Fat Farming Limited (New Zealand Business Number 9429030647046) was incorporated on 05 Jun 2012. 2 addresses are currently in use by the company: 247 Cameron Road, Tauranga, Tauranga, 3110 (type: registered, physical). Kpmg, Level 10, Kpmg Centre, 85 Alexandra Street, Hamilton had been their registered address, up to 01 Nov 2018. Fat Farming Limited used more aliases, namely: Jm & Nm Farming Limited from 28 May 2012 to 06 Jun 2014. 100 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 1 share (1 per cent of shares), namely:
Mclaughlin, John Raymond (a director) located at Rd 4, Pukekohe postcode 2679. In the second group, a total of 3 shareholders hold 98 per cent of all shares (98 shares); it includes
Stichbury, Wendy Hayley (an individual) - located at Rd 4, Pukekohe,
Stichbury, Peter Derek Allan (an individual) - located at Rd 4, Pukekohe,
Mclaughlin, John Raymond (a director) - located at Rd 4, Pukekohe. The third group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Stichbury, Wendy Hayley, located at Rd 4, Pukekohe (an individual). "Milk production - dairy cattle" (ANZSIC A016020) is the classification the Australian Bureau of Statistics issued Fat Farming Limited. Businesscheck's information was last updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
247 Cameron Road, Tauranga, Tauranga, 3110 | Registered & physical & service | 01 Nov 2018 |
Name and Address | Role | Period |
---|---|---|
John Raymond Mclaughlin
Rd 4, Pukekohe, 2679
Address used since 31 May 2018
Rd 4, Pukekohe, 2679
Address used since 05 Jun 2012 |
Director | 05 Jun 2012 - current |
Naomi Louise Mcrae
Rd 4, Pukekohe, 2679
Address used since 05 Jun 2012 |
Director | 05 Jun 2012 - 13 Dec 2013 |
Previous address | Type | Period |
---|---|---|
Kpmg, Level 10, Kpmg Centre, 85 Alexandra Street, Hamilton, 3204 | Registered & physical | 25 Nov 2015 - 01 Nov 2018 |
53-61 Whitaker Street, Te Aroha, 3320 | Registered & physical | 05 Jun 2012 - 25 Nov 2015 |
Shareholder Name | Address | Period |
---|---|---|
Mclaughlin, John Raymond Director |
Rd 4 Pukekohe 2679 |
05 Jun 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Stichbury, Wendy Hayley Individual |
Rd 4 Pukekohe 2679 |
10 Aug 2016 - current |
Stichbury, Peter Derek Allan Individual |
Rd 4 Pukekohe 2679 |
19 Dec 2023 - current |
Mclaughlin, John Raymond Director |
Rd 4 Pukekohe 2679 |
05 Jun 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Stichbury, Wendy Hayley Individual |
Rd 4 Pukekohe 2679 |
10 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcrae, Naomi Louise Individual |
Rd 4 Pukekohe 2679 |
05 Jun 2012 - 28 Jan 2014 |
Stichbury, Mark James Individual |
Rd 4 Pukekohe 2679 |
17 Dec 2018 - 19 Dec 2023 |
Stichbury, Mark James Individual |
Rd 4 Pukekohe 2679 |
17 Dec 2018 - 19 Dec 2023 |
Naomi Louise Mcrae Director |
Rd 4 Pukekohe 2679 |
05 Jun 2012 - 28 Jan 2014 |
30 Seconds Limited Level 10, Kpmg Centre |
|
Manor Homes Limited Level 10, Kpmg Centre |
|
Absolute Pet Care Limited Level 10, Kpmg Centre |
|
Miller Financial Services Limited 85 Alexandra Street |
|
Weight Loss Surgery Limited Level 10, Kpmg Centre |
|
J & V Roskam Farms Limited Level 10, Kpmg Centre |
J & V Roskam Farms Limited Level 10, Kpmg Centre |
Cranleigh Downs Trust Limited Level 11, Kpmg Centre |
Te Pua Dairies Limited 10th Floor, Kpmg Centre |
Kaimarama Farming Limited 7th Floor |
Dc Farms Limited Level 3 |
Risi Farms Limited 17 Clifton Road |