Farmtek Limited (New Zealand Business Number 9429036511952) was registered on 21 May 2002. 2 addresses are currently in use by the company: 136 Spey Street, Invercargill, 9810 (type: physical, service). 136 Spey Street, Invercargill, Invercargill had been their registered address, up until 05 Mar 2019. Farmtek Limited used other aliases, namely: Tay Retail Limited from 21 May 2002 to 10 Feb 2003. 90 shares are allotted to 4 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 45 shares (50 per cent of shares), namely:
Thornbury, Diane Patricia (an individual) located at Rd 2, Invercargill postcode 9872,
Thornbury, Gary William (an individual) located at Rd 2, Invercargill postcode 9872. When considering the second group, a total of 2 shareholders hold 50 per cent of all shares (exactly 45 shares); it includes
O'sullivan, Denise Mary (an individual) - located at Gladstone, Invercargill,
Grace, Phillip John (an individual) - located at Gladstone, Invercargill. Our information was updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 136 Spey Street, Invercargill, 9810 | Physical & service & registered | 05 Mar 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Phillip John Grace
Gladstone, Invercargill, 9810
Address used since 31 Jan 2012 |
Director | 10 Feb 2003 - current |
|
Diane Patricia Thornbury
Rd 2, Invercargill, 9872
Address used since 04 Feb 2011 |
Director | 04 Feb 2011 - current |
|
Donald Michael Vermeulen
Rd 9, Invercargill, 9879
Address used since 26 Feb 2010 |
Director | 10 Feb 2003 - 04 Feb 2011 |
|
Rex Thomas Chapman
Myross Bush, Invercargill,
Address used since 21 May 2002 |
Director | 21 May 2002 - 10 Feb 2003 |
|
Keith William Brown
Invercargill,
Address used since 21 May 2002 |
Director | 21 May 2002 - 10 Feb 2003 |
| Previous address | Type | Period |
|---|---|---|
| 136 Spey Street, Invercargill, Invercargill, 9810 | Registered & physical | 25 Aug 2016 - 05 Mar 2019 |
| 46 Don Street, Invercargill, Invercargill, 9810 | Physical & registered | 02 Feb 2015 - 25 Aug 2016 |
| 123 Spey Street, Invercargill, Invercargill, 9810 | Registered & physical | 08 Mar 2013 - 02 Feb 2015 |
| 228 Dee Street, Invercargill | Registered & physical | 07 Dec 2004 - 08 Mar 2013 |
| 160 Spey Street, Invercargill | Physical | 12 Mar 2003 - 07 Dec 2004 |
| 160 Spey Street, Invercargill | Registered | 17 Feb 2003 - 07 Dec 2004 |
| Cruickshank Pryde, 42 Don Street, Invercargill | Physical | 21 May 2002 - 12 Mar 2003 |
| Cruickshank Pryde, 42 Don Street, Invercargill | Registered | 21 May 2002 - 17 Feb 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thornbury, Diane Patricia Individual |
Rd 2 Invercargill 9872 |
22 Feb 2011 - current |
|
Thornbury, Gary William Individual |
Rd 2 Invercargill 9872 |
22 Feb 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
O'sullivan, Denise Mary Individual |
Gladstone Invercargill 9810 |
11 Apr 2018 - current |
|
Grace, Phillip John Individual |
Gladstone Invercargill 9810 |
21 May 2002 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Perkins, Stewart Patrick Individual |
Invercargill |
21 May 2002 - 11 Apr 2018 |
|
Vermeulen, Donald Michael Individual |
Otatara Invercargill |
21 May 2002 - 22 Feb 2011 |
![]() |
Peter Laurie Building Contractor Limited 136 Spey Street |
![]() |
Bdo Invercargill Limited 136 Spey Street |
![]() |
Brian Nicoll Engineering (2004) Limited 136 Spey Street |
![]() |
Invercargill Motorpainters Limited 136 Spey Street |
![]() |
Clyde Village Vineyard Limited 136 Spey Street |
![]() |
Grose Investments Limited 136 Spey Street |