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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Director | Tillard, Shelley Marie |
Rd 3c Oamaru 9491 New Zealand |
12 Nov 2019 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Tillard, Francois Didier Yves |
Rd 3c Oamaru 9491 New Zealand |
14 Dec 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sanders, Shelley Marie |
Rd 3c Oamaru 9491 New Zealand |
14 Dec 2007 - 12 Nov 2019 |
Individual | Laws, Diane Ruth |
Timaru 7910 New Zealand |
27 Apr 2012 - 23 Jul 2013 |
Individual | Hubbard, Allan James |
Timaru |
03 Aug 2009 - 03 Aug 2009 |
Individual | Bradley, Edgar George |
Timaru New Zealand |
08 Jun 2010 - 20 Jun 2012 |
Individual | Morris, Andrew James |
Rd3, Ashburton New Zealand |
08 Jun 2010 - 20 Jun 2012 |
Individual | Laws, Stephen John |
Timaru 7910 New Zealand |
03 Aug 2009 - 23 Jul 2013 |
Individual | Hubbard, Estate Allan James |
Glenwood Timaru 7910 New Zealand |
20 Jun 2012 - 23 Jul 2013 |
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
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