Shortcuts

Snow Farm Nz Limited

Type: NZ Limited Company (Ltd)
9429030812598
NZBN
3712503
Company Number
Registered
Company Status
108534079
GST Number
No Abn Number
Australian Business Number
R913973
Industry classification code
Outdoor Adventure Operation Nec
Industry classification description
Current address
311 Hawthorne Drive
Frankton
Queenstown 9300
New Zealand
Registered & physical & service address used since 03 Apr 2019
311 Hawthorne Drive
Frankton
Queenstown 9300
New Zealand
Office address used since 11 May 2020
311 Hawthorne Drive
Frankton
Queenstown 9300
New Zealand
Postal & delivery address used since 05 Apr 2023

Snow Farm Nz Limited was started on 13 Feb 2012 and issued a business number of 9429030812598. This registered LTD company has been run by 13 directors: John Charles Hogg - an active director whose contract started on 13 Feb 2012,
Brent O'callahan - an active director whose contract started on 01 Nov 2017,
James William Frederick Helmore - an active director whose contract started on 14 Dec 2017,
Samuel Ellison Belk - an active director whose contract started on 14 Dec 2017,
Ashley David Mazey - an active director whose contract started on 11 Oct 2018.
According to our information (updated on 17 Apr 2024), this company uses 1 address: 311 Hawthorne Drive, Frankton, Queenstown, 9300 (type: postal, delivery).
Up until 03 Apr 2019, Snow Farm Nz Limited had been using 23/159 Gorge Road, Queenstown as their registered address.
A total of 1 share is allotted to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
Pisa Alpine Charitable Trust (an other) located at Frankton, Queenstown postcode 9300. Snow Farm Nz Limited has been classified as "Outdoor adventure operation nec" (ANZSIC R913973).

Addresses

Principal place of activity

311 Hawthorne Drive, Frankton, Queenstown, 9300 New Zealand


Previous address

Address #1: 23/159 Gorge Road, Queenstown, 9300 New Zealand

Registered & physical address used from 13 Feb 2012 to 03 Apr 2019

Contact info
64 3 4437542
26 Mar 2019 Phone
info@snowfarmnz.com
26 Mar 2019 Email
https://snowfarmnz.com/
26 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: April

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Other (Other) Pisa Alpine Charitable Trust Frankton
Queenstown
9300
New Zealand

Ultimate Holding Company

25 Mar 2019
Effective Date
Pisa Alpine Charitable Trust
Name
Charitable_trust
Type
NZ
Country of origin
311 Hawthorne Drive
Frankton
Queenstown 9300
New Zealand
Address
Directors

John Charles Hogg - Director

Appointment date: 13 Feb 2012

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 13 Feb 2012


Brent O'callahan - Director

Appointment date: 01 Nov 2017

Address: Rd 3, Drury, 2579 New Zealand

Address used since 01 Nov 2017


James William Frederick Helmore - Director

Appointment date: 14 Dec 2017

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 14 Dec 2017


Samuel Ellison Belk - Director

Appointment date: 14 Dec 2017

Address: Rd1, Gibbston, Queenstown, 9371 New Zealand

Address used since 14 Dec 2017


Ashley David Mazey - Director

Appointment date: 11 Oct 2018

Address: Waipahihi, Taupo, 3330 New Zealand

Address used since 11 Oct 2018


Christopher Michael Lanigan - Director (Inactive)

Appointment date: 29 Sep 2022

Termination date: 06 Oct 2023

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 29 Sep 2022


Peter Walden Soundy - Director (Inactive)

Appointment date: 13 Feb 2012

Termination date: 11 Oct 2018

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 13 Feb 2012


Andrew John Pohl - Director (Inactive)

Appointment date: 17 Jan 2017

Termination date: 14 Dec 2017

Address: Waverley, Dunedin, 9013 New Zealand

Address used since 17 Jan 2017


Samuel John Lee - Director (Inactive)

Appointment date: 17 Jan 2017

Termination date: 23 Nov 2017

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 17 Jan 2017


Mary Helen Lee - Director (Inactive)

Appointment date: 13 Feb 2012

Termination date: 04 Feb 2017

Address: Rd 2, Wanaka, 9382 New Zealand

Address used since 13 Feb 2012


John Michael Burridge - Director (Inactive)

Appointment date: 13 Feb 2012

Termination date: 10 May 2013

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 13 Feb 2012


Thomas Mcneil Pryde - Director (Inactive)

Appointment date: 13 Feb 2012

Termination date: 10 May 2013

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 13 Feb 2012


William Alan Nicholas Brown - Director (Inactive)

Appointment date: 13 Feb 2012

Termination date: 27 Mar 2013

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 13 Feb 2012

Nearby companies

The Arrowtown Gallery Limited
Unit 22, 159 Gorge Road

Red Decks Queenstown Limited
Flat 37, 159 Gorge Road

Ahq Investments Limited
Flat 37, 159 Gorge Road

Accounting In The Cloud Limited
Flat 37, 159 Gorge Road

Goodtime Travel Limited
43/159 Gorge Road

Jurassic League Society Incorporated
22-159 Gorge Road

Similar companies