Nufarm Limited, a registered company, was launched on 07 Feb 2000. 9429037376819 is the number it was issued. This company has been run by 29 directors: Gregory Allan Hunt - an active director whose contract started on 05 May 2015,
Marie Elizabeth Mcdonald - an active director whose contract started on 21 Mar 2017,
Marie Elizabeth Mcdonald - an active director whose contract started on 22 Mar 2017,
John Charles Gillam - an active director whose contract started on 31 Jul 2020,
Lynne Diane Saint - an active director whose contract started on 18 Dec 2020.
Updated on 08 Apr 2024, our database contains detailed information about 1 address: 9Th Floor, 45 Queen Street, Auckland, 1010 (types include: registered.
Nufarm Limited had been using 6 Manu Street, Otahuhu, Auckland as their registered address up to 13 Nov 2006.
Previous addresses
Address: 6 Manu Street, Otahuhu, Auckland New Zealand
Registered address used from 13 Nov 2006 to 13 Nov 2006
Address: 2 Sterling Avenue, Manurewa, Auckland
Registered address used from 27 May 2002 to 13 Nov 2006
Address: 20 William Pickering Drive, Albany, Auckland
Registered address used from 12 Apr 2000 to 27 May 2002
Basic Financial info
Annual return filing month: February
Financial report filing month: September
Annual return last filed: 01 Feb 2024
Country of origin: AU
Gregory Allan Hunt - Director
Appointment date: 05 May 2015
Address: Albert Park, Vic, 3206 Australia
Address used since 06 May 2015
Marie Elizabeth Mcdonald - Director
Appointment date: 21 Mar 2017
Address: East Melbourne, Vic, 3002 Australia
Address used since 28 Mar 2017
Marie Elizabeth Mcdonald - Director
Appointment date: 22 Mar 2017
Address: East Melbourne, Vic, 3002 Australia
Address used since 10 Jul 2017
Address: East Melbourne, Vic, 3002 Australia
Address used since 10 Jul 2017
John Charles Gillam - Director
Appointment date: 31 Jul 2020
Address: Fairhaven, Vic, 3231 Australia
Address used since 31 Jul 2020
Address: Canterbury, Vic, 3126 Australia
Address used since 31 Jul 2020
Lynne Diane Saint - Director
Appointment date: 18 Dec 2020
Address: Paddington, Qld, 4064 Australia
Address used since 21 Dec 2020
David John Jones - Director
Appointment date: 23 Jun 2021
Address: Freienbach Ch8807, Switzerland
Address used since 15 Feb 2022
Alexandra Esma Maria Gartmann - Director
Appointment date: 23 Sep 2022
Address: Quarry Hill, Vic, 3550 Australia
Address used since 21 Oct 2022
Federico T. - Director
Appointment date: 19 Jun 2023
Adrian John P. - Director
Appointment date: 01 Jul 2023
Graham Bramwell Harford - Person Authorised For Service
Address: Epsom, Auckland, 1051 New Zealand
Address used since 30 May 2008
Address: Princes Wharf, 143 Quay Street, Auckland, 1010 New Zealand
Address used since 30 May 2008
Graham Bramwell Harford - Person Authorised for Service
Address: Epsom, Auckland, 1051 New Zealand
Address used since 30 May 2008
William Bruce Goodfellow - Person Authorised For Service
Address: Remuera, Auckland, New Zealand
Address used since 30 May 2008
Gordon Richard Davis - Director (Inactive)
Appointment date: 31 May 2011
Termination date: 15 Nov 2023
Address: Hawthorn, Vic, 3122 Australia
Address used since 02 Jun 2011
Address: Glenburn, Vic, 3717 Australia
Address used since 02 Jun 2011
Peter Maxwell Margin - Director (Inactive)
Appointment date: 03 Oct 2011
Termination date: 15 Nov 2023
Address: Hampton, Vic, 3188 Australia
Address used since 04 Oct 2011
Toshikazu Takasaki - Director (Inactive)
Appointment date: 06 Dec 2012
Termination date: 20 May 2022
Address: Koganei-shi, Tokyo, Japan
Address used since 06 Dec 2012
Francis Anthony Ford - Director (Inactive)
Appointment date: 10 Oct 2012
Termination date: 17 Dec 2021
Address: 202-204 Beach Road, Black Rock, Vic, 3193 Australia
Address used since 10 Oct 2012
Address: South Yarra, Vic, 3141 Australia
Address used since 10 Oct 2012
Anne Bernadette Brennan - Director (Inactive)
Appointment date: 10 Feb 2011
Termination date: 18 Dec 2020
Address: South Coogee, Nsw, 2034 Australia
Address used since 11 Feb 2011
Donald Gordon Mcgauchie - Director (Inactive)
Appointment date: 19 Dec 2003
Termination date: 24 Sep 2020
Address: Prairie, Victoria 3572, Australia
Address used since 19 Dec 2003
William Bruce Goodfellow - Director (Inactive)
Appointment date: 07 Feb 2000
Termination date: 06 Dec 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Feb 2000
Douglas John Rathbone - Director (Inactive)
Appointment date: 07 Feb 2000
Termination date: 04 Feb 2015
Address: Essendon, Victoria, 3040 Australia
Address used since 07 Feb 2000
Garry Hounsell - Director (Inactive)
Appointment date: 01 Oct 2004
Termination date: 08 Oct 2012
Address: Toorak, Victoria, 3142 Australia
Address used since 01 Oct 2004
Robert John Edgar - Director (Inactive)
Appointment date: 01 Jul 2009
Termination date: 27 Mar 2012
Address: Kew, Vic, 3101 Australia
Address used since 01 Jul 2009
John Stocker - Director (Inactive)
Appointment date: 07 Feb 2000
Termination date: 01 Dec 2011
Address: Middle Park, Victoria, 3026 Australia
Address used since 07 Feb 2000
Geoffrey Douglas Wills Curlewis - Director (Inactive)
Appointment date: 07 Feb 2000
Termination date: 02 Dec 2010
Address: East Melbourne, Victoria, 3002 Australia
Address used since 07 Feb 2000
Kerrance Mervyn Hoggard - Director (Inactive)
Appointment date: 07 Feb 2000
Termination date: 13 Jul 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Feb 2000
Richard Francis Egerton Warburton - Director (Inactive)
Appointment date: 07 Feb 2000
Termination date: 05 Dec 2007
Address: Pymble, N S W 2073, Australia,
Address used since 07 Feb 2000
Graeme William Mcgregor - Director (Inactive)
Appointment date: 07 Feb 2000
Termination date: 31 Jul 2005
Address: Middle Park, Victoria 3026, Australia,
Address used since 07 Feb 2000
Sir Dryden Thomas Spring - Director (Inactive)
Appointment date: 07 Feb 2000
Termination date: 11 Dec 2003
Address: Matamata,
Address used since 07 Feb 2000
John Douglas Storey - Director (Inactive)
Appointment date: 07 Feb 2000
Termination date: 07 May 2001
Address: Wood Stock Road, R D 1, Te Awamutu,
Address used since 07 Feb 2000
Delmist Holdings Limited
10 Kahu Street
Licensys Nz Holdings Limited
16 Tui Street
All Truck Fix & Diesel Services Limited
18 Tui Street
Arch Wood Protection (nz) Limited
265 James Fletcher Drive
Supreme Metal Component Solutions Limited
27 Kaka Street
Mitsi Parts Limited
15 Kaka Street