Shortcuts

Farmright Limited

Type: NZ Limited Company (Ltd)
9429037248536
NZBN
1038189
Company Number
Registered
Company Status
M696210
Industry classification code
Business Management Service Nec
Industry classification description
Current address
Unit 2, 295 Blenheim Road
Upper Riccarton
Christchurch 8041
New Zealand
Physical & service address used since 13 Feb 2019
295 Blenheim Road
Upper Riccarton
Christchurch 8041
New Zealand
Registered address used since 27 Jun 2019
P O Box 16147
Hornby
Christchurch 8441
New Zealand
Postal address used since 03 Sep 2019

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.

Addresses

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

Contact info
64 3 3494250
04 Feb 2019 Phone
mpaul@farmright.co.nz
Email
www.farmright.co.nz
04 Feb 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 36
Individual Herron, Sean Robert Halswell
Christchurch
8025
New Zealand
Individual Herron, Stephanie Ann Halswell
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 55
Individual Martin, Rehe Henry Lewis Upper Moutere
7173
New Zealand
Shares Allocation #3 Number of Shares: 85
Individual Murdoch, Hannah Margaret Woolston
Christchurch
8023
New Zealand
Shares Allocation #4 Number of Shares: 150
Individual Woodroofe, George Harley Strowan
Christchurch
8052
New Zealand
Individual Woodroofe, Jennifer Mary Strowan
Christchurch
8052
New Zealand
Shares Allocation #5 Number of Shares: 223
Individual De Silva, Mahesh Lincoln
Lincoln
7608
New Zealand
Individual De Silva, Tracy-anne Lincoln
Lincoln
7608
New Zealand
Shares Allocation #6 Number of Shares: 223
Individual Williams, David Jonathan Rd 2
Lincoln
7672
New Zealand
Shares Allocation #7 Number of Shares: 1080
Individual Mahadew, Kiran Aidanfield
Christchurch
8025
New Zealand
Individual Mahadew, Larissa Aidanfield
Christchurch
8025
New Zealand
Shares Allocation #8 Number of Shares: 707
Individual Palliser, Joshua Kineti Upper Riccarton
Christchurch
8041
New Zealand
Individual Palliser, Rosana Louise Upper Riccarton
Christchurch
8041
New Zealand
Shares Allocation #9 Number of Shares: 300
Individual Court-patience, Bruce Mairehau
Christchurch
8013
New Zealand
Individual Russell, Tracey Margaret Mairehau
Christchurch
8013
New Zealand
Shares Allocation #10 Number of Shares: 971
Other (Other) Davis Investment Trust Waverley
Invercargill
9810
New Zealand
Shares Allocation #11 Number of Shares: 1945
Entity (NZ Limited Company) Anarewa Holdings Limited
Shareholder NZBN: 9429047962521
Avonhead
Christchurch
8042
New Zealand
Shares Allocation #12 Number of Shares: 4200
Other (Other) Waianiwa Family Trust Rd 6
Invercargill
9876
New Zealand
Shares Allocation #13 Number of Shares: 3243
Individual Tapp, Julie Emma Rd 5
Swannanoa
7475
New Zealand
Individual Tapp, Edward Nicholas Rd 5
Swannanoa
7475
New Zealand
Shares Allocation #14 Number of Shares: 852
Individual Hamill, Blair Mark Waikiwi
Invercargill
9810
New Zealand
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
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
Shares Allocation #17 Number of Shares: 355
Individual Ferguson, Alexandra Emilie Upper Riccarton
Christchurch
8041
New Zealand
Individual Ferguson, Simon Lindsay Upper Riccarton
Christchurch
8041
New Zealand
Shares Allocation #18 Number of Shares: 145
Individual Rangiawha, Kaylani Maria Rd 2
Otorohanga
3972
New Zealand
Individual Hinton, William Joseph Rd 2
Otorohanga
3972
New Zealand
Shares Allocation #19 Number of Shares: 9486
Other (Other) Kent Anselmi Family Trust Rd 4
Otorohanga
3974
New Zealand
Shares Allocation #20 Number of Shares: 9486
Other (Other) Five Rivers Family Trust Rd 3
Lowther
9793
New Zealand
Shares Allocation #21 Number of Shares: 9486
Other (Other) Gavin Tayles Trust Rd 6
Riversdale
9776
New Zealand
Shares Allocation #22 Number of Shares: 9486
Other (Other) Rossandtoni Family Trust Upper Riccarton
Christchurch
8041
New Zealand
Shares Allocation #23 Number of Shares: 500
Other (Other) Peter Mcleod Trust Upper Riccarton
Christchurch
8041
New Zealand
Shares Allocation #24 Number of Shares: 1100
Individual Crabbe, Colin Lindsay Geraldine
Geraldine
7930
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tayles, Gavin Cyril Rd 6
Riversdale
9776
New Zealand
Other Cj & Ea Glass Family Trust Rd 12
Methven
7782
New Zealand
Individual Tayles, Kylie Ann 67 Watt Rd Rd6
Gore
9776
New Zealand
Individual Legae, Kylie Omokoroa
Omokoroa
3114
New Zealand
Individual Tayles, Kylie Ann 67 Watt Rd Rd6
Gore
9776
New Zealand
Individual Jolly, Daniel Omokoroa
Omokoroa
3114
New Zealand
Individual Jolly, Daniel Omokoroa
Omokoroa
3114
New Zealand
Individual Anselmi, Michelle Rd 3
Ohaupo
3883
New Zealand
Entity Bailey Ingham Trustees Limited
Shareholder NZBN: 9429038320804
Company Number: 808581
Otorohanga
3900
New Zealand
Individual Crabbe, Jocelyn Barbara Ashburton
Entity Cottier Holdings Limited
Shareholder NZBN: 9429037761554
Company Number: 925840
162 Dee Street
Invercargill
Individual Gaul, Peter Francis Lincoln
Individual Kennedy, Owen Steven R D 3
Otautau

New Zealand
Individual O'neill, Stacey Margaret Waverley
Invercargill
9810
New Zealand
Individual Shirley, Nathan James Rd 6
Invercargill
9876
New Zealand
Individual Shirley, Joanna Louise Rd 6
Invercargill
9876
New Zealand
Individual Anselmi, Anthony Kent R D 3
Ohaupo

New Zealand
Individual Anselmi, Anthony Kent R D 3
Ohaupo

New Zealand
Individual Anselmi, Anthony Kent R D 3
Ohaupo

New Zealand
Individual Crabbe, Nathan Robert Geraldine

New Zealand
Individual Kennedy, Addrianne Louise R D 3
Otautau

New Zealand
Individual Costelloe, Patrick Burwood
Christchurch

New Zealand
Entity Myers & Co Trustees Limited
Shareholder NZBN: 9429035702252
Company Number: 1428353
Ashburton
7700
New Zealand
Individual Glass, Cameron James R D 12
Rakaia

New Zealand
Entity Bailey Ingham Trustees Limited
Shareholder NZBN: 9429038320804
Company Number: 808581
Otorohanga
3900
New Zealand
Individual Davis, Shaun James Waverley
Invercargill
9810
New Zealand
Individual Shirley, Nathan James Rd 6
Invercargill
9876
New Zealand
Individual Shirley, Nathan James Rd 6
Invercargill
9876
New Zealand
Individual Anselmi, Michelle Rd 3
Ohaupo
3883
New Zealand
Individual Mahaydew, Larissa Upper Riccarton
Christchurch
8041
New Zealand
Individual Tayles, Kylie Ann 67 Watt Rd Rd6
Gore
9776
New Zealand
Individual Mahaydew, Kiran Upper Riccarton
Christchurch
8041
New Zealand
Individual Shirley, Joanna Louise Rd 6
Invercargill
9876
New Zealand
Individual Tayles, Gavin Cyril Rd 6
Riversdale
9776
New Zealand
Individual Tayles, Gavin Cyril Rd 6
Riversdale
9776
New Zealand
Individual Glass, Elizabeth Anne R D 12
Rakaia

New Zealand
Individual Glass, Elizabeth Anne R D 12
Rakaia

New Zealand
Individual Glass, Cameron James R D 12
Rakaia

New Zealand
Entity Bailey Ingham Trustees Limited
Shareholder NZBN: 9429038320804
Company Number: 808581
Otorohanga
3900
New Zealand
Entity Bailey Ingham Trustees Limited
Shareholder NZBN: 9429038320804
Company Number: 808581
Otorohanga
3900
New Zealand
Individual Anselmi, Anthony Kent R D 3
Ohaupo

New Zealand
Individual Cleland, Anthony Desmond R D 3
Lumsden
Individual Cleland, Anthony Desmond R D 3
Lumsden
Individual Cleland, Anthony Desmond R D 3
Lumsden
Individual Cleland, Alison R D 3
Lumsden
Individual Cleland, Alison R D 3
Lumsden
Individual Cleland, Alison R D 3
Lumsden
Individual Crabbe, Nathan Robert Geraldine

New Zealand
Entity Myers & Co Trustees Limited
Shareholder NZBN: 9429035702252
Company Number: 1428353
Ashburton
7740
New Zealand
Individual Crabbe, Nathan Robert Geraldine

New Zealand
Entity Myers & Co Trustees Limited
Shareholder NZBN: 9429035702252
Company Number: 1428353
Ashburton
7740
New Zealand
Individual Costelloe, Patrick Burwood
Christchurch

New Zealand
Individual Lee, Edward James Burwood
Christchurch
Individual Lee, Edward James Burwood
Christchurch
Entity Cottier Holdings Limited
Shareholder NZBN: 9429037761554
Company Number: 925840
162 Dee Street
Invercargill
Entity Cottier Holdings Limited
Shareholder NZBN: 9429037761554
Company Number: 925840
162 Dee Street
Invercargill
Individual Lee, Anne Maree Burwood
Christchurch

New Zealand
Individual Lee, Anne Maree Burwood
Christchurch

New Zealand
Individual Napier, Neill John Ashburton
Individual Hughes, Terence Peter Lincoh
Individual Tayles, Evan Cyril Lumsden

New Zealand
Individual Allison, Malcolm Edgar Oamaru
Entity Not Just Cows Limited
Shareholder NZBN: 9429036518999
Company Number: 1206735
Individual Shirley, Louise Rd 6
Invercargill
9876
New Zealand
Entity Totara Tree Holdings Limited
Shareholder NZBN: 9429037064068
Company Number: 1104508
Entity Totara Tree Holdings Limited
Shareholder NZBN: 9429037064068
Company Number: 1104508
Entity Not Just Cows Limited
Shareholder NZBN: 9429036518999
Company Number: 1206735
Directors

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

Nearby companies

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