Pyramid Valley Farm Limited, a registered company, was incorporated on 27 Aug 2002. 9429036387533 is the New Zealand Business Number it was issued. The company has been run by 4 directors: Janet Katherine Gwynne Hodgen - an active director whose contract began on 27 Aug 2002,
Michael Robert Hodgen - an active director whose contract began on 27 Aug 2002,
Nicola Barbara Hodgen - an active director whose contract began on 03 Dec 2018,
Daniel Joseph Hodgen - an active director whose contract began on 04 Dec 2018.
Last updated on 14 Mar 2024, the BizDb data contains detailed information about 1 address: 4 Tavern Drive, Rd 1, Greta Valley, 7387 (types include: registered, physical).
Pyramid Valley Farm Limited had been using 8 Memorial Avenue, Ilam, Christchurch as their registered address up to 28 Jul 2016.
A total of 10000 shares are issued to 5 shareholders (3 groups). The first group is comprised of 1 share (0.01%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0.01%). Finally the next share allotment (9998 shares 99.98%) made up of 3 entities.
Previous addresses
Address: 8 Memorial Avenue, Ilam, Christchurch, 8053 New Zealand
Registered & physical address used from 14 May 2012 to 28 Jul 2016
Address: 79 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 09 Aug 2010 to 14 May 2012
Address: Richard Power, Chartered Accountant, 79 Cambridge Terrace, Christchurch New Zealand
Registered & physical address used from 02 Oct 2006 to 09 Aug 2010
Address: Stone Daly Marr Limited, 4 Tavern Place, Greta Valley, North Canterbury
Physical & registered address used from 04 Aug 2004 to 02 Oct 2006
Address: At The Offices Of Stone & Daly Ltd, Greta Valley
Physical & registered address used from 27 Aug 2002 to 04 Aug 2004
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 26 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Hodgen, Michael Robert |
Rd 1 Hawarden 7385 New Zealand |
27 Aug 2002 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hodgen, Janet Katherine Gwynne |
Rd 1 Hawarden 7385 New Zealand |
27 Aug 2002 - |
Shares Allocation #3 Number of Shares: 9998 | |||
Individual | Hodgen, Michael Robert |
Rd 1 Hawarden 7385 New Zealand |
27 Aug 2002 - |
Individual | Hodgen, Janet Katherine Gwynne |
Rd 1 Hawarden 7385 New Zealand |
27 Aug 2002 - |
Individual | Hodgen, John Christopher |
Papanui Christchurch 8053 New Zealand |
30 Jul 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stone, David Arthur |
R D 3 Amberley, North Canterbury |
27 Aug 2002 - 28 Jul 2004 |
Janet Katherine Gwynne Hodgen - Director
Appointment date: 27 Aug 2002
Address: Rd 1, Hawarden, 7385 New Zealand
Address used since 04 Jul 2013
Michael Robert Hodgen - Director
Appointment date: 27 Aug 2002
Address: Rd 1, Hawarden, 7385 New Zealand
Address used since 04 Jul 2013
Nicola Barbara Hodgen - Director
Appointment date: 03 Dec 2018
Address: Rd 1, Waikari, 7385 New Zealand
Address used since 03 Dec 2018
Daniel Joseph Hodgen - Director
Appointment date: 04 Dec 2018
Address: Rd 1, Hawarden, 7385 New Zealand
Address used since 04 Dec 2018
Latitude 42 Limited
4 Tavern Place
Waikari Health Care Limited
4 Tavern Drive
Cheviot Community Health Centre (2013) Limited
4 Tavern Drive
Medbury Irrigation Limited
4 Tavern Place
T & J Penney Limited
4 Tavern Place
Glassonberry Limited
4 Tavern Place