General information

Farm Forward Limited

Type: NZ Limited Company (Ltd)
9429031445658
New Zealand Business Number
3038966
Company Number
Registered
Company Status
105368240
GST Number
K641945 - Service To Finance And Investment Nec
Industry classification codes with description

Farm Forward Limited (issued an NZBN of 9429031445658) was registered on 27 Aug 2010. 5 addresess are in use by the company: Po Box 657, Invercargill, Invercargill, 9840 (type: postal, office). 1St Floor 136 Spey Street, Invercargill, Invercargill had been their physical address, until 19 Jun 2019. 1200 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group is composed of 2 entities and holds 800 shares (66.67 per cent of shares), namely:
Harrington, Matthew John (a director) located at Invercargill postcode 9876,
Hannan, Sarah Catherine (an individual) located at Invercargill postcode 9810. When considering the second group, a total of 1 shareholder holds 33.33 per cent of all shares (exactly 400 shares); it includes
Dodunski, David Thomas (an individual) - located at Rd 3, Otautau. "Service to finance and investment nec" (business classification K641945) is the classification the Australian Bureau of Statistics issued Farm Forward Limited. Our information was updated on 07 Apr 2024.

Current address Type Used since
33 Arena Avenue, Avenal, Invercargill, 9810 Registered & physical & service 19 Jun 2019
Po Box 657, Invercargill, Invercargill, 9840 Postal 07 Jul 2020
33 Arena Avenue, Avenal, Invercargill, 9810 Office & delivery 07 Jul 2020
Contact info
64 274 980474
Phone (Phone)
matt@countryandco.nz
Email (nzbn-reserved-invoice-email-address-purpose)
Directors
Name and Address Role Period
Matthew John Harrington
Invercargill, 9876
Address used since 01 Jan 1970
Director 27 Aug 2010 - current
David Thomas Dodunski
Rd 4, Otautau, 9683
Address used since 26 Nov 2010
Director 26 Nov 2010 - current
Jared Guy Collie
Rd 1, Dipton, 9791
Address used since 09 Nov 2011
Director 09 Nov 2011 - 31 Aug 2013
Philip Bruce Ryan
Rd 9, Invercargill, 9879
Address used since 26 Nov 2010
Director 26 Nov 2010 - 01 Aug 2011
Addresses
Principal place of activity
33 Arena Avenue , Avenal , Invercargill , 9810
Previous address Type Period
1st Floor 136 Spey Street, Invercargill, Invercargill, 9810 Physical 11 Jul 2013 - 19 Jun 2019
1st Floor 136 Spey Street, Invercargill, Invercargill, 9810 Registered 11 Jun 2013 - 19 Jun 2019
142 Spey Street, Invercargill, Invercargill, 9810 Physical 04 Jul 2012 - 11 Jul 2013
142 Spey Street, Invercargill, Invercargill, 9810 Registered 04 Jul 2012 - 11 Jun 2013
37a Gladstone Terrace, Gladstone, Invercargill, 9810 Physical & registered 27 Aug 2010 - 04 Jul 2012
Financial Data
Financial info
1200
Total number of Shares
June
Annual return filing month
05 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 800
Shareholder Name Address Period
Harrington, Matthew John
Director
Invercargill
9876
26 Nov 2010 - current
Hannan, Sarah Catherine
Individual
Invercargill
9810
26 Nov 2010 - current
Shares Allocation #2 Number of Shares: 400
Shareholder Name Address Period
Dodunski, David Thomas
Individual
Rd 3
Otautau
9683
26 Nov 2010 - current

Historic shareholders

Shareholder Name Address Period
Lucas, Kay
Individual
Rd 1
Invercargill
9871
26 Nov 2010 - 09 Nov 2011
Dodunski, Noelene Kay
Individual
Rd 3
Otautau
9683
26 Nov 2010 - 09 Nov 2011
Hay, John Fleming
Individual
Rd 1
Winton
9781
26 Nov 2010 - 09 Nov 2011
Collie, Jared Guy
Individual
Rd 1
Dipton
9791
09 Nov 2011 - 07 Apr 2014
Ryan, Philip Bruce
Individual
Rd 9
Invercargill
9879
26 Nov 2010 - 09 Nov 2011
Collie, Prudene Jane
Individual
Rd 1
Dipton
9791
09 Nov 2011 - 07 Apr 2014
Lucas, Dallas Bruce
Individual
Rd 1
Invercargill
9871
26 Nov 2010 - 09 Nov 2011
Lucas, Brett David
Individual
Rd 9
Invercargill
9879
26 Nov 2010 - 09 Nov 2011
Hay, Lisa Deanne
Individual
Rd 1
Winton
9781
26 Nov 2010 - 09 Nov 2011
Fairfield Trustees Limited
Other
26 Nov 2010 - 09 Nov 2011
Paneke Trust
Other
26 Nov 2010 - 26 Nov 2010
Strathmore Trust
Other
26 Nov 2010 - 26 Nov 2010
Wilcox-clarke, Janne Elizabeth
Individual
Gladstone
Invercargill
9810
26 Nov 2010 - 09 Nov 2011
Harrington, Matthew John
Director
Invercargill
9876
27 Aug 2010 - 26 Nov 2010
Clarke, Wayne Malcolm
Individual
Gladstone
Invercargill
9810
26 Nov 2010 - 09 Nov 2011
Null - Discovery Family Trust
Other
26 Nov 2010 - 26 Nov 2010
Null - Fenmill Trust
Other
26 Nov 2010 - 26 Nov 2010
Null - Glendhe Trust
Other
26 Nov 2010 - 26 Nov 2010
Null - Mj Harrington And Sc Hannan Family Trust
Other
26 Nov 2010 - 26 Nov 2010
Null - Paneke Trust
Other
26 Nov 2010 - 26 Nov 2010
Null - Strathmore Trust
Other
26 Nov 2010 - 26 Nov 2010
Null - Willow Place Trust
Other
26 Nov 2010 - 26 Nov 2010
Null - Fairfield Trustees Limited
Other
26 Nov 2010 - 09 Nov 2011
Wilson, Mark Andrew
Individual
Rd 2
Gore
9772
26 Nov 2010 - 09 Nov 2011
Discovery Family Trust
Other
26 Nov 2010 - 26 Nov 2010
Fenmill Trust
Other
26 Nov 2010 - 26 Nov 2010
Glendhe Trust
Other
26 Nov 2010 - 26 Nov 2010
Mj Harrington And Sc Hannan Family Trust
Other
26 Nov 2010 - 26 Nov 2010
Willow Place Trust
Other
26 Nov 2010 - 26 Nov 2010
Ryan, Sharron Lea
Individual
Rd 9
Invercargill
9879
26 Nov 2010 - 09 Nov 2011
Lucas, Narene Joy
Individual
Rd 9
Invercargill
9879
26 Nov 2010 - 09 Nov 2011
Location
Similar companies
Investamatch Limited
20a Ardrossan Street
Brent Wheeler Group Limited
9 Prudence Place
Taurima Investments Limited
Level 13, Otago House
Sirrom Holdings Limited
194 Revell Street
Harvest Money Limited
40 River Road
Akd Holdings Limited
2 Rempstone Drive