Shortcuts

Pukekoma Farm Limited

Type: NZ Limited Company (Ltd)
9429032648454
NZBN
2154203
Company Number
Registered
Company Status
Current address
123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 01 Mar 2021
Level 1, 123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & service address used since 04 Apr 2025

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Smaill, Ashley Blake Wanaka
Wanaka
9305
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Smaill, Ashley Blake Wanaka
Wanaka
9305
New Zealand
Individual Smaill, Heather Janet Wanaka
Wanaka
9305
New Zealand
Directors

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

Nearby companies

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