Shortcuts

Pullar Siding Farm Limited

Type: NZ Limited Company (Ltd)
9429039562012
NZBN
358643
Company Number
Registered
Company Status
Current address
Messrs O'connor Richmond
15a Hokonui Drive
Gore New Zealand
Physical & service address used since 01 Jul 1997
15a Hokonui Drive
Gore New Zealand
Registered address used since 22 Mar 2006
O'connor Richmond
15a Hokonui Drive
Gore 9710
New Zealand
Service address used since 22 Mar 2024

Pullar Siding Farm Limited was incorporated on 07 Aug 1987 and issued a number of 9429039562012. This registered LTD company has been managed by 5 directors: Lois Shirley Gardyne - an active director whose contract started on 22 Mar 1993,
Kenneth John Gardyne - an inactive director whose contract started on 22 Mar 1993 and was terminated on 14 Sep 2014,
Ian Andrew Herrbert Roy - an inactive director whose contract started on 07 Aug 1987 and was terminated on 22 Mar 1993,
Clarence Keith Gardyne - an inactive director whose contract started on 07 Aug 1987 and was terminated on 22 Mar 1993,
Peter Verkerk - an inactive director whose contract started on 07 Aug 1987 and was terminated on 22 Mar 1993.
According to our database (updated on 18 Apr 2024), the company uses 1 address: O'connor Richmond, 15A Hokonui Drive, Gore, 9710 (type: service, registered).
Until 22 Mar 2006, Pullar Siding Farm Limited had been using Mr J C Gardyne, Chatton-Waikaka Road, North Chatton, 3 R D Gore as their registered address.
A total of 105000 shares are allotted to 2 groups (4 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Gardyne, Lois Shirley (an individual) located at No 3 R D, Gore.
The 2nd group consists of 3 shareholders, holds 99.52 per cent shares (exactly 104500 shares) and includes
Gardyne, Murray - located at Heidelberg, Invercargill,
Gardyne, Joanne - located at Rd 3, Gore,
Gardyne, Lois Shirley - located at No 3 R D, Gore.

Addresses

Previous address

Address #1: Mr J C Gardyne, Chatton-waikaka Road, North Chatton, 3 R D Gore

Registered address used from 21 Jul 1994 to 22 Mar 2006

Financial Data

Basic Financial info

Total number of Shares: 105000

Annual return filing month: March

Annual return last filed: 18 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Gardyne, Lois Shirley No 3 R D
Gore
Shares Allocation #2 Number of Shares: 104500
Individual Gardyne, Murray Heidelberg
Invercargill
9812
New Zealand
Individual Gardyne, Joanne Rd 3
Gore
9773
New Zealand
Individual Gardyne, Lois Shirley No 3 R D
Gore

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hokonui Drive Trustees Limited
Shareholder NZBN: 9429036091072
Company Number: 1282107
Gore

New Zealand
Individual Gardyne, Kenneth John No 3 R D
Gore
Entity Hokonui Drive Trustees Limited
Shareholder NZBN: 9429036091072
Company Number: 1282107
Gore

New Zealand
Directors

Lois Shirley Gardyne - Director

Appointment date: 22 Mar 1993

Address: No 3 R D, Gore, 9773 New Zealand

Address used since 01 Mar 2016


Kenneth John Gardyne - Director (Inactive)

Appointment date: 22 Mar 1993

Termination date: 14 Sep 2014

Address: No 3 R D, Gore,

Address used since 22 Mar 1993


Ian Andrew Herrbert Roy - Director (Inactive)

Appointment date: 07 Aug 1987

Termination date: 22 Mar 1993

Address: Taumata Road, Taumata,

Address used since 07 Aug 1987


Clarence Keith Gardyne - Director (Inactive)

Appointment date: 07 Aug 1987

Termination date: 22 Mar 1993

Address: R.d.3, Gore,

Address used since 07 Aug 1987


Peter Verkerk - Director (Inactive)

Appointment date: 07 Aug 1987

Termination date: 22 Mar 1993

Address: R.d.5, Gore,

Address used since 07 Aug 1987

Nearby companies

Blue Mountain Nurseries Limited
15a Hokonui Drive

Mcclintock Contracting Limited
15a Hokonui Drive

C & T Scoles Limited
15a Hokonui Drive

Avonmac Limited
15a Hokonui Drive

Matthew Gardyne Engineering Limited
15a Hokonui Drive

Gas And Tool Direct Limited
15a Hokonui Drive