Farmright Limited, a registered company, was incorporated on 26 May 2000. 9429037248536 is the NZBN it was issued. "Business management service nec" (business classification M696210) is how the company has been classified. This company has been run by 19 directors: Anthony Desmond Cleland - an active director whose contract began on 26 May 2000,
Albert George Brantley - an active director whose contract began on 06 Dec 2018,
Edward Nicholas Tapp - an active director whose contract began on 31 Jul 2020,
Simon Richard Flood - an active director whose contract began on 01 Sep 2023,
Anthony Kent Anselmi - an active director whose contract began on 07 Dec 2023.
Last updated on 12 Mar 2024, the BizDb data contains detailed information about 1 address: P O Box 16147, Hornby, Christchurch, 8441 (type: postal, office).
Farmright Limited had been using 648 Halswell Junction Road, Hornby South, Christchurch as their physical address up to 13 Feb 2019.
Past names used by this company, as we managed to find at BizDb, included: from 26 May 2000 to 17 Jul 2000 they were called Farm Right Limited.
A total of 64860 shares are issued to 33 shareholders (24 groups). The first group consists of 36 shares (0.06%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 55 shares (0.08%). Finally there is the next share allotment (85 shares 0.13%) made up of 1 entity.
Other active addresses
Address #4: 295 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Office & delivery address used from 03 Sep 2019
Principal place of activity
295 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Previous addresses
Address #1: 648 Halswell Junction Road, Hornby South, Christchurch, 8042 New Zealand
Physical address used from 24 Jun 2014 to 13 Feb 2019
Address #2: 17 Lyttelton Street, Lincoln, Lincoln, 7608 New Zealand
Physical address used from 13 Sep 2012 to 24 Jun 2014
Address #3: 14 Gerald Street, Lincoln, Lincoln, 7608 New Zealand
Physical address used from 23 Sep 2011 to 13 Sep 2012
Address #4: 160 Spey Street, Invercargill, 9810 New Zealand
Registered address used from 07 Oct 2010 to 27 Jun 2019
Address #5: 160 Spey Street, Invercargill, 9810 New Zealand
Physical address used from 07 Oct 2010 to 23 Sep 2011
Address #6: C/- Mcintyre Dick & Partners, 160 Spey Street, Invercargill New Zealand
Registered address used from 20 Oct 2003 to 07 Oct 2010
Address #7: C/- Mcintyre Dick & Partners, 160 Spey Street, Invercargill New Zealand
Physical address used from 20 Oct 2003 to 20 Oct 2003
Address #8: Paul Fitzgibbon, Chartered Accountant, 24 A Traford Street, Gore
Physical address used from 25 Oct 2001 to 25 Oct 2001
Address #9: Katherine Ball, Chartered Accountants, Mcintyre Dick & Partners, 160 Spey, St, Invercargill
Physical address used from 25 Oct 2001 to 20 Oct 2003
Address #10: Paul Fitzgibbon, Chartered Accountant, 24 A Traford Street, Gore
Registered address used from 01 Nov 2000 to 20 Oct 2003
Basic Financial info
Total number of Shares: 64860
Annual return filing month: February
Annual return last filed: 20 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 36 | |||
Individual | Herron, Sean Robert |
Halswell Christchurch 8025 New Zealand |
19 Dec 2023 - |
Individual | Herron, Stephanie Ann |
Halswell Christchurch 8025 New Zealand |
19 Dec 2023 - |
Shares Allocation #2 Number of Shares: 55 | |||
Individual | Martin, Rehe Henry Lewis |
Upper Moutere 7173 New Zealand |
19 Dec 2023 - |
Shares Allocation #3 Number of Shares: 85 | |||
Individual | Murdoch, Hannah Margaret |
Woolston Christchurch 8023 New Zealand |
19 Dec 2023 - |
Shares Allocation #4 Number of Shares: 150 | |||
Individual | Woodroofe, George Harley |
Strowan Christchurch 8052 New Zealand |
19 Dec 2023 - |
Individual | Woodroofe, Jennifer Mary |
Strowan Christchurch 8052 New Zealand |
19 Dec 2023 - |
Shares Allocation #5 Number of Shares: 223 | |||
Individual | De Silva, Mahesh |
Lincoln Lincoln 7608 New Zealand |
19 Dec 2023 - |
Individual | De Silva, Tracy-anne |
Lincoln Lincoln 7608 New Zealand |
19 Dec 2023 - |
Shares Allocation #6 Number of Shares: 223 | |||
Individual | Williams, David Jonathan |
Rd 2 Lincoln 7672 New Zealand |
19 Dec 2023 - |
Shares Allocation #7 Number of Shares: 1080 | |||
Individual | Mahadew, Kiran |
Aidanfield Christchurch 8025 New Zealand |
17 Jun 2022 - |
Individual | Mahadew, Larissa |
Aidanfield Christchurch 8025 New Zealand |
17 Jun 2022 - |
Shares Allocation #8 Number of Shares: 707 | |||
Individual | Palliser, Joshua Kineti |
Upper Riccarton Christchurch 8041 New Zealand |
06 Aug 2021 - |
Individual | Palliser, Rosana Louise |
Upper Riccarton Christchurch 8041 New Zealand |
06 Aug 2021 - |
Shares Allocation #9 Number of Shares: 300 | |||
Individual | Court-patience, Bruce |
Mairehau Christchurch 8013 New Zealand |
05 Jun 2020 - |
Individual | Russell, Tracey Margaret |
Mairehau Christchurch 8013 New Zealand |
05 Jun 2020 - |
Shares Allocation #10 Number of Shares: 971 | |||
Other (Other) | Davis Investment Trust |
Waverley Invercargill 9810 New Zealand |
17 Jun 2022 - |
Shares Allocation #11 Number of Shares: 1945 | |||
Entity (NZ Limited Company) | Anarewa Holdings Limited Shareholder NZBN: 9429047962521 |
Avonhead Christchurch 8042 New Zealand |
05 Jun 2020 - |
Shares Allocation #12 Number of Shares: 4200 | |||
Other (Other) | Waianiwa Family Trust |
Rd 6 Invercargill 9876 New Zealand |
17 Jun 2022 - |
Shares Allocation #13 Number of Shares: 3243 | |||
Individual | Tapp, Julie Emma |
Rd 5 Swannanoa 7475 New Zealand |
19 Dec 2023 - |
Individual | Tapp, Edward Nicholas |
Rd 5 Swannanoa 7475 New Zealand |
05 May 2020 - |
Shares Allocation #14 Number of Shares: 852 | |||
Individual | Hamill, Blair Mark |
Waikiwi Invercargill 9810 New Zealand |
05 Jun 2020 - |
Shares Allocation #15 Number of Shares: 1260 | |||
Entity (NZ Limited Company) | Ocean View Holdings Limited Shareholder NZBN: 9429051325367 |
Te Awamutu Te Awamutu 3800 New Zealand |
22 May 2023 - |
Shares Allocation #16 Number of Shares: 9486 | |||
Entity (NZ Limited Company) | Totara Tree Capital Limited Shareholder NZBN: 9429049423815 |
R D 1 Lyttelton 8971 New Zealand |
06 Aug 2021 - |
Shares Allocation #17 Number of Shares: 355 | |||
Individual | Ferguson, Alexandra Emilie |
Upper Riccarton Christchurch 8041 New Zealand |
06 Aug 2021 - |
Individual | Ferguson, Simon Lindsay |
Upper Riccarton Christchurch 8041 New Zealand |
06 Aug 2021 - |
Shares Allocation #18 Number of Shares: 145 | |||
Individual | Rangiawha, Kaylani Maria |
Rd 2 Otorohanga 3972 New Zealand |
05 Jun 2020 - |
Individual | Hinton, William Joseph |
Rd 2 Otorohanga 3972 New Zealand |
05 Jun 2020 - |
Shares Allocation #19 Number of Shares: 9486 | |||
Other (Other) | Kent Anselmi Family Trust |
Rd 4 Otorohanga 3974 New Zealand |
17 Jun 2022 - |
Shares Allocation #20 Number of Shares: 9486 | |||
Other (Other) | Five Rivers Family Trust |
Rd 3 Lowther 9793 New Zealand |
17 Jun 2022 - |
Shares Allocation #21 Number of Shares: 9486 | |||
Other (Other) | Gavin Tayles Trust |
Rd 6 Riversdale 9776 New Zealand |
17 Jun 2022 - |
Shares Allocation #22 Number of Shares: 9486 | |||
Other (Other) | Rossandtoni Family Trust |
Upper Riccarton Christchurch 8041 New Zealand |
06 Aug 2021 - |
Shares Allocation #23 Number of Shares: 500 | |||
Other (Other) | Peter Mcleod Trust |
Upper Riccarton Christchurch 8041 New Zealand |
06 Aug 2021 - |
Shares Allocation #24 Number of Shares: 1100 | |||
Individual | Crabbe, Colin Lindsay |
Geraldine Geraldine 7930 New Zealand |
26 May 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tayles, Gavin Cyril |
Rd 6 Riversdale 9776 New Zealand |
14 Aug 2007 - 17 Jun 2022 |
Other | Cj & Ea Glass Family Trust |
Rd 12 Methven 7782 New Zealand |
17 Jun 2022 - 19 Dec 2023 |
Individual | Tayles, Kylie Ann |
67 Watt Rd Rd6 Gore 9776 New Zealand |
10 Oct 2017 - 17 Jun 2022 |
Individual | Legae, Kylie |
Omokoroa Omokoroa 3114 New Zealand |
17 Jun 2022 - 03 Feb 2023 |
Individual | Tayles, Kylie Ann |
67 Watt Rd Rd6 Gore 9776 New Zealand |
10 Oct 2017 - 17 Jun 2022 |
Individual | Jolly, Daniel |
Omokoroa Omokoroa 3114 New Zealand |
17 Jun 2022 - 22 May 2023 |
Individual | Jolly, Daniel |
Omokoroa Omokoroa 3114 New Zealand |
17 Jun 2022 - 22 May 2023 |
Individual | Anselmi, Michelle |
Rd 3 Ohaupo 3883 New Zealand |
05 Jun 2020 - 17 Jun 2022 |
Entity | Bailey Ingham Trustees Limited Shareholder NZBN: 9429038320804 Company Number: 808581 |
Otorohanga 3900 New Zealand |
15 Jun 2010 - 17 Jun 2022 |
Individual | Crabbe, Jocelyn Barbara |
Ashburton |
26 May 2000 - 13 Nov 2008 |
Entity | Cottier Holdings Limited Shareholder NZBN: 9429037761554 Company Number: 925840 |
162 Dee Street Invercargill |
26 May 2000 - 06 Aug 2021 |
Individual | Gaul, Peter Francis |
Lincoln |
26 May 2000 - 10 Nov 2006 |
Individual | Kennedy, Owen Steven |
R D 3 Otautau New Zealand |
13 Nov 2008 - 13 Aug 2012 |
Individual | O'neill, Stacey Margaret |
Waverley Invercargill 9810 New Zealand |
05 Jun 2020 - 17 Jun 2022 |
Individual | Shirley, Nathan James |
Rd 6 Invercargill 9876 New Zealand |
05 May 2020 - 17 Jun 2022 |
Individual | Shirley, Joanna Louise |
Rd 6 Invercargill 9876 New Zealand |
12 Jun 2020 - 17 Jun 2022 |
Individual | Anselmi, Anthony Kent |
R D 3 Ohaupo New Zealand |
13 Nov 2008 - 17 Jun 2022 |
Individual | Anselmi, Anthony Kent |
R D 3 Ohaupo New Zealand |
13 Nov 2008 - 17 Jun 2022 |
Individual | Anselmi, Anthony Kent |
R D 3 Ohaupo New Zealand |
13 Nov 2008 - 17 Jun 2022 |
Individual | Crabbe, Nathan Robert |
Geraldine New Zealand |
21 Dec 2009 - 06 Aug 2021 |
Individual | Kennedy, Addrianne Louise |
R D 3 Otautau New Zealand |
13 Nov 2008 - 13 Aug 2012 |
Individual | Costelloe, Patrick |
Burwood Christchurch New Zealand |
10 Nov 2006 - 06 Aug 2021 |
Entity | Myers & Co Trustees Limited Shareholder NZBN: 9429035702252 Company Number: 1428353 |
Ashburton 7700 New Zealand |
21 Dec 2009 - 06 Aug 2021 |
Individual | Glass, Cameron James |
R D 12 Rakaia New Zealand |
14 Feb 2008 - 17 Jun 2022 |
Entity | Bailey Ingham Trustees Limited Shareholder NZBN: 9429038320804 Company Number: 808581 |
Otorohanga 3900 New Zealand |
15 Jun 2010 - 17 Jun 2022 |
Individual | Davis, Shaun James |
Waverley Invercargill 9810 New Zealand |
05 Jun 2020 - 17 Jun 2022 |
Individual | Shirley, Nathan James |
Rd 6 Invercargill 9876 New Zealand |
05 May 2020 - 17 Jun 2022 |
Individual | Shirley, Nathan James |
Rd 6 Invercargill 9876 New Zealand |
05 May 2020 - 17 Jun 2022 |
Individual | Anselmi, Michelle |
Rd 3 Ohaupo 3883 New Zealand |
05 Jun 2020 - 17 Jun 2022 |
Individual | Mahaydew, Larissa |
Upper Riccarton Christchurch 8041 New Zealand |
06 Aug 2021 - 17 Jun 2022 |
Individual | Tayles, Kylie Ann |
67 Watt Rd Rd6 Gore 9776 New Zealand |
10 Oct 2017 - 17 Jun 2022 |
Individual | Mahaydew, Kiran |
Upper Riccarton Christchurch 8041 New Zealand |
06 Aug 2021 - 17 Jun 2022 |
Individual | Shirley, Joanna Louise |
Rd 6 Invercargill 9876 New Zealand |
12 Jun 2020 - 17 Jun 2022 |
Individual | Tayles, Gavin Cyril |
Rd 6 Riversdale 9776 New Zealand |
14 Aug 2007 - 17 Jun 2022 |
Individual | Tayles, Gavin Cyril |
Rd 6 Riversdale 9776 New Zealand |
14 Aug 2007 - 17 Jun 2022 |
Individual | Glass, Elizabeth Anne |
R D 12 Rakaia New Zealand |
14 Feb 2008 - 17 Jun 2022 |
Individual | Glass, Elizabeth Anne |
R D 12 Rakaia New Zealand |
14 Feb 2008 - 17 Jun 2022 |
Individual | Glass, Cameron James |
R D 12 Rakaia New Zealand |
14 Feb 2008 - 17 Jun 2022 |
Entity | Bailey Ingham Trustees Limited Shareholder NZBN: 9429038320804 Company Number: 808581 |
Otorohanga 3900 New Zealand |
15 Jun 2010 - 17 Jun 2022 |
Entity | Bailey Ingham Trustees Limited Shareholder NZBN: 9429038320804 Company Number: 808581 |
Otorohanga 3900 New Zealand |
15 Jun 2010 - 17 Jun 2022 |
Individual | Anselmi, Anthony Kent |
R D 3 Ohaupo New Zealand |
13 Nov 2008 - 17 Jun 2022 |
Individual | Cleland, Anthony Desmond |
R D 3 Lumsden |
26 May 2000 - 17 Jun 2022 |
Individual | Cleland, Anthony Desmond |
R D 3 Lumsden |
26 May 2000 - 17 Jun 2022 |
Individual | Cleland, Anthony Desmond |
R D 3 Lumsden |
26 May 2000 - 17 Jun 2022 |
Individual | Cleland, Alison |
R D 3 Lumsden |
26 May 2000 - 17 Jun 2022 |
Individual | Cleland, Alison |
R D 3 Lumsden |
26 May 2000 - 17 Jun 2022 |
Individual | Cleland, Alison |
R D 3 Lumsden |
26 May 2000 - 17 Jun 2022 |
Individual | Crabbe, Nathan Robert |
Geraldine New Zealand |
21 Dec 2009 - 06 Aug 2021 |
Entity | Myers & Co Trustees Limited Shareholder NZBN: 9429035702252 Company Number: 1428353 |
Ashburton 7740 New Zealand |
21 Dec 2009 - 06 Aug 2021 |
Individual | Crabbe, Nathan Robert |
Geraldine New Zealand |
21 Dec 2009 - 06 Aug 2021 |
Entity | Myers & Co Trustees Limited Shareholder NZBN: 9429035702252 Company Number: 1428353 |
Ashburton 7740 New Zealand |
21 Dec 2009 - 06 Aug 2021 |
Individual | Costelloe, Patrick |
Burwood Christchurch New Zealand |
10 Nov 2006 - 06 Aug 2021 |
Individual | Lee, Edward James |
Burwood Christchurch |
10 Nov 2006 - 06 Aug 2021 |
Individual | Lee, Edward James |
Burwood Christchurch |
10 Nov 2006 - 06 Aug 2021 |
Entity | Cottier Holdings Limited Shareholder NZBN: 9429037761554 Company Number: 925840 |
162 Dee Street Invercargill |
26 May 2000 - 06 Aug 2021 |
Entity | Cottier Holdings Limited Shareholder NZBN: 9429037761554 Company Number: 925840 |
162 Dee Street Invercargill |
26 May 2000 - 06 Aug 2021 |
Individual | Lee, Anne Maree |
Burwood Christchurch New Zealand |
10 Nov 2006 - 06 Aug 2021 |
Individual | Lee, Anne Maree |
Burwood Christchurch New Zealand |
10 Nov 2006 - 06 Aug 2021 |
Individual | Napier, Neill John |
Ashburton |
26 May 2000 - 13 Nov 2008 |
Individual | Hughes, Terence Peter |
Lincoh |
26 May 2000 - 14 Feb 2008 |
Individual | Tayles, Evan Cyril |
Lumsden New Zealand |
14 Aug 2007 - 10 Oct 2017 |
Individual | Allison, Malcolm Edgar |
Oamaru |
26 May 2000 - 20 Dec 2010 |
Entity | Not Just Cows Limited Shareholder NZBN: 9429036518999 Company Number: 1206735 |
11 Aug 2005 - 14 Aug 2007 | |
Individual | Shirley, Louise |
Rd 6 Invercargill 9876 New Zealand |
05 Jun 2020 - 12 Jun 2020 |
Entity | Totara Tree Holdings Limited Shareholder NZBN: 9429037064068 Company Number: 1104508 |
11 Aug 2005 - 11 Aug 2005 | |
Entity | Totara Tree Holdings Limited Shareholder NZBN: 9429037064068 Company Number: 1104508 |
11 Aug 2005 - 11 Aug 2005 | |
Entity | Not Just Cows Limited Shareholder NZBN: 9429036518999 Company Number: 1206735 |
11 Aug 2005 - 14 Aug 2007 |
Anthony Desmond Cleland - Director
Appointment date: 26 May 2000
Address: Rd 2, Mossburn, 9792 New Zealand
Address used since 04 Feb 2020
Address: Rd 3, Lumsden, 9793 New Zealand
Address used since 29 Sep 2010
Albert George Brantley - Director
Appointment date: 06 Dec 2018
Address: Rd 2, Ohoka, 7692 New Zealand
Address used since 06 Dec 2018
Edward Nicholas Tapp - Director
Appointment date: 31 Jul 2020
Address: Rd 5, Swannanoa, 7475 New Zealand
Address used since 31 Jul 2020
Simon Richard Flood - Director
Appointment date: 01 Sep 2023
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 01 Sep 2023
Anthony Kent Anselmi - Director
Appointment date: 07 Dec 2023
Address: Rd 2, Cambridge, 3494 New Zealand
Address used since 07 Dec 2023
Gavin Cyril Tayles - Director (Inactive)
Appointment date: 20 Aug 2008
Termination date: 02 Feb 2024
Address: R D 6, Gore, 9776 New Zealand
Address used since 04 Sep 2015
Address: Rd 6, Riversdale, 9776 New Zealand
Address used since 03 Sep 2019
Kathryn Mitchell - Director (Inactive)
Appointment date: 06 Dec 2018
Termination date: 08 Nov 2023
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 06 Dec 2018
Cameron James Glass - Director (Inactive)
Appointment date: 08 Dec 2011
Termination date: 12 Jun 2020
Address: Rd 12, Rakaia, 7782 New Zealand
Address used since 08 Dec 2011
Richard Andrew Bennett Coupe - Director (Inactive)
Appointment date: 01 Jan 2012
Termination date: 06 Dec 2018
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 04 Sep 2015
Graeme Roderick Milne - Director (Inactive)
Appointment date: 01 May 2017
Termination date: 06 Nov 2018
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 01 May 2017
Owen Steven Kennedy - Director (Inactive)
Appointment date: 13 Mar 2009
Termination date: 08 Dec 2011
Address: Otautau,
Address used since 13 Mar 2009
Ross Andrew Cottier - Director (Inactive)
Appointment date: 31 Mar 2010
Termination date: 17 Jan 2011
Address: Rd 2, Lumsden, 9792 New Zealand
Address used since 31 Mar 2010
Colin Lindsay Crabbe - Director (Inactive)
Appointment date: 13 Oct 2000
Termination date: 12 Jul 2010
Address: Ashburton, 7700 New Zealand
Address used since 13 Oct 2000
Edward James Lee - Director (Inactive)
Appointment date: 01 Apr 2005
Termination date: 13 Mar 2009
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 01 Apr 2005
Ross Andrew Cottier - Director (Inactive)
Appointment date: 13 Oct 2000
Termination date: 01 Apr 2008
Address: Lumsden,
Address used since 13 Oct 2000
Terence Peter Hughes - Director (Inactive)
Appointment date: 13 Oct 2000
Termination date: 07 Jun 2007
Address: Lincoln,
Address used since 13 Oct 2000
Cameron James Glass - Director (Inactive)
Appointment date: 01 Apr 2005
Termination date: 01 May 2007
Address: R D, Balfour,
Address used since 01 Apr 2005
Malcolm Edgar Allison - Director (Inactive)
Appointment date: 09 Oct 2001
Termination date: 27 Apr 2007
Address: Oamaru,
Address used since 09 Oct 2001
Peter Francis Gaul - Director (Inactive)
Appointment date: 13 Oct 2000
Termination date: 01 Dec 2006
Address: R D 2, Christchurch,
Address used since 13 Oct 2000
Jimmys Pies Limited
160 Spey Street
Altitude Resurfacing Limited
160 Spey Street
The Reinforcer Limited
160 Spey Street
Ultra-scan Southern Southland Limited
160 Spey Street
Mollison & Associates Limited
160 Spey Street
Mbss Limited
160 Spey Street
Island Aerial Solutions Limited
160 Spey Street
Jeffcoats Investments Limited
160 Spey Street
Latitude 46 Consultants Limited
85 Gala Street
Southern Weight Management Institute Limited
81 Don Street
Spinnaker Bay Trustees Limited
173 Spey Street
Take Action Limited
136 Spey St