Petfield Farming Limited was started on 28 Feb 2011 and issued an NZ business identifier of 9429031203111. This registered LTD company has been run by 3 directors: Timothy De'blecourt - an active director whose contract began on 28 Feb 2011,
Emma Love - an active director whose contract began on 28 Feb 2011,
Emma De'blecourt - an inactive director whose contract began on 28 Feb 2011 and was terminated on 01 Jun 2020.
According to our data (updated on 20 Apr 2024), the company registered 1 address: 15A Hokonui Drive, Gore, Gore, 9710 (type: registered, physical).
Up to 08 Sep 2017, Petfield Farming Limited had been using 28 Mersey Street, Gore as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
De'blecourt, Timothy (a director) located at Rd 2, Clinton postcode 9584. Petfield Farming Limited is classified as "Milk production - dairy cattle" (ANZSIC A016020).
Previous addresses
Address #1: 28 Mersey Street, Gore, 9710 New Zealand
Registered & physical address used from 19 Aug 2013 to 08 Sep 2017
Address #2: 28 Mersey Street, Gore, Gore, 9710 New Zealand
Physical & registered address used from 26 Oct 2012 to 19 Aug 2013
Address #3: 74 Hawdon Street, Sydenham, Christchurch, 8240 New Zealand
Registered & physical address used from 28 Feb 2011 to 26 Oct 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 15 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | De'blecourt, Timothy |
Rd 2 Clinton 9584 New Zealand |
28 Feb 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | De'blecourt, Emma |
Rd 4 Clydevale 9274 New Zealand |
31 Aug 2017 - 30 Sep 2020 |
Individual | Love, Emma |
Rd 4 Balclutha 9274 New Zealand |
28 Feb 2011 - 31 Aug 2017 |
Director | Emma Love |
Rd 4 Balclutha 9274 New Zealand |
28 Feb 2011 - 31 Aug 2017 |
Timothy De'blecourt - Director
Appointment date: 28 Feb 2011
Address: Rd 2, Clinton, 9584 New Zealand
Address used since 17 Aug 2022
Address: Rd 2, Clinton, 9584 New Zealand
Address used since 18 Jun 2020
Address: Rd 4, Balclutha, 9274 New Zealand
Address used since 08 Aug 2014
Emma Love - Director
Appointment date: 28 Feb 2011
Address: Rd 4, Balclutha, 9274 New Zealand
Address used since 08 Aug 2014
Emma De'blecourt - Director (Inactive)
Appointment date: 28 Feb 2011
Termination date: 01 Jun 2020
Address: Rd 4, Balclutha, 9274 New Zealand
Address used since 08 Aug 2014
Blue Mountain Nurseries Limited
15a Hokonui Drive
Mcclintock Contracting Limited
15a Hokonui Drive
C & T Scoles Limited
15a Hokonui Drive
Avonmac Limited
15a Hokonui Drive
Matthew Gardyne Engineering Limited
15a Hokonui Drive
Gas And Tool Direct Limited
15a Hokonui Drive
Davie Farming Limited
15a Hokonui Drive
Fortune Creek Farm Limited
15a Hokonui Drive
Martyn Sharemilking Limited
15a Hokonui Drive
R & M E Hayward Limited
15a Hokonui Drive
Shayne Ryan Limited
15a Hokonui Drive
Springhills Dairy Limited
15a Hokonui Drive