Nufarm Finance (Nz) Limited, a registered company, was started on 08 Nov 1929. 9429040382128 is the business number it was issued. The company has been managed by 19 directors: Gavin Kerr - an active director whose contract started on 19 Feb 2020,
Timothy Andrew Mangold - an active director whose contract started on 16 Sep 2020,
Paul Townsend - an active director whose contract started on 08 Dec 2020,
Paul Andrew Binfield - an inactive director whose contract started on 05 Feb 2015 and was terminated on 08 Dec 2020,
William Bruce Goodfellow - an inactive director whose contract started on 03 Feb 1992 and was terminated on 07 Dec 2020.
Updated on 08 Mar 2024, our database contains detailed information about 1 address: 9Th Floor, 45 Queen Street, Auckland, 1010 (type: registered, physical).
Nufarm Finance (Nz) Limited had been using Commercial Unit 7, Shed 24, Lobby 1, Princes Wharf, 143 Quay Street, Auckland as their physical address up until 16 Dec 2020.
More names for this company, as we identified at BizDb, included: from 07 Sep 1999 to 25 Sep 2006 they were named Fernz Corporation (Nz) Limited, from 15 Aug 1984 to 07 Sep 1999 they were named Farmers Fertiliser Limited and from 08 Nov 1929 to 15 Aug 1984 they were named Dominion Fertiliser Company Limited.
One entity controls all company shares (exactly 10000000 shares) - Nufarm Limited - located at 1010, Laverton North, Victoria 3026, Australia.
Previous addresses
Address #1: Commercial Unit 7, Shed 24, Lobby 1, Princes Wharf, 143 Quay Street, Auckland, 1010 New Zealand
Physical address used from 13 Feb 2018 to 16 Dec 2020
Address #2: Commercial Unit 7, Shed 24, Princes Wharf, 143 Quay Street, Auckland, 1010 New Zealand
Physical address used from 03 Nov 2017 to 13 Feb 2018
Address #3: 6 Manu Street, Otahuhu, Auckland New Zealand
Registered address used from 28 Sep 2006 to 25 May 2021
Address #4: Level 4, 48 Courthouse Lane, Chancery, Auckland New Zealand
Physical address used from 28 Sep 2006 to 03 Nov 2017
Address #5: 2 Sterling Avenue, Manurewa, Auckland
Physical & registered address used from 30 May 2002 to 28 Sep 2006
Address #6: Level 38, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Registered address used from 27 Jan 2000 to 30 May 2002
Address #7: Level 38, Coopers & Lybrand, 23-29 Albert Street, Auckland
Physical address used from 27 Jan 2000 to 27 Jan 2000
Address #8: 20 William Pickering Drive, Albany, Auckland
Physical address used from 27 Jan 2000 to 30 May 2002
Address #9: 81 Carlton Gore Road, Newmarket, Auckland
Physical address used from 03 Sep 1997 to 27 Jan 2000
Address #10: 81 Carlton Gore Rd, Newmarket, Auckland 1
Registered address used from 03 Sep 1997 to 27 Jan 2000
Basic Financial info
Total number of Shares: 10000000
Annual return filing month: February
Financial report filing month: September
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000000 | |||
Other (Other) | Nufarm Limited |
Laverton North Victoria 3026, Australia Australia |
03 May 2004 - |
Ultimate Holding Company
Gavin Kerr - Director
Appointment date: 19 Feb 2020
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 19 Feb 2020
Timothy Andrew Mangold - Director
Appointment date: 16 Sep 2020
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 16 Sep 2020
Paul Townsend - Director
Appointment date: 08 Dec 2020
Address: Canterbury, Victoria, 3126 Australia
Address used since 08 Dec 2020
Paul Andrew Binfield - Director (Inactive)
Appointment date: 05 Feb 2015
Termination date: 08 Dec 2020
ASIC Name: Nufarm Australia Limited
Address: Laverton North, Melbourne, Victoria, 3026 Australia
Address: Malvern Vic, 3144 Australia
Address used since 29 May 2015
Address: Malvern Vic, 3144 Australia
Address used since 23 Aug 2019
William Bruce Goodfellow - Director (Inactive)
Appointment date: 03 Feb 1992
Termination date: 07 Dec 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Feb 1992
Phillip Hull - Director (Inactive)
Appointment date: 28 Jan 2016
Termination date: 31 Jul 2020
Address: Howick, Auckland, 2014 New Zealand
Address used since 28 Jan 2016
Brett Kenneth Sutherland - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 28 Jan 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2014
Douglas John Rathbone - Director (Inactive)
Appointment date: 03 Feb 1992
Termination date: 04 Feb 2015
Address: Essendon, Victoria 3040, Australia,
Address used since 03 Feb 1992
Kerrance Mervyn Hoggard - Director (Inactive)
Appointment date: 31 Jan 1993
Termination date: 04 Feb 2015
Address: Remuera, Auckland,
Address used since 12 May 2008
Patrick John Clement - Director (Inactive)
Appointment date: 21 Aug 2012
Termination date: 01 Apr 2014
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 21 Aug 2012
Kevin Patrick Martin - Director (Inactive)
Appointment date: 28 Mar 2007
Termination date: 17 Nov 2010
Address: Essendon, Victoria 3040, Australia,
Address used since 28 Mar 2007
Richard Francis Egerton Warburton - Director (Inactive)
Appointment date: 22 Oct 1993
Termination date: 28 Mar 2007
Address: Pymble, Nsw 2073, Australia,
Address used since 22 Oct 1993
Kevin George Green - Director (Inactive)
Appointment date: 25 Jun 2001
Termination date: 12 May 2004
Address: Howick, Auckland,
Address used since 25 Jun 2001
Dryden Thomas Spring - Director (Inactive)
Appointment date: 03 Feb 1992
Termination date: 19 Dec 2003
Address: Matamata,
Address used since 03 Feb 1992
John Douglas Storey - Director (Inactive)
Appointment date: 03 Feb 1992
Termination date: 07 May 2001
Address: Rd 1, Te Awamutu,
Address used since 03 Feb 1992
Harold Mervyn Titter - Director (Inactive)
Appointment date: 15 Feb 1993
Termination date: 27 Jan 2001
Address: 35 Almorah Road, Epsom, Auckland,
Address used since 15 Feb 1993
Harold Mervyn Titter - Director (Inactive)
Appointment date: 30 Nov 1999
Termination date: 30 Nov 1999
Address: 35 Almorah Road, Epsom, Auckland,
Address used since 30 Nov 1999
William Wilson - Director (Inactive)
Appointment date: 03 Feb 1992
Termination date: 14 Oct 1999
Address: Remuera, Auckland,
Address used since 03 Feb 1992
Peter Gow Riddell - Director (Inactive)
Appointment date: 03 Feb 1992
Termination date: 31 May 1994
Address: Mission Bay, Auckland,
Address used since 03 Feb 1992
Delmist Holdings Limited
10 Kahu Street
Licensys Nz Holdings Limited
16 Tui Street
All Truck Fix & Diesel Services Limited
18 Tui Street
Arch Wood Protection (nz) Limited
265 James Fletcher Drive
Supreme Metal Component Solutions Limited
27 Kaka Street
Mitsi Parts Limited
15 Kaka Street