Palmdale Farms Limited, a registered company, was launched on 22 Aug 2007. 9429033233154 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Jonathan David Dyson - an active director whose contract began on 22 Aug 2007,
Marjanna Hay - an active director whose contract began on 22 Aug 2007,
Joanna Mary Dyson - an active director whose contract began on 22 Aug 2007,
David Andrew Hay - an inactive director whose contract began on 22 Aug 2007 and was terminated on 23 Dec 2014.
Last updated on 29 Apr 2024, the BizDb database contains detailed information about 1 address: 1 Cains Terrace, Timaru, 7910 (types include: physical, service).
Palmdale Farms Limited had been using 1 Cains Terrace, Timaru, Timaru as their registered address until 17 Dec 2015.
A total of 400000 shares are allocated to 8 shareholders (6 groups). The first group is comprised of 148125 shares (37.03%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 49375 shares (12.34%). Lastly the 3rd share allotment (98750 shares 24.69%) made up of 2 entities.
Previous addresses
Address #1: 1 Cains Terrace, Timaru, Timaru, 7910 New Zealand
Registered address used from 13 Jun 2014 to 17 Dec 2015
Address #2: 1 Cains Terrace, Timaru, Timaru, 7910 New Zealand
Physical address used from 13 Jun 2014 to 22 Apr 2016
Address #3: The Offices Of Noone Plus Ltd, 2nd Floor, 18 Woollcombe Street, Timaru 7910, 7910 New Zealand
Registered & physical address used from 02 May 2014 to 13 Jun 2014
Address #4: The Offices Of Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru 7910 New Zealand
Registered & physical address used from 04 May 2010 to 02 May 2014
Address #5: The Offices Of Noone Ford & Co Limited, First Floor, 18 Woollcombe Street, Timaru 7910
Physical & registered address used from 13 Aug 2009 to 04 May 2010
Address #6: Noone & Maxwell Limited, Chartered Accountants, 18 Woollcombe Street, Timaru 7910
Physical & registered address used from 22 Aug 2007 to 13 Aug 2009
Basic Financial info
Total number of Shares: 400000
Annual return filing month: April
Annual return last filed: 18 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 148125 | |||
Individual | Dyson, Joanna Mary |
Rd 9 Waimate 7979 New Zealand |
22 Aug 2007 - |
Shares Allocation #2 Number of Shares: 49375 | |||
Individual | Hay, Marjanna |
Rd 10 Waimate 7980 New Zealand |
22 Aug 2007 - |
Shares Allocation #3 Number of Shares: 98750 | |||
Individual | Mitchell, Stephen Bruce |
West End Timaru 7910 New Zealand |
12 May 2015 - |
Individual | Hay, Marjanna |
Rd 10 Waimate 7980 New Zealand |
22 Aug 2007 - |
Shares Allocation #4 Number of Shares: 98750 | |||
Individual | Dyson, Jonathan David |
Rd 9 Waimate 7979 New Zealand |
22 Aug 2007 - |
Shares Allocation #5 Number of Shares: 2500 | |||
Individual | Hay, Marjanna |
Rd 10 Waimate 7980 New Zealand |
22 Aug 2007 - |
Individual | Mitchell, Stephen Bruce |
West End Timaru 7910 New Zealand |
12 May 2015 - |
Shares Allocation #6 Number of Shares: 2500 | |||
Individual | Hay, Marjanna |
Rd 10 Waimate 7980 New Zealand |
22 Aug 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hay, David Andrew |
Rd 10 Waimate 7980 New Zealand |
22 Aug 2007 - 12 May 2015 |
Jonathan David Dyson - Director
Appointment date: 22 Aug 2007
Address: Rd 9, Waimate, 7979 New Zealand
Address used since 27 Apr 2010
Marjanna Hay - Director
Appointment date: 22 Aug 2007
Address: Rd 10, Waimate, 7980 New Zealand
Address used since 27 Apr 2010
Joanna Mary Dyson - Director
Appointment date: 22 Aug 2007
Address: Rd 9, Waimate, 7979 New Zealand
Address used since 27 Apr 2010
David Andrew Hay - Director (Inactive)
Appointment date: 22 Aug 2007
Termination date: 23 Dec 2014
Address: Rd 10, Waimate, 7980 New Zealand
Address used since 27 Apr 2010
Pampered To Perfection Limited
1 Cains Terrace
Aspiring Earthmoving Limited
1 Cains Terrace
Fel Enterprises Limited
1 Cains Terrace
Tradebase Sc Limited
1 Cains Terrace
Stu Heap Building Limited
1 Cains Terrace
Clark Decorating Sc Limited
1 Cains Terrace