Stichbury Farms Limited was started on 24 Jul 2012 and issued a New Zealand Business Number of 9429030609303. This registered LTD company has been run by 3 directors: Peter Frank Stichbury - an active director whose contract started on 24 Jul 2012,
Hayley Stichbury - an active director whose contract started on 24 Jul 2012,
Mark James Stichbury - an active director whose contract started on 07 May 2019.
As stated in our data (updated on 24 Apr 2024), this company registered 1 address: Unit 2 / 120 King Street, Pukekohe, Pukekohe, 2120 (types include: registered, physical).
Until 22 Feb 2018, Stichbury Farms Limited had been using Unit 1 / 120 King Street, Pukekohe, Pukekohe as their registered address.
A total of 1000 shares are allocated to 5 groups (10 shareholders in total). When considering the first group, 450 shares are held by 3 entities, namely:
P & H Stichbury Family Trust Limited (an entity) located at Onehunga, Auckland postcode 1641,
Stichbury, Peter Frank (a director) located at Rd 2, Waiuku postcode 2682,
Stichbury, Hayley (a director) located at Rd 2, Waiuku postcode 2682.
Another group consists of 3 shareholders, holds 35% shares (exactly 350 shares) and includes
Franklin Law Trustee (Stichbury) Limited - located at Pukekohe, Auckland,
Stichbury, Rhea Marion - located at Rd 2, Waiuku,
Stichbury, Mark James - located at Rd 2, Waiuku.
The third share allotment (50 shares, 5%) belongs to 1 entity, namely:
Stichbury, Hayley, located at Rd 2, Waiuku (a director).
Previous addresses
Address #1: Unit 1 / 120 King Street, Pukekohe, Pukekohe, 2120 New Zealand
Registered address used from 25 Jun 2014 to 22 Feb 2018
Address #2: Skipper Lay & Associates, 16 Elliot Street, Papakura, Auckland, 2244 New Zealand
Registered address used from 24 Jul 2012 to 25 Jun 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 450 | |||
Entity (NZ Limited Company) | P & H Stichbury Family Trust Limited Shareholder NZBN: 9429030630239 |
Onehunga Auckland 1641 New Zealand |
14 Feb 2018 - |
Director | Stichbury, Peter Frank |
Rd 2 Waiuku 2682 New Zealand |
24 Jul 2012 - |
Director | Stichbury, Hayley |
Rd 2 Waiuku 2682 New Zealand |
24 Jul 2012 - |
Shares Allocation #2 Number of Shares: 350 | |||
Entity (NZ Limited Company) | Franklin Law Trustee (stichbury) Limited Shareholder NZBN: 9429048635707 |
Pukekohe Auckland 2120 New Zealand |
16 Nov 2020 - |
Individual | Stichbury, Rhea Marion |
Rd 2 Waiuku 2682 New Zealand |
24 Jul 2012 - |
Individual | Stichbury, Mark James |
Rd 2 Waiuku 2682 New Zealand |
24 Jul 2012 - |
Shares Allocation #3 Number of Shares: 50 | |||
Director | Stichbury, Hayley |
Rd 2 Waiuku 2682 New Zealand |
24 Jul 2012 - |
Shares Allocation #4 Number of Shares: 50 | |||
Director | Stichbury, Peter Frank |
Rd 2 Waiuku 2682 New Zealand |
24 Jul 2012 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Stichbury, Mark James |
Rd 2 Waiuku 2682 New Zealand |
24 Jul 2012 - |
Individual | Stichbury, Rhea Marion |
Rd 2 Waiuku 2682 New Zealand |
24 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Arnet Law Trustee Limited Shareholder NZBN: 9429030309203 Company Number: 4355498 |
14 Feb 2018 - 16 Nov 2020 | |
Entity | Arnet Law Trustee Limited Shareholder NZBN: 9429030309203 Company Number: 4355498 |
Pukekohe Pukekohe 2120 New Zealand |
14 Feb 2018 - 16 Nov 2020 |
Entity | Arnet Law Trustee Limited Shareholder NZBN: 9429030309203 Company Number: 4355498 |
Pukekohe Pukekohe 2120 New Zealand |
14 Feb 2018 - 16 Nov 2020 |
Entity | Arnet Law Trustee Limited Shareholder NZBN: 9429030309203 Company Number: 4355498 |
Pukekohe Auckland 2120 New Zealand |
14 Feb 2018 - 16 Nov 2020 |
Peter Frank Stichbury - Director
Appointment date: 24 Jul 2012
Address: Rd 2, Waiuku, 2682 New Zealand
Address used since 24 Jul 2012
Hayley Stichbury - Director
Appointment date: 24 Jul 2012
Address: Rd 2, Waiuku, 2682 New Zealand
Address used since 24 Jul 2012
Mark James Stichbury - Director
Appointment date: 07 May 2019
Address: Rd 2, Waiuku, 2682 New Zealand
Address used since 07 May 2019
Acrylic & Stone Creations Limited
Unit 2, 120 King Street
Power And Performance Nz Limited
Unit 2 / 120 King Street
A C Construction 2011 Limited
Unit 2 / 120 King Street
S J Wilson Concrete Limited
Unit 2 / 120 King Street
Choi & Lim Food Limited
4 King Street
Kip Mcgrath Education Centres Nz (2006) Limited
10a King Street