Eason Pindari Farms Limited was registered on 31 Aug 2010 and issued an NZ business identifier of 9429031403412. The registered LTD company has been run by 4 directors: Andrew James Eason - an active director whose contract began on 31 Aug 2010,
Casey Jane Eason - an active director whose contract began on 01 Apr 2024,
Norman Andrew Eason - an inactive director whose contract began on 31 Aug 2010 and was terminated on 09 May 2024,
Helen Mary Eason - an inactive director whose contract began on 31 Aug 2010 and was terminated on 11 Nov 2016.
According to BizDb's data (last updated on 08 May 2025), the company registered 1 address: 102 Clyde Street, Balclutha, Balclutha, 9230 (type: registered, physical).
Up to 19 May 2011, Eason Pindari Farms Limited had been using 102 Clyde Street, Balclutha as their physical address.
A total of 10000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 5000 shares are held by 1 entity, namely:
Eason, Casey Jane (an individual) located at Rd 1, Clinton postcode 9583.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 5000 shares) and includes
Eason, Andrew James - located at Rd 1, Clinton. Eason Pindari Farms Limited has been classified as "Sheep farming" (business classification A014110).
Previous address
Address: 102 Clyde Street, Balclutha, 9230 New Zealand
Physical & registered address used from 31 Aug 2010 to 19 May 2011
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 21 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5000 | |||
| Individual | Eason, Casey Jane |
Rd 1 Clinton 9583 New Zealand |
14 Nov 2016 - |
| Shares Allocation #2 Number of Shares: 5000 | |||
| Director | Eason, Andrew James |
Rd 1 Clinton 9583 New Zealand |
31 Aug 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Eason, Norman Andrew |
Taieri Mouth 9091 New Zealand |
31 Aug 2010 - 09 May 2024 |
| Individual | Eason, Helen Mary |
Taieri Mouth 9091 New Zealand |
31 Aug 2010 - 09 May 2024 |
Andrew James Eason - Director
Appointment date: 31 Aug 2010
Address: Rd 1, Clinton, 9583 New Zealand
Address used since 01 May 2016
Casey Jane Eason - Director
Appointment date: 01 Apr 2024
Address: Rd 1, Clinton, 9583 New Zealand
Address used since 01 Apr 2024
Norman Andrew Eason - Director (Inactive)
Appointment date: 31 Aug 2010
Termination date: 09 May 2024
Address: Taieri Mouth, 9091 New Zealand
Address used since 16 Jun 2020
Address: Rd 2, Gore, 9772 New Zealand
Address used since 01 May 2016
Helen Mary Eason - Director (Inactive)
Appointment date: 31 Aug 2010
Termination date: 11 Nov 2016
Address: Rd 2, Gore, 9772 New Zealand
Address used since 01 May 2016
Sanson Farming Co Limited
102 Clyde Street
Tim White Electrical Limited
102 Clyde Street
Glensdale Limited
102 Clyde Street
Clarke Agri Limited
102 Clyde Street
Hewitt Dairy Enterprises Limited
102 Clyde Street
Trk Farm Limited
102 Clyde Street
A S Townsend Farming Limited
102 Clyde Street
Blackcleugh Farm Limited
102 Clyde Street
Hyde Farms Limited
164 Toko Mouth Road
P & A Bradfield Limited
17 John Street
Totties Flat Enterprises Limited
366 Puerua Valley Road
Tuapeka Tops Limited
17-19 John Street