Shortcuts

Power Farming Morrinsville Limited

Type: NZ Limited Company (Ltd)
9429040147512
NZBN
176016
Company Number
Registered
Company Status
Current address
86 Thames St
Morrinsville
Morrinsville 3300
New Zealand
Physical & service & registered address used since 27 Mar 2019

Power Farming Morrinsville Limited, a registered company, was started on 07 Jun 1950. 9429040147512 is the NZBN it was issued. This company has been run by 8 directors: Geoffrey John Maber - an active director whose contract began on 24 Apr 1991,
Richard Graeme Clarke - an active director whose contract began on 01 May 2017,
Kevin Robert Stowers - an inactive director whose contract began on 14 May 2008 and was terminated on 28 Jun 2019,
Russell Neil Brokenshire - an inactive director whose contract began on 02 Feb 2016 and was terminated on 30 Apr 2017,
Jeremy James Rickman - an inactive director whose contract began on 01 Oct 2010 and was terminated on 25 Mar 2013.
Last updated on 24 May 2025, our database contains detailed information about 1 address: 86 Thames St, Morrinsville, Morrinsville, 3300 (category: physical, service).
Power Farming Morrinsville Limited had been using 86 Thames St, Morrinsville, Morrinsville as their registered address up to 27 Mar 2019.
Previous aliases for this company, as we identified at BizDb, included: from 07 Jun 1950 to 01 Sep 2017 they were called Maber Motors Limited.
A total of 1500000 shares are allotted to 3 shareholders (2 groups). The first group includes 750000 shares (50 per cent) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 750000 shares (50 per cent).

Addresses

Previous addresses

Address: 86 Thames St, Morrinsville, Morrinsville, 3300 New Zealand

Registered & physical address used from 09 Jul 2010 to 27 Mar 2019

Address: 86 Thames St, Morrinsville New Zealand

Registered address used from 25 Jun 1997 to 09 Jul 2010

Address: 86 Thames Street, Morrinsville New Zealand

Physical address used from 25 Jun 1997 to 09 Jul 2010

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1500000

Annual return filing month: March

Annual return last filed: 23 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 750000
Entity (NZ Limited Company) Chambers Trustee 2023 Limited
Shareholder NZBN: 9429051091163
Hamilton
3204
New Zealand
Individual Clarke, Richard Graeme Hamilton East
Hamilton
3216
New Zealand
Shares Allocation #2 Number of Shares: 750000
Entity (NZ Limited Company) Power Farming Holdings Limited
Shareholder NZBN: 9429040047126
Morrinsville
Morrinsville
3300
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Nwm Trustees 159 Limited
Shareholder NZBN: 9429047161368
Company Number: 7151293
Hamilton Central
Hamilton
3204
New Zealand
Individual Clarke, Loretta Gabrielle Beerescourt
Hamilton
3200
New Zealand
Entity Lewislegal Trustees 2016 Limited
Shareholder NZBN: 9429042184805
Company Number: 5887809
Cambridge
3450
New Zealand
Entity Mabtrac Limited
Shareholder NZBN: 9429031189736
Company Number: 3306188
Individual Brokenshire, Russell Neil Cambridge
Cambridge
3434
New Zealand
Individual Maber, Laurence Henry R D 4
Hamilton
Individual Maber, Yvonne Mary R D 4
Hamilton
Entity Lewislegal Trustees 2016 Limited
Shareholder NZBN: 9429042184805
Company Number: 5887809
Cambridge
3450
New Zealand
Entity Wtr Trustee (2015) Limited
Shareholder NZBN: 9429041605691
Company Number: 5594109
Individual Maber, Geoffrey John Hamilton
Entity Mabtrac Limited
Shareholder NZBN: 9429031189736
Company Number: 3306188
Entity Wtr Trustee (2015) Limited
Shareholder NZBN: 9429041605691
Company Number: 5594109
Individual Clarke, Loretta Gabrielle Beerescourt
Hamilton
3200
New Zealand
Individual Maber, Linda Deslei Hamilton
Individual Brokenshire, Jillian Brenda Cambridge
Cambridge
3434
New Zealand
Directors

Geoffrey John Maber - Director

Appointment date: 24 Apr 1991

Address: Fairfield, Hamilton, 3214 New Zealand

Address used since 02 Feb 2016


Richard Graeme Clarke - Director

Appointment date: 01 May 2017

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 04 Feb 2019

Address: Beerescourt, Hamilton, 3200 New Zealand

Address used since 01 May 2017


Kevin Robert Stowers - Director (Inactive)

Appointment date: 14 May 2008

Termination date: 28 Jun 2019

Address: Frankton, Hamilton, 3204 New Zealand

Address used since 04 Jul 2014


Russell Neil Brokenshire - Director (Inactive)

Appointment date: 02 Feb 2016

Termination date: 30 Apr 2017

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 02 Feb 2016


Jeremy James Rickman - Director (Inactive)

Appointment date: 01 Oct 2010

Termination date: 25 Mar 2013

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 01 Oct 2010


Geoffrey Barry Shuker - Director (Inactive)

Appointment date: 01 Oct 2010

Termination date: 25 Mar 2013

Address: Waiuku, Waiuku, 2123 New Zealand

Address used since 01 Oct 2010


Laurence Henry Maber - Director (Inactive)

Appointment date: 24 Apr 1991

Termination date: 01 Apr 2008

Address: R D 4, Hamilton,

Address used since 22 Jul 2004


Yvonne Mary Maber - Director (Inactive)

Appointment date: 24 Apr 1991

Termination date: 01 Apr 2008

Address: R D 4, Hamilton,

Address used since 22 Jul 2004

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