Pitcairn Farm Limited was incorporated on 19 Oct 1967 and issued an NZ business number of 9429031914208. The registered LTD company has been supervised by 5 directors: Paul Alan Ward - an active director whose contract began on 22 Sep 1989,
Matthew Paul Ward - an active director whose contract began on 21 May 2003,
Priscilla Jayne Ward - an active director whose contract began on 21 May 2003,
Angela Marie Ward - an active director whose contract began on 09 Apr 2018,
Jennifer Mary Ward - an inactive director whose contract began on 22 Sep 1989 and was terminated on 09 Apr 2018.
According to our database (last updated on 21 Mar 2024), the company filed 1 address: 66 High Street, Leeston, Leeston, 7632 (category: registered, physical).
Up until 06 Sep 2019, Pitcairn Farm Limited had been using 1/41 Sir William Pickering Drive, Russley, Christchurch as their registered address.
BizDb identified previous names for the company: from 19 Oct 1967 to 25 Nov 1997 they were called Double L Simmental Limited.
A total of 63000 shares are issued to 7 groups (7 shareholders in total). As far as the first group is concerned, 37746 shares are held by 1 entity, namely:
The Matthew and Priscilla Family Trust (an other) located at Rd 2, Leeston postcode 7682.
Then there is a group that consists of 1 shareholder, holds 39.94% shares (exactly 25164 shares) and includes
The Angela Ward Family Trust - located at Rd 2, Leeston.
The next share allocation (18 shares, 0.03%) belongs to 1 entity, namely:
Ward, Matthew Paul, located at Rd 2, Leeston (an individual). Pitcairn Farm Limited has been categorised as "Dairy cattle farming" (business classification A016010).
Previous addresses
Address: 1/41 Sir William Pickering Drive, Russley, Christchurch New Zealand
Registered & physical address used from 05 Apr 2007 to 06 Sep 2019
Address: 4 Th Floor , 315 Manchester Street, Christchurch
Physical address used from 01 Apr 1998 to 01 Apr 1998
Address: Ross G Millar, Chartered Accountant, 3 Hartley Avenue, Christchurch 5
Physical address used from 01 Apr 1998 to 05 Apr 2007
Address: Fourth Floor, 315 Manchester Street, Christchurch
Registered address used from 23 Mar 1998 to 05 Apr 2007
Basic Financial info
Total number of Shares: 63000
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 37746 | |||
Other (Other) | The Matthew And Priscilla Family Trust |
Rd 2 Leeston 7682 New Zealand |
04 Apr 2018 - |
Shares Allocation #2 Number of Shares: 25164 | |||
Other (Other) | The Angela Ward Family Trust |
Rd 2 Leeston 7682 New Zealand |
04 Apr 2018 - |
Shares Allocation #3 Number of Shares: 18 | |||
Individual | Ward, Matthew Paul |
Rd 2 Leeston 7682 New Zealand |
01 Mar 2004 - |
Shares Allocation #4 Number of Shares: 18 | |||
Individual | Ward, Priscilla Jayne |
Rd 2 Leeston 7682 New Zealand |
01 Mar 2004 - |
Shares Allocation #5 Number of Shares: 18 | |||
Individual | Ward, Angela Marie |
Brookside, Rd 2 Leeston 7672 New Zealand |
01 Mar 2004 - |
Shares Allocation #6 Number of Shares: 18 | |||
Individual | Ward, Jennifer Mary |
Rd 2 Leeston 7682 New Zealand |
19 Oct 1967 - |
Shares Allocation #7 Number of Shares: 18 | |||
Individual | Ward, Paul Alan |
Rd 2 Leeston 7682 New Zealand |
19 Oct 1967 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ward, Alan Earle |
Rd Leeston |
01 Mar 2004 - 01 Mar 2004 |
Paul Alan Ward - Director
Appointment date: 22 Sep 1989
Address: Rd 2, Leeston, 7682 New Zealand
Address used since 31 Oct 2013
Matthew Paul Ward - Director
Appointment date: 21 May 2003
Address: Rd 2, Leeston, 7682 New Zealand
Address used since 31 Oct 2013
Priscilla Jayne Ward - Director
Appointment date: 21 May 2003
Address: Rd 2, Leeston, 7682 New Zealand
Address used since 31 Oct 2013
Angela Marie Ward - Director
Appointment date: 09 Apr 2018
Address: Rd 2, Leeston, 7682 New Zealand
Address used since 09 Apr 2018
Jennifer Mary Ward - Director (Inactive)
Appointment date: 22 Sep 1989
Termination date: 09 Apr 2018
Address: Rd 2, Leeston, 7682 New Zealand
Address used since 31 Oct 2013
Hrc Services Limited
Unit 6
Lucas & Jamie Limited
9/41 Sir William Pickering Drive
Hawksbury Community Living Trust
Unit 2
Hawksbury Property Trust Incorporated
Unit 2
Cotton Holdings Limited
35 Sir William Pickering Drive
Valueme Limited
Unit 4, 35 Sir William Pickering Drive
I & J Ackermann Limited
1/41 Sir William Pickering Drive
Maginness And Cooper Limited
1/41 Sir William Pickering Drive
Mcgregor Dairy Limited
1/41 Sir William Pickering Drive
Riordan Farming Limited
30 Sir William Pickering Drive
Tai Tapu Milk Company Limited
30 Sir William Pickering Drive
W.a. & L.a. Morgans Limited
1/41 Sir William Pickering Drive