Shortcuts

Nufarm Holdings (nz) Limited

Type: NZ Limited Company (Ltd)
9429040671901
NZBN
64209
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 Holdings (Nz) Limited, a registered company, was registered on 06 Feb 1963. 9429040671901 is the business number it was issued. This company has been managed by 17 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,
William Bruce Goodfellow - an inactive director whose contract started on 03 Feb 1992 and was terminated on 07 Dec 2020,
Phillip Hull - an inactive director whose contract started on 28 Jan 2016 and was terminated on 31 Jul 2020.
Updated on 04 Apr 2024, BizDb's database contains detailed information about 1 address: 9Th Floor, 45 Queen Street, Auckland, 1010 (category: registered, physical).
Nufarm Holdings (Nz) Limited had been using Commercial Unit 7, Shed 24, Lobby 1, Princes Wharf, 143 Quay Street, Auckland as their physical address up until 16 Dec 2020.
Other names for this company, as we found at BizDb, included: from 25 Nov 1999 to 27 Nov 2002 they were named Fernz Holdings (Nz) Limited, from 06 Feb 1963 to 25 Nov 1999 they were named Agents & Traders Limited.
One entity owns all company shares (exactly 57750000 shares) - Nufarm Limited - located at 1010, Laverton North, Melbourne, Victoria.

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, Auckland New Zealand

Registered address used from 20 Nov 2006 to 25 May 2021

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

Physical address used from 20 Nov 2006 to 06 Nov 2017

Address #5: 2 Sterling Avenue, Manurewa, Auckland

Registered & physical address used from 30 May 2002 to 20 Nov 2006

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

Physical address used from 27 Jan 2000 to 30 May 2002

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

Registered address used from 27 Jan 2000 to 30 May 2002

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

Physical address used from 27 Jan 2000 to 27 Jan 2000

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

Physical address used from 30 Sep 1997 to 27 Jan 2000

Address #10: 81 Carlton Gore Rd, Newmarket, Auckland 1

Registered address used from 03 Sep 1997 to 27 Jan 2000

Financial Data

Basic Financial info

Total number of Shares: 57750000

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: 57750000
Other (Other) Nufarm Limited Laverton North
Melbourne, Victoria
3026
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Nufarm Limited
Other Nufarm Limited

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: Remuera, Auckland, 1050 New Zealand

Address used since 17 Jan 2018

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 28 Jan 2016

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 16 Jan 2019


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


William Bruce Goodfellow - Director (Inactive)

Appointment date: 03 Feb 1992

Termination date: 07 Dec 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Feb 1992


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


Douglas John Rathbone - Director (Inactive)

Appointment date: 03 Feb 1992

Termination date: 04 Feb 2015

Address: Essendon, Victoria 3040, Australia,

Address used since 03 Feb 1992


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


Kerrance Mervyn Hoggard - Director (Inactive)

Appointment date: 31 Jan 1993

Termination date: 27 Aug 2010

Address: Remuera, Auckland,

Address used since 12 May 2008


Richard Francis Egerton Warburton - Director (Inactive)

Appointment date: 22 Oct 1993

Termination date: 05 Dec 2007

Address: Pymble, Nsw 2073, Australia,

Address used since 22 Oct 1993


Dryden Thomas Spring - Director (Inactive)

Appointment date: 03 Feb 1992

Termination date: 11 Dec 2003

Address: Mata Mata, New Zealand,

Address used since 03 Feb 1992


John Douglas Storey - Director (Inactive)

Appointment date: 03 Feb 1992

Termination date: 07 May 2001

Address: Rd 1, Te Awamutu,

Address used since 03 Feb 1992


Harold Mervyn Titter - Director (Inactive)

Appointment date: 15 Feb 1993

Termination date: 27 Jan 2001

Address: 35 Almorah Road, Epsom, Auckland,

Address used since 15 Feb 1993


William Wilson - Director (Inactive)

Appointment date: 03 Feb 1992

Termination date: 14 Oct 1999

Address: Remuera, Auckland,

Address used since 03 Feb 1992


Peter Gow Riddell - Director (Inactive)

Appointment date: 03 Feb 1992

Termination date: 31 May 1994

Address: Mission Bay, Auckland,

Address used since 03 Feb 1992