Franklin Rural Management Limited was registered on 23 Aug 1982 and issued a number of 9429040018805. The registered LTD company has been run by 3 directors: Derek Roy Hopkins - an active director whose contract started on 23 Aug 1982,
Rosalind Wakefield Hopkins - an inactive director whose contract started on 23 Aug 1982 and was terminated on 20 Aug 2013,
Peter Charles Mcleod - an inactive director whose contract started on 22 Jul 1993 and was terminated on 01 Nov 2011.
According to BizDb's database (last updated on 25 Mar 2024), this company filed 1 address: 111 Rutherford Road, Rd 2, Pukekohe, 2677 (category: registered, physical).
Up until 17 Dec 2013, Franklin Rural Management Limited had been using 113 Rutherford Road, R D 2, Pukekohe, Auckland as their registered address.
A total of 1000 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 80 shares are held by 1 entity, namely:
Hopkins, Derek Roy (an individual) located at Rd 2, Pukekohe postcode 2677.
The 2nd group consists of 1 shareholder, holds 42 per cent shares (exactly 420 shares) and includes
Longview Trustee 2012 Company Limited - located at Rd 2, Pukekohe, Null.
The 3rd share allocation (420 shares, 42%) belongs to 1 entity, namely:
Ruahine Trustee Company Limited, located at Rd 2, Pukekohe, Null (an entity). Franklin Rural Management Limited has been classified as "Management consultancy service" (business classification M696245).
Previous addresses
Address: 113 Rutherford Road, R D 2, Pukekohe, Auckland New Zealand
Registered address used from 29 May 2001 to 17 Dec 2013
Address: Rutherford Road, R D 2, Pukekohe, Auckland
Registered address used from 29 May 2001 to 29 May 2001
Address: 113 Rutherford Road, R D 2, Pukekohe New Zealand
Physical address used from 30 Sep 1999 to 17 Dec 2013
Address: C/o Coopers & Lybrand, Chartered Accountants, 127 Alexandra Street, Hamilton
Physical address used from 30 Sep 1999 to 30 Sep 1999
Address: C/o Coopers And Lybrand, Alexandra Street, P O Box 911, Hamilton
Registered address used from 07 Nov 1996 to 29 May 2001
Address: C/o Coopers And Lybrand, Alexandra Street, Hamilton
Registered address used from 16 Sep 1996 to 07 Nov 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Individual | Hopkins, Derek Roy |
Rd 2 Pukekohe 2677 New Zealand |
23 Aug 1982 - |
Shares Allocation #2 Number of Shares: 420 | |||
Entity (NZ Limited Company) | Longview Trustee 2012 Company Limited Shareholder NZBN: 9429030762404 |
Rd 2 Pukekohe Null 2677 New Zealand |
21 Aug 2013 - |
Shares Allocation #3 Number of Shares: 420 | |||
Entity (NZ Limited Company) | Ruahine Trustee Company Limited Shareholder NZBN: 9429030761575 |
Rd 2 Pukekohe Null 2677 New Zealand |
20 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcleod, Peter Charles |
Rd 5 Papakura 2585 New Zealand |
23 Aug 1982 - 11 Feb 2015 |
Individual | Cooke, David Neville |
35 Grey Street Tauranga |
23 Aug 1982 - 27 Jun 2010 |
Individual | Cooke, David Neville |
35 Grey Street Tauranga |
23 Aug 1982 - 27 Jun 2010 |
Individual | Mcleod, Peter Charles |
Rd 5 Papakura 2585 New Zealand |
17 Nov 2005 - 11 Feb 2015 |
Individual | Mcleod, Joanne Margaret |
Rd 5 Papakura 2585 New Zealand |
23 Aug 1982 - 11 Feb 2015 |
Individual | Hopkins, Rosalind Wakefield |
Rd 2 Pukekohe 2677 New Zealand |
23 Aug 1982 - 20 Aug 2013 |
Individual | Richardson, Catherine Anne |
Havelock North |
23 Aug 1982 - 27 Jun 2010 |
Individual | Hopkins, Rosalind Wakefield |
Rd 2 Pukekohe 2677 New Zealand |
23 Aug 1982 - 20 Aug 2013 |
Individual | Mcleod, Joanne Margaret |
Rd 5 Papakura 2585 New Zealand |
23 Aug 1982 - 11 Feb 2015 |
Individual | Mcleod, Peter Charles |
Rd 5 Papakura 2585 New Zealand |
23 Aug 1982 - 11 Feb 2015 |
Individual | Richardson, Lester David |
Havelock North |
23 Aug 1982 - 01 Jun 2005 |
Individual | Mcleod, Joanne Margaret |
Rd 5 Papakura 2585 New Zealand |
17 Nov 2005 - 11 Feb 2015 |
Individual | Moore, Helen Fiona Joy |
Hamilton Hamilton 3200 New Zealand |
23 Aug 1982 - 20 Aug 2013 |
Individual | Hopkins, Grant Lewis |
Epsom Auckland 1051 New Zealand |
23 Aug 1982 - 21 Aug 2013 |
Derek Roy Hopkins - Director
Appointment date: 23 Aug 1982
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 09 Dec 2013
Rosalind Wakefield Hopkins - Director (Inactive)
Appointment date: 23 Aug 1982
Termination date: 20 Aug 2013
Address: R.d.2, Pukekohe,
Address used since 23 Aug 1982
Peter Charles Mcleod - Director (Inactive)
Appointment date: 22 Jul 1993
Termination date: 01 Nov 2011
Address: Te Puke,
Address used since 22 Jul 1993
Ruahine Trustee Company Limited
111 Rutherford Road
Longview Trustee 2012 Company Limited
111 Rutherford Road
Whenua South (number 6) Limited
111 Rutherford Road
Whenua South (number 7) Limited
111 Rutherford Road
Belmont Dairy Farm Limited
111 Rutherford Road
Wairarapa Plantation Forest(number 1) Limited
111 Rutherford Road
C&c Projects Limited
685 Harrisville Road
Connected Minds Limited
129 Paparata Road
Ivan Truong Limited
2 Matatea Avenue
Liia (nz) Limited
46 Ridgeway Road
Mcdonnell Wellington Limited
64 Beaver Road West
Navigator Limited
218 Buckville Rd