Shortcuts

Northland Farm Services Limited

Type: NZ Limited Company (Ltd)
9429038388361
NZBN
705314
Company Number
Registered
Company Status
Current address
49 John Street
Whangarei
Other address (Address For Share Register) used since 08 Oct 2007
10 Fairway Drive
Kerikeri 0230
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 15 Aug 2018
10 Fairway Drive
Kerikeri 0230
New Zealand
Physical & registered & service address used since 23 Aug 2018

Northland Farm Services Limited, a registered company, was launched on 01 Dec 1995. 9429038388361 is the business number it was issued. The company has been run by 5 directors: Grant Garry Shaw - an active director whose contract started on 13 Jun 2017,
Garry Frederick Shaw - an inactive director whose contract started on 07 Aug 1998 and was terminated on 31 Aug 2022,
Bronwyn Gwen Shaw - an inactive director whose contract started on 29 Mar 2001 and was terminated on 31 Aug 2022,
Colin Allan Porter - an inactive director whose contract started on 01 Dec 1995 and was terminated on 30 Mar 2001,
Richard Ian Pittam - an inactive director whose contract started on 01 Dec 1995 and was terminated on 30 Mar 2001.
Last updated on 08 Jun 2025, the BizDb database contains detailed information about 3 addresses this company registered, specifically: 10 Fairway Drive, Kerikeri, 0230 (physical address),
10 Fairway Drive, Kerikeri, 0230 (registered address),
10 Fairway Drive, Kerikeri, 0230 (service address),
10 Fairway Drive, Kerikeri, 0230 (other address) among others.
Northland Farm Services Limited had been using 49 John Street, Whangarei as their registered address up to 23 Aug 2018.
A total of 100 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 33 shares (33%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 17 shares (17%). Lastly the next share allocation (17 shares 17%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 49 John Street, Whangarei New Zealand

Registered & physical address used from 08 Oct 2007 to 23 Aug 2018

Address #2: C/-petherick Kennedy Ltd, 24 Rust Avenue, Whangarei

Registered & physical address used from 21 Oct 2005 to 08 Oct 2007

Address #3: Wynn Fraser Building, Cnr Cameron & Albert Streets, Whangarei

Physical address used from 01 Nov 2002 to 21 Oct 2005

Address #4: Withers And Co, 23 Neville Street, Warkworth

Registered address used from 01 Feb 2000 to 21 Oct 2005

Address #5: Kpmg Peat Marwick, 11th Floor, Kpmg Centre, 9 Princes Street, Auckland 1

Registered address used from 18 May 1998 to 01 Feb 2000

Address #6: Withers And Co, 23 Neville Street, Warkworth

Physical address used from 18 May 1998 to 01 Nov 2002

Address #7: Kpmg Peat Marwick, 11th Floor, Kpmg Centre, 9 Princes Street, Auckland 1

Physical address used from 18 May 1998 to 18 May 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 14 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33
Individual Rumsey, Jennifer Jane Rd 9
Whangarei
0179
New Zealand
Shares Allocation #2 Number of Shares: 17
Individual Shaw, Bronwyn Gwen Rd 3
Karikari Peninsula
0483
New Zealand
Shares Allocation #3 Number of Shares: 17
Individual Shaw, Garry Frederick Rd 3
Karikari Peninsula
0483
New Zealand
Shares Allocation #4 Number of Shares: 33
Individual Shaw, Grant Garry R D 9
Whangarei

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pittam, Deborah Jane R D 1
Kamo
Individual Pittam, Richard Ian R D 1
Kamo
Directors

Grant Garry Shaw - Director

Appointment date: 13 Jun 2017

Address: Rd 9, Whangarei, 0179 New Zealand

Address used since 13 Jun 2017


Garry Frederick Shaw - Director (Inactive)

Appointment date: 07 Aug 1998

Termination date: 31 Aug 2022

Address: Rd 3, Karikari Peninsula, 0483 New Zealand

Address used since 04 Apr 2022

Address: Rd 4, Whangarei, 0174 New Zealand

Address used since 01 Apr 2016


Bronwyn Gwen Shaw - Director (Inactive)

Appointment date: 29 Mar 2001

Termination date: 31 Aug 2022

Address: Rd 3, Karikari Peninsula, 0483 New Zealand

Address used since 04 Apr 2022

Address: Rd 4, Whangarei, 0174 New Zealand

Address used since 01 Apr 2016


Colin Allan Porter - Director (Inactive)

Appointment date: 01 Dec 1995

Termination date: 30 Mar 2001

Address: Whangarei,

Address used since 01 Dec 1995


Richard Ian Pittam - Director (Inactive)

Appointment date: 01 Dec 1995

Termination date: 30 Mar 2001

Address: R D 1, Kamo,

Address used since 01 Dec 1995

Nearby companies

Jr Plant & Equipment Limited
10 Fairway Drive

Cook Family Trustee Limited
10 Fairway Drive

Connemara Black Trustees Limited
10 Fairway Drive

Seal Equities Limited
10 Fairway Drive

Ww Trustee Services 2013 Limited
10 Fairway Drive

D S A Northland Limited
10 Fairway Drive