Shortcuts

Farmtech New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038508943
NZBN
669481
Company Number
Registered
Company Status
Current address
5 Amberley Beach Road
Amberley 7481
New Zealand
Registered & physical & service address used since 04 Jul 2022

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Monteath, Penny Ann Hanmer Springs
Hanmer Springs
7334
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Monteath, Hamish Malcolm Hanmer Springs
Hanmer Springs
7334
New Zealand
Directors

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

Nearby companies

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