Shortcuts

Farm Supplies (central) Limited

Type: NZ Limited Company (Ltd)
9429038873621
NZBN
580256
Company Number
Registered
Company Status
Current address
196 Broadway Avenue
Palmerston North
Palmerston North 4410
New Zealand
Registered & physical & service address used since 07 Jul 2014

Farm Supplies (Central) Limited, a registered company, was incorporated on 05 Jul 1993. 9429038873621 is the NZBN it was issued. The company has been managed by 4 directors: Susan Mary Ebert - an active director whose contract started on 28 Mar 1999,
Brian Richard Ebert - an inactive director whose contract started on 05 Jul 1993 and was terminated on 23 Jan 2023,
Grant Alister Ebert - an inactive director whose contract started on 14 Aug 2007 and was terminated on 12 Jul 2011,
Neil Cooper - an inactive director whose contract started on 05 Jul 1993 and was terminated on 28 Mar 1999.
Updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: 196 Broadway Avenue, Palmerston North, Palmerston North, 4410 (type: registered, physical).
Farm Supplies (Central) Limited had been using 200 Broadway Avenue, Palmerston North, Palmerston North as their registered address up until 07 Jul 2014.
A total of 1500 shares are allotted to 2 shareholders (2 groups). The first group consists of 600 shares (40%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 900 shares (60%).

Addresses

Previous addresses

Address: 200 Broadway Avenue, Palmerston North, Palmerston North, 4410 New Zealand

Registered & physical address used from 18 Jun 2013 to 07 Jul 2014

Address: C/- B R Ebert, 55 Severn Street, Rongotea, 4865 New Zealand

Physical address used from 18 Oct 2010 to 18 Jun 2013

Address: Naylor Lawrence & Assoc. Ltd, 200 Broadway Avenue, Palmerston North, 4410 New Zealand

Registered address used from 07 Oct 2010 to 18 Jun 2013

Address: Naylor Lawrence & Assoc. Ltd, 200 Broadway Avenue, Palmerston North, 4410 New Zealand

Physical address used from 07 Oct 2010 to 18 Oct 2010

Address: Naylor Lawrence & Assoc. Ltd, 4th Fl, Guardian Trust House, Cnr The Sq & Main St, Palmerston North New Zealand

Registered address used from 04 Nov 2008 to 07 Oct 2010

Address: C/- B R Ebert, 55 Severn Street, Rongotea New Zealand

Physical address used from 14 Jul 2003 to 07 Oct 2010

Address: C/- Bennett & Partners, Chartered Accountants, 126 Jellicoe Street, Te Puke

Registered address used from 29 Jun 2000 to 04 Nov 2008

Address: C/- B R Ebert, 68 Servern Street, Rongotea

Physical address used from 29 Jun 2000 to 29 Jun 2000

Address: Bennett And Partners, 126 Jellicoe Street, Te Puke

Physical address used from 17 Jul 1998 to 29 Jun 2000

Financial Data

Basic Financial info

Total number of Shares: 1500

Annual return filing month: June

Annual return last filed: 19 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 600
Individual Ebert, Brice Darren Tangimoana
Tangimoana
4822
New Zealand
Shares Allocation #2 Number of Shares: 900
Individual Ebert, Susan Mary Rongotea
4476
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ebert, Brian Richard Rongotea
Palmerston North
4476
New Zealand
Individual Ebert, Brian Richard Rongotea
Palmerston North
4476
New Zealand
Individual Ebert, Brice Darren Tangimoana
Tangimoana
4822
New Zealand
Individual Ebert, Susan Mary Rongotea
Palmerston North
4476
New Zealand
Directors

Susan Mary Ebert - Director

Appointment date: 28 Mar 1999

Address: Rongotea, Palmerston North, 4476 New Zealand

Address used since 30 Jun 2016


Brian Richard Ebert - Director (Inactive)

Appointment date: 05 Jul 1993

Termination date: 23 Jan 2023

Address: Rongotea, Palmerston North, 4476 New Zealand

Address used since 30 Jun 2016


Grant Alister Ebert - Director (Inactive)

Appointment date: 14 Aug 2007

Termination date: 12 Jul 2011

Address: Rd 9, Palmerston North, 4479 New Zealand

Address used since 11 Jun 2010


Neil Cooper - Director (Inactive)

Appointment date: 05 Jul 1993

Termination date: 28 Mar 1999

Address: Te Puke,

Address used since 05 Jul 1993

Nearby companies

Led Kiwi Lighting Limited
196 Broadway Avenue

Youpockit Limited
196 Broadway Avenue

Greaves Electrical Services Limited
196 Broadway Avenue

Edlead Consulting Limited
196 Broadway Avenue

Farquhar Brooking Trust Company No. 20 Limited
196 Broadway Avenue

R & S Hire Services Limited
196 Broadway Avenue