Power Farming Whakatane Limited was started on 08 Apr 1992 and issued a business number of 9429039005366. This registered LTD company has been supervised by 4 directors: Thomas Joseph Campbell - an active director whose contract began on 01 Aug 2022,
Geoffrey John Maber - an active director whose contract began on 01 Aug 2022,
Stephen Charles Jacks - an inactive director whose contract began on 08 Apr 1992 and was terminated on 01 Aug 2022,
Ross Lachlan Ferguson - an inactive director whose contract began on 08 Apr 1992 and was terminated on 28 Mar 2012.
As stated in our information (updated on 05 Jun 2025), this company filed 1 address: 86 Thames Street, Morrinsville, 3300 (types include: registered, physical).
Up to 17 Aug 2022, Power Farming Whakatane Limited had been using 1130 Pukaki Street, Rotorua as their physical address.
BizDb found old names used by this company: from 08 Apr 1992 to 27 Sep 2022 they were named Jacks Machinery (1992) Limited.
A total of 25000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 25000 shares are held by 1 entity, namely:
Power Farming Holdings Limited (an entity) located at Morrinsville postcode 3300.
Previous addresses
Address: 1130 Pukaki Street, Rotorua, 3010 New Zealand
Physical & registered address used from 23 Feb 2010 to 17 Aug 2022
Address: Spicer & Oppenheim, 1130 Puaki Street, Rotorua
Physical address used from 28 Feb 2001 to 28 Feb 2001
Address: Bdo Spicers Rotorua Ltd, 1130 Puaki Street, Rotorua
Physical address used from 28 Feb 2001 to 23 Feb 2010
Address: Spicer & Oppenheim, 1130 Pukaki Street, Rotorua
Registered address used from 28 Feb 2001 to 23 Feb 2010
Address: Spicer House, 22-24 Pukaki Street, Rotorua
Physical & registered address used from 09 Mar 1998 to 28 Feb 2001
Address: Spicer House, 22-24 Pukaki Street, (po Box 143), Rotorua
Registered address used from 04 May 1993 to 04 May 1993
Address: Jacks Machinery Building, State Highway 2, Whakatane
Registered address used from 04 May 1993 to 09 Mar 1998
Basic Financial info
Total number of Shares: 25000
Annual return filing month: March
Annual return last filed: 23 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 25000 | |||
| Entity (NZ Limited Company) | Power Farming Holdings Limited Shareholder NZBN: 9429040047126 |
Morrinsville 3300 New Zealand |
09 Aug 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Jacks, Stephen Charles |
Rd 3 Whakatane 3193 New Zealand |
08 Apr 1992 - 09 Aug 2022 |
| Individual | Jacks, Victoria |
Rd 3 Whakatane 3193 New Zealand |
19 Mar 2021 - 09 Aug 2022 |
| Individual | Jacks, Stephen Charles |
Rd 3 Whakatane 3193 New Zealand |
08 Apr 1992 - 09 Aug 2022 |
| Individual | Ferguson, Ross Lachlan |
Whakatane |
08 Apr 1992 - 02 Apr 2012 |
Thomas Joseph Campbell - Director
Appointment date: 01 Aug 2022
Address: Rd 4, Cambridge, 3496 New Zealand
Address used since 01 Aug 2022
Geoffrey John Maber - Director
Appointment date: 01 Aug 2022
Address: Fairfield, Hamilton, 3214 New Zealand
Address used since 01 Aug 2022
Stephen Charles Jacks - Director (Inactive)
Appointment date: 08 Apr 1992
Termination date: 01 Aug 2022
Address: Rd 3, Whakatane, 3193 New Zealand
Address used since 01 Aug 2021
Address: Whakatane, 3198 New Zealand
Address used since 19 Mar 2021
Address: Ohiwa, Whakatane, 3198 New Zealand
Address used since 15 Feb 2016
Ross Lachlan Ferguson - Director (Inactive)
Appointment date: 08 Apr 1992
Termination date: 28 Mar 2012
Address: Whakatane, 3120 New Zealand
Address used since 08 Apr 1992
Daisies 'n May Farms Limited
1130 Pukaki Street
Resolve Trustees One Limited
1130 Pukaki Street
Bluebella Farms Limited
1130 Pukaki Street
Spicers Rotorua Trustee Company 2012 Limited
1130 Pukaki Street
Advance Steel Engineering Limited
1130 Pukaki Street
Liquid Voice Limited
1130 Pukaki Street