Farmlands Fuel Limited was started on 18 Apr 2000 and issued a number of 9429037280352. The registered LTD company has been managed by 17 directors: James Edward Martin Stockton - an active director whose contract began on 03 Mar 2023,
Kevin Raymond Cooney - an inactive director whose contract began on 29 Jun 2018 and was terminated on 03 Mar 2023,
Lachlan John Campbell Johnstone - an inactive director whose contract began on 02 Apr 2013 and was terminated on 29 Jun 2018,
Robert James Hewett - an inactive director whose contract began on 02 Dec 2015 and was terminated on 29 Jun 2018,
Donald Gordon Mcfarlane - an inactive director whose contract began on 02 Apr 2013 and was terminated on 07 Nov 2017.
As stated in our database (last updated on 19 Apr 2024), the company registered 1 address: Po Box 271, Christchurch, 8140 (category: postal, office).
Until 12 Jan 2016, Farmlands Fuel Limited had been using Suite D, 1 Radcliffe Road, Belfast, Christchurch as their registered address.
BizDb identified previous names used by the company: from 27 Nov 2007 to 01 Jul 2013 they were named Crt Fuel Limited, from 18 Apr 2000 to 27 Nov 2007 they were named Farmdirect Limited.
A total of 790200 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 790200 shares are held by 1 entity, namely:
Farmlands Co-Operative Society Limited (an other) located at Burnside, Christchurch postcode 8053.
Other active addresses
Address #4: 535 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Office address used from 02 Mar 2022
Principal place of activity
535 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Previous addresses
Address #1: Suite D, 1 Radcliffe Road, Belfast, Christchurch, 8051 New Zealand
Registered address used from 17 Sep 2014 to 12 Jan 2016
Address #2: Suite D, 1 Radcliffe Road, Belfast, Christchurch, 8051 New Zealand
Physical address used from 17 Sep 2014 to 27 Jan 2016
Address #3: 139 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 26 Mar 2013 to 17 Sep 2014
Address #4: Polson Higgs, 139 Moray Pl, Dunedin New Zealand
Registered & physical address used from 01 Nov 2006 to 26 Mar 2013
Address #5: 74 The Bay Hill, Timaru
Registered & physical address used from 18 Apr 2000 to 01 Nov 2006
Basic Financial info
Total number of Shares: 790200
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 790200 | |||
Other (Other) | Farmlands Co-operative Society Limited |
Burnside Christchurch 8053 New Zealand |
18 Nov 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Farmlands Co-operative Society Limited Company Number: 225946 |
Burnside Christchurch 8053 Null |
18 Mar 2013 - 18 Nov 2021 |
Other | Axis Society Limited | 29 Mar 2004 - 27 Jun 2010 | |
Entity | Farmlands Co-operative Society Limited Company Number: 225946 |
Burnside Christchurch 8053 Null |
18 Mar 2013 - 18 Nov 2021 |
Entity | Combined Rural Traders Society Limited Company Number: 225946 |
29 Mar 2004 - 18 Mar 2013 | |
Other | Null - Axis Society Limited | 29 Mar 2004 - 27 Jun 2010 | |
Entity | Combined Rural Traders Society Limited Company Number: 225946 |
29 Mar 2004 - 18 Mar 2013 |
Ultimate Holding Company
James Edward Martin Stockton - Director
Appointment date: 03 Mar 2023
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 03 Mar 2023
Kevin Raymond Cooney - Director (Inactive)
Appointment date: 29 Jun 2018
Termination date: 03 Mar 2023
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 29 Jun 2018
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 11 Nov 2019
Lachlan John Campbell Johnstone - Director (Inactive)
Appointment date: 02 Apr 2013
Termination date: 29 Jun 2018
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 02 Apr 2013
Robert James Hewett - Director (Inactive)
Appointment date: 02 Dec 2015
Termination date: 29 Jun 2018
Address: Rd 3, Lawrence, 9593 New Zealand
Address used since 02 Dec 2015
Donald Gordon Mcfarlane - Director (Inactive)
Appointment date: 02 Apr 2013
Termination date: 07 Nov 2017
Address: Geraldine, Geraldine, 7930 New Zealand
Address used since 02 Apr 2013
John James Foley - Director (Inactive)
Appointment date: 08 Apr 2014
Termination date: 01 Nov 2016
Address: Rd 6c, Oamaru, 9491 New Zealand
Address used since 08 Apr 2014
Brent Andrew Esler - Director (Inactive)
Appointment date: 07 Oct 2003
Termination date: 20 Feb 2015
Address: Rd 6, Rangiora, 7476 New Zealand
Address used since 28 Nov 2012
Mark Andrew Mchardy - Director (Inactive)
Appointment date: 06 Jun 2006
Termination date: 02 Apr 2013
Address: Lyttelton, Christchurch, 8082 New Zealand
Address used since 06 Jun 2006
Donald Gordon Mcfarlane - Director (Inactive)
Appointment date: 18 Apr 2000
Termination date: 06 Jun 2006
Address: Orton, Temuka,
Address used since 18 Apr 2000
David Scott Ferraby - Director (Inactive)
Appointment date: 07 Oct 2003
Termination date: 06 Jun 2006
Address: Po Box 124, Seddon,
Address used since 07 Oct 2003
Murray Richard Halstead - Director (Inactive)
Appointment date: 07 Oct 2003
Termination date: 06 Jun 2006
Address: Rd 4, Invercargill,
Address used since 07 Oct 2003
Peter Charles Gow - Director (Inactive)
Appointment date: 22 Oct 2002
Termination date: 17 Oct 2003
Address: R D 2, Otautau,
Address used since 22 Oct 2002
Richie James Smith - Director (Inactive)
Appointment date: 18 Apr 2000
Termination date: 07 Oct 2003
Address: Timaru,
Address used since 18 Apr 2000
John Bassett Morten - Director (Inactive)
Appointment date: 22 Oct 2002
Termination date: 07 Oct 2003
Address: R D 2, Darfield,
Address used since 22 Oct 2002
Murray James Taggart - Director (Inactive)
Appointment date: 22 Oct 2002
Termination date: 07 Oct 2003
Address: Rd, Oxford,
Address used since 22 Oct 2002
Maryann Louise Macpherson - Director (Inactive)
Appointment date: 18 Apr 2000
Termination date: 22 Oct 2002
Address: Dacre, Invercargill,
Address used since 18 Apr 2000
Mervyn Stanley Cook - Director (Inactive)
Appointment date: 18 Apr 2000
Termination date: 22 Oct 2002
Address: Invercargill,
Address used since 18 Apr 2000
Farmlands Finance Limited
535 Wairakei Road
Crt Limited
535 Wairakei Road
Farmlands Co-operative Society Limited
535 Wairakei Road
B S Financial Services Limited
538 Wairakei Road
Garden City Finance Limited
538 Wairakei Road
Garden City Business & Tax Limited
538 Wairakei Road