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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Entity (NZ Limited Company) | Hc Trustees 2021 Limited Shareholder NZBN: 9429048850308 |
Timaru 7910 New Zealand |
20 Apr 2022 - |
| Individual | Pye, Leighton |
Rd 26 Temuka 7986 New Zealand |
24 Sep 2008 - |
| Individual | Pye, Michelle |
Rd 26 Temuka 7986 New Zealand |
24 Sep 2008 - |
| Shares Allocation #2 Number of Shares: 250 | |||
| Individual | Pye, Michelle |
Rd 26 Temuka 7986 New Zealand |
24 Sep 2008 - |
| Shares Allocation #3 Number of Shares: 250 | |||
| Individual | Pye, Leighton |
Rd 26 Temuka 7986 New Zealand |
24 Sep 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Cloverdene Dairy Limited Shareholder NZBN: 9429034347256 Company Number: 1757849 |
05 May 2008 - 05 May 2008 | |
| Entity | Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 |
24 Sep 2008 - 04 Oct 2011 | |
| Entity | Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 |
24 Sep 2008 - 04 Oct 2011 | |
| Entity | Cloverdene Dairy Limited Shareholder NZBN: 9429034347256 Company Number: 1757849 |
05 May 2008 - 05 May 2008 | |
| Entity | Cloverdene Dairy Limited Shareholder NZBN: 9429034347256 Company Number: 1757849 |
05 May 2008 - 05 May 2008 | |
| Individual | Pye, Alan John |
Rd 14 Rakaia 7784 New Zealand |
05 May 2008 - 06 Jan 2015 |
| Individual | Pye, Alan John |
78 Park Terrace Christchurch 8013 |
05 Mar 2008 - 05 May 2008 |
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
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