Shortcuts

Puruatanga Farm Limited

Type: NZ Limited Company (Ltd)
9429040918907
NZBN
15301
Company Number
Registered
Company Status
Current address
81 Queen Street
Masterton New Zealand
Registered address used since 26 Jun 1997
Sellar & Sellar
Chartered Accountants
P O Box 54, Masterton New Zealand
Physical & service address used since 10 Dec 1999

Puruatanga Farm Limited, a registered company, was launched on 31 May 1963. 9429040918907 is the NZ business identifier it was issued. This company has been run by 7 directors: Daniel John Mcdougall - an active director whose contract began on 18 Sep 2009,
Lucinda Anne Mcdougall - an active director whose contract began on 18 Sep 2009,
John Duncan Mcdougall - an inactive director whose contract began on 24 Jun 1985 and was terminated on 18 Apr 2009,
Winifred Margaret Mcdougall - an inactive director whose contract began on 24 Jun 1985 and was terminated on 10 Jan 2009,
Timothy Cair Mcdougall - an inactive director whose contract began on 24 Oct 1995 and was terminated on 22 Dec 2000.
Updated on 06 Apr 2024, our data contains detailed information about 2 addresses the company registered, namely: Sellar & Sellar, Chartered Accountants, P O Box 54, Masterton (physical address),
Sellar & Sellar, Chartered Accountants, P O Box 54, Masterton (service address),
81 Queen Street, Masterton (registered address).
Puruatanga Farm Limited had been using Same As Registered Office as their physical address up to 10 Dec 1999.
Old names for the company, as we identified at BizDb, included: from 31 May 1963 to 11 Sep 1980 they were named Moonmoot Farm Limited.
A total of 39839 shares are allocated to 18 shareholders (18 groups). The first group includes 1 share (0%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0%). Finally there is the third share allotment (1 share 0%) made up of 1 entity.

Addresses

Previous address

Address #1: Same As Registered Office

Physical address used from 10 Dec 1999 to 10 Dec 1999

Financial Data

Basic Financial info

Total number of Shares: 39839

Annual return filing month: November

Annual return last filed: 09 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Bartlett, Terence Lance Lower Hutt
Shares Allocation #2 Number of Shares: 1
Individual Thompson, Warren S Greytown
Shares Allocation #3 Number of Shares: 1
Individual Mckenzie, Ian R
Shares Allocation #4 Number of Shares: 37613
Other (Other) Nz Guardian Trust
New Zealand
Shares Allocation #5 Number of Shares: 80
Other (Other) Nz Guardian Trust
Shares Allocation #6 Number of Shares: 1
Individual Plimmer, Ian Roden Taupo
Shares Allocation #7 Number of Shares: 1
Individual Wylie, Richard James Masterton
Shares Allocation #8 Number of Shares: 93
Individual Mcdougall, John Duncan Martinborough
Shares Allocation #9 Number of Shares: 20
Individual Mcdougall, Winifred Margaret Martinborough
Shares Allocation #10 Number of Shares: 5
Individual Cowper, Lucinda Anne Martinborough
Shares Allocation #11 Number of Shares: 566
Individual Mcdougall, Timothy Cair Palmerston North
Shares Allocation #12 Number of Shares: 566
Individual Mcdougall, Daniel John Martinborough
Shares Allocation #13 Number of Shares: 1
Individual Connell, Peter Ramsay Masterton
Shares Allocation #14 Number of Shares: 1
Individual Burridge, Richmond Seddon Masterton
Shares Allocation #15 Number of Shares: 4
Individual Mcdougall, Timothy Cair Martinborough
Shares Allocation #16 Number of Shares: 4
Individual Mcdougall, Daniel John Martinborough
Shares Allocation #17 Number of Shares: 566
Individual Cowper, Lucinda Ann Martinborough
Shares Allocation #18 Number of Shares: 315
Other (Other) Nz Guardian Trust
Directors

Daniel John Mcdougall - Director

Appointment date: 18 Sep 2009

Address: Raumati Beach, Kapiti, 5032 New Zealand

Address used since 27 Nov 2015


Lucinda Anne Mcdougall - Director

Appointment date: 18 Sep 2009

Address: Greytown, South Wairarapa, 5794 New Zealand

Address used since 27 Nov 2015


John Duncan Mcdougall - Director (Inactive)

Appointment date: 24 Jun 1985

Termination date: 18 Apr 2009

Address: Martinborough,

Address used since 24 Jun 1985


Winifred Margaret Mcdougall - Director (Inactive)

Appointment date: 24 Jun 1985

Termination date: 10 Jan 2009

Address: Martinborough,

Address used since 24 Jun 1985


Timothy Cair Mcdougall - Director (Inactive)

Appointment date: 24 Oct 1995

Termination date: 22 Dec 2000

Address: Martinborough,

Address used since 24 Oct 1995


Natasha Kim Mcdougall - Director (Inactive)

Appointment date: 24 Oct 1995

Termination date: 22 Dec 2000

Address: Martinborough,

Address used since 24 Oct 1995


Lucinda Anne Cowper - Director (Inactive)

Appointment date: 20 Apr 1995

Termination date: 20 Apr 1995

Address: Martinborough,

Address used since 20 Apr 1995

Nearby companies

Webster Investments Limited
Same As

J-sonic Limited
Same As The Registered Office

Dowling & Associates Limited
Same As Registered Office

Andrew Wright Plastering Systems Limited
Same As The Registered Office

Reharvested Timber Products Limited
Same As Registered Office

Honeycare New Zealand Limited
Same As Registered Office