Pinecroft Farm Limited, a registered company, was started on 08 Dec 1969. 9429031900232 is the NZBN it was issued. "Rental of commercial property" (business classification L671250) is how the company is categorised. This company has been run by 4 directors: David Paul Gillies - an active director whose contract started on 06 Apr 2022,
Sarah Vivienne Gillies - an active director whose contract started on 06 Apr 2022,
Vivienne Heather Gillies - an inactive director whose contract started on 14 Apr 2012 and was terminated on 06 Apr 2022,
Ian Macdonald Gillies - an inactive director whose contract started on 08 Dec 1969 and was terminated on 14 Apr 2012.
Last updated on 17 Apr 2024, our database contains detailed information about 1 address: 32B Sheffield Crescent, Burnside, Christchurch, 8053 (type: registered, physical).
Pinecroft Farm Limited had been using 32B Sheffield Cres, Christchurch as their physical address up to 06 Oct 2020.
One entity owns all company shares (exactly 3250 shares) - Vincent, Robert Howard - located at 8053, Timaru, Timaru.
Principal place of activity
32b Sheffield Crescent, Burnside, Christchurch, 8053 New Zealand
Previous addresses
Address: 32b Sheffield Cres, Christchurch New Zealand
Physical & registered address used from 13 Sep 2001 to 06 Oct 2020
Address: 32 Sheffield Crescent, Christchurch
Registered & physical address used from 13 Sep 2001 to 13 Sep 2001
Address: 267 Memorial Avenue, Christchurch
Registered address used from 18 Feb 1994 to 13 Sep 2001
Address: 208 Oxford Terrace, Christchurch
Registered address used from 13 Jan 1992 to 13 Jan 1992
Address: 267 Memorial Avenue, Christchurch
Registered address used from 13 Jan 1992 to 18 Feb 1994
Basic Financial info
Total number of Shares: 5000
Annual return filing month: September
Annual return last filed: 20 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3250 | |||
Individual | Vincent, Robert Howard |
Timaru Timaru 7910 New Zealand |
10 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gillies, Vivienne Heather |
Rd 3 Hamilton 3283 New Zealand |
08 Dec 1969 - 10 Aug 2012 |
Individual | Gillies, Vivienne Heather |
Rd 3 Hamilton 3283 New Zealand |
08 Dec 1969 - 10 Aug 2012 |
Individual | Gillies, Ian Macdonald |
R D 5 Christchurch 7675 New Zealand |
08 Dec 1969 - 10 Aug 2012 |
David Paul Gillies - Director
Appointment date: 06 Apr 2022
Address: Rd 6h, Waitaki Bridge, 9493 New Zealand
Address used since 06 Apr 2022
Sarah Vivienne Gillies - Director
Appointment date: 06 Apr 2022
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 06 Apr 2022
Vivienne Heather Gillies - Director (Inactive)
Appointment date: 14 Apr 2012
Termination date: 06 Apr 2022
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 28 Sep 2020
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 22 Sep 2015
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 01 Oct 2019
Ian Macdonald Gillies - Director (Inactive)
Appointment date: 08 Dec 1969
Termination date: 14 Apr 2012
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 11 Sep 2009
Great Southern Deer Farms Limited
32b Sheffield Crescent
Mccaw Contracting Limited
32b Sheffield Crescent
Allen Custom Drills Limited
32b Sheffield Crescent
Awatere Holdings Limited
32b Sheffield Crescent
Bertone Limited
32b Sheffield Crescent
Manaburn Farms Limited
32b Sheffield Crescent
Bertone Limited
32b Sheffield Crescent
Berttwo Limited
32 B Sheffield Crescent
Corrib Downs Limited
32b Sheffield Crescent
Jobert Limited
32b Sheffield Crescent
Stackhouse Farm Limited
32b Sheffield Crescent
Whakamatau Limited
32 B Sheffield Crescent