Shortcuts

Trewarlet Farm Limited

Type: NZ Limited Company (Ltd)
9429031940795
NZBN
127456
Company Number
Registered
Company Status
Current address
39 George Street
Timaru
Timaru 7910
New Zealand
Service & physical address used since 21 Jul 2010
39 George Street
Timaru
Timaru 7910
New Zealand
Registered address used since 01 Jul 2011

Trewarlet Farm Limited was registered on 09 Aug 1963 and issued a New Zealand Business Number of 9429031940795. This registered LTD company has been supervised by 3 directors: Jeffrey John Warne Pearse - an active director whose contract began on 22 Aug 1989,
Patricia Mary Pearse - an active director whose contract began on 27 Mar 2008,
Richard Warne Pearse - an inactive director whose contract began on 22 Aug 1989 and was terminated on 27 Mar 2008.
As stated in BizDb's data (updated on 21 Apr 2024), this company registered 1 address: 39 George Street, Timaru, Timaru, 7910 (types include: registered, physical).
Up until 01 Jul 2011, Trewarlet Farm Limited had been using 39 George Street, Timaru, Timaru as their registered address.
A total of 5000 shares are allocated to 4 groups (6 shareholders in total). When considering the first group, 3790 shares are held by 1 entity, namely:
Pearse Family Trust, Jjw (an individual) located at Rd 25, Temuka postcode 7985.
Another group consists of 3 shareholders, holds 24 per cent shares (exactly 1200 shares) and includes
Pearse, Patricia Mary - located at Rd 25, Temuka,
Pearse, Jeffrey John Warne - located at Rd 25, Temuka,
Brand, Duncan Clement - located at Rd 4, Timaru.
The third share allotment (5 shares, 0.1%) belongs to 1 entity, namely:
Pearse, Jeffrey John Warne, located at Rd 25, Temuka (an individual).

Addresses

Previous addresses

Address #1: 39 George Street, Timaru, Timaru, 7910 New Zealand

Registered address used from 21 Jul 2010 to 01 Jul 2011

Address #2: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru 7910 New Zealand

Physical & registered address used from 09 Jul 2009 to 21 Jul 2010

Address #3: C/- Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru

Physical address used from 01 Jul 1997 to 09 Jul 2009

Address #4: 45 George Street, Timaru

Registered address used from 29 Jul 1992 to 09 Jul 2009

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: June

Annual return last filed: 09 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3790
Individual Pearse Family Trust, Jjw Rd 25
Temuka
7985
New Zealand
Shares Allocation #2 Number of Shares: 1200
Individual Pearse, Patricia Mary Rd 25
Temuka
7985
New Zealand
Individual Pearse, Jeffrey John Warne Rd 25
Temuka
7985
New Zealand
Individual Brand, Duncan Clement Rd 4
Timaru
7974
New Zealand
Shares Allocation #3 Number of Shares: 5
Individual Pearse, Jeffrey John Warne Rd 25
Temuka
7985
New Zealand
Shares Allocation #4 Number of Shares: 5
Individual Pearse, Patricia Mary Rd 25
Temuka
7985
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gaskin, Sara Ann Warne Timaru
Individual Pearse, Patricia Mary Rd 25
Temuka
7985
New Zealand
Individual Pearse, Richard Warne Timaru
Directors

Jeffrey John Warne Pearse - Director

Appointment date: 22 Aug 1989

Address: Rd 25, Temuka, 7985 New Zealand

Address used since 23 Jun 2011

Address: Rd 25, Temuka, 7985 New Zealand

Address used since 23 Jun 2011


Patricia Mary Pearse - Director

Appointment date: 27 Mar 2008

Address: Rd 25, Temuka, 7985 New Zealand

Address used since 23 Jun 2011

Address: Rd 25, Temuka, 7985 New Zealand

Address used since 23 Jun 2011


Richard Warne Pearse - Director (Inactive)

Appointment date: 22 Aug 1989

Termination date: 27 Mar 2008

Address: Timaru,

Address used since 26 Jun 2007

Nearby companies

Piccolo Bambino Limited
39 George Street

Wurmitzer Surgical Limited
39 George Street

Heigold Motors Limited
39 George Street

Silver Star Designs Limited
39 George Street

Gladstone Bar Limited
39 George Street

Mcintosh Catering Limited
39 George Street