Shortcuts

Pelorus Farms Limited

Type: NZ Limited Company (Ltd)
9429040865140
NZBN
26319
Company Number
Registered
Company Status
Current address
75 Wainui Road
Gracefield
Lower Hutt 5010
New Zealand
Service & physical address used since 04 Oct 2012
Floor 9 , 86 Victoria Street
Wellington 6011
New Zealand
Registered address used since 05 Oct 2021

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 740000
Entity (NZ Limited Company) Flight Forestry Limited
Shareholder NZBN: 9429038323041
Renwick
Marlborough 7352

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Osborne, J S (estate) Wellington
Entity Flight Properties Limited
Shareholder NZBN: 9429040946702
Company Number: 9185
Individual Hawker, Peter John Waikanae
Individual Lander, Derek Ralph Days Bay
Lower Hutt
Individual Osborne, Barbara Ann Blenheim
Entity Flight Properties Limited
Shareholder NZBN: 9429040946702
Company Number: 9185
Individual Osborne, Cora Josephine Wellington
Individual Osborne, Richard James Blenheim
Individual Osborne, Richard James Blenheim

Ultimate Holding Company

21 Jul 1991
Effective Date
Flight Forestry Limited
Name
Ltd
Type
807957
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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