Farmers Mill Limited (issued an NZ business identifier of 9429030683136) was registered on 03 May 2012. 7 addresess are in use by the company: Po Box 2067, Washdyke, Timaru, 7941 (type: postal, office). 2Nd Floor, 18 Woolcombe Street, Timaru had been their registered address, until 02 Apr 2014. 10000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 10000 shares (100 per cent of shares), namely:
Grainstor Limited (an entity) located at Washdyke, Timaru postcode 7910. "Flour mfg - wheat - except self-raising flour" (ANZSIC C116110) is the category the Australian Bureau of Statistics issued Farmers Mill Limited. The Businesscheck information was updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
79 Elginshire Street, Washdyke, Timaru, 7910 | Other (Address For Share Register) & shareregister (Address For Share Register) | 25 Mar 2014 |
79 Elginshire Street, Washdyke, Timaru, 7910 | Physical & registered & service | 02 Apr 2014 |
Po Box 2067, Washdyke, Timaru, 7941 | Postal | 12 May 2020 |
79 Elginshire Street, Washdyke, Timaru, 7910 | Office & delivery | 12 May 2020 |
Name and Address | Role | Period |
---|---|---|
Raymond Bowan
Rd 22, Geraldine, 7992
Address used since 09 Mar 2017 |
Director | 03 May 2012 - current |
Murray Alan Turley
Rd 26, Temuka, 7986
Address used since 03 May 2012 |
Director | 03 May 2012 - current |
Antony Charles Howey
Rd 4, Pleasant Point, 7974
Address used since 04 Mar 2021
Rd 5, Timaru, 7975
Address used since 03 May 2012 |
Director | 03 May 2012 - current |
Ashley Frank Biggs
Fairlie, 7987
Address used since 15 Dec 2016 |
Director | 15 Dec 2016 - current |
Alan Murray Malcolmson
Burnside, Christchurch, 8053
Address used since 13 Dec 2018 |
Director | 13 Dec 2018 - 11 Dec 2023 |
Stuart Nattrass
Fendalton, Christchurch, 8014
Address used since 12 Dec 2013 |
Director | 12 Dec 2013 - 13 Dec 2018 |
Gerard Patrick Scott
Rd4, Timaru, 7974
Address used since 03 May 2012 |
Director | 03 May 2012 - 15 Dec 2016 |
Patrick John Walsh
Canterbury, New South Wales, 2193
Address used since 03 May 2012 |
Director | 03 May 2012 - 12 Sep 2014 |
Peter George Callaghan
Rd 17, Fairlie, 7987
Address used since 03 May 2012 |
Director | 03 May 2012 - 12 Dec 2013 |
Type | Used since | |
---|---|---|
79 Elginshire Street, Washdyke, Timaru, 7910 | Office & delivery | 12 May 2020 |
79 Elginshire Street , Washdyke , Timaru , 7910 |
Previous address | Type | Period |
---|---|---|
2nd Floor, 18 Woolcombe Street, Timaru, 7910 | Registered & physical | 03 May 2012 - 02 Apr 2014 |
Shareholder Name | Address | Period |
---|---|---|
Grainstor Limited Shareholder NZBN: 9429037478391 Entity (NZ Limited Company) |
Washdyke Timaru 7910 |
03 May 2012 - current |
Effective Date | 21 Jul 1991 |
Name | Grainstor Limited |
Type | Ltd |
Ultimate Holding Company Number | 980103 |
Country of origin | NZ |
Seedlands Property Limited 79 Elginshire Street |
|
Seedlands Limited 79 Elginshire Street |
|
Grainstor Limited 79 Elginshire Street |
|
New Zealand Honey & Bees Limited 15 Treneglos Street |
|
Alpine Energy Limited 24 Elginshire Street |
Pjg2 Limited Shop 10, 262 Ti Rakau Drive |