Shortcuts

Gea Farm Technologies New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039178763
NZBN
484133
Company Number
Registered
Company Status
Current address
12-14 Quail Place
Hamilton 3204
New Zealand
Registered & physical & service address used since 19 Jul 2013
Po Box 5578
Frankton
Hamilton 3242
New Zealand
Postal address used since 25 Aug 2020
12-14 Quail Place
Hamilton 3204
New Zealand
Office & delivery address used since 25 Aug 2020

Gea Farm Technologies New Zealand Limited, a registered company, was started on 06 Sep 1990. 9429039178763 is the business number it was issued. The company has been managed by 15 directors: Dominic Jackson - an active director whose contract began on 12 Nov 2012,
Nicholas Michael Ramsden - an active director whose contract began on 02 Dec 2016,
Taree Dawn Smith - an inactive director whose contract began on 01 Sep 2016 and was terminated on 27 Feb 2020,
Clinton Ray Brown - an inactive director whose contract began on 01 Sep 2016 and was terminated on 02 Dec 2016,
Jamie Christopher Joseph Mikkelson - an inactive director whose contract began on 20 Nov 2012 and was terminated on 08 Jun 2015.
Last updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 5578, Frankton, Hamilton, 3242 (category: postal, office).
Gea Farm Technologies New Zealand Limited had been using 57 Shakespeare Street, Cambridge as their physical address up until 19 Jul 2013.
Former names used by the company, as we identified at BizDb, included: from 20 Jun 2008 to 16 Mar 2010 they were named Gea Westfaliasurge New Zealand Limited, from 13 Mar 2003 to 20 Jun 2008 they were named Westfaliasurge Nz Limited and from 08 Jan 1998 to 13 Mar 2003 they were named Westfalia Landtechnik Nz Limited.
A total of 51501318 shares are allocated to 2 shareholders (2 groups). The first group includes 36449764 shares (70.77 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 15051554 shares (29.23 per cent).

Addresses

Principal place of activity

12-14 Quail Place, Hamilton, 3204 New Zealand


Previous addresses

Address #1: 57 Shakespeare Street, Cambridge New Zealand

Physical & registered address used from 12 Jan 2010 to 19 Jul 2013

Address #2: 14 Carters Cres, Cambridge

Physical & registered address used from 16 Jun 2005 to 12 Jan 2010

Address #3: Unit 5, 343 Church Street, Penrose, Auckland

Registered address used from 27 Apr 1998 to 16 Jun 2005

Address #4: Maui Street, Pukete Estate, Hamilton

Physical address used from 14 Apr 1998 to 16 Jun 2005

Address #5: Unit 5, 343 Church Street, Penrose, Auckland

Physical address used from 14 Apr 1998 to 14 Apr 1998

Contact info
64 7843 1780
25 Aug 2020 Phone
AP.invoices.NZ-FT@gea.com
02 Aug 2023 nzbn-reserved-invoice-email-address-purpose
gea.edoc.au_nz@ssc.gea.com
03 Aug 2021 nzbn-reserved-invoice-email-address-purpose
dominic.jackson@gea.com
25 Aug 2020 Email
www.gea.com
25 Aug 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 51501318

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 36449764
Other (Other) Gea Farm Technologies Australia Pty Ltd Melbourne Airport Vic
Melbourne
3043
Australia
Shares Allocation #2 Number of Shares: 15051554
Other (Other) Gea Farm Technologies Australia Pty Ltd Melbourne Airport Vic
Melbourne
3043
Australia

Ultimate Holding Company

12 Aug 2015
Effective Date
Gea Group Aktiengesellschaft
Name
Registered Company
Type
91524515
Ultimate Holding Company Number
DE
Country of origin
Directors

Dominic Jackson - Director

Appointment date: 12 Nov 2012

Address: Rd 2, Cambridge, 3494 New Zealand

Address used since 01 Aug 2013


Nicholas Michael Ramsden - Director

Appointment date: 02 Dec 2016

Address: Rd 1, Drury, 2577 New Zealand

Address used since 02 Dec 2016


Taree Dawn Smith - Director (Inactive)

Appointment date: 01 Sep 2016

Termination date: 27 Feb 2020

Address: Rd 9, Hamilton, 3289 New Zealand

Address used since 01 Sep 2016


Clinton Ray Brown - Director (Inactive)

Appointment date: 01 Sep 2016

Termination date: 02 Dec 2016

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 01 Sep 2016


Jamie Christopher Joseph Mikkelson - Director (Inactive)

Appointment date: 20 Nov 2012

Termination date: 08 Jun 2015

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 01 Aug 2013


Vern F. - Director (Inactive)

Appointment date: 14 Aug 2009

Termination date: 10 Feb 2015

Address: Eagle, Idaho 83616, United States

Address used since 01 Jan 2012


Ulrich H. - Director (Inactive)

Appointment date: 02 Oct 2012

Termination date: 20 Nov 2012


Andreas F. - Director (Inactive)

Appointment date: 02 Oct 2012

Termination date: 20 Nov 2012


Gregory Bruce Mills - Director (Inactive)

Appointment date: 08 Jun 2009

Termination date: 12 Nov 2012

Address: R D 3, Morrinsville, New Zealand

Address used since 01 Jan 2012


Peter Donald Maguire - Director (Inactive)

Appointment date: 28 Feb 2002

Termination date: 11 Aug 2009

Address: Darrawert Guim, Victoria 3756, Australia,

Address used since 28 Feb 2002


Craig Hemmings - Director (Inactive)

Appointment date: 13 Dec 2006

Termination date: 21 Jul 2008

Address: Cambridge,

Address used since 13 Dec 2006


Andrew Derek Snelgrove - Director (Inactive)

Appointment date: 01 Jul 2004

Termination date: 13 Dec 2006

Address: Rd 10, Hamilton,

Address used since 01 Jul 2004


Richard Stephen Carter - Director (Inactive)

Appointment date: 18 Dec 1997

Termination date: 28 Feb 2002

Address: Hamilton,

Address used since 18 Dec 1997


Jurgen Langhoff - Director (Inactive)

Appointment date: 06 May 1991

Termination date: 18 Dec 1997

Address: Glenroy 3046, Victoria, Australia,

Address used since 06 May 1991


Peter Donald Maguire - Director (Inactive)

Appointment date: 06 May 1991

Termination date: 18 Dec 1997

Address: Darraweit, Victoria 3756, Australia,

Address used since 06 May 1991

Nearby companies

Amigo Imports Limited
8a Quail Place

D S Tyres & Mechanical Repairs Limited
26 Grasslands Place

Bmac Properties Limited
First Class Accounts

Vanessa Clark Consulting Limited
239d Kahikatea Drive

The Hamilton And Cambridge Farmers' Markets Trust
C/o First Class Accountants

Huston And Steel Limited
239d Kahikatea Drive