Pharmco Farming Limited was registered on 04 Oct 2010 and issued an NZ business number of 9429031358835. The registered LTD company has been supervised by 2 directors: Aaron James Innes - an active director whose contract started on 04 Oct 2010,
Tracey Sue Hall - an inactive director whose contract started on 04 Oct 2010 and was terminated on 22 Jul 2011.
As stated in BizDb's database (last updated on 16 Mar 2024), the company filed 1 address: 123 Jellicoe Street, Te Puke, Te Puke, 3119 (type: registered, physical).
Up to 31 May 2022, Pharmco Farming Limited had been using 123 Jellicoe Street, Te Puke, Te Puke as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Innes, Aaron James (a director) located at Rd 1, Apiti postcode 4771. Pharmco Farming Limited is categorised as "Milk production - dairy cattle" (business classification A016020).
Previous address
Address: 123 Jellicoe Street, Te Puke, Te Puke, 3119 New Zealand
Physical & registered address used from 04 Oct 2010 to 31 May 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 18 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Innes, Aaron James |
Rd 1 Apiti 4771 New Zealand |
04 Oct 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hall, Tracey Sue |
Rd 6 Te Puke 3186 New Zealand |
04 Oct 2010 - 22 Jul 2011 |
Director | Tracey Sue Hall |
Rd 6 Te Puke 3186 New Zealand |
04 Oct 2010 - 22 Jul 2011 |
Aaron James Innes - Director
Appointment date: 04 Oct 2010
Address: Rd 1, Apiti, 4771 New Zealand
Address used since 09 May 2018
Address: Rd 6, Te Puke, 3186 New Zealand
Address used since 05 Oct 2010
Tracey Sue Hall - Director (Inactive)
Appointment date: 04 Oct 2010
Termination date: 22 Jul 2011
Address: Rd 6, Te Puke, 3186 New Zealand
Address used since 05 Oct 2010
Cocksy Five Limited
123 Jellicoe Street
Dng Farming Limited
123 Jellicoe Street
Semloh Contracting Limited
123 Jellicoe Street
Harrmac Farms Limited
123 Jellicoe Street
Zephyr Mk Iv Limited
123 Jellicoe Street
G M Cawte Limited
123 Jellicoe Street
Amoday Limited
123 Jellicoe Street
Cawte Farms Limited
123 Jellicoe Street
Rangiuru Ridge Limited
123 Jellicoe Street
Rowe Farming Limited
123 Jellicoe Street
Seoras Limited
123 Jellicoe Street
Totara Ridge Farm Limited
123 Jellicoe Street