Pelorus Farms Limited, a registered company, was launched on 05 Jul 1972. 9429040865140 is the number it was issued. This company has been managed by 5 directors: Richard James Osborne - an active director whose contract started on 08 Mar 1984,
Mark James Osborne - an active director whose contract started on 17 Oct 2005,
Derek Ralph Lander - an active director whose contract started on 17 Oct 2005,
Peter John Hawker - an inactive director whose contract started on 08 Mar 1984 and was terminated on 04 Sep 2013,
Cora Josephine Osborne - an inactive director whose contract started on 08 Mar 1984 and was terminated on 21 Sep 2007.
Last updated on 30 Mar 2024, the BizDb data contains detailed information about 1 address: Floor 9 , 86 Victoria Street, Wellington, 6011 (type: registered, physical).
Pelorus Farms Limited had been using 75 Wainui Road, Gracefield, Lower Hutt as their registered address up until 05 Oct 2021.
A single entity owns all company shares (exactly 740000 shares) - Flight Forestry Limited - located at 6011, Renwick, Marlborough 7352.
Previous addresses
Address #1: 75 Wainui Road, Gracefield, Lower Hutt, 5010 New Zealand
Registered address used from 04 Oct 2012 to 05 Oct 2021
Address #2: C/-flight Group Ltd, 75 Wainui Road, Gracefield, Lower Hutt, 5010 New Zealand
Physical & registered address used from 06 Oct 2011 to 04 Oct 2012
Address #3: C/-flight Group Ltd, 75 Wainui Road, Gracefield, Lower Hutt, 5010 New Zealand
Registered address used from 04 Oct 2010 to 06 Oct 2011
Address #4: C/-flight Group Ltd, 75 Wainui Road, Gracefield, Lower Hutt New Zealand
Registered address used from 04 Feb 2010 to 04 Oct 2010
Address #5: C/-flight Group Ltd, 75 Wainui Road, Gracefield, Lower Hutt New Zealand
Physical address used from 04 Feb 2010 to 06 Oct 2011
Address #6: C/o Flight Group Limited, 36-54 Kingsford Smith St, Wellington
Physical & registered address used from 01 Jul 1997 to 04 Feb 2010
Basic Financial info
Total number of Shares: 740000
Annual return filing month: September
Annual return last filed: 19 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 740000 | |||
Entity (NZ Limited Company) | Flight Forestry Limited Shareholder NZBN: 9429038323041 |
Renwick Marlborough 7352 |
31 Mar 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Osborne, J S (estate) |
Wellington |
05 Jul 1972 - 11 Feb 2008 |
Entity | Flight Properties Limited Shareholder NZBN: 9429040946702 Company Number: 9185 |
05 Jul 1972 - 24 Sep 2010 | |
Individual | Hawker, Peter John |
Waikanae |
05 Jul 1972 - 23 Mar 2012 |
Individual | Lander, Derek Ralph |
Days Bay Lower Hutt |
11 Feb 2008 - 31 Mar 2010 |
Individual | Osborne, Barbara Ann |
Blenheim |
11 Feb 2008 - 31 Mar 2010 |
Entity | Flight Properties Limited Shareholder NZBN: 9429040946702 Company Number: 9185 |
05 Jul 1972 - 24 Sep 2010 | |
Individual | Osborne, Cora Josephine |
Wellington |
05 Jul 1972 - 01 Sep 2008 |
Individual | Osborne, Richard James |
Blenheim |
05 Jul 1972 - 01 Sep 2008 |
Individual | Osborne, Richard James |
Blenheim |
11 Feb 2008 - 31 Mar 2010 |
Ultimate Holding Company
Richard James Osborne - Director
Appointment date: 08 Mar 1984
Address: Blenheim, 7204 New Zealand
Address used since 22 Sep 2015
Mark James Osborne - Director
Appointment date: 17 Oct 2005
Address: Rd 1, Blenheim, 7271 New Zealand
Address used since 27 Jun 2014
Derek Ralph Lander - Director
Appointment date: 17 Oct 2005
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 27 Sep 2021
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 19 Jan 2012
Peter John Hawker - Director (Inactive)
Appointment date: 08 Mar 1984
Termination date: 04 Sep 2013
Address: 53 Kotare Street, Waikanae, 5036 New Zealand
Address used since 21 Sep 2009
Cora Josephine Osborne - Director (Inactive)
Appointment date: 08 Mar 1984
Termination date: 21 Sep 2007
Address: Wellington,
Address used since 08 Mar 1984
Dieselgas Limited
3 Rishworth Street
Gracefield Early Childhood Centre Incorporated
9 Rishworth Street
Pilcher Properties Limited
57 Riverside Drive South
John's Waste Services Limited
37 Wainui Road
Okb Trustees Limited
75 Riverside Drive South
Wellington Hydraulics Limited
159 Riverside Drive