinsville, 3300 (category: registered, physical).
Power Farming Marlborough Limited had been using 86 Thames St, Morrinsville as their physical address up until 27 Mar 2019.
Former names used by the company, as we identified at BizDb, included: from 11 May 2010 to 23 Dec 2021 they were named Power Farming Cultivation Limited, from 01 Dec 2004 to 11 May 2010 they were named Power Farming Rotorua Limited and from 29 Jan 2004 to 01 Dec 2004 they were named Power Farming (Rotorua) Limited.
A single entity owns all company shares (exactly 100 shares) - Power Farming Holdings Limited - located at 3300, Morrinsville, Morrinsville.

Addresses

Previous addresses

Address: 86 Thames St, Morrinsville, 3300 New Zealand

Physical & registered address used from 16 Dec 2010 to 27 Mar 2019

Address: C/-power Farming Wholesale Ltd, 86 Thames Street, Morrinsville New Zealand

Physical address used from 07 Dec 2005 to 16 Dec 2010

Address: C/-power Farming Wholesale Ltd, 86 Thames St, Morrinsville New Zealand

Registered address used from 07 Dec 2005 to 16 Dec 2010

Address: C/- Power Farming (wholesale) Ltd, 86 Thames Street, Morrinsville

Physical & registered address used from 12 Nov 2003 to 07 Dec 2005

Address: S C Motors Ltd, 31 Fairy Springs Road, Rotorua

Physical & registered address used from 28 Mar 2002 to 12 Nov 2003

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 23 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Power Farming Holdings Limited
Shareholder NZBN: 9429040047126
Morrinsville
Morrinsville
3300
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jacks, Stephen Charles Whakatane
Entity Christie Properties Limited
Shareholder NZBN: 9429039822772
Company Number: 279663
Individual Fergusson, Ross Lachlan Whakatane
Entity Christie Properties Limited
Shareholder NZBN: 9429039822772
Company Number: 279663

Ultimate Holding Company

21 Jul 1991
Effective Date
Power Farming Holdings Limited
Name
Ltd
Type
198298
Ultimate Holding Company Number
NZ
Country of origin
86 Thames St
Morrinsville 3300
New Zealand
Address
Directors

Geoffrey John Maber - Director

Appointment date: 28 Mar 2002

Address: Fairfield, Hamilton, 3214 New Zealand

Address used since 02 Nov 2015


Kevin Robert Stowers - Director (Inactive)

Appointment date: 12 Sep 2002

Termination date: 28 Jun 2019

Address: Frankton, Hamilton, 3204 New Zealand

Address used since 04 Jul 2014


Bruce Craig Munro - Director (Inactive)

Appointment date: 06 Apr 2004

Termination date: 31 Oct 2006

Address: Takapuna, Auckland,

Address used since 06 Apr 2004


Stephen Charles Jacks - Director (Inactive)

Appointment date: 06 Apr 2004

Termination date: 06 Jan 2006

Address: Whakatane,

Address used since 06 Apr 2004


Ross Lachlan Fergusson - Director (Inactive)

Appointment date: 06 Apr 2004

Termination date: 06 Jan 2006

Address: Whakatane,

Address used since 06 Apr 2004


Robert Steven Christie - Director (Inactive)

Appointment date: 28 Mar 2002

Termination date: 14 Apr 2003

Address: Papamoa,

Address used since 28 Mar 2002

Nearby companies

Power Farming Manawatu Limited
86 Thames Street

Power Farming Timaru Limited
86 Thames Street

Morrinsville Auto Trim & Upholsterers Limited
6 Mcrae Street

High Caliber Management Limited
Suite 1, 57 Anderson Street

Don Chapman Waikato Limited
Suite 1, 57 Anderson Street

Auckland Design And Build Limited
2 Marshall Street