Shortcuts

Franco Farms Limited

Type: NZ Limited Company (Ltd)
9429038405594
NZBN
700096
Company Number
Registered
Company Status
Current address
92 Russley Road
Russley
Christchurch 8042
New Zealand
Other address (Address For Share Register) used since 06 Jul 2011
Level 2, Building One
181 High Street
Christchurch 8144
New Zealand
Physical & service & registered address used since 09 Dec 2021

Franco Farms Limited, a registered company, was launched on 21 Dec 1995. 9429038405594 is the New Zealand Business Number it was issued. The company has been managed by 4 directors: Simon George Mortlock - an active director whose contract started on 28 Jun 1999,
Craig Paul Burrowes - an active director whose contract started on 02 Feb 2015,
Graeme Norman Davey - an inactive director whose contract started on 28 Jun 1999 and was terminated on 02 Feb 2015,
Wayne James Frances - an inactive director whose contract started on 21 Dec 1995 and was terminated on 28 Jun 1999.
Updated on 26 Mar 2024, BizDb's data contains detailed information about 2 addresses this company registered, specifically: Level 2, Building One, 181 High Street, Christchurch, 8144 (physical address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (service address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (registered address),
92 Russley Road, Russley, Christchurch, 8042 (other address) among others.
Franco Farms Limited had been using Level 2, Building One, 181 High Street, Christchurch as their registered address until 09 Dec 2021.
All shares (10 shares exactly) are owned by a single group consisting of 2 entities, namely:
Burrowes, Craig Paul (an individual) located at Riccarton, Christchurch postcode 8011,
Mortlock, Simon George (a director) located at Rd 1, Lyttelton postcode 8971.

Addresses

Previous addresses

Address #1: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand

Registered & physical address used from 19 Jun 2017 to 09 Dec 2021

Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Physical & registered address used from 06 Jul 2011 to 19 Jun 2017

Address #3: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand

Registered address used from 11 Jul 2006 to 06 Jul 2011

Address #4: Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch New Zealand

Physical address used from 09 Jul 2005 to 06 Jul 2011

Address #5: Walker Davey & Co, Chartered Accountants, 118 Victoria Street, Christchurch

Registered address used from 30 Jun 2000 to 11 Jul 2006

Address #6: Spreydon Lodge, 183 Halwell Road, Christchurch

Physical address used from 21 Dec 1995 to 09 Jul 2005

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Individual Burrowes, Craig Paul Riccarton
Christchurch
8011
New Zealand
Director Mortlock, Simon George Rd 1
Lyttelton
8971
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Davey, Graeme Norman Christchurch
8022
New Zealand
Director Graeme Norman Davey Christchurch
8022
New Zealand
Individual Francis, Estate Wayne James 3rd Floor
148 Victoria Street, Christchurch

New Zealand
Directors

Simon George Mortlock - Director

Appointment date: 28 Jun 1999

Address: Rd 1, Lyttelton, 8971 New Zealand

Address used since 24 Jun 2010


Craig Paul Burrowes - Director

Appointment date: 02 Feb 2015

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 02 Feb 2015


Graeme Norman Davey - Director (Inactive)

Appointment date: 28 Jun 1999

Termination date: 02 Feb 2015

Address: Christchurch, 8022 New Zealand

Address used since 28 Jun 1999


Wayne James Frances - Director (Inactive)

Appointment date: 21 Dec 1995

Termination date: 28 Jun 1999

Address: Prebbleton,

Address used since 21 Dec 1995