Industrial & Farm Services Limited, a registered company, was launched on 05 Mar 1973. 9429040086101 is the New Zealand Business Number it was issued. "Agricultural machinery or equipment wholesaling" (ANZSIC F341110) is how the company has been classified. This company has been managed by 4 directors: Michael Neil Cooper - an active director whose contract began on 07 May 2014,
Kim Janine Curtis - an active director whose contract began on 07 May 2014,
Judith Joan Cooper - an inactive director whose contract began on 03 Aug 1982 and was terminated on 03 Oct 2023,
Neil Cooper - an inactive director whose contract began on 03 Aug 1982 and was terminated on 27 Oct 2012.
Updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 232, Seventh Avenue, Tauranga, 3144 (type: postal, office).
Industrial & Farm Services Limited had been using 29 Commerce Lane, Te Puke as their registered address up until 03 Mar 2020.
A total of 42000 shares are issued to 7 shareholders (4 groups). The first group consists of 13860 shares (33%) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 13860 shares (33%). Lastly the 3rd share allotment (7140 shares 17%) made up of 2 entities.
Other active addresses
Address #4: 84 Eighth Avenue, Tauranga, Tauranga, 3110 New Zealand
Office address used from 11 Feb 2021
Address #5: Cnr Jellicoe Street & Boucher Avenue, Te Puke, 3199 New Zealand
Delivery address used from 11 Feb 2021
Principal place of activity
84 Eighth Avenue, Tauranga, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 29 Commerce Lane, Te Puke, 3119 New Zealand
Registered address used from 06 Jan 2014 to 03 Mar 2020
Address #2: Bennetts Proactive Limited, 126 Jellicoe Street, Te Puke, 3119 New Zealand
Registered address used from 19 Oct 2012 to 06 Jan 2014
Address #3: Bennett Gibson Limited, Chartered Accountants, 126 Jellicoe Street, Te Puke New Zealand
Physical address used from 30 Oct 2000 to 21 Oct 2011
Address #4: Bennett Gibson Limited, Chartered Accountants, 126 Jellicoe Street, Te Puke New Zealand
Registered address used from 30 Oct 2000 to 19 Oct 2012
Address #5: Bennett Gibson & Partners, Chartered Accountants, 126 Jellicoe Street, Te Puke
Registered & physical address used from 30 Oct 2000 to 30 Oct 2000
Address #6: Bennett & Partners, Chartered Accountants, 126 Jellicoe Street, Te Puke
Registered & physical address used from 17 Oct 1997 to 30 Oct 2000
Address #7: Bennet & Partners, Chartered Accountants, 126 Jellicoe Street, Te Puke
Registered address used from 18 May 1997 to 17 Oct 1997
Address #8: 126 Jellicoe Street,, Te Puke
Registered address used from 18 May 1997 to 18 May 1997
Basic Financial info
Total number of Shares: 42000
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 13860 | |||
Entity (NZ Limited Company) | Fl Trustees 2015 Limited Shareholder NZBN: 9429041545904 |
Te Puke 3153 New Zealand |
13 Jun 2017 - |
Director | Cooper, Michael Neil |
Rd 3 Te Puke 3183 New Zealand |
13 Jun 2017 - |
Shares Allocation #2 Number of Shares: 13860 | |||
Entity (NZ Limited Company) | Fl Trustees 2015 Limited Shareholder NZBN: 9429041545904 |
Te Puke 3153 New Zealand |
13 Jun 2017 - |
Director | Curtis, Kim Janine |
Rd 6 Te Puke 3186 New Zealand |
13 Jun 2017 - |
Shares Allocation #3 Number of Shares: 7140 | |||
Individual | Cooper, Judith Joan |
Rd 7 Papamoa 3187 New Zealand |
05 Mar 1973 - |
Individual | Mcfadden, Christopher |
Te Puke 3199 New Zealand |
23 Aug 2013 - |
Shares Allocation #4 Number of Shares: 7140 | |||
Individual | Cooper, Judith Joan |
Rd 7 Papamoa 3187 New Zealand |
05 Mar 1973 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cooper, Neil |
Te Puke New Zealand |
05 Mar 1973 - 23 Aug 2013 |
Michael Neil Cooper - Director
Appointment date: 07 May 2014
Address: Rd 3, Te Puke, 3183 New Zealand
Address used since 07 May 2014
Kim Janine Curtis - Director
Appointment date: 07 May 2014
Address: Rd 6, Te Puke, 3186 New Zealand
Address used since 07 May 2014
Judith Joan Cooper - Director (Inactive)
Appointment date: 03 Aug 1982
Termination date: 03 Oct 2023
Address: Rd 7, Papamoa, 3187 New Zealand
Address used since 27 Feb 2023
Address: Te Puke, 3187 New Zealand
Address used since 12 Oct 2015
Neil Cooper - Director (Inactive)
Appointment date: 03 Aug 1982
Termination date: 27 Oct 2012
Address: Te Puke, 3187 New Zealand
Address used since 07 Oct 2008
The Tuhourangi Tribal Trust Of Te Arawa
10 King Street
Te Hunga Manaaki O Te Puke
10 King Street
Russell Corfield Refrigeration And Electrical Limited
17 King Street
West Co 2000 Limited
6 Jellicoe Street
At Twentyeight Jellicoe Limited
28 Jellicoe Street
Natural Pet Remedies Store Limited
28 Jellicoe Street
Asad Horticulture 2018 Limited
40 Tui Street
Cmi Solutions Limited
123 Jellicoe Street
Hot Grass Limited
11 Ngaparaoa Drive
Linchpin Machinery Limited
1076 Pukaki Street
Sirona Animal Health Limited
125a Oceanbeach Road
Trimax Mowing Systems Australia Limited
247 Cameron Road