P M Brown & Associates Limited, a registered company, was incorporated on 02 May 1988. 9429039481979 is the business number it was issued. This company has been run by 2 directors: Julie Pamela Brown - an active director whose contract started on 02 Aug 2007,
Paul Michael Brown - an inactive director whose contract started on 10 Oct 1990 and was terminated on 10 May 2017.
Last updated on 28 Mar 2024, our data contains detailed information about 1 address: 132 Moncks Spur Road, Redcliffs, Christchurch, 8081 (category: registered, physical).
P M Brown & Associates Limited had been using Level 4, 60 Cashel Street, Christchurch Central, Christchurch as their registered address up to 12 Jun 2018.
Former names used by this company, as we managed to find at BizDb, included: from 26 Oct 1999 to 24 May 2013 they were named South Island Dairy Farmers Limited, from 02 May 1988 to 26 Oct 1999 they were named P.m. Brown & Associates Limited.
A total of 10000 shares are allotted to 4 shareholders (3 groups). The first group includes 250 shares (2.5%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 9500 shares (95%). Finally there is the 3rd share allotment (250 shares 2.5%) made up of 1 entity.
Previous addresses
Address: Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 02 Nov 2017 to 12 Jun 2018
Address: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 14 Nov 2016 to 02 Nov 2017
Address: Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand
Physical & registered address used from 29 Jun 2012 to 14 Nov 2016
Address: Pricewaterhouse Coopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand
Physical & registered address used from 25 Mar 2011 to 29 Jun 2012
Address: Pricewaterhouse Coopers, Level 12, 119 Armagh St, Christchurch New Zealand
Registered & physical address used from 10 Aug 2004 to 25 Mar 2011
Address: Pricewaterhouse Coopers, Level 1, 119 Armagh Street, Christchurch
Physical address used from 04 Nov 1999 to 10 Aug 2004
Address: C/- Coopers & Lybrand, 764 Colombo Street, Christchurch
Physical address used from 04 Nov 1999 to 04 Nov 1999
Address: C/- Coopers & Lybrand, 764 Colombo Street, Christchurch
Registered address used from 01 Mar 1999 to 10 Aug 2004
Address: C/o Gabites Sinclair & Partners, 100 Burnett Street, Ashburton
Registered address used from 30 Sep 1996 to 01 Mar 1999
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Brown, Julie Pamela |
Ashburton |
02 May 1988 - |
Shares Allocation #2 Number of Shares: 9500 | |||
Individual | Brown, Paul Michael |
Ashburton |
02 May 1988 - |
Individual | Brown, Julie Pamela |
Ashburton |
02 May 1988 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Brown, Paul Michael |
Ashburton |
02 May 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Argyle, Alister David |
Ashburton 7700 New Zealand |
17 Oct 2005 - 25 Sep 2017 |
Julie Pamela Brown - Director
Appointment date: 02 Aug 2007
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 04 Nov 2015
Paul Michael Brown - Director (Inactive)
Appointment date: 10 Oct 1990
Termination date: 10 May 2017
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 04 Nov 2015
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street