Shortcuts

Nufarm Nz Limited

Type: NZ Limited Company (Ltd)
9429040542904
NZBN
86606
Company Number
Registered
Company Status
Current address
404/223d Green Lane West
Epsom
Auckland 1051
New Zealand
Service & physical address used since 16 Dec 2020
9th Floor, 45 Queen Street
Auckland 1010
New Zealand
Registered address used since 25 May 2021

Nufarm Nz Limited, a registered company, was registered on 20 Mar 1973. 9429040542904 is the NZ business number it was issued. The company has been run by 23 directors: Gavin Kerr - an active director whose contract started on 28 Jan 2016,
Timothy Andrew Mangold - an active director whose contract started on 22 Mar 2024,
Alan Murray Cliffe - an inactive director whose contract started on 08 Nov 2011 and was terminated on 22 Mar 2024,
Phillip Hull - an inactive director whose contract started on 28 Jan 2016 and was terminated on 31 Jul 2020,
Stephen John Chaney - an inactive director whose contract started on 08 Nov 2011 and was terminated on 28 Jan 2016.
Last updated on 26 Apr 2024, our data contains detailed information about 1 address: 9Th Floor, 45 Queen Street, Auckland, 1010 (types include: registered, physical).
Nufarm Nz Limited had been using Commercial Unit 7, Shed 24, Lobby 1, Princes Wharf, 143 Quay Street, Auckland as their physical address up to 16 Dec 2020.
Former names for this company, as we found at BizDb, included: from 18 Jun 1996 to 24 Jan 2000 they were called Nufarm Limited, from 28 Feb 1990 to 18 Jun 1996 they were called Fernz Holdings Limited and from 20 Mar 1973 to 28 Feb 1990 they were called Sunnyside Farms Limited.
A single entity controls all company shares (exactly 6430000 shares) - Nufarm Holdings (Nz) Limited - located at 1010, Auckland.

Addresses

Previous addresses

Address #1: Commercial Unit 7, Shed 24, Lobby 1, Princes Wharf, 143 Quay Street, Auckland, 1010 New Zealand

Physical address used from 13 Feb 2018 to 16 Dec 2020

Address #2: Commercial Unit 7, Shed 24, Princes Wharf, 143 Quay Street, Auckland, 1010 New Zealand

Physical address used from 06 Nov 2017 to 13 Feb 2018

Address #3: 6 Manu Street, Otahuhu New Zealand

Registered address used from 15 Nov 2006 to 25 May 2021

Address #4: Level 4, 48 Courthouse Lane, Chancery, Auckland New Zealand

Physical address used from 15 Nov 2006 to 06 Nov 2017

Address #5: 2 Sterling Avenue, Manurewa, Auckland

Physical & registered address used from 15 May 2002 to 15 Nov 2006

Address #6: 20 William Pickering Drive, Albany, Auckland

Physical address used from 27 Jan 2000 to 15 May 2002

Address #7: Level 38, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland

Physical address used from 27 Jan 2000 to 27 Jan 2000

Address #8: Level 38, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland

Registered address used from 27 Jan 2000 to 15 May 2002

Address #9: 81 Carlton Gore Road, Newmarket, Auckland

Physical address used from 03 Sep 1997 to 27 Jan 2000

Address #10: 81 Carlton Gore Road, Newmarket, Auckland

Registered address used from 26 Aug 1997 to 27 Jan 2000

Financial Data

Basic Financial info

Total number of Shares: 6430000

Annual return filing month: February

Financial report filing month: September

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 6430000
Entity (NZ Limited Company) Nufarm Holdings (nz) Limited
Shareholder NZBN: 9429040671901
Auckland
1010
New Zealand

Ultimate Holding Company

Nufarm Limited
Name
Company
Type
AU
Country of origin
103-105 Pipe Road
Laverton North
Melbourne, Victoria 3026
Australia
Address
Directors

Gavin Kerr - Director

Appointment date: 28 Jan 2016

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 16 Jan 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Jan 2018

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 28 Jan 2016


Timothy Andrew Mangold - Director

Appointment date: 22 Mar 2024

Address: One Tree Hill, Auckland, 1061 New Zealand

Address used since 22 Mar 2024


Alan Murray Cliffe - Director (Inactive)

Appointment date: 08 Nov 2011

Termination date: 22 Mar 2024

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 19 Feb 2015


Phillip Hull - Director (Inactive)

Appointment date: 28 Jan 2016

Termination date: 31 Jul 2020

Address: Howick, Auckland, 2014 New Zealand

Address used since 28 Jan 2016


Stephen John Chaney - Director (Inactive)

Appointment date: 08 Nov 2011

Termination date: 28 Jan 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Nov 2011


Brett Kenneth Sutherland - Director (Inactive)

Appointment date: 31 Jul 2012

Termination date: 28 Jan 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Feb 2015


Patrick John Clement - Director (Inactive)

Appointment date: 27 Aug 2010

Termination date: 31 Jul 2012

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 27 Aug 2010


Kevin Robert Way - Director (Inactive)

Appointment date: 27 Aug 2010

Termination date: 08 Nov 2011

Address: Papakura, Auckland, 2110 New Zealand

Address used since 27 Aug 2010


Kevin Patrick Martin - Director (Inactive)

Appointment date: 06 Dec 2004

Termination date: 29 Mar 2011

Address: Essendon, Victoria 3040, Australia,

Address used since 06 Dec 2004


Douglas John Rathbone - Director (Inactive)

Appointment date: 06 Dec 2004

Termination date: 27 Aug 2010

Address: Essendon, Victoria 3040, Australia,

Address used since 06 Dec 2004


Kevin George Green - Director (Inactive)

Appointment date: 24 Jan 2000

Termination date: 15 Dec 2008

Address: Oaklands Junction, Victoria 3063, Australia,

Address used since 21 May 2008


Mark Simon Boughtwood - Director (Inactive)

Appointment date: 21 Aug 2003

Termination date: 22 Dec 2006

Address: Auckland,

Address used since 21 Aug 2003


Stephen William Hilder - Director (Inactive)

Appointment date: 11 Jul 2002

Termination date: 25 Aug 2003

Address: Rd2 Helensville,

Address used since 15 Nov 2002


Murray Anderson Fox - Director (Inactive)

Appointment date: 24 Jan 2000

Termination date: 23 Jul 2002

Address: Orakei, Auckland,

Address used since 24 Jan 2000


Douglas John Rathbone - Director (Inactive)

Appointment date: 06 Jun 1991

Termination date: 24 Jan 2000

Address: Essendon, Victoria 3040, Australia,

Address used since 06 Jun 1991


Dryden Thomas Spring - Director (Inactive)

Appointment date: 24 Jun 1991

Termination date: 24 Jan 2000

Address: Matamata,

Address used since 24 Jun 1991


William Bruce Goodfellow - Director (Inactive)

Appointment date: 24 Jun 1991

Termination date: 24 Jan 2000

Address: Remuera, Auckland,

Address used since 24 Jun 1991


John Douglas Storey - Director (Inactive)

Appointment date: 24 Jun 1991

Termination date: 24 Jan 2000

Address: R D 1, Te Awamutu,

Address used since 24 Jun 1991


Kerrance Mervyn Hoggard - Director (Inactive)

Appointment date: 31 Jan 1993

Termination date: 24 Jan 2000

Address: Hobsonville, Auckland,

Address used since 31 Jan 1993


Harold Mervyn Titter - Director (Inactive)

Appointment date: 15 Feb 1993

Termination date: 24 Jan 2000

Address: 35 Almorah Road, Epsom, Auckland,

Address used since 15 Feb 1993


Richard Francis Egerton Warburton - Director (Inactive)

Appointment date: 22 Oct 1993

Termination date: 24 Jan 2000

Address: Pymble, Nsw 2073, Australia,

Address used since 22 Oct 1993


William Wilson - Director (Inactive)

Appointment date: 24 Jun 1991

Termination date: 14 Oct 1999

Address: Remuera, Auckland,

Address used since 24 Jun 1991


Peter Gow Riddell - Director (Inactive)

Appointment date: 24 Jun 1991

Termination date: 31 May 1994

Address: Mission Bay, Auckland,

Address used since 24 Jun 1991