Pukekoma Farm Limited, a registered company, was started on 01 Aug 2008. 9429032648454 is the NZBN it was issued. The company has been run by 2 directors: Heather Janet Smaill - an active director whose contract started on 01 Aug 2008,
Ashley Blake Smaill - an active director whose contract started on 01 Aug 2008.
Updated on 10 Jun 2025, the BizDb data contains detailed information about 1 address: Level 1, 123 Vogel Street, Dunedin Central, Dunedin, 9016 (types include: registered, service).
Pukekoma Farm Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their physical address up to 01 Mar 2021.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 1 share (1%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 99 shares (99%).
Previous addresses
Address #1: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 21 Jun 2018 to 01 Mar 2021
Address #2: Corner Vogel & Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 19 Apr 2018 to 21 Jun 2018
Address #3: Corner Vogel & Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 12 May 2016 to 19 Apr 2018
Address #4: Queens Gardens Court Building, 5 Crawford Street, Dunedin, 9016 New Zealand
Physical & registered address used from 22 Mar 2013 to 12 May 2016
Address #5: 26 Bath Street, Dunedin, 9016 New Zealand
Registered & physical address used from 03 Jan 2013 to 22 Mar 2013
Address #6: Macdonald Perniskie, 16 Main Street, Gore New Zealand
Registered & physical address used from 17 Mar 2010 to 03 Jan 2013
Address #7: Macdonald Pearce Perniskie, 16 Main Street, Gore
Registered & physical address used from 01 Aug 2008 to 17 Mar 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 27 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Smaill, Ashley Blake |
Wanaka Wanaka 9305 New Zealand |
01 Aug 2008 - |
| Shares Allocation #2 Number of Shares: 99 | |||
| Individual | Smaill, Ashley Blake |
Wanaka Wanaka 9305 New Zealand |
01 Aug 2008 - |
| Individual | Smaill, Heather Janet |
Wanaka Wanaka 9305 New Zealand |
01 Aug 2008 - |
Heather Janet Smaill - Director
Appointment date: 01 Aug 2008
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 25 Jul 2023
Address: Rd 2, Balclutha, 9272 New Zealand
Address used since 11 Apr 2018
Address: No 2 R D, Balclutha, 9272 New Zealand
Address used since 08 Mar 2016
Ashley Blake Smaill - Director
Appointment date: 01 Aug 2008
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 25 Jul 2023
Address: Rd 2, Balclutha, 9272 New Zealand
Address used since 11 Apr 2018
Address: No 2 R D, Balclutha, 9272 New Zealand
Address used since 08 Mar 2016
Nettleton And Company Limited
Cnr Vogel & Jetty Streets
Cameron Wool Limited
Cnr Vogel And Jetty Streets
Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan
Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan
Donald Reid Properties Limited
77 Vogel Street
Adinstruments Nz Limited
77 Vogel Street