Shortcuts

South Park Farm Limited

Type: NZ Limited Company (Ltd)
9429032873559
NZBN
2102657
Company Number
Registered
Company Status
Current address
39 George Street
Timaru 7910
New Zealand
Physical & registered & service address used since 12 Oct 2011
251 Rise Road
Rd 26
Winchester 7986
New Zealand
Office address used since 14 Mar 2025

South Park Farm Limited was incorporated on 05 Mar 2008 and issued a New Zealand Business Number of 9429032873559. This registered LTD company has been supervised by 3 directors: Leighton Pye - an active director whose contract started on 05 May 2008,
Michelle Pye - an active director whose contract started on 12 May 2008,
Alan John Pye - an inactive director whose contract started on 05 Mar 2008 and was terminated on 17 Dec 2014.
According to our data (updated on 01 Jun 2025), the company registered 1 address: 251 Rise Road, Rd 26, Winchester, 7986 (type: office, registered).
Up until 12 Oct 2011, South Park Farm Limited had been using Hc Partners Limited, 39 George Street, Timaru 7910 as their physical address.
A total of 1000 shares are allocated to 3 groups (5 shareholders in total). In the first group, 500 shares are held by 3 entities, namely:
Hc Trustees 2021 Limited (an entity) located at Timaru postcode 7910,
Pye, Leighton (an individual) located at Rd 26, Temuka postcode 7986,
Pye, Michelle (an individual) located at Rd 26, Temuka postcode 7986.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 250 shares) and includes
Pye, Michelle - located at Rd 26, Temuka.
The 3rd share allocation (250 shares, 25%) belongs to 1 entity, namely:
Pye, Leighton, located at Rd 26, Temuka (an individual).

Addresses

Previous addresses

Address #1: Hc Partners Limited, 39 George Street, Timaru 7910 New Zealand

Physical & registered address used from 05 Mar 2010 to 12 Oct 2011

Address #2: 39 George Street, Timaru 7910

Registered & physical address used from 02 Mar 2009 to 05 Mar 2010

Address #3: B4/3 Terrace On The Park, 78 Park Terrace, Christchurch 8013

Physical & registered address used from 05 Mar 2008 to 02 Mar 2009

Contact info
64 3 6150120
05 Mar 2019 Phone
office@pyegroup.co.nz
14 Mar 2025 nzbn-reserved-invoice-email-address-purpose
office@pyegroup.co.nz
05 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 13 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Entity (NZ Limited Company) Hc Trustees 2021 Limited
Shareholder NZBN: 9429048850308
Timaru
7910
New Zealand
Individual Pye, Leighton Rd 26
Temuka
7986
New Zealand
Individual Pye, Michelle Rd 26
Temuka
7986
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Pye, Michelle Rd 26
Temuka
7986
New Zealand
Shares Allocation #3 Number of Shares: 250
Individual Pye, Leighton Rd 26
Temuka
7986
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cloverdene Dairy Limited
Shareholder NZBN: 9429034347256
Company Number: 1757849
Entity Hubbard Churcher Trust Management Limited
Shareholder NZBN: 9429037867881
Company Number: 903425
Entity Hubbard Churcher Trust Management Limited
Shareholder NZBN: 9429037867881
Company Number: 903425
Entity Cloverdene Dairy Limited
Shareholder NZBN: 9429034347256
Company Number: 1757849
Entity Cloverdene Dairy Limited
Shareholder NZBN: 9429034347256
Company Number: 1757849
Individual Pye, Alan John Rd 14
Rakaia
7784
New Zealand
Individual Pye, Alan John 78 Park Terrace
Christchurch 8013
Directors

Leighton Pye - Director

Appointment date: 05 May 2008

Address: Rd 26, Temuka, 7986 New Zealand

Address used since 02 Mar 2015


Michelle Pye - Director

Appointment date: 12 May 2008

Address: Rd 26, Temuka, 7986 New Zealand

Address used since 02 Mar 2015


Alan John Pye - Director (Inactive)

Appointment date: 05 Mar 2008

Termination date: 17 Dec 2014

Address: Rd 14, Rakaia, 7784 New Zealand

Address used since 22 Mar 2013

Nearby companies

Piccolo Bambino Limited
39 George Street

Wurmitzer Surgical Limited
39 George Street

Heigold Motors Limited
39 George Street

Silver Star Designs Limited
39 George Street

Gladstone Bar Limited
39 George Street

Mcintosh Catering Limited
39 George Street