Peka Mai Farm Limited, a registered company, was incorporated on 17 Nov 1992. 9429038953804 is the number it was issued. "Property - non-residential - renting or leasing" (business classification L671240) is how the company has been classified. The company has been supervised by 8 directors: Gary John Hooper - an active director whose contract started on 26 Nov 1992,
Philip Gordon King - an active director whose contract started on 26 Nov 1992,
David Owen Fox - an active director whose contract started on 26 Nov 1992,
Deborah Elizabeth Grenfell - an active director whose contract started on 26 Nov 1992,
Ian David Penny - an active director whose contract started on 26 Nov 1992.
Last updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: 106 Rugby Street, Merivale, Christchurch, 8014 (types include: registered, physical).
Peka Mai Farm Limited had been using 244A Waimairi Road, Ilam, Christchurch as their registered address until 06 Sep 2022.
Previous names for this company, as we managed to find at BizDb, included: from 17 Nov 1992 to 28 Jan 1993 they were named Taypier Forestry No 3 Limited.
A total of 900 shares are allotted to 10 shareholders (7 groups). The first group is comprised of 75 shares (8.33 per cent) held by 2 entities. Next we have the second group which consists of 3 shareholders in control of 75 shares (8.33 per cent). Finally we have the 3rd share allotment (150 shares 16.67 per cent) made up of 1 entity.
Principal place of activity
106 Rugby Street, Merivale, Christchurch, 8014 New Zealand
Previous addresses
Address #1: 244a Waimairi Road, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 31 Aug 2021 to 06 Sep 2022
Address #2: 11 Peel Street, Strowan, Christchurch, 8052 New Zealand
Physical & registered address used from 15 Oct 2012 to 31 Aug 2021
Address #3: Level 13, Price Waterhouse Centre, 119 Armagh Street, Christchurch New Zealand
Physical & registered address used from 25 Oct 2000 to 15 Oct 2012
Address #4: 58 Parkhouse Road, Christchurch
Registered & physical address used from 25 Oct 2000 to 25 Oct 2000
Address #5: 71 Puriri Street, Christchurch
Registered address used from 15 Dec 1992 to 25 Oct 2000
Basic Financial info
Total number of Shares: 900
Annual return filing month: August
Annual return last filed: 29 Aug 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Fox, Kirsten |
Of Mary-jane Fox Family Trust) |
17 Nov 1992 - |
Individual | Fox, Mary-jane Lisa |
Mary-jane Fox Family Trust) |
17 Nov 1992 - |
Shares Allocation #2 Number of Shares: 75 | |||
Individual | Mcfaull, Peter |
(trustee Of Kirsten Fox Family Trust) Christchurch 8014 New Zealand |
13 Mar 2023 - |
Individual | Fox, Kirsten |
Merivale Christchurch 8014 New Zealand |
17 Nov 1992 - |
Individual | Fox, Mary-jane Lisa |
Christchurch , (trustees Of Kirsten Fox Family Trust) |
17 Nov 1992 - |
Shares Allocation #3 Number of Shares: 150 | |||
Individual | Penny, Ian David |
Ilam Christchurch 8041 New Zealand |
17 Nov 1992 - |
Shares Allocation #4 Number of Shares: 90 | |||
Individual | Fox, David |
Mount Pleasant Christchurch 8081 New Zealand |
17 Nov 1992 - |
Shares Allocation #5 Number of Shares: 300 | |||
Individual | King, Philip Gordon |
Rd 1 Lyttelton 8971 New Zealand |
17 Nov 1992 - |
Shares Allocation #6 Number of Shares: 150 | |||
Individual | Hooper, Gary John |
Ilam Christchurch 8041 New Zealand |
17 Nov 1992 - |
Shares Allocation #7 Number of Shares: 60 | |||
Individual | Grenfell, Deborah Elizabeth |
Merivale Christchurch 8014 New Zealand |
17 Nov 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Champion, Peter |
Mary-jane Fox Family Trust) |
17 Nov 1992 - 13 Mar 2023 |
Gary John Hooper - Director
Appointment date: 26 Nov 1992
Address: Christchurch, 8041 New Zealand
Address used since 17 Sep 2015
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 26 Aug 2019
Philip Gordon King - Director
Appointment date: 26 Nov 1992
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 04 Sep 2015
David Owen Fox - Director
Appointment date: 26 Nov 1992
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 29 Aug 2010
Deborah Elizabeth Grenfell - Director
Appointment date: 26 Nov 1992
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 29 Aug 2022
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 22 Sep 2013
Ian David Penny - Director
Appointment date: 26 Nov 1992
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 07 Oct 2013
Ian Hugh Fox - Director (Inactive)
Appointment date: 26 Nov 1992
Termination date: 11 Aug 2001
Address: Christchurch,
Address used since 26 Nov 1992
Michael Morgan Taylor - Director (Inactive)
Appointment date: 16 Nov 1992
Termination date: 26 Nov 1992
Address: Christchurch,
Address used since 16 Nov 1992
Guy Patrick Pierce - Director (Inactive)
Appointment date: 17 Nov 1992
Termination date: 26 Nov 1992
Address: Christchurch,
Address used since 17 Nov 1992
J2cs Construction Limited
102 St Andrews Square
Rucksacker Limited
131 St Andrews Square
Barry O'connor Construction Limited
16 St Andrews Square
The Tait Foundation
27 Normans Road
Printable Solutions (2015) Limited
89 St Andrews Square
Hummingbird Coffee Charitable Trust
79 St Andrews Square
C-lab Limited
80 Aikmans Road
Hq Group Limited
142 Leinster Road
La Darcers Enterprises Limited
33 Poynder Ave
Southern Hemisphere Proving Grounds Limited
36 Helmores Lane
Steampacket Investments Limited
29 Helmores Lane
Templeton Pool Developments Limited
12a St Albans Street