General information

Northland Farm Services Limited

Type: NZ Limited Company (Ltd)
9429038388361
New Zealand Business Number
705314
Company Number
Registered
Company Status

Northland Farm Services Limited (issued a business number of 9429038388361) was launched on 01 Dec 1995. 6 addresess are in use by the company: 10 Fairway Drive, Kerikeri, 0230 (type: physical, registered). 49 John Street, Whangarei had been their registered address, up to 23 Aug 2018. 100 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 33 shares (33 per cent of shares), namely:
Rumsey, Jennifer Jane (an individual) located at Rd 9, Whangarei postcode 0179. As far as the second group is concerned, a total of 1 shareholder holds 17 per cent of all shares (17 shares); it includes
Shaw, Bronwyn Gwen (an individual) - located at Rd 3, Karikari Peninsula. Moving on to the third group of shareholders, share allocation (17 shares, 17%) belongs to 1 entity, namely:
Shaw, Garry Frederick, located at Rd 3, Karikari Peninsula (an individual). The Businesscheck data was last updated on 08 Jun 2025.

Current address Type Used since
49 John Street, Whangarei Other (Address For Share Register) 08 Oct 2007
10 Fairway Drive, Kerikeri, 0230 Other (Address For Share Register) & records & shareregister (Address For Share Register) 15 Aug 2018
10 Fairway Drive, Kerikeri, 0230 Physical & registered & service 23 Aug 2018
Directors
Name and Address Role Period
Grant Garry Shaw
Rd 9, Whangarei, 0179
Address used since 13 Jun 2017
Director 13 Jun 2017 - current
Garry Frederick Shaw
Rd 3, Karikari Peninsula, 0483
Address used since 04 Apr 2022
Rd 4, Whangarei, 0174
Address used since 01 Apr 2016
Director 07 Aug 1998 - 31 Aug 2022
Bronwyn Gwen Shaw
Rd 3, Karikari Peninsula, 0483
Address used since 04 Apr 2022
Rd 4, Whangarei, 0174
Address used since 01 Apr 2016
Director 29 Mar 2001 - 31 Aug 2022
Colin Allan Porter
Whangarei,
Address used since 01 Dec 1995
Director 01 Dec 1995 - 30 Mar 2001
Richard Ian Pittam
R D 1, Kamo,
Address used since 01 Dec 1995
Director 01 Dec 1995 - 30 Mar 2001
Addresses
Previous address Type Period
49 John Street, Whangarei Registered & physical 08 Oct 2007 - 23 Aug 2018
C/-petherick Kennedy Ltd, 24 Rust Avenue, Whangarei Registered & physical 21 Oct 2005 - 08 Oct 2007
Wynn Fraser Building, Cnr Cameron & Albert Streets, Whangarei Physical 01 Nov 2002 - 21 Oct 2005
Withers And Co, 23 Neville Street, Warkworth Registered 01 Feb 2000 - 21 Oct 2005
Kpmg Peat Marwick, 11th Floor, Kpmg Centre, 9 Princes Street, Auckland 1 Registered 18 May 1998 - 01 Feb 2000
Withers And Co, 23 Neville Street, Warkworth Physical 18 May 1998 - 01 Nov 2002
Kpmg Peat Marwick, 11th Floor, Kpmg Centre, 9 Princes Street, Auckland 1 Physical 18 May 1998 - 18 May 1998
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
14 Apr 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 33
Shareholder Name Address Period
Rumsey, Jennifer Jane
Individual
Rd 9
Whangarei
0179
07 Apr 2021 - current
Shares Allocation #2 Number of Shares: 17
Shareholder Name Address Period
Shaw, Bronwyn Gwen
Individual
Rd 3
Karikari Peninsula
0483
01 Dec 1995 - current
Shares Allocation #3 Number of Shares: 17
Shareholder Name Address Period
Shaw, Garry Frederick
Individual
Rd 3
Karikari Peninsula
0483
01 Dec 1995 - current
Shares Allocation #4 Number of Shares: 33
Shareholder Name Address Period
Shaw, Grant Garry
Individual
R D 9
Whangarei
24 Apr 2007 - current

Historic shareholders

Shareholder Name Address Period
Pittam, Deborah Jane
Individual
R D 1
Kamo
01 Dec 1995 - 03 Apr 2006
Pittam, Richard Ian
Individual
R D 1
Kamo
01 Dec 1995 - 03 Apr 2006
Location
Companies nearby
Jr Plant & Equipment Limited
10 Fairway Drive
Cook Family Trustee Limited
10 Fairway Drive
Connemara Black Trustees Limited
10 Fairway Drive
Seal Equities Limited
10 Fairway Drive
Ww Trustee Services 2013 Limited
10 Fairway Drive
D S A Northland Limited
10 Fairway Drive