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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Individual | Burrowes, Craig Paul |
Riccarton Christchurch 8011 New Zealand |
12 Feb 2015 - |
Director | Mortlock, Simon George |
Rd 1 Lyttelton 8971 New Zealand |
16 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davey, Graeme Norman |
Christchurch 8022 New Zealand |
16 Apr 2014 - 12 Feb 2015 |
Director | Graeme Norman Davey |
Christchurch 8022 New Zealand |
16 Apr 2014 - 12 Feb 2015 |
Individual | Francis, Estate Wayne James |
3rd Floor 148 Victoria Street, Christchurch New Zealand |
21 Dec 1995 - 16 Apr 2014 |
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
Ravenstonedale Developments Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road