Shortcuts

Johns Farmlet Services Limited

Type: NZ Limited Company (Ltd)
9429039034465
NZBN
530354
Company Number
Registered
Company Status
Current address
4 Sherwood Drive
Rd 4
Pukekohe 2679
New Zealand
Physical & service address used since 21 Jul 2015
83b Ingram Road
Rd 3
Drury 2579
New Zealand
Registered address used since 24 Feb 2017
411 Woodbank Road
Hanmer Springs
Hanmer Springs 7334
New Zealand
Service address used since 24 Jul 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Burrill, Daniel Steven Rd 4
Pukekohe
2679
New Zealand
Individual Burrill, John Maxwell Hanmer Springs
Hanmer Springs
7334
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Burrill, Angela Fay Rd 4
Pukekohe
2679
New Zealand
Individual Friar, James Rowland Manukau
Directors

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

Nearby companies

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