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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 33 | |||
| Individual | Rumsey, Jennifer Jane |
Rd 9 Whangarei 0179 New Zealand |
07 Apr 2021 - |
| Shares Allocation #2 Number of Shares: 17 | |||
| Individual | Shaw, Bronwyn Gwen |
Rd 3 Karikari Peninsula 0483 New Zealand |
01 Dec 1995 - |
| Shares Allocation #3 Number of Shares: 17 | |||
| Individual | Shaw, Garry Frederick |
Rd 3 Karikari Peninsula 0483 New Zealand |
01 Dec 1995 - |
| Shares Allocation #4 Number of Shares: 33 | |||
| Individual | Shaw, Grant Garry |
R D 9 Whangarei New Zealand |
24 Apr 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Pittam, Deborah Jane |
R D 1 Kamo |
01 Dec 1995 - 03 Apr 2006 |
| Individual | Pittam, Richard Ian |
R D 1 Kamo |
01 Dec 1995 - 03 Apr 2006 |
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
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