Piako (Middle Farm) Limited was launched on 07 Dec 2010 and issued a number of 9429031303736. This registered LTD company has been run by 4 directors: Carolyn Terrie O'kane - an active director whose contract began on 07 Dec 2010,
John Martin O'kane - an active director whose contract began on 08 Jun 2015,
Deborah Mary Kleyer - an active director whose contract began on 08 Jun 2015,
Neville John O'kane - an inactive director whose contract began on 07 Dec 2010 and was terminated on 19 May 2015.
As stated in BizDb's database (updated on 29 Apr 2024), the company registered 1 address: 1026 Victoria Street, Whitiora, Hamilton, 3200 (category: registered, physical).
Up until 06 Sep 2018, Piako (Middle Farm) Limited had been using 1026 Victoria Street, Whitiora, Hamilton as their registered address.
BizDb identified previous names used by the company: from 09 Dec 2010 to 09 Dec 2010 they were named Piakau (Middle Farm) Limited, from 18 Nov 2010 to 09 Dec 2010 they were named Orini (Middle Farm) Limited.
A total of 1000 shares are allocated to 2 groups (4 shareholders in total). As far as the first group is concerned, 200 shares are held by 1 entity, namely:
O'kane, Carolyn Terrie (a director) located at Pt Chevalier, Auckland postcode 1022.
Another group consists of 3 shareholders, holds 80% shares (exactly 800 shares) and includes
Nicholls, John Berwick - located at Western Heights, Hamilton,
Kleyer, Deborah Mary - located at Parnell, Auckland,
O'kane, Carolyn Terrie - located at Pt Chevbalier, Auckland.
Previous addresses
Address: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Registered & physical address used from 08 Dec 2015 to 06 Sep 2018
Address: 3 London Street, Hamilton, 3204 New Zealand
Physical & registered address used from 19 Dec 2011 to 08 Dec 2015
Address: Wel House Cnr Victoria & London Streets, Hamilton, 3204 New Zealand
Physical & registered address used from 07 Dec 2010 to 19 Dec 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 19 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Director | O'kane, Carolyn Terrie |
Pt Chevalier Auckland 1022 New Zealand |
07 Dec 2010 - |
Shares Allocation #2 Number of Shares: 800 | |||
Individual | Nicholls, John Berwick |
Western Heights Hamilton 3200 New Zealand |
07 Dec 2010 - |
Individual | Kleyer, Deborah Mary |
Parnell Auckland 1052 New Zealand |
01 May 2019 - |
Individual | O'kane, Carolyn Terrie |
Pt Chevbalier Auckland 1022 New Zealand |
07 Dec 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'kane, Neville John |
Frankton Hamilton 3204 New Zealand |
07 Dec 2010 - 19 Jun 2017 |
Director | Neville John O'kane |
Frankton Hamilton 3204 New Zealand |
07 Dec 2010 - 19 Jun 2017 |
Individual | Campion, John |
Whitiora Hamilton 3200 New Zealand |
19 Jun 2017 - 01 May 2019 |
Individual | Campion, John |
Whitiora Hamilton 3200 New Zealand |
19 Jun 2017 - 01 May 2019 |
Carolyn Terrie O'kane - Director
Appointment date: 07 Dec 2010
Address: Pt Chevalier, Auckland, 1022 New Zealand
Address used since 20 Nov 2023
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 07 Dec 2010
John Martin O'kane - Director
Appointment date: 08 Jun 2015
ASIC Name: On Farm Western (vic) Pty Ltd
Address: Yangery, Victoria, 3283 Australia
Address used since 27 Apr 2022
Address: Warrnambool, Victoria, 3280 Australia
Address used since 08 Jun 2015
Address: Warrnambool, Victoria, 3280 Australia
Address: Warrnambool, Victoria, 3280 Australia
Deborah Mary Kleyer - Director
Appointment date: 08 Jun 2015
Address: Parnell, Auckland, 1052 New Zealand
Address used since 08 Jun 2015
Neville John O'kane - Director (Inactive)
Appointment date: 07 Dec 2010
Termination date: 19 May 2015
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 07 Dec 2010
Ikon Commercial Limited
1026 Victoria Street
Drainage Systems Auckland Limited
1026 Victoria Street
Freedom In Peace Limited
1026 Victoria Street
Zillkes Medical Limited
1026 Victoria Street
Distribution Gp Limited
1026 Victoria Street
Firth Developments Limited
1026 Victoria Street