Farmlands Mathias International Limited (issued an NZ business identifier of 9429036791743) was started on 04 Sep 2001. 9 addresess are currently in use by the company: 42 Sir Woolf Fisher Drive, East Tamaki, Auckland, 2013 (type: office, delivery). Level 2, No 5 Broadway, Newmarket, Auckland had been their registered address, up until 01 Mar 2017. Farmlands Mathias International Limited used other names, namely: Mathias N.z. Limited from 12 Oct 2006 to 27 Feb 2015, Mathias Meats N.z. Limited (20 Sep 2001 to 12 Oct 2006) and Mathias Meat Products Limited (04 Sep 2001 - 20 Sep 2001). 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100 per cent of shares), namely:
Farmlands International Limited (an entity) located at East Tamaki, Auckland postcode 2013. The Businesscheck information was updated on 28 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 12 Manu Tapu Drive, Mangere, Auckland, 2022 | Registered & physical & service | 01 Mar 2017 |
| 12 Manu Tapu Drive, Mangere, Auckland, 2022 | Office & delivery | 09 Jul 2019 |
| Po Box 99242, Newmarket, Auckland, 1149 | Postal | 09 Jul 2019 |
| 42 Sir Woolf Fisher Drive, East Tamaki, Auckland, 2013 | Registered & service | 02 Apr 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Matthew Sinclair Henzell
Westmere, Auckland, 1022
Address used since 01 Apr 2025
Epsom, Auckland, 1023
Address used since 18 Dec 2014 |
Director | 18 Dec 2014 - current |
|
Craig Jon Koetsier-bakker
Henderson, Auckland, 0612
Address used since 18 Dec 2014 |
Director | 18 Dec 2014 - 05 Feb 2019 |
|
Frederick John Ranken Hellaby
Rd 5, Papakura, 2585
Address used since 21 Feb 2017 |
Director | 21 Feb 2017 - 26 Jun 2018 |
|
John Richard Upton
Auckland 1010,
Address used since 22 Feb 2010 |
Director | 01 May 2007 - 18 Dec 2014 |
|
David Nelson Mitchell
Remuera, Auckland, 1050
Address used since 01 May 2007 |
Director | 01 May 2007 - 28 Oct 2012 |
|
Grant William Van Der Maas
Howick, Auckland,
Address used since 23 May 2003 |
Director | 04 Sep 2001 - 27 May 2007 |
|
Roger John Goulding
Mission Bay, Auckland,
Address used since 04 Sep 2001 |
Director | 04 Sep 2001 - 06 Oct 2006 |
| Type | Used since | |
|---|---|---|
| 42 Sir Woolf Fisher Drive, East Tamaki, Auckland, 2013 | Registered & service | 02 Apr 2024 |
| 42 Sir Woolf Fisher Drive, East Tamaki, Auckland, 2013 | Office & delivery | 03 Apr 2024 |
| 12 Manu Tapu Drive , Mangere , Auckland , 2022 |
| Previous address | Type | Period |
|---|---|---|
| Level 2, No 5 Broadway, Newmarket, Auckland | Registered | 05 Jun 2007 - 01 Mar 2017 |
| Level 2, No 5 Boradway, Newmarket, Auckland | Physical | 05 Jun 2007 - 01 Mar 2017 |
| Level 4, 48-52 Wyndham Street, Auckland | Physical & registered | 29 Jan 2002 - 05 Jun 2007 |
| Level 5, Affco House, 12-26 Swanson Street, Auckland | Registered & physical | 04 Sep 2001 - 29 Jan 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Farmlands International Limited Shareholder NZBN: 9429036791873 Entity (NZ Limited Company) |
East Tamaki Auckland 2013 |
04 Sep 2001 - current |
| Effective Date | 30 Jun 2018 |
| Name | Mathias International Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 1158531 |
| Country of origin | NZ |
| Address |
12 Manu Tapu Drive Mangere Auckland 2022 |
![]() |
Primary Select Limited 12 Manu Tapu Drive |
![]() |
Farmlands International Limited 12 Manu Tapu Drive |
![]() |
Mathias Meats Argentina Limited 12 Manu Tapu Drive |
![]() |
Skystar Airport Services NZ Pty Limited George Bolt Memorial Drive |
![]() |
Planebiz 2015 Limited George Bolt Memorial Drive |
![]() |
Menzies Aviation (new Zealand) Limited George Bolt Memorial Drive |