Shortcuts

Farmlands Mathias International Limited

Type: NZ Limited Company (Ltd)
9429036791743
NZBN
1158526
Company Number
Registered
Company Status
Current address
12 Manu Tapu Drive
Mangere
Auckland 2022
New Zealand
Physical & registered & service address used since 01 Mar 2017
12 Manu Tapu Drive
Mangere
Auckland 2022
New Zealand
Office & delivery address used since 09 Jul 2019
Po Box 99242
Newmarket
Auckland 1149
New Zealand
Postal address used since 09 Jul 2019

Farmlands Mathias International Limited, a registered company, was started on 04 Sep 2001. 9429036791743 is the NZ business number it was issued. This company has been supervised by 7 directors: Matthew Sinclair Henzell - an active director whose contract started on 18 Dec 2014,
Craig Jon Koetsier-Bakker - an inactive director whose contract started on 18 Dec 2014 and was terminated on 05 Feb 2019,
Frederick John Ranken Hellaby - an inactive director whose contract started on 21 Feb 2017 and was terminated on 26 Jun 2018,
John Richard Upton - an inactive director whose contract started on 01 May 2007 and was terminated on 18 Dec 2014,
David Nelson Mitchell - an inactive director whose contract started on 01 May 2007 and was terminated on 28 Oct 2012.
Updated on 13 Mar 2024, our data contains detailed information about 1 address: 12 Manu Tapu Drive, Mangere, Auckland, 2022 (types include: office, delivery).
Farmlands Mathias International Limited had been using Level 2, No 5 Broadway, Newmarket, Auckland as their registered address until 01 Mar 2017.
Previous names used by the company, as we identified at BizDb, included: from 12 Oct 2006 to 27 Feb 2015 they were called Mathias N.z. Limited, from 20 Sep 2001 to 12 Oct 2006 they were called Mathias Meats N.z. Limited and from 04 Sep 2001 to 20 Sep 2001 they were called Mathias Meat Products Limited.
A single entity owns all company shares (exactly 1000 shares) - Mathias International Limited - located at 2022, Mangere, Auckland.

Addresses

Principal place of activity

12 Manu Tapu Drive, Mangere, Auckland, 2022 New Zealand


Previous addresses

Address #1: Level 2, No 5 Broadway, Newmarket, Auckland New Zealand

Registered address used from 05 Jun 2007 to 01 Mar 2017

Address #2: Level 2, No 5 Boradway, Newmarket, Auckland New Zealand

Physical address used from 05 Jun 2007 to 01 Mar 2017

Address #3: Level 4, 48-52 Wyndham Street, Auckland

Physical & registered address used from 29 Jan 2002 to 05 Jun 2007

Address #4: Level 5, Affco House, 12-26 Swanson Street, Auckland

Registered & physical address used from 04 Sep 2001 to 29 Jan 2002

Contact info
64 303 5820
09 Jul 2019 Phone
cameronp@farmlandsmathias.com
Email
desmondk@farmlandsmathias.com
03 Nov 2021 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 12 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Mathias International Limited
Shareholder NZBN: 9429036791873
Mangere
Auckland
2022
New Zealand

Ultimate Holding Company

30 Jun 2018
Effective Date
Mathias International Limited
Name
Ltd
Type
1158531
Ultimate Holding Company Number
NZ
Country of origin
12 Manu Tapu Drive
Mangere
Auckland 2022
New Zealand
Address
Directors

Matthew Sinclair Henzell - Director

Appointment date: 18 Dec 2014

Address: Epsom, Auckland, 1023 New Zealand

Address used since 18 Dec 2014


Craig Jon Koetsier-bakker - Director (Inactive)

Appointment date: 18 Dec 2014

Termination date: 05 Feb 2019

Address: Henderson, Auckland, 0612 New Zealand

Address used since 18 Dec 2014


Frederick John Ranken Hellaby - Director (Inactive)

Appointment date: 21 Feb 2017

Termination date: 26 Jun 2018

Address: Rd 5, Papakura, 2585 New Zealand

Address used since 21 Feb 2017


John Richard Upton - Director (Inactive)

Appointment date: 01 May 2007

Termination date: 18 Dec 2014

Address: Auckland 1010,

Address used since 22 Feb 2010


David Nelson Mitchell - Director (Inactive)

Appointment date: 01 May 2007

Termination date: 28 Oct 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 May 2007


Grant William Van Der Maas - Director (Inactive)

Appointment date: 04 Sep 2001

Termination date: 27 May 2007

Address: Howick, Auckland,

Address used since 23 May 2003


Roger John Goulding - Director (Inactive)

Appointment date: 04 Sep 2001

Termination date: 06 Oct 2006

Address: Mission Bay, Auckland,

Address used since 04 Sep 2001

Nearby companies

Primary Select Limited
12 Manu Tapu Drive

Mathias International Limited
12 Manu Tapu Drive

Mathias Meats Argentina Limited
12 Manu Tapu Drive

Skystar Airport Services Nz Pty Limited
George Bolt Memorial Drive

Planebiz 2015 Limited
George Bolt Memorial Drive

Menzies Aviation (new Zealand) Limited
George Bolt Memorial Drive