Gea Farm Technologies New Zealand Limited, a registered company, was started on 06 Sep 1990. 9429039178763 is the business number it was issued. The company has been managed by 15 directors: Dominic Jackson - an active director whose contract began on 12 Nov 2012,
Nicholas Michael Ramsden - an active director whose contract began on 02 Dec 2016,
Taree Dawn Smith - an inactive director whose contract began on 01 Sep 2016 and was terminated on 27 Feb 2020,
Clinton Ray Brown - an inactive director whose contract began on 01 Sep 2016 and was terminated on 02 Dec 2016,
Jamie Christopher Joseph Mikkelson - an inactive director whose contract began on 20 Nov 2012 and was terminated on 08 Jun 2015.
Last updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 5578, Frankton, Hamilton, 3242 (category: postal, office).
Gea Farm Technologies New Zealand Limited had been using 57 Shakespeare Street, Cambridge as their physical address up until 19 Jul 2013.
Former names used by the company, as we identified at BizDb, included: from 20 Jun 2008 to 16 Mar 2010 they were named Gea Westfaliasurge New Zealand Limited, from 13 Mar 2003 to 20 Jun 2008 they were named Westfaliasurge Nz Limited and from 08 Jan 1998 to 13 Mar 2003 they were named Westfalia Landtechnik Nz Limited.
A total of 51501318 shares are allocated to 2 shareholders (2 groups). The first group includes 36449764 shares (70.77 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 15051554 shares (29.23 per cent).
Principal place of activity
12-14 Quail Place, Hamilton, 3204 New Zealand
Previous addresses
Address #1: 57 Shakespeare Street, Cambridge New Zealand
Physical & registered address used from 12 Jan 2010 to 19 Jul 2013
Address #2: 14 Carters Cres, Cambridge
Physical & registered address used from 16 Jun 2005 to 12 Jan 2010
Address #3: Unit 5, 343 Church Street, Penrose, Auckland
Registered address used from 27 Apr 1998 to 16 Jun 2005
Address #4: Maui Street, Pukete Estate, Hamilton
Physical address used from 14 Apr 1998 to 16 Jun 2005
Address #5: Unit 5, 343 Church Street, Penrose, Auckland
Physical address used from 14 Apr 1998 to 14 Apr 1998
Basic Financial info
Total number of Shares: 51501318
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 36449764 | |||
Other (Other) | Gea Farm Technologies Australia Pty Ltd |
Melbourne Airport Vic Melbourne 3043 Australia |
11 May 2004 - |
Shares Allocation #2 Number of Shares: 15051554 | |||
Other (Other) | Gea Farm Technologies Australia Pty Ltd |
Melbourne Airport Vic Melbourne 3043 Australia |
11 May 2004 - |
Ultimate Holding Company
Dominic Jackson - Director
Appointment date: 12 Nov 2012
Address: Rd 2, Cambridge, 3494 New Zealand
Address used since 01 Aug 2013
Nicholas Michael Ramsden - Director
Appointment date: 02 Dec 2016
Address: Rd 1, Drury, 2577 New Zealand
Address used since 02 Dec 2016
Taree Dawn Smith - Director (Inactive)
Appointment date: 01 Sep 2016
Termination date: 27 Feb 2020
Address: Rd 9, Hamilton, 3289 New Zealand
Address used since 01 Sep 2016
Clinton Ray Brown - Director (Inactive)
Appointment date: 01 Sep 2016
Termination date: 02 Dec 2016
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 01 Sep 2016
Jamie Christopher Joseph Mikkelson - Director (Inactive)
Appointment date: 20 Nov 2012
Termination date: 08 Jun 2015
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 01 Aug 2013
Vern F. - Director (Inactive)
Appointment date: 14 Aug 2009
Termination date: 10 Feb 2015
Address: Eagle, Idaho 83616, United States
Address used since 01 Jan 2012
Ulrich H. - Director (Inactive)
Appointment date: 02 Oct 2012
Termination date: 20 Nov 2012
Andreas F. - Director (Inactive)
Appointment date: 02 Oct 2012
Termination date: 20 Nov 2012
Gregory Bruce Mills - Director (Inactive)
Appointment date: 08 Jun 2009
Termination date: 12 Nov 2012
Address: R D 3, Morrinsville, New Zealand
Address used since 01 Jan 2012
Peter Donald Maguire - Director (Inactive)
Appointment date: 28 Feb 2002
Termination date: 11 Aug 2009
Address: Darrawert Guim, Victoria 3756, Australia,
Address used since 28 Feb 2002
Craig Hemmings - Director (Inactive)
Appointment date: 13 Dec 2006
Termination date: 21 Jul 2008
Address: Cambridge,
Address used since 13 Dec 2006
Andrew Derek Snelgrove - Director (Inactive)
Appointment date: 01 Jul 2004
Termination date: 13 Dec 2006
Address: Rd 10, Hamilton,
Address used since 01 Jul 2004
Richard Stephen Carter - Director (Inactive)
Appointment date: 18 Dec 1997
Termination date: 28 Feb 2002
Address: Hamilton,
Address used since 18 Dec 1997
Jurgen Langhoff - Director (Inactive)
Appointment date: 06 May 1991
Termination date: 18 Dec 1997
Address: Glenroy 3046, Victoria, Australia,
Address used since 06 May 1991
Peter Donald Maguire - Director (Inactive)
Appointment date: 06 May 1991
Termination date: 18 Dec 1997
Address: Darraweit, Victoria 3756, Australia,
Address used since 06 May 1991
Amigo Imports Limited
8a Quail Place
D S Tyres & Mechanical Repairs Limited
26 Grasslands Place
Bmac Properties Limited
First Class Accounts
Vanessa Clark Consulting Limited
239d Kahikatea Drive
The Hamilton And Cambridge Farmers' Markets Trust
C/o First Class Accountants
Huston And Steel Limited
239d Kahikatea Drive