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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Storey, Douglas James |
Rd 1 Te Awamutu 3879 New Zealand |
01 Mar 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Storey, Penelope Jean |
Rd 1 Te Awamutu 3879 New Zealand |
01 Mar 2004 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Storey, Douglas James |
Rd 1 Te Awamutu 3879 New Zealand |
01 Mar 2004 - |
Individual | Storey, Penelope Jean |
Rd 1 Te Awamutu 3879 New Zealand |
01 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Latham, Gillian Margaret |
Te Awamutu Te Awamutu 3800 New Zealand |
04 May 1994 - 26 Jul 2019 |
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
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