Shortcuts

Ppcs Superannuation Limited

Type: NZ Limited Company (Ltd)
9429039129420
NZBN
500929
Company Number
Registered
Company Status
Current address
283 Princes Street
Dunedin Central
Dunedin 9016
New Zealand
Physical & registered & service address used since 24 Apr 2014
283 Princes Street
Dunedin Central
Dunedin 9016
New Zealand
Postal & office & delivery address used since 10 Nov 2023

Ppcs Superannuation Limited, a registered company, was launched on 06 May 1991. 9429039129420 is the NZBN it was issued. This company has been managed by 17 directors: Robert James Hewett - an active director whose contract began on 18 Nov 2016,
Samuel Amuri Robinson - an active director whose contract began on 06 Dec 2016,
Kevin Gerard Winders - an inactive director whose contract began on 22 Oct 2014 and was terminated on 18 Nov 2016,
Keith Thomas Cooper - an inactive director whose contract began on 12 Dec 2006 and was terminated on 24 Oct 2014,
Richard John Somerville - an inactive director whose contract began on 12 Mar 2007 and was terminated on 21 Sep 2009.
Last updated on 16 Feb 2024, the BizDb database contains detailed information about 1 address: 283 Princes Street, Dunedin Central, Dunedin, 9016 (type: postal, office).
Ppcs Superannuation Limited had been using Level 1, 218 George Street, Dunedin as their registered address up until 24 Apr 2014.
More names for the company, as we established at BizDb, included: from 08 Aug 1991 to 21 May 2003 they were called Cfm Superannuation Limited, from 06 May 1991 to 08 Aug 1991 they were called Buckcorp Holdings No. 54 Limited.
One entity owns all company shares (exactly 100 shares) - Silver Fern Farms Holdings Limited - located at 9016, Dunedin Central, Dunedin.

Addresses

Previous addresses

Address #1: Level 1, 218 George Street, Dunedin New Zealand

Registered & physical address used from 02 Nov 2009 to 24 Apr 2014

Address #2: C/-silver Fern Farms Limited, 199 Cashel Street, Christchurch

Physical & registered address used from 04 Nov 2008 to 02 Nov 2009

Address #3: C/ - Ppcs Limited, 199 Cashel Street, Christchurch

Registered address used from 20 Sep 1999 to 04 Nov 2008

Address #4: Messrs Buddle Findlay, Level 13 Clarendon Tower, 78 Worcester Street, Christchurch

Registered address used from 20 Sep 1999 to 20 Sep 1999

Address #5: C/- P P C S - Christchurch, 3rd Floor, 199-201 Cashel Street, Christchurch

Physical address used from 15 Sep 1997 to 04 Nov 2008

Address #6: -

Physical address used from 15 Sep 1997 to 15 Sep 1997

Contact info
64 3 4773980
10 Nov 2023
melissa.soh-newstead@silverfernfarms.co.nz
10 Nov 2023 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Financial report filing month: August

Annual return last filed: 10 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Silver Fern Farms Holdings Limited
Shareholder NZBN: 9429041985137
Dunedin Central
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Silver Fern Farms Co-operative Limited
Shareholder NZBN: 9429034061039
Company Number: 149713
Entity The Canterbury Frozen Meat Company Limited
Shareholder NZBN: 9429031999847
Company Number: 120254
Individual Stock, David John Barristers & Solicitors
P O Box 322, Christchurch
Entity The Canterbury Frozen Meat Company Limited
Shareholder NZBN: 9429031999847
Company Number: 120254
Entity Silver Fern Farms Co-operative Limited
Shareholder NZBN: 9429034061039
Company Number: 149713

Ultimate Holding Company

05 Dec 2016
Effective Date
Silver Fern Farms Limited
Name
Ltd
Type
5474064
Ultimate Holding Company Number
NZ
Country of origin
283 Princes Street
Dunedin Central
Dunedin 9016
New Zealand
Address
Directors

Robert James Hewett - Director

Appointment date: 18 Nov 2016

Address: Rd 3, Lawrence, 9593 New Zealand

Address used since 18 Nov 2016


Samuel Amuri Robinson - Director

Appointment date: 06 Dec 2016

Address: Rd 10, Hastings, 4180 New Zealand

Address used since 06 Dec 2016


Kevin Gerard Winders - Director (Inactive)

Appointment date: 22 Oct 2014

Termination date: 18 Nov 2016

Address: Rd 2, Dunedin, 9077 New Zealand

Address used since 22 Oct 2014


Keith Thomas Cooper - Director (Inactive)

Appointment date: 12 Dec 2006

Termination date: 24 Oct 2014

Address: St Clair, Dunedin, 9012 New Zealand

Address used since 29 Nov 2013


Richard John Somerville - Director (Inactive)

Appointment date: 12 Mar 2007

Termination date: 21 Sep 2009

Address: Wanaka,

Address used since 12 Mar 2007


Barry Edward Creagh - Director (Inactive)

Appointment date: 07 Sep 1992

Termination date: 14 Sep 2009

Address: Christchurch, 8051 New Zealand

Address used since 04 Dec 2004


Malcolm Edwin Mccormick - Director (Inactive)

Appointment date: 10 Aug 1992

Termination date: 26 Aug 2009

Address: Rd6 Ashburton,

Address used since 10 Aug 1992


Janet Lesley Irene Ross - Director (Inactive)

Appointment date: 03 Apr 2007

Termination date: 25 Aug 2009

Address: Outram, 9019 New Zealand

Address used since 03 Apr 2007


Robert Stuart Mcfarlane - Director (Inactive)

Appointment date: 18 Aug 2005

Termination date: 12 Aug 2009

Address: Waverley, Dunedin,

Address used since 18 Aug 2005


Stewart Arthur Barnett - Director (Inactive)

Appointment date: 10 Jun 2003

Termination date: 31 Jan 2007

Address: Maori Hill, Dunedin,

Address used since 10 Jun 2003


Alan Simpson Mcelrea - Director (Inactive)

Appointment date: 20 Feb 2004

Termination date: 16 Jan 2007

Address: 2 R D, Balclutha, South Otago,

Address used since 20 Feb 2004


Grant Philip Harsent - Director (Inactive)

Appointment date: 07 Sep 1992

Termination date: 13 Dec 2005

Address: Governors Bay, Rd1 Lyttleton,

Address used since 07 Sep 1992


Robert Allan Pringle - Director (Inactive)

Appointment date: 29 Aug 1997

Termination date: 22 Feb 2005

Address: Strowan, Christchurch,

Address used since 29 Aug 1997


David Ross Falloon - Director (Inactive)

Appointment date: 07 Sep 1992

Termination date: 09 Jan 2004

Address: Timaru,

Address used since 07 Sep 1992


Kenneth John Lawson - Director (Inactive)

Appointment date: 16 Feb 2000

Termination date: 28 May 2003

Address: Karitane,

Address used since 16 Feb 2000


Geoffrey Wayne Rowe - Director (Inactive)

Appointment date: 07 Sep 1992

Termination date: 16 Feb 2000

Address: Papanui, Christchurch,

Address used since 07 Sep 1992


Stewart Arthur Barnett - Director (Inactive)

Appointment date: 07 Sep 1992

Termination date: 29 Aug 1997

Address: Waverley, Dunedin,

Address used since 07 Sep 1992

Nearby companies

Ian Grayson Painting Limited
39 Streamfields Way

Andrew King Consulting Limited
39 Streamfields Way

Pete Mitchell Investments Limited
NZ Limited Company

Blundell Concrete Limited
39 Streamfields Way

Goldsack Builders Limited
39 Streamfields Way

Island Resorts Limited
39 Streamfields Way