Shortcuts

Nufarm Finance (nz) Limited

Type: NZ Limited Company (Ltd)
9429040382128
NZBN
107147
Company Number
Registered
Company Status
099125783
Australian Company Number
Current address
Computershare Registry Services Ltd.
Level 2, 159 Hurstmere Road
Takapuna, Auckland
Other (Address for Records) & records address (Address for Records) used since 19 Dec 2001
404/223d Green Lane West
Epsom
Auckland 1051
New Zealand
Service & physical address used since 16 Dec 2020
9th Floor, 45 Queen Street
Auckland 1010
New Zealand
Registered address used since 25 May 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 10000000
Other (Other) Nufarm Limited Laverton North
Victoria 3026, Australia

Australia

Ultimate Holding Company

Nufarm Limited
Name
Company
Type
AU
Country of origin
103-105 Pipe Road
Laverton North
Melbourne, Victoria 3026
Australia
Address
Directors

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