Direct Farm Services Limited was registered on 17 Jan 2014 and issued an NZ business identifier of 9429041060360. The registered LTD company has been supervised by 1 director, named Neville Ross Moratti - an active director whose contract began on 17 Jan 2014.
According to BizDb's data (last updated on 28 May 2025), this company registered 1 address: 3 Iwa Iti Street, Waitara, Waitara, 4320 (type: registered, physical).
Up until 24 Apr 2019, Direct Farm Services Limited had been using 85 Molesworth Street, New Plymouth, New Plymouth as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Moratti, Neville Ross (a director) located at Waitara, Waitara postcode 4320. Direct Farm Services Limited was classified as "Commission selling service" (business classification G432010).
Previous address
Address: 85 Molesworth Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered & physical address used from 17 Jan 2014 to 24 Apr 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 09 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Director | Moratti, Neville Ross |
Waitara Waitara 4320 New Zealand |
17 Jan 2014 - |
Neville Ross Moratti - Director
Appointment date: 17 Jan 2014
Address: Waitara, Waitara, 4320 New Zealand
Address used since 17 Jan 2014
Wiremu Farm Trustee Limited
85 Molesworth Street
Ngatitara Farms Limited
85 Molesworth Street
Hardy Packaging Limited
73 Molesworth Street
Gpmg Holdings Limited
14 Buller Street
Future Grafix Limited
125 Gill Street
Ngati Te Whiti Hapu Society Incorporated
97 Gill Street
Acacia Corporation Limited
252 Ohaupo Road
Acacia Properties Limited
252 Ohaupo Road
Breeze & Trees Limited
38 Rothesay Place
Eastern Group Limited
3 Gilbert Street
Eurocom Nz Limited
184 Glasgow Street
Michael Davis Limited
39 Victoria Avenue