General information

Power Farming Holdings Limited

Type: NZ Limited Company (Ltd)
9429040047126
New Zealand Business Number
198298
Company Number
Registered
Company Status
F341110 - Agricultural Machinery Or Equipment Wholesaling
Industry classification codes with description

Power Farming Holdings Limited (issued a New Zealand Business Number of 9429040047126) was launched on 24 May 1979. 2 addresses are currently in use by the company: 86 Thames St, Morrinsville, 3300 (type: physical, registered). 86 Thames St, Morrinsville had been their registered address, until 27 Mar 2019. Power Farming Holdings Limited used other aliases, namely: Power Farming Wholesale Limited from 01 Dec 2004 to 21 Apr 2010, Power Farming (Wholesale) Limited (18 Feb 1992 to 01 Dec 2004) and Power Farming Wholesale Limited (24 May 1979 - 18 Feb 1992). 1650000 shares are allotted to 8 shareholders who belong to 4 shareholder groups. The first group includes 2 entities and holds 330000 shares (20% of shares), namely:
Maber, Brett Geoffrey (an individual) located at Fairfield, Hamilton postcode 3214,
Tompkins Wake Trustees 2009 Limited (an entity) located at Hamilton Central, Hamilton postcode 3204. As far as the second group is concerned, a total of 2 shareholders hold 30% of all shares (exactly 495000 shares); it includes
Stowers, Kevin Robert (an individual) - located at Frankton, Hamilton,
Tompkins Wake Trustees Limited (an entity) - located at 430 Victoria Street, Hamilton. Next there is the next group of shareholders, share allocation (742499 shares, 45%) belongs to 2 entities, namely:
Maber, Linda Deslei, located at Fairfield, Hamilton (an individual),
Tompkins Wake Trustees 2018 Limited, located at Hamilton Central, Hamilton (an entity). "Agricultural machinery or equipment wholesaling" (ANZSIC F341110) is the category the Australian Bureau of Statistics issued to Power Farming Holdings Limited. The Businesscheck data was updated on 03 Jun 2025.

Current address Type Used since
86 Thames St, Morrinsville, 3300 Physical & registered & service 27 Mar 2019
Contact info
www.powerfarming.co.nz
Website
Directors
Name and Address Role Period
Geoffrey John Maber
Fairfield, Hamilton, 3214
Address used since 05 Aug 2015
Director 30 Mar 1989 - current
Craig Albrey Maber
Queenstown, 9371
Address used since 01 Feb 2025
Byron Bay, Nsw, 2481
Address used since 01 Aug 2023
Derrimut, Victoria, 3030
Address used since 01 Jan 1970
Atlanta, Georgia, 30324
Address used since 20 Mar 2018
Byron Bay, New South Wales, 2481
Address used since 05 Aug 2015
Derrimut, Victoria, 3030
Address used since 01 Jan 1970
Atlanta, Georgia, 30601
Address used since 08 Nov 2019
Director 21 Jun 2007 - current
Bruce Maddison Nixon
Rd 3, Hamilton, 3283
Address used since 21 Jun 2007
Director 21 Jun 2007 - current
Jeremy James Rickman
Chartwell, Hamilton, 3210
Address used since 08 Dec 2011
Director 08 Dec 2011 - current
Brett Geoffrey Maber
Fairfield, Hamilton, 3214
Address used since 01 Apr 2024
Fairfield, Hamilton, 3214
Address used since 05 Aug 2015
Director 22 Dec 2014 - current
Brent John Goldsack
Rd 4, Hamilton, 3284
Address used since 27 Apr 2021
Director 27 Apr 2021 - current
Raymond Anthony Wall
Rosedale, Invercargill, 9810
Address used since 20 Aug 2019
Paddington, Queensland, 4064
Address used since 12 Aug 2019
Brisbane, Queensland, 4000
Address used since 01 Jan 1970
Director 12 Aug 2019 - 25 Oct 2022
Bruce Craig Munro
Takapuna, Auckland, 0622
Address used since 10 Apr 2015
Director 28 Aug 2003 - 02 Nov 2021
Trent Peterson
Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Woollahra, New South Wales, 2025
Address used since 05 Feb 2016
Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Director 02 Feb 2016 - 13 Aug 2019
Kevin Robert Stowers
Frankton, Hamilton, 3204
Address used since 04 Sep 2009
Director 18 Apr 2002 - 28 Jun 2019
Brian Van Rooyen
Armadale, Victoria 3143,
Address used since 04 Oct 2004
Derrimut, Victoria, 3030
Address used since 01 Jan 1970
Derrimut, Victoria, 3030
Address used since 01 Jan 1970
Director 04 Oct 2004 - 30 Jun 2016
John Ferguson Weir
Melville, Hamilton, 3206
Address used since 04 Sep 2009
Director 27 Nov 2001 - 08 Nov 2011
Wayne Robert Boyd
Whangaparaoa,
Address used since 27 Nov 2001
Director 27 Nov 2001 - 30 May 2004
Addresses
Previous address Type Period
86 Thames St, Morrinsville Registered 08 Sep 2004 - 27 Mar 2019
86 Thames Street, Morrinsville Physical 24 Jun 1997 - 27 Mar 2019
86 Thames St, Morrinsville Registered 24 Jun 1997 - 08 Sep 2004
Financial Data
Financial info
1650000
Total number of Shares
March
Annual return filing month
23 Mar 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 330000
Shareholder Name Address Period
Maber, Brett Geoffrey
Individual
Fairfield
Hamilton
3214
16 Mar 2010 - current
Tompkins Wake Trustees 2009 Limited
Shareholder NZBN: 9429032438970
Entity (NZ Limited Company)
Hamilton Central
Hamilton
3204
16 Mar 2010 - current
Shares Allocation #2 Number of Shares: 495000
Shareholder Name Address Period
Stowers, Kevin Robert
Individual
Frankton
Hamilton
3204
01 Sep 2008 - current
Tompkins Wake Trustees Limited
Shareholder NZBN: 9429037279097
Entity (NZ Limited Company)
430 Victoria Street
Hamilton
01 Sep 2008 - current
Shares Allocation #3 Number of Shares: 742499
Shareholder Name Address Period
Maber, Linda Deslei
Individual
Fairfield
Hamilton
3214
31 Aug 2005 - current
Tompkins Wake Trustees 2018 Limited
Shareholder NZBN: 9429046590466
Entity (NZ Limited Company)
Hamilton Central
Hamilton
3204
07 Jan 2019 - current
Shares Allocation #5 Number of Shares: 82500
Shareholder Name Address Period
Maber, Linda Deslei
Individual
Fairfield
Hamilton
3214
31 Aug 2005 - current
Duncan, Alan Peter
Individual
Rd 7
Hamilton
3287
13 Dec 2011 - current

Historic shareholders

Shareholder Name Address Period
Maber, Linda Deslei
Individual
Fairfield
Hamilton
3214
24 May 1979 - 07 Jan 2019
Maber, Geoffrey John
Individual
Fairfield
Hamilton
3214
24 May 1979 - 07 Jan 2019
Maber, Geoffrey John
Individual
Fairfield
Hamilton
3214
24 May 1979 - 07 Jan 2019
Maber, Geoffrey John
Individual
Fairfield
Hamilton
3214
24 May 1979 - 07 Jan 2019
Maber, Geoffrey John
Individual
Fairfield
Hamilton
3214
24 May 1979 - 07 Jan 2019
Maber, Geoffrey John
Individual
Fairfield
Hamilton
3214
01 Sep 2004 - 07 Jan 2019
Maber, Geoffrey John
Individual
Fairfield
Hamilton
3214
01 Sep 2004 - 07 Jan 2019
Maber, Linda Deslei
Individual
Fairfield
Hamilton
3214
01 Sep 2004 - 07 Jan 2019
Maber, Geoffrey John
Individual
Fairfield
Hamilton
3214
01 Sep 2004 - 07 Jan 2019
Maber, Geoffrey John
Individual
Fairfield
Hamilton
3214
01 Sep 2004 - 07 Jan 2019
Maber, Geoffrey John
Individual
Fairfield
Hamilton
3214
01 Sep 2004 - 07 Jan 2019
Maber, Linda Deslei
Individual
Fairfield
Hamilton
3214
01 Sep 2004 - 07 Jan 2019
Maber, Geoffrey John
Individual
Fairfield
Hamilton
3214
01 Sep 2004 - 07 Jan 2019
Weir, John Ferguson
Individual
Hamilton
24 May 1979 - 13 Dec 2011
Weir, John Ferguson
Individual
Hamilton
24 May 1979 - 13 Dec 2011
Maber, Geoffrey John
Individual
Fairfield
Hamilton
3214
01 Sep 2004 - 07 Jan 2019
Maber, Geoffrey John
Individual
Fairfield
Hamilton
3214
01 Sep 2004 - 07 Jan 2019
Weir, John Ferguson
Individual
Hamilton
01 Sep 2004 - 13 Dec 2011
Maber, Linda Deslei
Individual
Fairfield
Hamilton
3214
01 Sep 2004 - 07 Jan 2019
Maber, Linda Deslei
Individual
Fairfield
Hamilton
3214
24 May 1979 - 07 Jan 2019
Maber, Linda Deslei
Individual
Fairfield
Hamilton
3214
24 May 1979 - 07 Jan 2019
Maber, Geoffrey John
Individual
Fairfield
Hamilton
3214
31 Aug 2005 - 07 Jan 2019
Maber, Linda Deslei
Individual
Fairfield
Hamilton
3214
01 Sep 2004 - 07 Jan 2019
Maber, Linda Deslei
Individual
Fairfield
Hamilton
3214
01 Sep 2004 - 07 Jan 2019
Weir, John Ferguson
Individual
Hamilton
01 Sep 2004 - 13 Dec 2011
Maber, Geoffrey John
Individual
Fairfield
Hamilton
3214
01 Sep 2004 - 07 Jan 2019
Maber, Geoffrey John
Individual
Fairfield
Hamilton
3214
01 Sep 2004 - 07 Jan 2019
Weir, John Ferguson
Individual
Hamilton
31 Aug 2005 - 13 Dec 2011
Maber, Geoffrey John
Individual
Fairfield
Hamilton
3214
01 Sep 2004 - 07 Jan 2019
Maber, Geoffrey John
Individual
Fairfield
Hamilton
3214
01 Sep 2004 - 07 Jan 2019
Maber, Geoffrey John
Individual
Fairfield
Hamilton
3214
01 Sep 2004 - 07 Jan 2019
Maber, Linda Deslei
Individual
Fairfield
Hamilton
3214
01 Sep 2004 - 07 Jan 2019
Maber, Geoffrey John
Individual
Fairfield
Hamilton
3214
01 Sep 2004 - 07 Jan 2019
Location
Companies nearby
Power Farming Manawatu Limited
86 Thames Street
Power Farming Timaru Limited
86 Thames Street
Morrinsville Auto Trim & Upholsterers Limited
6 Mcrae Street
High Caliber Management Limited
Suite 1, 57 Anderson Street
Don Chapman Waikato Limited
Suite 1, 57 Anderson Street
Ace Electrical Services Limited
71 Anderson Street
Similar companies
Giltrap Agrizone Limited
183 Victoria Road
Retail Information Technology Limited
1135 Heaphy Tce
Neils Contracting Limited
Level 1, Caro House
Agricultural Lifestyle Limited
Level 1 Caro House 137 Alexandra Street
Farmshed Labs Limited
27 Plunket Terrace
Windust Hydraulic Services Limited
26 Goldsmith Street