Shortcuts

Power Farming Holdings Limited

Type: NZ Limited Company (Ltd)
9429040047126
NZBN
198298
Company Number
Registered
Company Status
F341110
Industry classification code
Agricultural Machinery Or Equipment Wholesaling
Industry classification description
Current address
86 Thames St
Morrinsville 3300
New Zealand
Physical & registered & service address used since 27 Mar 2019

Power Farming Holdings Limited, a registered company, was incorporated on 24 May 1979. 9429040047126 is the NZ business identifier it was issued. "Agricultural machinery or equipment wholesaling" (ANZSIC F341110) is how the company was categorised. The company has been supervised by 13 directors: Geoffrey John Maber - an active director whose contract began on 30 Mar 1989,
Craig Albrey Maber - an active director whose contract began on 21 Jun 2007,
Bruce Maddison Nixon - an active director whose contract began on 21 Jun 2007,
Jeremy James Rickman - an active director whose contract began on 08 Dec 2011,
Brett Geoffrey Maber - an active director whose contract began on 22 Dec 2014.
Updated on 19 Mar 2024, BizDb's database contains detailed information about 1 address: 86 Thames St, Morrinsville, 3300 (types include: physical, registered).
Power Farming Holdings Limited had been using 86 Thames St, Morrinsville as their registered address until 27 Mar 2019.
Past names for the company, as we managed to find at BizDb, included: from 01 Dec 2004 to 21 Apr 2010 they were named Power Farming Wholesale Limited, from 18 Feb 1992 to 01 Dec 2004 they were named Power Farming (Wholesale) Limited and from 24 May 1979 to 18 Feb 1992 they were named Power Farming Wholesale Limited.
A total of 1650000 shares are issued to 8 shareholders (4 groups). The first group is comprised of 330000 shares (20%) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 495000 shares (30%). Finally the next share allocation (742499 shares 45%) made up of 2 entities.

Addresses

Previous addresses

Address: 86 Thames St, Morrinsville New Zealand

Registered address used from 08 Sep 2004 to 27 Mar 2019

Address: 86 Thames Street, Morrinsville New Zealand

Physical address used from 24 Jun 1997 to 27 Mar 2019

Address: 86 Thames St, Morrinsville

Registered address used from 24 Jun 1997 to 08 Sep 2004

Contact info
www.powerfarming.co.nz
19 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1650000

Annual return filing month: March

Annual return last filed: 11 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 330000
Entity (NZ Limited Company) Tompkins Wake Trustees 2009 Limited
Shareholder NZBN: 9429032438970
Hamilton Central
Hamilton
3204
New Zealand
Individual Maber, Brett Geoffrey Fairfield
Hamilton
3214
New Zealand
Shares Allocation #2 Number of Shares: 495000
Entity (NZ Limited Company) Tompkins Wake Trustees Limited
Shareholder NZBN: 9429037279097
430 Victoria Street
Hamilton
Individual Stowers, Kevin Robert Frankton
Hamilton
3204
New Zealand
Shares Allocation #3 Number of Shares: 742499
Individual Maber, Linda Deslei Fairfield
Hamilton
3214
New Zealand
Entity (NZ Limited Company) Tompkins Wake Trustees 2018 Limited
Shareholder NZBN: 9429046590466
Hamilton Central
Hamilton
3204
New Zealand
Shares Allocation #5 Number of Shares: 82500
Individual Maber, Linda Deslei Fairfield
Hamilton
3214
New Zealand
Individual Duncan, Alan Peter Rd 7
Hamilton
3287
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Maber, Linda Deslei Fairfield
Hamilton
3214
New Zealand
Individual Maber, Geoffrey John Fairfield
Hamilton
3214
New Zealand
Individual Maber, Geoffrey John Fairfield
Hamilton
3214
New Zealand
Individual Maber, Geoffrey John Fairfield
Hamilton
3214
New Zealand
Individual Maber, Geoffrey John Fairfield
Hamilton
3214
New Zealand
Individual Maber, Geoffrey John Fairfield
Hamilton
3214
New Zealand
Individual Maber, Linda Deslei Fairfield
Hamilton
3214
New Zealand
Individual Maber, Geoffrey John Fairfield
Hamilton
3214
New Zealand
Individual Maber, Geoffrey John Fairfield
Hamilton
3214
New Zealand
Individual Maber, Geoffrey John Fairfield
Hamilton
3214
New Zealand
Individual Maber, Geoffrey John Fairfield
Hamilton
3214
New Zealand
Individual Maber, Linda Deslei Fairfield
Hamilton
3214
New Zealand
Individual Maber, Geoffrey John Fairfield
Hamilton
3214
New Zealand
Individual Weir, John Ferguson Hamilton

New Zealand
Individual Weir, John Ferguson Hamilton

New Zealand
Individual Maber, Geoffrey John Fairfield
Hamilton
3214
New Zealand
Individual Maber, Geoffrey John Fairfield
Hamilton
3214
New Zealand
Individual Weir, John Ferguson Hamilton

New Zealand
Individual Maber, Linda Deslei Fairfield
Hamilton
3214
New Zealand
Individual Maber, Linda Deslei Fairfield
Hamilton
3214
New Zealand
Individual Maber, Linda Deslei Fairfield
Hamilton
3214
New Zealand
Individual Maber, Geoffrey John Fairfield
Hamilton
3214
New Zealand
Individual Maber, Linda Deslei Fairfield
Hamilton
3214
New Zealand
Individual Maber, Linda Deslei Fairfield
Hamilton
3214
New Zealand
Individual Weir, John Ferguson Hamilton

New Zealand
Individual Maber, Geoffrey John Fairfield
Hamilton
3214
New Zealand
Individual Maber, Geoffrey John Fairfield
Hamilton
3214
New Zealand
Individual Weir, John Ferguson Hamilton

New Zealand
Individual Maber, Geoffrey John Fairfield
Hamilton
3214
New Zealand
Individual Maber, Geoffrey John Fairfield
Hamilton
3214
New Zealand
Individual Maber, Geoffrey John Fairfield
Hamilton
3214
New Zealand
Individual Maber, Linda Deslei Fairfield
Hamilton
3214
New Zealand
Individual Maber, Geoffrey John Fairfield
Hamilton
3214
New Zealand
Directors

Geoffrey John Maber - Director

Appointment date: 30 Mar 1989

Address: Fairfield, Hamilton, 3214 New Zealand

Address used since 05 Aug 2015


Craig Albrey Maber - Director

Appointment date: 21 Jun 2007

ASIC Name: Pfg Australia Pty Ltd

Address: Byron Bay, Nsw, 2481 Australia

Address used since 01 Aug 2023

Address: Derrimut, Victoria, 3030 Australia

Address: Atlanta, Georgia, 30324 United States

Address used since 20 Mar 2018

Address: Byron Bay, New South Wales, 2481 Australia

Address used since 05 Aug 2015

Address: Derrimut, Victoria, 3030 Australia

Address: Atlanta, Georgia, 30601 United States

Address used since 08 Nov 2019


Bruce Maddison Nixon - Director

Appointment date: 21 Jun 2007

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 21 Jun 2007


Jeremy James Rickman - Director

Appointment date: 08 Dec 2011

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 08 Dec 2011


Brett Geoffrey Maber - Director

Appointment date: 22 Dec 2014

Address: Fairfield, Hamilton, 3214 New Zealand

Address used since 05 Aug 2015


Brent John Goldsack - Director

Appointment date: 27 Apr 2021

Address: Rd 4, Hamilton, 3284 New Zealand

Address used since 27 Apr 2021


Raymond Anthony Wall - Director (Inactive)

Appointment date: 12 Aug 2019

Termination date: 25 Oct 2022

ASIC Name: River Channel (aust) Pty Ltd

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 20 Aug 2019

Address: Paddington, Queensland, 4064 Australia

Address used since 12 Aug 2019

Address: Brisbane, Queensland, 4000 Australia


Bruce Craig Munro - Director (Inactive)

Appointment date: 28 Aug 2003

Termination date: 02 Nov 2021

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 10 Apr 2015


Trent Peterson - Director (Inactive)

Appointment date: 02 Feb 2016

Termination date: 13 Aug 2019

ASIC Name: Catalyst Direct Capital Management Pty Ltd

Address: Sydney, New South Wales, 2000 Australia

Address: Woollahra, New South Wales, 2025 Australia

Address used since 05 Feb 2016

Address: Sydney, New South Wales, 2000 Australia


Kevin Robert Stowers - Director (Inactive)

Appointment date: 18 Apr 2002

Termination date: 28 Jun 2019

Address: Frankton, Hamilton, 3204 New Zealand

Address used since 04 Sep 2009


Brian Van Rooyen - Director (Inactive)

Appointment date: 04 Oct 2004

Termination date: 30 Jun 2016

ASIC Name: Pfg Australia Pty Ltd

Address: Armadale, Victoria 3143, Australia

Address used since 04 Oct 2004

Address: Derrimut, Victoria, 3030 Australia

Address: Derrimut, Victoria, 3030 Australia


John Ferguson Weir - Director (Inactive)

Appointment date: 27 Nov 2001

Termination date: 08 Nov 2011

Address: Melville, Hamilton, 3206 New Zealand

Address used since 04 Sep 2009


Wayne Robert Boyd - Director (Inactive)

Appointment date: 27 Nov 2001

Termination date: 30 May 2004

Address: Whangaparaoa,

Address used since 27 Nov 2001

Nearby companies

Power Farming Manawatu Limited
86 Thames Street

Power Farming Timaru Limited
86 Thames Street

Morrinsville Auto Trim & Upholsterers Limited
6 Mcrae Street

High Caliber Management Limited
Suite 1, 57 Anderson Street

Don Chapman Waikato Limited
Suite 1, 57 Anderson Street

Auckland Design And Build Limited
2 Marshall Street

Similar companies

Hikitia Consultants Limited
42 Aquila Crescent

Jk Engineering (sales) Limited
53-61 Whitaker Street

Origin Agroup Limited
Origin Agroup Limited

Power Farming New Zealand Limited
86 Thames Street

Power Farming Wholesale Limited
86 Thames Street

Ruakura Motors Limited
Ruakura Road