Shortcuts

Power Farming Wholesale Limited

Type: NZ Limited Company (Ltd)
9429038841880
NZBN
590169
Company Number
Registered
Company Status
F341110
Industry classification code
Agricultural Machinery Or Equipment Wholesaling
Industry classification description
Current address
86 Thames Street
Morrinsville 3300
New Zealand
Physical & registered & service address used since 27 Mar 2019

Power Farming Wholesale Limited, a registered company, was launched on 10 Aug 1993. 9429038841880 is the New Zealand Business Number it was issued. "Agricultural machinery or equipment wholesaling" (business classification F341110) is how the company is classified. This company has been supervised by 8 directors: Geoffrey John Maber - an active director whose contract started on 15 Nov 1995,
Bruce Maddison Nixon - an active director whose contract started on 01 Apr 2010,
Kevin Robert Stowers - an inactive director whose contract started on 20 May 1996 and was terminated on 28 Jun 2019,
Hamish Richardson Gilbert - an inactive director whose contract started on 27 Jan 1999 and was terminated on 05 Jan 2006,
Michael John Barker - an inactive director whose contract started on 10 Aug 1993 and was terminated on 18 Oct 2000.
Last updated on 24 Apr 2024, our data contains detailed information about 1 address: 86 Thames Street, Morrinsville, 3300 (type: physical, registered).
Power Farming Wholesale Limited had been using 86 Thames Street, Morrinsville as their registered address until 27 Mar 2019.
Former names for the company, as we established at BizDb, included: from 01 Apr 2008 to 21 Apr 2010 they were called Power Farming Hastings Limited, from 02 May 2005 to 01 Apr 2008 they were called Power Farming Hawke's Bay Limited and from 05 Apr 2005 to 02 May 2005 they were called Power Farming Hawkes Bay Limited.
A single entity owns all company shares (exactly 3000000 shares) - Power Farming Holdings Limited - located at 3300, Morrinsville, Morrinsville.

Addresses

Previous addresses

Address: 86 Thames Street, Morrinsville, 3300 New Zealand

Registered & physical address used from 11 Oct 2010 to 27 Mar 2019

Address: C/-power Farming Wholesale Ltd, 86 Thames Street, Morrinsville New Zealand

Registered & physical address used from 28 Sep 2005 to 11 Oct 2010

Address: C/- Power Farming (wholesale) Ltd, 86 Thames Street, Morrinsville

Physical & registered address used from 06 Apr 2004 to 28 Sep 2005

Address: C/- N C Grant, Chartered Accountants, Cnr Ruataniwha And Herbert Streets, Waipukurau

Physical address used from 01 Nov 2000 to 01 Nov 2000

Address: 1012 Omahu Road, Hastings

Physical address used from 01 Nov 2000 to 06 Apr 2004

Address: C/- N C Grant, Chartered Accountant, Ruataniwha Street, Waipukurau

Registered address used from 01 Nov 2000 to 06 Apr 2004

Contact info
64 7 9022200
27 Mar 2019 Phone
info@powerfarming.co.nz
27 Mar 2019 Email
www.powerfarming.co.nz
27 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 3000000

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 11 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3000000
Entity (NZ Limited Company) Power Farming Holdings Limited
Shareholder NZBN: 9429040047126
Morrinsville
Morrinsville
3300
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gilbert, Hamish Richardson Rd 3
Napier

Ultimate Holding Company

Power Farming Holdings Limited
Name
Ltd
Type
198298
Ultimate Holding Company Number
NZ
Country of origin
86 Thames St
Morrinsville New Zealand
Address
Directors

Geoffrey John Maber - Director

Appointment date: 15 Nov 1995

Address: Fairfield, Hamilton, 3214 New Zealand

Address used since 02 Sep 2015


Bruce Maddison Nixon - Director

Appointment date: 01 Apr 2010

Address: Rd3, Hamilton, 3283 New Zealand

Address used since 01 Oct 2010


Kevin Robert Stowers - Director (Inactive)

Appointment date: 20 May 1996

Termination date: 28 Jun 2019

Address: Frankton, Hamilton, 3204 New Zealand

Address used since 04 Jul 2014


Hamish Richardson Gilbert - Director (Inactive)

Appointment date: 27 Jan 1999

Termination date: 05 Jan 2006

Address: R D 3, Napier,

Address used since 27 Jan 1999


Michael John Barker - Director (Inactive)

Appointment date: 10 Aug 1993

Termination date: 18 Oct 2000

Address: Te Aute Trust Road, R D 11, Hastings,

Address used since 10 Aug 1993


Mark Stanley Williams - Director (Inactive)

Appointment date: 10 Aug 1993

Termination date: 15 Nov 1995

Address: Kandallah, Wellington,

Address used since 10 Aug 1993


Nicholas Cuthbert Grant - Director (Inactive)

Appointment date: 10 Aug 1993

Termination date: 15 Nov 1995

Address: Otane, Hawkes Bay,

Address used since 10 Aug 1993


Alexander John Macphee - Director (Inactive)

Appointment date: 10 Aug 1993

Termination date: 15 Nov 1995

Address: R D, Hastings,

Address used since 10 Aug 1993

Nearby companies

Power Farming Manawatu Limited
86 Thames Street

Power Farming Timaru Limited
86 Thames Street

Morrinsville Auto Trim & Upholsterers Limited
6 Mcrae Street

High Caliber Management Limited
Suite 1, 57 Anderson Street

Don Chapman Waikato Limited
Suite 1, 57 Anderson Street

Auckland Design And Build Limited
2 Marshall Street

Similar companies

Hikitia Consultants Limited
42 Aquila Crescent

Jk Engineering (sales) Limited
53-61 Whitaker Street

Origin Agroup Limited
Origin Agroup Limited

Power Farming Holdings Limited
86 Thames St

Power Farming New Zealand Limited
86 Thames Street

Ruakura Motors Limited
Ruakura Road