Johns Farmlet Services Limited was started on 13 Nov 1991 and issued a number of 9429039034465. This registered LTD company has been managed by 1 director, named John Maxwell Burrill - an active director whose contract began on 13 Nov 1991.
According to our database (updated on 06 May 2025), the company filed 1 address: 411 Woodbank Road, Hanmer Springs, Hanmer Springs, 7334 (category: service, registered).
Up until 24 Feb 2017, Johns Farmlet Services Limited had been using 83B Ingram Road, Rd 3, Drury as their registered address.
A total of 100 shares are issued to 1 group (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 2 entities, namely:
Burrill, Daniel Steven (an individual) located at Rd 4, Pukekohe postcode 2679,
Burrill, John Maxwell (an individual) located at Hanmer Springs, Hanmer Springs postcode 7334.
Previous addresses
Address #1: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Registered address used from 02 Mar 2012 to 24 Feb 2017
Address #2: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Registered address used from 08 Mar 2011 to 02 Mar 2012
Address #3: 14 Sherwood Drive, Rd 4, Pukekohe, 2679 New Zealand
Physical address used from 08 Mar 2011 to 21 Jul 2015
Address #4: 14 Sherwood Drive, Rd 4, Pukekohe 2679 New Zealand
Physical address used from 12 Feb 2010 to 08 Mar 2011
Address #5: C/-drk Chartered Accountants Ltd, 83b Ingram Road, Rd 3, Drury 2579 New Zealand
Registered address used from 12 Feb 2010 to 08 Mar 2011
Address #6: C/-duthie Taylor-ruiterman, Chartered Accountants, 83b Ingram Road, R D 3, Drury, 2579
Registered address used from 16 Apr 2008 to 12 Feb 2010
Address #7: 14 Sherwood Drive, R D 4, Pukekohe
Physical address used from 16 Apr 2008 to 12 Feb 2010
Address #8: 17 Hall Street, Pukekohe
Physical & registered address used from 24 Jan 2007 to 16 Apr 2008
Address #9: Gilligan & Co (manukau) Ltd, 2nd Floor, A M I Building, 15 Osterley Way, Manukau
Physical & registered address used from 08 May 2003 to 24 Jan 2007
Address #10: Gilligan & Co Chartered Accountants, 3rd Floor A M I Building, 15 Osterley Way, Manukau City
Physical address used from 15 Feb 2000 to 08 May 2003
Address #11: Gilligan & Co, 38e Cavendish Drive, Manukau City, Auckland
Physical address used from 15 Feb 2000 to 15 Feb 2000
Address #12: Gillian & Co, 38 E Cavendish Drive, Manukau City
Registered address used from 15 Feb 2000 to 08 May 2003
Address #13: Copeland & Associates, 2nd Floor Parkview Tower, 28 Davies Ave
Registered address used from 14 May 1993 to 15 Feb 2000
Address #14: -
Physical address used from 21 Feb 1992 to 15 Feb 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 06 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Burrill, Daniel Steven |
Rd 4 Pukekohe 2679 New Zealand |
17 Jul 2014 - |
| Individual | Burrill, John Maxwell |
Hanmer Springs Hanmer Springs 7334 New Zealand |
13 Nov 1991 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Burrill, Angela Fay |
Rd 4 Pukekohe 2679 New Zealand |
17 Jan 2007 - 17 Jul 2014 |
| Individual | Friar, James Rowland |
Manukau |
13 Nov 1991 - 17 Jan 2007 |
John Maxwell Burrill - Director
Appointment date: 13 Nov 1991
Address: Hanmer Springs, Hanmer Springs, 7334 New Zealand
Address used since 13 Jul 2023
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 13 Jul 2015
Norica Limited
83b Ingram Road
P E Welding Nz Limited
83b Ingram Road
Ket Investments Limited
83b Ingram Road
Rnr Hireage Limited
83b Ingram Road
You Name It Limited
83b Ingram Road
C D I Limited
83b Ingram Road