Shortcuts

Farmlands Fuel Limited

Type: NZ Limited Company (Ltd)
9429037280352
NZBN
1031413
Company Number
Registered
Company Status
Current address
535 Wairakei Road
Burnside
Christchurch 8053
New Zealand
Registered address used since 12 Jan 2016
535 Wairakei Road
Burnside
Christchurch 8053
New Zealand
Physical & service address used since 27 Jan 2016
Po Box 271
Christchurch 8140
New Zealand
Postal address used since 02 Mar 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 790200
Other (Other) Farmlands Co-operative Society Limited Burnside
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Farmlands Co-operative Society Limited
Company Number: 225946
Burnside
Christchurch 8053
Null
Other Axis Society Limited
Entity Farmlands Co-operative Society Limited
Company Number: 225946
Burnside
Christchurch 8053
Null
Entity Combined Rural Traders Society Limited
Company Number: 225946
Other Null - Axis Society Limited
Entity Combined Rural Traders Society Limited
Company Number: 225946

Ultimate Holding Company

21 Jul 1991
Effective Date
Farmlands Co-operative Society Limited
Name
Indust_prov_society
Type
225946
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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