Pukeroa Airstrip Limited, a registered company, was registered on 22 Nov 1976. 9429040058160 is the NZ business identifier it was issued. "Beef cattle and sheep farming" (ANZSIC A014410) is how the company is classified. This company has been run by 8 directors: Allan John Duffin - an active director whose contract started on 11 Apr 2018,
Jefcoate Jensen Dickie - an active director whose contract started on 03 Apr 2023,
Paul Richard Furniss - an inactive director whose contract started on 26 Oct 1992 and was terminated on 16 Apr 2024,
Matthew John Wilding Spratt - an inactive director whose contract started on 26 Nov 2019 and was terminated on 03 Apr 2023,
Bruce Calder - an inactive director whose contract started on 28 Mar 1990 and was terminated on 21 Nov 2019.
Updated on 17 Apr 2024, our data contains detailed information about 1 address: 761G State Highway 2 West, Rd 4, Matata, 3194 (category: postal, office).
Pukeroa Airstrip Limited had been using Pikowai Road, Rd 4, Whakatane as their registered address up to 02 May 2016.
A total of 600 shares are allocated to 3 shareholders (3 groups). The first group includes 200 shares (33.33 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 200 shares (33.33 per cent). Lastly the next share allotment (200 shares 33.33 per cent) made up of 1 entity.
Principal place of activity
761g State Highway 2, Pikowai, Whakatane, 3194 New Zealand
Previous addresses
Address #1: Pikowai Road, Rd 4, Whakatane, 3194 New Zealand
Registered & physical address used from 09 Apr 2013 to 02 May 2016
Address #2: 49 Jellicoe Street, Te Puke, Te Puke, 3119 New Zealand
Registered & physical address used from 07 May 2012 to 09 Apr 2013
Address #3: John Verwey & Co. Ltd, Accountant, 49 Jellicoe Street, Te Puke New Zealand
Physical address used from 26 Mar 2008 to 07 May 2012
Address #4: John Verwey & Co. Ltd, Accountants, 49 Jellicoe Street, Te Puke New Zealand
Registered address used from 26 Mar 2008 to 07 May 2012
Address #5: 126 Jellicoe Street,, Te Puke.
Registered address used from 06 May 2001 to 26 Mar 2008
Address #6: Bennett Gibson And Partners, Chartered Accountants, 126 Jellicoe Street, Te Puke
Physical address used from 26 Apr 2000 to 26 Apr 2000
Address #7: Bennett Gibson Limited, Chartered Accountants, 126 Jellicoe Street, Te Puke
Physical address used from 26 Apr 2000 to 26 Mar 2008
Basic Financial info
Total number of Shares: 600
Annual return filing month: April
Annual return last filed: 04 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Other (Other) | Knightlands Trust |
Rd 4 Matata 3194 New Zealand |
16 Apr 2024 - |
Shares Allocation #2 Number of Shares: 200 | |||
Entity (NZ Limited Company) | Awatea Forest Fund Trustees Limited Shareholder NZBN: 9429049970005 |
Auckland Central Auckland 1010 New Zealand |
28 Jul 2023 - |
Shares Allocation #3 Number of Shares: 200 | |||
Other (Other) | Duffin Holdings Ltd |
Rd 4 Matata 3194 New Zealand |
31 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Furniss, Paul Richard |
Pikowai Whakatane 3194 New Zealand |
22 Nov 1976 - 16 Apr 2024 |
Individual | Furniss, Kathryn Brenda |
Pikowai Whakatane 3194 New Zealand |
22 Nov 1976 - 16 Apr 2024 |
Individual | Dickie, Jeffcoate Jensen |
Orakei Auckland 1071 New Zealand |
24 Apr 2023 - 28 Jul 2023 |
Entity | Pikowai Farms 2019 Limited Shareholder NZBN: 9429047718920 Company Number: 7757536 |
Papamoa 3187 New Zealand |
26 Nov 2019 - 24 Apr 2023 |
Individual | Calder, Tessa Norma |
Rd 4 Whakatane 3194 New Zealand |
23 May 2011 - 26 Nov 2019 |
Individual | Calder, Bruce Monteath |
Rd 4 Whakatane 3194 New Zealand |
22 Nov 1976 - 26 Nov 2019 |
Entity | Bennett Gibson Trustee Limited Shareholder NZBN: 9429036717095 Company Number: 1172061 |
Te Puke 3119 New Zealand |
23 May 2011 - 26 Nov 2019 |
Individual | Duffin, Allan John |
Rd 4 Matata 3194 New Zealand |
11 Apr 2018 - 31 Jul 2018 |
Individual | Shearer, Bruce Gordon |
Rd 3 Te Puke New Zealand |
22 Nov 1976 - 25 Jan 2011 |
Individual | Calder, Tessa Norma |
Rd 4 Whakatane 3194 New Zealand |
23 May 2011 - 26 Nov 2019 |
Individual | Calder, Bruce Monteath |
Rd 4 Whakatane 3194 New Zealand |
22 Nov 1976 - 26 Nov 2019 |
Entity | Bennett Gibson Trustee Limited Shareholder NZBN: 9429036717095 Company Number: 1172061 |
Te Puke 3119 New Zealand |
23 May 2011 - 26 Nov 2019 |
Individual | Taylor, Wayne Ashley |
Rd 4 Whakatane 3194 New Zealand |
22 Nov 1976 - 11 Apr 2018 |
Allan John Duffin - Director
Appointment date: 11 Apr 2018
Address: Rd 4, Matata, 3194 New Zealand
Address used since 11 Apr 2018
Jefcoate Jensen Dickie - Director
Appointment date: 03 Apr 2023
Address: Orakei, Auckland, 1071 New Zealand
Address used since 03 Apr 2023
Paul Richard Furniss - Director (Inactive)
Appointment date: 26 Oct 1992
Termination date: 16 Apr 2024
Address: Pikowai, Whakatane, 3194 New Zealand
Address used since 21 Apr 2016
Matthew John Wilding Spratt - Director (Inactive)
Appointment date: 26 Nov 2019
Termination date: 03 Apr 2023
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 26 Nov 2019
Bruce Calder - Director (Inactive)
Appointment date: 28 Mar 1990
Termination date: 21 Nov 2019
Address: Rd 4, Whakatane, 3194 New Zealand
Address used since 21 Apr 2016
Wayne Ashley Taylor - Director (Inactive)
Appointment date: 28 Mar 1990
Termination date: 11 Apr 2018
Address: Rd 4, Whakatane, 3194 New Zealand
Address used since 21 Apr 2016
Bruce Gordon Shearer - Director (Inactive)
Appointment date: 28 Mar 1990
Termination date: 16 Dec 2010
Address: Rd 3, Te Puke,
Address used since 20 Apr 2009
David Verry - Director (Inactive)
Appointment date: 28 Mar 1990
Termination date: 26 Oct 1992
Address: Matata,
Address used since 28 Mar 1990
Bryant Forest Farm Limited
Pikowai Road
Gateway East Christian Centre
18 Pikowai Road
The Commonunity Lens Limited
761d State Highway 2 West
B & R Farms Limited
C/-accounting Biz Ltd
Broadfields Limited
C/- Bennett Gibson Limited
Eastridge Farms Limited
165 The Strand
Humphrys Holistic Limited
1406 Manawahe Road
Mcgoldrick Farming Company Limited
150 The Strand
Thomac Holdings Limited
Cnr Queen Street & Oxford Street