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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4500 | |||
Individual | Miller, Grant Steven |
Tai Tapu Christchurch 7672 New Zealand |
25 Sep 2015 - |
Shares Allocation #2 Number of Shares: 4500 | |||
Individual | Miller, Peter Russell |
Rd 2 Christchurch 7672 New Zealand |
25 Sep 2015 - |
Shares Allocation #3 Number of Shares: 4500 | |||
Individual | Miller, Derek Ross |
Rd 2 Tai Tapu 7672 New Zealand |
25 Sep 2015 - |
Shares Allocation #4 Number of Shares: 4500 | |||
Individual | Dale, Sharyn Fay |
Rangiora Rangiora 7400 New Zealand |
25 Sep 2015 - |
Shares Allocation #5 Number of Shares: 45000 | |||
Individual | Miller, Stewart Clarence |
Rolleston Rolleston 7614 New Zealand |
30 Oct 1961 - |
Shares Allocation #6 Number of Shares: 22500 | |||
Individual | Miller, Fay Eileen |
Lincoln Lincoln 7608 New Zealand |
25 Sep 2015 - |
Shares Allocation #7 Number of Shares: 4500 | |||
Individual | Miller, Kathleen Patrica |
West Melton West Melton 7618 New Zealand |
13 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Miller, Estate Of Francis Russell |
Rd 2 Christchurch 7672 New Zealand |
30 Oct 1961 - 25 Sep 2015 |
Individual | Miller, Craig Francis |
Rd 1 Darfield 7571 New Zealand |
25 Sep 2015 - 13 Mar 2018 |
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
Nannies Of Canterbury Limited
Gebbies Valley