Palmerston Butchery Limited, a registered company, was incorporated on 30 May 2008. 9429032720235 is the number it was issued. "Butchery, butcher shop - retail" (business classification G412110) is how the company was categorised. The company has been managed by 4 directors: Rochelle June Henderson - an active director whose contract started on 30 May 2008,
Ian Charles Kennedy - an inactive director whose contract started on 30 May 2008 and was terminated on 24 May 2019,
Lisa Marie Kennedy - an inactive director whose contract started on 30 May 2008 and was terminated on 30 Sep 2008,
Gary James Kennedy - an inactive director whose contract started on 30 May 2008 and was terminated on 30 Sep 2008.
Last updated on 02 Apr 2024, BizDb's database contains detailed information about 1 address: 4A Duncan Ave, Hawksbury, 9471 (type: delivery, physical).
Palmerston Butchery Limited had been using 45 Tiverton Street, Palmerston as their physical address up until 22 May 2015.
One entity controls all company shares (exactly 100 shares) - Henderson, Rochelle June - located at 9471, Karitane.
Principal place of activity
1050 Coast Road, Rd 1, Waikouaiti, 9471 New Zealand
Previous address
Address #1: 45 Tiverton Street, Palmerston New Zealand
Physical & registered address used from 30 May 2008 to 22 May 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 09 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Henderson, Rochelle June |
Karitane |
30 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kennedy, Gary James |
Waikouaiti |
30 May 2008 - 30 May 2008 |
Other | Estate Of Ian Charles Kennedy |
Dunedin Central Dunedin 9016 New Zealand |
11 Jun 2019 - 22 May 2020 |
Individual | Kennedy, Ian Charles |
Karitane |
30 May 2008 - 11 Jun 2019 |
Individual | Kennedy, Lisa Marie |
Waikouaiti |
30 May 2008 - 27 Jun 2010 |
Rochelle June Henderson - Director
Appointment date: 30 May 2008
Address: Rd 1, Waikouaiti, 9471 New Zealand
Address used since 03 May 2010
Ian Charles Kennedy - Director (Inactive)
Appointment date: 30 May 2008
Termination date: 24 May 2019
Address: Rd 1, Waikouaiti, 9471 New Zealand
Address used since 03 May 2010
Lisa Marie Kennedy - Director (Inactive)
Appointment date: 30 May 2008
Termination date: 30 Sep 2008
Address: Waikouaiti,
Address used since 30 May 2008
Gary James Kennedy - Director (Inactive)
Appointment date: 30 May 2008
Termination date: 30 Sep 2008
Address: Waikouaiti,
Address used since 30 May 2008
Tussock Holdings Limited
1026 Coast Road
Otago Aquaculture Limited
261 Coast Road
2 Batch Limited
39 George Street
Fraser Park Butchery Limited
Hubbard Churcher & Co
Ims Enterprises Limited
45 Queen Street
Mecca Mart Limited
Chartered Accountants
Newton Goodmeats 2017 Limited
15a Hokonui Drive
The Butchers Block Wanaka Limited
33 Reece Crescent