Farmers Industries (New Zealand) Limited, a registered company, was started on 31 Aug 1978. 9429040051444 is the NZBN it was issued. The company has been supervised by 10 directors: Dominic Jackson - an active director whose contract started on 12 Nov 2012,
Nicholas Michael Ramsden - an active director whose contract started on 02 Dec 2016,
Taree Dawn Smith - an inactive director whose contract started on 01 Sep 2016 and was terminated on 22 Jan 2020,
Clinton Ray Brown - an inactive director whose contract started on 01 Sep 2016 and was terminated on 02 Dec 2016,
Jamie Christopher Joseph Mikkelson - an inactive director whose contract started on 20 Nov 2012 and was terminated on 08 Jun 2015.
Last updated on 26 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 4144, Mount Maunganui South, 3149 (type: postal, office).
Farmers Industries (New Zealand) Limited had been using 142-144 Newton Road, Mt. Maunganui as their physical address until 05 Sep 2008.
Previous aliases for this company, as we identified at BizDb, included: from 31 Aug 1978 to 12 Nov 1997 they were called Fil Industries Limited.
A single entity controls all company shares (exactly 120000 shares) - Gea Farm Technologies New Zealand Limited - located at 3149, Hamilton.
Principal place of activity
72 Portside Drive, Mount Maunganui, 3116 New Zealand
Previous addresses
Address #1: 142-144 Newton Road, Mt. Maunganui
Physical address used from 30 Jun 1997 to 05 Sep 2008
Address #2: 142-144 Newton Rd, Mount Maunganui
Registered address used from 30 Jun 1997 to 05 Sep 2008
Basic Financial info
Total number of Shares: 120000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120000 | |||
Entity (NZ Limited Company) | Gea Farm Technologies New Zealand Limited Shareholder NZBN: 9429039178763 |
Hamilton 3204 New Zealand |
13 Sep 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hancox, Loma Anne |
Rd 3 Oropi, Tauranga |
23 Jun 2004 - 23 Jun 2004 |
Other | Arthur Wilson Jordan | 23 Jun 2004 - 13 Sep 2010 | |
Individual | Hancox, David Godfrey |
Rd 3 Oropi, Tauranga |
23 Jun 2004 - 23 Jun 2004 |
Entity | Peter A Mora Trustee Co Limited Shareholder NZBN: 9429038209413 Company Number: 832171 |
23 Jun 2004 - 13 Sep 2010 | |
Other | David Godfrey Hancox | 23 Jun 2004 - 13 Sep 2010 | |
Entity | Chemresearch Products Limited Shareholder NZBN: 9429040048338 Company Number: 197759 |
31 Aug 1978 - 26 Jul 2005 | |
Individual | Jordan, Sandra Jacqueline |
Mount Maunganui New Zealand |
02 Apr 2007 - 13 Sep 2010 |
Entity | Chemresearch Products Limited Shareholder NZBN: 9429040048338 Company Number: 197759 |
31 Aug 1978 - 26 Jul 2005 | |
Other | Null - Arthur Wilson Jordan | 23 Jun 2004 - 13 Sep 2010 | |
Other | Null - David Godfrey Hancox | 23 Jun 2004 - 13 Sep 2010 | |
Other | Null - Loma Anne Hancox | 23 Jun 2004 - 13 Sep 2010 | |
Other | Null - Maureen Veronica Hardwicke | 23 Jun 2004 - 13 Sep 2010 | |
Entity | Rex A Harding Trustee Co Limited Shareholder NZBN: 9429038210266 Company Number: 832217 |
23 Jun 2004 - 13 Sep 2010 | |
Other | Loma Anne Hancox | 23 Jun 2004 - 13 Sep 2010 | |
Other | Maureen Veronica Hardwicke | 23 Jun 2004 - 13 Sep 2010 | |
Entity | Rex A Harding Trustee Co Limited Shareholder NZBN: 9429038210266 Company Number: 832217 |
23 Jun 2004 - 13 Sep 2010 | |
Entity | Peter A Mora Trustee Co Limited Shareholder NZBN: 9429038209413 Company Number: 832171 |
23 Jun 2004 - 13 Sep 2010 |
Ultimate Holding Company
Dominic Jackson - Director
Appointment date: 12 Nov 2012
Address: Rd2, Cambridge, 3494 New Zealand
Address used since 22 Nov 2016
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: 22 Jan 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: Rototuna, Hamilton, 3210 New Zealand
Address used since 20 Nov 2012
Vern F. - Director (Inactive)
Appointment date: 13 Sep 2010
Termination date: 10 Feb 2015
Address: Eagle, Idaho, 83615 United States
Address used since 13 Sep 2010
Gregory Bruce Mills - Director (Inactive)
Appointment date: 21 Jan 2011
Termination date: 12 Nov 2012
Address: Rd 3, Morrinsville, 3373 New Zealand
Address used since 21 Jan 2011
Robert B. - Director (Inactive)
Appointment date: 13 Sep 2010
Termination date: 21 Jan 2011
Address: Geneva, Illinois, 60134 United States
Address used since 13 Sep 2010
Arthur Wilson Jordan - Director (Inactive)
Appointment date: 23 Nov 1990
Termination date: 13 Sep 2010
Address: Mount Maunganui, 3116 New Zealand
Address used since 22 May 2003
David Godfrey Hancox - Director (Inactive)
Appointment date: 23 Nov 1990
Termination date: 13 Sep 2010
Address: Rd 3, Oropi, Tauranga,
Address used since 23 Nov 1990
Mount Joinery Limited
146 Newton Street
Mj Galvin Limited
150 Maunganui Road
Gaspro Mount Limited
129 Newton Street
Steve Long Automotive Limited
134 Newton Street
Ephraim Health Services Limited
Flat 2, 130 Newton Street
Fincorp 2011 Limited
32 Hewletts Road