Farmlands Finance Limited, a registered company, was registered on 09 Jun 2009. 9429032237702 is the NZ business number it was issued. The company has been supervised by 9 directors: James Edward Martin Stockton - an active director whose contract started on 03 Mar 2023,
Kevin Raymond Cooney - an inactive director whose contract started on 29 Jun 2018 and was terminated on 03 Mar 2023,
Nicole Peta Davies-Colley - an inactive director whose contract started on 02 Apr 2013 and was terminated on 29 Jun 2018,
Antony John Van Der Hoorn - an inactive director whose contract started on 06 Mar 2014 and was terminated on 29 Jun 2018,
Craig David Boyce - an inactive director whose contract started on 09 Jun 2009 and was terminated on 11 Jan 2017.
Last updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: 535 Wairakei Road, Burnside, Christchurch, 8053 (category: office, postal).
Farmlands Finance Limited had been using Suite D, 1 Radcliffe Road, Belfast, Christchurch as their physical address until 27 Jan 2016.
Other names used by the company, as we found at BizDb, included: from 09 Jun 2009 to 01 Oct 2013 they were called Crt Finance Limited.
One entity controls all company shares (exactly 100000 shares) - Farmlands Co-Operative Society Limited - located at 8053, Burnside, Christchurch.
Other active addresses
Address #4: Po Box 271, Christchurch, 8140 New Zealand
Postal address used from 02 Mar 2022
Principal place of activity
535 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Previous addresses
Address #1: Suite D, 1 Radcliffe Road, Belfast, Christchurch, 8051 New Zealand
Physical address used from 17 Sep 2014 to 27 Jan 2016
Address #2: Suite D, 1 Radcliffe Road, Belfast, Christchurch, 8051 New Zealand
Registered address used from 17 Sep 2014 to 12 Jan 2016
Address #3: 139 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 26 Mar 2013 to 17 Sep 2014
Address #4: Polson Higgs, 139 Moray Place, Dunedin 9016 New Zealand
Registered & physical address used from 09 Jun 2009 to 26 Mar 2013
Basic Financial info
Total number of Shares: 100000
Annual return filing month: March
Annual return last filed: 13 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Other (Other) | Farmlands Co-operative Society Limited |
Burnside Christchurch 8053 New Zealand |
18 Nov 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Farmlands Co-operative Society Limited Company Number: 225946 |
Burnside Christchurch 8053 Null |
18 Mar 2013 - 18 Nov 2021 |
Entity | Farmlands Co-operative Society Limited Company Number: 225946 |
Burnside Christchurch 8053 Null |
18 Mar 2013 - 18 Nov 2021 |
Entity | Combined Rural Traders Society Limited Company Number: 225946 |
09 Jun 2009 - 18 Mar 2013 | |
Entity | Combined Rural Traders Society Limited Company Number: 225946 |
09 Jun 2009 - 18 Mar 2013 |
Ultimate Holding Company
James Edward Martin Stockton - Director
Appointment date: 03 Mar 2023
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 03 Mar 2023
Kevin Raymond Cooney - Director (Inactive)
Appointment date: 29 Jun 2018
Termination date: 03 Mar 2023
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 11 Nov 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 29 Jun 2018
Nicole Peta Davies-colley - Director (Inactive)
Appointment date: 02 Apr 2013
Termination date: 29 Jun 2018
Address: Rd 2, Whangarei, 0172 New Zealand
Address used since 02 Apr 2013
Antony John Van Der Hoorn - Director (Inactive)
Appointment date: 06 Mar 2014
Termination date: 29 Jun 2018
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 07 Nov 2016
Craig David Boyce - Director (Inactive)
Appointment date: 09 Jun 2009
Termination date: 11 Jan 2017
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 09 Jun 2009
Brent Andrew Esler - Director (Inactive)
Appointment date: 09 Jun 2009
Termination date: 20 Feb 2015
Address: Rd 6, Rangiora, 7476 New Zealand
Address used since 28 Nov 2012
Murray Richard Halstead - Director (Inactive)
Appointment date: 10 May 2011
Termination date: 28 Feb 2013
Address: Rd 4, Invercargill, 9874 New Zealand
Address used since 10 May 2011
Murray James Taggart - Director (Inactive)
Appointment date: 09 Jun 2009
Termination date: 02 Aug 2012
Address: Rd 1, Oxford 7495, New Zealand
Address used since 09 Jun 2009
David Scott Ferraby - Director (Inactive)
Appointment date: 09 Jun 2009
Termination date: 07 Jun 2011
Address: Rd 1, Seddon, 7285 New Zealand
Address used since 18 Mar 2010
Farmlands Fuel Limited
535 Wairakei Road
Crt Limited
535 Wairakei Road
Farmlands Co-operative Society Limited
535 Wairakei Road
B S Financial Services Limited
538 Wairakei Road
Garden City Finance Limited
538 Wairakei Road
Garden City Business & Tax Limited
538 Wairakei Road