Farmote Limited, an in receivership company, was started on 18 Feb 2016. 9429042183310 is the business number it was issued. The company has been run by 3 directors: Richard Athol Barton - an active director whose contract started on 18 Feb 2016,
Michael Lawrence Hales - an inactive director whose contract started on 07 Apr 2020 and was terminated on 10 Nov 2023,
Jeremy Charles Barton - an inactive director whose contract started on 18 Feb 2016 and was terminated on 18 Jul 2022.
Last updated on 10 Feb 2024, the BizDb data contains detailed information about 2 addresses this company registered, specifically: Unit 4/93 Main South Road, Sockburn,, Christchurch, 8443 (physical address),
Unit 4/93 Main South Road, Sockburn,, Christchurch, 8443 (service address),
92 Collingwood Street, Nelson, Nelson, 7010 (registered address).
Farmote Limited had been using 11A Print Place, Middleton, Christchurch as their physical address until 19 Oct 2022.
A total of 2122383 shares are allocated to 9 shareholders (9 groups). The first group consists of 85883 shares (4.05%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 114288 shares (5.38%). Lastly the 3rd share allocation (55925 shares 2.64%) made up of 1 entity.
Previous addresses
Address #1: 11a Print Place, Middleton, Christchurch, 8024 New Zealand
Physical address used from 23 Sep 2020 to 19 Oct 2022
Address #2: 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical address used from 09 Jan 2018 to 23 Sep 2020
Address #3: 70b Puriri Street, Riccarton, Christchurch, 8041 New Zealand
Physical address used from 26 Oct 2016 to 09 Jan 2018
Address #4: 197 Bridge Street, Nelson, Nelson, 7010 New Zealand
Physical address used from 18 Feb 2016 to 26 Oct 2016
Address #5: 197 Bridge Street, Nelson, Nelson, 7010 New Zealand
Registered address used from 18 Feb 2016 to 05 Mar 2019
Basic Financial info
Total number of Shares: 2122383
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 17 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 85883 | |||
Entity (NZ Limited Company) | Gallagher Group Limited Shareholder NZBN: 9429040076591 |
Melville Hamilton 3206 New Zealand |
17 Mar 2022 - |
Shares Allocation #2 Number of Shares: 114288 | |||
Entity (NZ Limited Company) | K One W One (no 4) Limited Shareholder NZBN: 9429046184436 |
Auckland Central Auckland 1010 New Zealand |
14 May 2019 - |
Shares Allocation #3 Number of Shares: 55925 | |||
Entity (NZ Limited Company) | Angel Investors Marlborough Nominee Limited Shareholder NZBN: 9429037521578 |
Rd 1 Picton 7281 New Zealand |
14 May 2019 - |
Shares Allocation #4 Number of Shares: 487997 | |||
Other (Other) | Barenbrug International B.v. | 23 Apr 2019 - | |
Shares Allocation #5 Number of Shares: 6279 | |||
Individual | Oliver, David |
Rd 4 Timaru 7974 New Zealand |
14 May 2019 - |
Shares Allocation #6 Number of Shares: 1251024 | |||
Director | Barton, Richard Athol |
Christchurch Central Christchurch 8013 New Zealand |
18 Feb 2016 - |
Shares Allocation #7 Number of Shares: 11409 | |||
Other (Other) | Murray John Willocks And Donna Lorraine Willocks |
Ilam Christchurch 8041 New Zealand |
14 May 2019 - |
Shares Allocation #8 Number of Shares: 52460 | |||
Other (Other) | Jeremy Charles Barton, Tanya Marie Glenn And Maitai Trustee Company No 116 Limited |
Rd 1 Nelson 7071 New Zealand |
17 Apr 2019 - |
Shares Allocation #9 Number of Shares: 57118 | |||
Individual | Hebberd, Richard Stuart Grant |
Britannia Heights Nelson 7010 New Zealand |
14 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barton, Jeremy Charles |
Rd 1 Nelson 7071 New Zealand |
18 Feb 2016 - 17 Apr 2019 |
Director | Jeremy Charles Barton |
Rd 1 Nelson 7071 New Zealand |
18 Feb 2016 - 17 Apr 2019 |
Richard Athol Barton - Director
Appointment date: 18 Feb 2016
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 01 Jun 2016
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 15 Dec 2017
Michael Lawrence Hales - Director (Inactive)
Appointment date: 07 Apr 2020
Termination date: 10 Nov 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 07 Apr 2020
Jeremy Charles Barton - Director (Inactive)
Appointment date: 18 Feb 2016
Termination date: 18 Jul 2022
Address: Rd 1, Nelson, 7071 New Zealand
Address used since 18 Feb 2016
Wokthru Limited
270 Saint Asaph Street
Vietnam To Go Limited
270 St Asaph Street
Owr (2017) Limited
265 St Asaph Street
Tgn Investments Limited
265 St Asaph Street
The Red House - Design Store Limited
Unit 3, 254 St Asaph Street
The Shores 507 Limited
Unit 3, 254 St Asaph Street