Shortcuts

Farm Focus Limited

Type: NZ Limited Company (Ltd)
9429040777047
NZBN
38380
Company Number
Registered
Company Status
J542010
Industry classification code
Computer Software Publishing
Industry classification description
Current address
46 Perry Street
Masterton 5810
New Zealand
Physical & registered & service address used since 16 Jul 2014

Farm Focus Limited, a registered company, was started on 21 Oct 1981. 9429040777047 is the NZ business number it was issued. "Computer software publishing" (business classification J542010) is how the company has been categorised. This company has been managed by 10 directors: Brian Morgan Eccles - an active director whose contract began on 01 Nov 1991,
John Carl Sexton - an active director whose contract began on 05 May 1995,
Richard Nigel Tosswill - an active director whose contract began on 06 Aug 2021,
Meiken Bassant - an active director whose contract began on 26 Jan 2023,
Phillip James Meyer - an inactive director whose contract began on 23 Apr 2014 and was terminated on 19 Jul 2021.
Last updated on 30 Mar 2024, the BizDb database contains detailed information about 1 address: 46 Perry Street, Masterton, 5810 (category: physical, registered).
Farm Focus Limited had been using 32 Perry Street, Masterton 5810 as their physical address up until 16 Jul 2014.
Old names for this company, as we identified at BizDb, included: from 01 Apr 2008 to 17 Feb 2021 they were called Crs Software Limited, from 23 Jun 2005 to 01 Apr 2008 they were called Concepts Rural Solutions Limited and from 21 Oct 1981 to 23 Jun 2005 they were called Computer Concepts & Systems Limited.
A total of 10000000 shares are issued to 4 shareholders (2 groups). The first group includes 9999900 shares (100%) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 100 shares (0%).

Addresses

Previous addresses

Address: 32 Perry Street, Masterton 5810 New Zealand

Physical & registered address used from 10 Nov 2009 to 16 Jul 2014

Address: 41 Perry Street, Masterton

Physical address used from 09 Nov 1999 to 09 Nov 1999

Address: 41 Perry Street, Masterton

Registered address used from 09 Nov 1999 to 10 Nov 2009

Address: 32 Perry Street, Masterton

Physical address used from 09 Nov 1999 to 10 Nov 2009

Contact info
64 6 3700280
30 Oct 2018 Phone
admin@crssoftware.co.nz
30 Oct 2018 Email
www.crssoftware.co.nz
30 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 10000000

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9999900
Entity (NZ Limited Company) M G Bale Trustees (konini) Limited
Shareholder NZBN: 9429050237104
234 Wakefield Street
Wellington
6011
New Zealand
Individual Eccles, Carol Anne Lansdowne
Masterton
5871
New Zealand
Individual Eccles, Brian Morgan Lansdowne
Masterton
5871
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Eccles, Brian Morgan Lansdowne
Masterton
5871
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Gawith Trustees Limited
Shareholder NZBN: 9429038020995
Company Number: 870809
Masterton
5810
New Zealand
Entity Gawith Trustees Limited
Shareholder NZBN: 9429038020995
Company Number: 870809
Masterton
5810
New Zealand
Entity Gawith Trustees Limited
Shareholder NZBN: 9429038020995
Company Number: 870809
Masterton
5810
New Zealand
Individual Campbell, Isabel Ann Masterton
Individual Eccles, Carol Anne Masterton
Individual Eccles, Brian Morgan Masterton
Individual Campbell, Raymond Ian Masterton
Directors

Brian Morgan Eccles - Director

Appointment date: 01 Nov 1991

Address: Lansdowne, Masterton, 5871 New Zealand

Address used since 11 Oct 2016


John Carl Sexton - Director

Appointment date: 05 May 1995

Address: Rd 11, Masterton, 5871 New Zealand

Address used since 06 Jul 2014


Richard Nigel Tosswill - Director

Appointment date: 06 Aug 2021

Address: Rd 4 Te Whiti, Masterton, 5884 New Zealand

Address used since 06 Aug 2021


Meiken Bassant - Director

Appointment date: 26 Jan 2023

Address: Masterton, 5885 New Zealand

Address used since 26 Jan 2023


Phillip James Meyer - Director (Inactive)

Appointment date: 23 Apr 2014

Termination date: 19 Jul 2021

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 23 Apr 2014


Raymond Ian Campbell - Director (Inactive)

Appointment date: 07 Nov 1991

Termination date: 31 Mar 2003

Address: Masterton,

Address used since 07 Nov 1991


Patrick John Ryan - Director (Inactive)

Appointment date: 18 May 1999

Termination date: 31 Mar 2003

Address: Masterton,

Address used since 18 May 1999


John Kenneth Peters - Director (Inactive)

Appointment date: 01 Apr 2002

Termination date: 31 Mar 2003

Address: Mount Victoria, Wellington,

Address used since 01 Apr 2002


Isabel Ann Campbell - Director (Inactive)

Appointment date: 07 Nov 1991

Termination date: 31 Mar 2002

Address: Masterton,

Address used since 07 Nov 1991


David Douglas Howden - Director (Inactive)

Appointment date: 02 Nov 1992

Termination date: 31 Oct 1997

Address: Masterton,

Address used since 02 Nov 1992

Nearby companies
Similar companies

App Mechanix Limited
22 Ludlam Way

Aversight Limited
1039 State Highway 1

Comet Software Limited
26 Essex Street

Cradle Limited
39 Jellicoe Street

Main-events Software Limited
184 Te Kanuka Road

Renovo Limited
17 Chester Street