Shortcuts

Porahui Farms Limited

Type: NZ Limited Company (Ltd)
9429031950480
NZBN
126785
Company Number
Registered
Company Status
Current address
7 Heaphy Court
Rolleston
Rolleston 7614
New Zealand
Physical & registered & service address used since 14 Apr 2022

Porahui Farms Limited was launched on 30 Oct 1961 and issued an NZBN of 9429031950480. The registered LTD company has been supervised by 6 directors: Stewart Clarence Miller - an active director whose contract began on 14 Oct 1996,
Peter Russell Miller - an active director whose contract began on 12 Jun 2015,
Francis Russell Miller - an inactive director whose contract began on 14 Oct 1996 and was terminated on 13 Mar 2012,
Winifred Edith Miller - an inactive director whose contract began on 12 Aug 1981 and was terminated on 14 Oct 1996,
Margaret Ellen Jeannette Miller - an inactive director whose contract began on 12 Aug 1981 and was terminated on 14 Oct 1996.
According to BizDb's information (last updated on 21 Feb 2024), this company registered 1 address: 7 Heaphy Court, Rolleston, Rolleston, 7614 (type: physical, registered).
Up until 14 Apr 2022, Porahui Farms Limited had been using 49 Mcqueens Valley Road, Rd 2, Christchurch as their physical address.
A total of 90000 shares are allocated to 7 groups (7 shareholders in total). In the first group, 4500 shares are held by 1 entity, namely:
Miller, Grant Steven (an individual) located at Tai Tapu, Christchurch postcode 7672.
The second group consists of 1 shareholder, holds 5 per cent shares (exactly 4500 shares) and includes
Miller, Peter Russell - located at Rd 2, Christchurch.
The 3rd share allocation (4500 shares, 5%) belongs to 1 entity, namely:
Miller, Derek Ross, located at Rd 2, Tai Tapu (an individual).

Addresses

Previous addresses

Address: 49 Mcqueens Valley Road, Rd 2, Christchurch, 7672 New Zealand

Physical & registered address used from 10 Mar 2009 to 14 Apr 2022

Address: Level 5 34-36 Cranmer Square, Cnr Kilmore St & Cranmer Square, Christchurch

Registered & physical address used from 23 Apr 2003 to 10 Mar 2009

Address: Kpmg, 15th Floor Clarendon Tower, 78 Worcester Street, Christchurch

Registered address used from 23 May 2000 to 23 Apr 2003

Address: Hadlee Kippenberger & Partners, Level 15 Clarendon Tower, 78 Worcester Street, Christchurch

Physical address used from 04 Jun 1997 to 23 Apr 2003

Address: Peat Marwick, 15th Floor, Clarendon Tower, 78 Worcester Street, Christchurch

Physical address used from 04 Jun 1997 to 04 Jun 1997

Address: K.p.m.g., 15th Floor, Clarendon Tower, 78 Worcester Street, Christchurch

Physical address used from 04 Jun 1997 to 04 Jun 1997

Address: Peat Marwick, Floor 15 Clarendon Tower, 78 Worcester Street, Christchurch

Registered address used from 17 Oct 1996 to 23 May 2000

Financial Data

Basic Financial info

Total number of Shares: 90000

Annual return filing month: February

Annual return last filed: 03 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4500
Individual Miller, Grant Steven Tai Tapu
Christchurch
7672
New Zealand
Shares Allocation #2 Number of Shares: 4500
Individual Miller, Peter Russell Rd 2
Christchurch
7672
New Zealand
Shares Allocation #3 Number of Shares: 4500
Individual Miller, Derek Ross Rd 2
Tai Tapu
7672
New Zealand
Shares Allocation #4 Number of Shares: 4500
Individual Dale, Sharyn Fay Rangiora
Rangiora
7400
New Zealand
Shares Allocation #5 Number of Shares: 45000
Individual Miller, Stewart Clarence Rolleston
Rolleston
7614
New Zealand
Shares Allocation #6 Number of Shares: 22500
Individual Miller, Fay Eileen Lincoln
Lincoln
7608
New Zealand
Shares Allocation #7 Number of Shares: 4500
Individual Miller, Kathleen Patrica West Melton
West Melton
7618
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Miller, Estate Of Francis Russell Rd 2
Christchurch
7672
New Zealand
Individual Miller, Craig Francis Rd 1
Darfield
7571
New Zealand
Directors

Stewart Clarence Miller - Director

Appointment date: 14 Oct 1996

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 19 Feb 2016


Peter Russell Miller - Director

Appointment date: 12 Jun 2015

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 12 Jun 2015


Francis Russell Miller - Director (Inactive)

Appointment date: 14 Oct 1996

Termination date: 13 Mar 2012

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 10 Feb 2010


Winifred Edith Miller - Director (Inactive)

Appointment date: 12 Aug 1981

Termination date: 14 Oct 1996

Address: R.d.2, Christchurch,

Address used since 12 Aug 1981


Margaret Ellen Jeannette Miller - Director (Inactive)

Appointment date: 12 Aug 1981

Termination date: 14 Oct 1996

Address: R.d.2, Christchurch,

Address used since 12 Aug 1981


Fay Eilleen Miller - Director (Inactive)

Appointment date: 12 Aug 1981

Termination date: 14 Oct 1996

Address: R.d.2, Christchurch,

Address used since 12 Aug 1981

Nearby companies