Shortcuts

Peka Mai Farm Limited

Type: NZ Limited Company (Ltd)
9429038953804
NZBN
555988
Company Number
Registered
Company Status
060726841
GST Number
No Abn Number
Australian Business Number
L671240
Industry classification code
Property - Non-residential - Renting Or Leasing
Industry classification description
Current address
106 Rugby Street
Merivale
Christchurch 8014
New Zealand
Postal & delivery & office address used since 29 Aug 2022
106 Rugby Street
Merivale
Christchurch 8014
New Zealand
Registered & physical & service address used since 06 Sep 2022

Peka Mai Farm Limited, a registered company, was incorporated on 17 Nov 1992. 9429038953804 is the number it was issued. "Property - non-residential - renting or leasing" (business classification L671240) is how the company has been classified. The company has been supervised by 8 directors: Gary John Hooper - an active director whose contract started on 26 Nov 1992,
Philip Gordon King - an active director whose contract started on 26 Nov 1992,
David Owen Fox - an active director whose contract started on 26 Nov 1992,
Deborah Elizabeth Grenfell - an active director whose contract started on 26 Nov 1992,
Ian David Penny - an active director whose contract started on 26 Nov 1992.
Last updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: 106 Rugby Street, Merivale, Christchurch, 8014 (types include: registered, physical).
Peka Mai Farm Limited had been using 244A Waimairi Road, Ilam, Christchurch as their registered address until 06 Sep 2022.
Previous names for this company, as we managed to find at BizDb, included: from 17 Nov 1992 to 28 Jan 1993 they were named Taypier Forestry No 3 Limited.
A total of 900 shares are allotted to 10 shareholders (7 groups). The first group is comprised of 75 shares (8.33 per cent) held by 2 entities. Next we have the second group which consists of 3 shareholders in control of 75 shares (8.33 per cent). Finally we have the 3rd share allotment (150 shares 16.67 per cent) made up of 1 entity.

Addresses

Principal place of activity

106 Rugby Street, Merivale, Christchurch, 8014 New Zealand


Previous addresses

Address #1: 244a Waimairi Road, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 31 Aug 2021 to 06 Sep 2022

Address #2: 11 Peel Street, Strowan, Christchurch, 8052 New Zealand

Physical & registered address used from 15 Oct 2012 to 31 Aug 2021

Address #3: Level 13, Price Waterhouse Centre, 119 Armagh Street, Christchurch New Zealand

Physical & registered address used from 25 Oct 2000 to 15 Oct 2012

Address #4: 58 Parkhouse Road, Christchurch

Registered & physical address used from 25 Oct 2000 to 25 Oct 2000

Address #5: 71 Puriri Street, Christchurch

Registered address used from 15 Dec 1992 to 25 Oct 2000

Contact info
64 27465 9859
23 Aug 2018 Phone
deb.grenfell@gmail.com
26 Aug 2019 nzbn-reserved-invoice-email-address-purpose
deb.grenfell@gmail.com
23 Aug 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 900

Annual return filing month: August

Annual return last filed: 29 Aug 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 75
Individual Fox, Kirsten Of Mary-jane Fox Family Trust)
Individual Fox, Mary-jane Lisa Mary-jane Fox Family Trust)
Shares Allocation #2 Number of Shares: 75
Individual Mcfaull, Peter (trustee Of Kirsten Fox Family Trust)
Christchurch
8014
New Zealand
Individual Fox, Kirsten Merivale
Christchurch
8014
New Zealand
Individual Fox, Mary-jane Lisa Christchurch
, (trustees Of Kirsten Fox Family Trust)
Shares Allocation #3 Number of Shares: 150
Individual Penny, Ian David Ilam
Christchurch
8041
New Zealand
Shares Allocation #4 Number of Shares: 90
Individual Fox, David Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #5 Number of Shares: 300
Individual King, Philip Gordon Rd 1
Lyttelton
8971
New Zealand
Shares Allocation #6 Number of Shares: 150
Individual Hooper, Gary John Ilam
Christchurch
8041
New Zealand
Shares Allocation #7 Number of Shares: 60
Individual Grenfell, Deborah Elizabeth Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Champion, Peter Mary-jane Fox Family Trust)
Directors

Gary John Hooper - Director

Appointment date: 26 Nov 1992

Address: Christchurch, 8041 New Zealand

Address used since 17 Sep 2015

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 26 Aug 2019


Philip Gordon King - Director

Appointment date: 26 Nov 1992

Address: Rd 1, Lyttelton, 8971 New Zealand

Address used since 04 Sep 2015


David Owen Fox - Director

Appointment date: 26 Nov 1992

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 29 Aug 2010


Deborah Elizabeth Grenfell - Director

Appointment date: 26 Nov 1992

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 29 Aug 2022

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 22 Sep 2013


Ian David Penny - Director

Appointment date: 26 Nov 1992

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 07 Oct 2013


Ian Hugh Fox - Director (Inactive)

Appointment date: 26 Nov 1992

Termination date: 11 Aug 2001

Address: Christchurch,

Address used since 26 Nov 1992


Michael Morgan Taylor - Director (Inactive)

Appointment date: 16 Nov 1992

Termination date: 26 Nov 1992

Address: Christchurch,

Address used since 16 Nov 1992


Guy Patrick Pierce - Director (Inactive)

Appointment date: 17 Nov 1992

Termination date: 26 Nov 1992

Address: Christchurch,

Address used since 17 Nov 1992

Nearby companies

J2cs Construction Limited
102 St Andrews Square

Rucksacker Limited
131 St Andrews Square

Barry O'connor Construction Limited
16 St Andrews Square

The Tait Foundation
27 Normans Road

Printable Solutions (2015) Limited
89 St Andrews Square

Hummingbird Coffee Charitable Trust
79 St Andrews Square

Similar companies