Fornella Farms Limited, a registered company, was incorporated on 05 Dec 1979. 9429040200286 is the business number it was issued. "Sheep and beef cattle farming" (business classification A014420) is how the company has been categorised. This company has been run by 2 directors: Christopher Allen Forrest - an active director whose contract started on 14 Nov 1990,
Marilyn Faye Forrest - an active director whose contract started on 14 Nov 1990.
Last updated on 19 Mar 2024, the BizDb database contains detailed information about 1 address: 173 Salisbury Street, Ashhurst, Ashhurst, 4810 (types include: physical, registered).
Fornella Farms Limited had been using C/- Lawrence Ltd, 173 Salisbury Street, Ashhurst as their registered address up to 11 Nov 2014.
Previous names for this company, as we managed to find at BizDb, included: from 05 Dec 1979 to 15 Apr 1981 they were named C.b. & D. Mclean Limited.
A total of 500 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 498 shares (99.6%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.2%). Finally there is the third share allocation (1 share 0.2%) made up of 1 entity.
Previous addresses
Address: C/- Lawrence Ltd, 173 Salisbury Street, Ashhurst, 4810 New Zealand
Registered & physical address used from 15 Nov 2013 to 11 Nov 2014
Address: Mobile Financial Services Ltd, 173 Salisbury Street, Ashhurst New Zealand
Registered & physical address used from 06 Dec 2004 to 15 Nov 2013
Address: Mobile Financial Services, 465 Ashhurst - Bunnythorpe Road, Palmerston North
Registered address used from 01 Dec 2000 to 06 Dec 2004
Address: The Manager, Mobile Financial Services, 148 Vogel Street, Woodville
Registered address used from 19 Jul 1999 to 01 Dec 2000
Address: Same As The Registered Office
Physical address used from 23 Dec 1998 to 23 Dec 1998
Address: Mobile Financial Services, 173 Salisbury Street, Ashhurst
Physical address used from 23 Dec 1998 to 06 Dec 2004
Address: Fornella Farms Ltd, C/- The Manager, Mobile Financial Services, P O Box 4, Woodville
Physical address used from 23 Dec 1998 to 23 Dec 1998
Address: The Manager, Fieldcraft Accounting Services, Ruataniwha Street, Waipukurau
Registered address used from 20 Jul 1995 to 19 Jul 1999
Address: C/- Sorenson & Co, Chartered Accountants, Northumberland Street, Waipukurau
Registered address used from 21 Dec 1994 to 20 Jul 1995
Address: -
Physical address used from 17 Feb 1992 to 23 Dec 1998
Address: Northumberland Street, Waipukurau
Registered address used from 24 Jan 1992 to 21 Dec 1994
Basic Financial info
Total number of Shares: 500
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 498 | |||
Other (Other) | Gd Forrest Trustees Limited |
Hastings Hastings 4122 New Zealand |
30 Sep 2022 - |
Individual | Forrest, Marilyn Faye |
Rd 2 Porangahau 4292 New Zealand |
05 Dec 1979 - |
Director | Forrest, Christopher Allen |
Rd 2 Porangahau 4292 New Zealand |
27 Mar 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Forrest, Marilyn Faye |
Rd 2 Porangahau 4292 New Zealand |
05 Dec 1979 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Forrest, Christopher Allen |
Rd 2 Porangahau 4292 New Zealand |
27 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chrystall, Bridget Georgina |
Waipukurau New Zealand |
21 Nov 2005 - 30 Sep 2022 |
Individual | Forrest, Christopher Allan |
Rd 2 Porangahau 4292 New Zealand |
05 Dec 1979 - 27 Mar 2017 |
Individual | Harding, John Philip |
Porangahau Hawkes Bay |
05 Dec 1979 - 21 Nov 2005 |
Christopher Allen Forrest - Director
Appointment date: 14 Nov 1990
Address: Rd 2, Porangahau, 4292 New Zealand
Address used since 23 Nov 2009
Marilyn Faye Forrest - Director
Appointment date: 14 Nov 1990
Address: Rd 2, Porangahau, 4292 New Zealand
Address used since 23 Nov 2009
Lawrence Limited
173 Salisbury Street
Rex Farm Maps Limited
173 Salisbury Street
Waldheim Limited
173 Salisbury Street
Rowden Electrical Services Limited
173 Salisbury Street
R & D Southgate Limited
173 Salisbury Street
Dunky Investments Limited
173 Salisbury Street
Finnis Farm Limited
41 Bamfield Street
Genevieve Flats Limited
87 Durham Street
Panorama Views Limited
173 Salisbury Street
Scott Brothers Limited
173 Salisbury Street
Totaranui Stud Limited
240 Ruahine Street
Wangaehu Stn Limited
240 Ruahine Street