Shortcuts

Paerahi Farm Limited

Type: NZ Limited Company (Ltd)
9429038760761
NZBN
612972
Company Number
Registered
Company Status
Current address
Level 3, Pwc Centre
Cnr Ward Street & Anglesea Street
Hamilton 3204
New Zealand
Physical & registered & service address used since 13 Nov 2013

Paerahi Farm Limited, a registered company, was started on 04 May 1994. 9429038760761 is the New Zealand Business Number it was issued. This company has been supervised by 4 directors: Douglas James Storey - an active director whose contract began on 11 Feb 2002,
Penelope Jean Storey - an active director whose contract began on 05 Dec 2002,
John Douglas Storey - an inactive director whose contract began on 04 May 1994 and was terminated on 05 Dec 2002,
Susan Margaret Storey - an inactive director whose contract began on 04 May 1994 and was terminated on 05 Dec 2002.
Updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: Level 3, Pwc Centre, Cnr Ward Street & Anglesea Street, Hamilton, 3204 (types include: physical, registered).
Paerahi Farm Limited had been using Pricewaterhousecoopers, 3Rd Level Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton as their registered address until 13 Nov 2013.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (1 per cent). Finally the 3rd share allotment (98 shares 98 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: Pricewaterhousecoopers, 3rd Level Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton New Zealand

Registered & physical address used from 16 Jan 2007 to 13 Nov 2013

Address: Beattie Rickman, 5th Level Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton

Registered & physical address used from 08 Mar 2004 to 16 Jan 2007

Address: Beattie Rickman, Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton

Physical & registered address used from 01 Jul 1997 to 08 Mar 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 26 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Storey, Douglas James Rd 1
Te Awamutu
3879
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Storey, Penelope Jean Rd 1
Te Awamutu
3879
New Zealand
Shares Allocation #3 Number of Shares: 98
Individual Storey, Douglas James Rd 1
Te Awamutu
3879
New Zealand
Individual Storey, Penelope Jean Rd 1
Te Awamutu
3879
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Latham, Gillian Margaret Te Awamutu
Te Awamutu
3800
New Zealand
Directors

Douglas James Storey - Director

Appointment date: 11 Feb 2002

Address: Rd 1, Te Awamutu, 3879 New Zealand

Address used since 25 Feb 2010


Penelope Jean Storey - Director

Appointment date: 05 Dec 2002

Address: Rd 1, Te Awamutu, 3879 New Zealand

Address used since 25 Feb 2010


John Douglas Storey - Director (Inactive)

Appointment date: 04 May 1994

Termination date: 05 Dec 2002

Address: R D 1, Te Awamutu,

Address used since 04 May 1994


Susan Margaret Storey - Director (Inactive)

Appointment date: 04 May 1994

Termination date: 05 Dec 2002

Address: R D 1, Te Awamutu,

Address used since 04 May 1994

Nearby companies

Mistry & Sons Limited
Level 3, Pwc Centre

Square Cheese Limited
Level 3 - Pwc Centre

Rgm Plant Limited
Level 3, Pwc Centre

Parklands Runoff Limited
Level 3, Pwc Centre

D J Rydon Limited
Level 3, Pwc Centre

Boulder Creek Hydro Limited
Level 3 - Pwc Centre