Shortcuts

Prairie Investments Limited

Type: NZ Limited Company (Ltd)
9429032993714
NZBN
2070059
Company Number
Registered
Company Status
Current address
102 Clyde Street
Balclutha
Balclutha 9230
New Zealand
Physical & registered & service address used since 12 Jun 2014

Prairie Investments Limited, a registered company, was incorporated on 14 Dec 2007. 9429032993714 is the NZ business number it was issued. This company has been managed by 5 directors: Francois Didier Yves Tillard - an active director whose contract began on 14 Dec 2007,
Shelley Marie Sanders - an active director whose contract began on 14 Dec 2007,
Shelley Marie Tillard - an active director whose contract began on 14 Dec 2007,
Stephen John Laws - an inactive director whose contract began on 01 Jun 2008 and was terminated on 23 Jul 2013,
Allan James Hubbard - an inactive director whose contract began on 01 Jun 2008 and was terminated on 31 May 2010.
Last updated on 03 Apr 2024, our data contains detailed information about 1 address: 102 Clyde Street, Balclutha, Balclutha, 9230 (types include: physical, registered).
Prairie Investments Limited had been using 39 George Street, Timaru as their registered address up until 12 Jun 2014.
Former names used by the company, as we managed to find at BizDb, included: from 14 Dec 2007 to 30 Jun 2014 they were called Arnmore Limited.
A total of 1200 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 600 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 600 shares (50 per cent).

Addresses

Previous addresses

Address: 39 George Street, Timaru, 7910 New Zealand

Registered & physical address used from 10 Oct 2011 to 12 Jun 2014

Address: H C Partners Limited, 39 George Street, Timaru, 7940 New Zealand

Physical & registered address used from 06 Oct 2010 to 10 Oct 2011

Address: 39 George Street, Timaru New Zealand

Physical & registered address used from 10 Aug 2009 to 06 Oct 2010

Address: C/-shand Thomson Ltd, 102 Clyde Street, Balclutha

Physical & registered address used from 14 Dec 2007 to 10 Aug 2009

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: September

Annual return last filed: 18 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 600
Director Tillard, Shelley Marie Rd 3c
Oamaru
9491
New Zealand
Shares Allocation #2 Number of Shares: 600
Individual Tillard, Francois Didier Yves Rd 3c
Oamaru
9491
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sanders, Shelley Marie Rd 3c
Oamaru
9491
New Zealand
Individual Laws, Diane Ruth Timaru
7910
New Zealand
Individual Hubbard, Allan James Timaru
Individual Bradley, Edgar George Timaru

New Zealand
Individual Morris, Andrew James Rd3, Ashburton

New Zealand
Individual Laws, Stephen John Timaru
7910
New Zealand
Individual Hubbard, Estate Allan James Glenwood
Timaru
7910
New Zealand
Directors

Francois Didier Yves Tillard - Director

Appointment date: 14 Dec 2007

Address: Rd 3c, Oamaru, 9491 New Zealand

Address used since 01 Sep 2016


Shelley Marie Sanders - Director

Appointment date: 14 Dec 2007

Address: Rd 3c, Oamaru, 9491 New Zealand

Address used since 01 Sep 2016


Shelley Marie Tillard - Director

Appointment date: 14 Dec 2007

Address: Rd 3c, Oamaru, 9491 New Zealand

Address used since 01 Sep 2016


Stephen John Laws - Director (Inactive)

Appointment date: 01 Jun 2008

Termination date: 23 Jul 2013

Address: Tiimaru, 7910 New Zealand

Address used since 01 Sep 2012


Allan James Hubbard - Director (Inactive)

Appointment date: 01 Jun 2008

Termination date: 31 May 2010

Address: Timaru, 7910 New Zealand

Address used since 01 Jun 2008

Nearby companies

Sanson Farming Co Limited
102 Clyde Street

Tim White Electrical Limited
102 Clyde Street

Glensdale Limited
102 Clyde Street

Clarke Agri Limited
102 Clyde Street

Hewitt Dairy Enterprises Limited
102 Clyde Street

Trk Farm Limited
102 Clyde Street