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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Power Farming Holdings Limited Shareholder NZBN: 9429040047126 |
Morrinsville Morrinsville 3300 New Zealand |
28 Mar 2002 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Jacks, Stephen Charles |
Whakatane |
24 Dec 2004 - 24 Dec 2004 |
| Entity | Christie Properties Limited Shareholder NZBN: 9429039822772 Company Number: 279663 |
11 Dec 2003 - 11 Dec 2003 | |
| Individual | Fergusson, Ross Lachlan |
Whakatane |
24 Dec 2004 - 24 Dec 2004 |
| Entity | Christie Properties Limited Shareholder NZBN: 9429039822772 Company Number: 279663 |
11 Dec 2003 - 11 Dec 2003 |
Ultimate Holding Company
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
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