Penniment Farm Limited was registered on 24 Dec 1996 and issued an NZBN of 9429038180842. The registered LTD company has been managed by 3 directors: David William Temporal - an active director whose contract began on 18 Aug 1997,
Lesley Temporal - an inactive director whose contract began on 18 Aug 1997 and was terminated on 30 Sep 2003,
Laurence Killoh Cooney - an inactive director whose contract began on 24 Dec 1996 and was terminated on 18 Aug 1997.
According to BizDb's information (last updated on 28 Apr 2024), the company uses 1 address: Level 1, 161 Burnett Street, Ashburton, 7700 (types include: physical, service).
Until 14 Jun 2011, Penniment Farm Limited had been using Leech & Partners Ltd, 248 East Street, Ashburton as their registered address.
BizDb found past names for the company: from 24 Dec 1996 to 21 Aug 1997 they were called Springdale Farm (Rokeby) Limited.
A total of 1000 shares are allotted to 2 groups (3 shareholders in total). When considering the first group, 500 shares are held by 2 entities, namely:
Donaldson, Neil John (an individual) located at Allenton, Ashburton postcode 7700,
Temporal, David William (an individual) located at No. 4 R D, Ashburton.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Temporal, David William - located at No. 4 R D, Ashburton.
Previous addresses
Address #1: Leech & Partners Ltd, 248 East Street, Ashburton New Zealand
Registered address used from 07 Aug 2008 to 14 Jun 2011
Address #2: Leech & Partners Ltd, 248 East Street, Ashburton New Zealand
Physical address used from 07 Aug 2008 to 07 Jul 2011
Address #3: Nicoll Cooney & Co, Solicitors, 243 Tancred Street, Ashburton
Registered & physical address used from 11 Jul 2002 to 07 Aug 2008
Address #4: Messrs Nicoll Cooney & Co, Solicitors, 243 Tancred Street, Ashburton
Registered address used from 11 Apr 2000 to 11 Jul 2002
Address #5: Messrs Nicoll Cooney & Co, Solicitors, 243 Tancred Street, Ashburton
Physical address used from 06 Jan 1997 to 11 Jul 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 18 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Donaldson, Neil John |
Allenton Ashburton 7700 New Zealand |
25 Jul 2005 - |
Individual | Temporal, David William |
No. 4 R D Ashburton |
25 Jul 2005 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Temporal, David William |
No. 4 R D Ashburton |
24 Dec 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Temporal, Lesley |
No. 4 R D Ashburton |
24 Dec 1996 - 25 Jul 2005 |
David William Temporal - Director
Appointment date: 18 Aug 1997
Address: No. 4 R D, Ashburton, 7774 New Zealand
Address used since 28 Jul 2015
Lesley Temporal - Director (Inactive)
Appointment date: 18 Aug 1997
Termination date: 30 Sep 2003
Address: No. 4 R D, Ashburton,
Address used since 18 Aug 1997
Laurence Killoh Cooney - Director (Inactive)
Appointment date: 24 Dec 1996
Termination date: 18 Aug 1997
Address: Ashburton,
Address used since 24 Dec 1996
Chris Bennett Limited
Level 2, 161 Burnett Street
Get Wired Electrical Limited
Level 1, 161 Burnett Street
Viable Agriculture Limited
Level 1, 208 Havelock Street
Craigellachie Group Advisory Limited
Level 1, 161 Burnett Street
Methven Pubs Limited
Level 1, 161 Burnett Street
Wilce Engineering Limited
Level 2, 161 Burnett Street