Farmtech New Zealand Limited, a registered company, was launched on 20 Feb 1995. 9429038508943 is the New Zealand Business Number it was issued. This company has been supervised by 2 directors: Penny Ann Monteath - an active director whose contract started on 20 Feb 1995,
Hamish Malcolm Monteath - an active director whose contract started on 20 Feb 1995.
Last updated on 28 Apr 2024, our data contains detailed information about 1 address: 5 Amberley Beach Road, Amberley, 7481 (types include: registered, physical).
Farmtech New Zealand Limited had been using 5 Amberley Beach Road, Amberley as their registered address until 04 Jul 2022.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address: 5 Amberley Beach Road, Amberley, 7481 New Zealand
Registered & physical address used from 02 Mar 2022 to 04 Jul 2022
Address: Level 1,100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 10 Nov 2014 to 02 Mar 2022
Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical address used from 30 Nov 2012 to 10 Nov 2014
Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered address used from 15 Nov 2011 to 10 Nov 2014
Address: Level 16, 119 Armagh Street, Christchurch New Zealand
Physical address used from 19 Oct 2007 to 30 Nov 2012
Address: Level 16, 119 Armagh Street, Christchurch New Zealand
Registered address used from 19 Oct 2007 to 15 Nov 2011
Address: Mckenzie Revis & Associates Limited, Level 3, 329 Durham Street, Christchurch
Registered & physical address used from 27 Aug 2005 to 19 Oct 2007
Address: D A Wood , Third Floor,, Canterbury Aged Peoples Welfare Council, Bldg, 64 Cashel Str , Christchurch
Physical address used from 03 Dec 1996 to 03 Dec 1996
Address: Landsborough House, 287 Durham Street, Christchurch
Physical address used from 03 Dec 1996 to 27 Aug 2005
Address: D A Wood , Third Floor,, Canterbury Aged Peoples Welfare Council, Bldg, 64 Cashel Str , Christchurch
Registered address used from 03 Dec 1996 to 27 Aug 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 12 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Monteath, Penny Ann |
Hanmer Springs Hanmer Springs 7334 New Zealand |
20 Feb 1995 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Monteath, Hamish Malcolm |
Hanmer Springs Hanmer Springs 7334 New Zealand |
20 Feb 1995 - |
Penny Ann Monteath - Director
Appointment date: 20 Feb 1995
Address: Hanmer Springs, Hanmer Springs, 7334 New Zealand
Address used since 03 Nov 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Jan 2016
Hamish Malcolm Monteath - Director
Appointment date: 20 Feb 1995
Address: Hanmer Springs, Hanmer Springs, 7334 New Zealand
Address used since 03 Nov 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Jan 2016
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue