Palmer Mill Country Estate Limited, a registered company, was incorporated on 20 Jun 2007. 9429033295411 is the NZ business number it was issued. The company has been run by 11 directors: Marianne Jean Thrupp - an active director whose contract began on 09 Jun 2024,
Donna Maree Richmond - an inactive director whose contract began on 28 May 2023 and was terminated on 05 Jul 2024,
Donna Louise Govorko - an inactive director whose contract began on 23 May 2021 and was terminated on 29 May 2023,
Frederika Lamberdina Maria Hine - an inactive director whose contract began on 08 Jun 2020 and was terminated on 27 May 2021,
Toby Barrington Officer - an inactive director whose contract began on 07 Jul 2019 and was terminated on 06 Jun 2020.
Last updated on 10 Jun 2025, the BizDb database contains detailed information about 4 addresses this company registered, namely: 21 Monckton Street, Feilding, Feilding, 4702 (registered address),
21 Monckton Street, Feilding, Feilding, 4702 (physical address),
21 Monckton Street, Feilding, Feilding, 4702 (service address),
21 Monckton Street, Feilding, Feilding, 4702 (other address) among others.
Palmer Mill Country Estate Limited had been using 471A Haruru Road, Rd3, Kaukapakapa as their registered address until 04 Jul 2022.
Past names used by this company, as we found at BizDb, included: from 20 Jun 2007 to 19 Jun 2009 they were called Mab No 13 Limited.
A total of 1100 shares are allocated to 19 shareholders (10 groups). The first group consists of 110 shares (10 per cent) held by 2 entities. There is also a second group which includes 2 shareholders in control of 110 shares (10 per cent). Lastly the 3rd share allocation (110 shares 10 per cent) made up of 2 entities.
Other active addresses
Address #4: 21 Monckton Street, Feilding, Feilding, 4702 New Zealand
Registered & physical & service address used from 04 Jul 2022
Previous addresses
Address #1: 471a Haruru Road, Rd3, Kaukapakapa, 0873 New Zealand
Registered address used from 14 Jan 2022 to 04 Jul 2022
Address #2: 471a Haruru Road, Rd3, Kaukapakapa, 0873 New Zealand
Physical address used from 23 Dec 2021 to 04 Jul 2022
Address #3: 47 Parekawa Drive, Rd 2, Turangi, 3382 New Zealand
Registered address used from 29 Mar 2017 to 14 Jan 2022
Address #4: 47 Parekawa Drive, Rd 2, Turangi, 3382 New Zealand
Physical address used from 29 Mar 2017 to 23 Dec 2021
Address #5: 74 Kaimanawa Street, Taupo, 3330 New Zealand
Registered & physical address used from 29 Nov 2010 to 29 Mar 2017
Address #6: The Blackburne Group Limited, 100 Horomatangi Street, Taupo 3330 New Zealand
Registered & physical address used from 21 Jan 2010 to 29 Nov 2010
Address #7: Blackburne Group Limited, 14 Ruapehu Street, Taupo 3330
Physical & registered address used from 29 Jul 2009 to 21 Jan 2010
Address #8: Blackburne Group Limited, 14 Ruapehu Street, Taupo 33330
Physical & registered address used from 30 Oct 2008 to 29 Jul 2009
Address #9: 14 Ruapehu Street, Taupo
Registered & physical address used from 20 Jun 2007 to 30 Oct 2008
Basic Financial info
Total number of Shares: 1100
Annual return filing month: October
Annual return last filed: 02 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 110 | |||
| Individual | Anderson, Catherine Michelle |
Rd 4 Taupo 3384 New Zealand |
27 Feb 2025 - |
| Individual | Wallace, Douglas Owen |
Rd 4 Taupo 3384 New Zealand |
27 Feb 2025 - |
| Shares Allocation #2 Number of Shares: 110 | |||
| Individual | Nolan, Metua Elizabeth Mii |
Rd 4 Taupo 3384 New Zealand |
22 Jul 2024 - |
| Individual | Nolan, Jason Patrick |
Rd 4 Taupo 3384 New Zealand |
22 Jul 2024 - |
| Shares Allocation #3 Number of Shares: 110 | |||
| Individual | Barclay, Susan |
Rd 4 Taupo 3384 New Zealand |
05 Jul 2024 - |
| Individual | Barclay, Deryck John |
Rd 4 Taupo 3384 New Zealand |
05 Jul 2024 - |
| Shares Allocation #4 Number of Shares: 110 | |||
| Individual | Fielding, Jane |
Rd 4 Taupo 3384 New Zealand |
07 Mar 2018 - |
| Individual | Fielding, Geoff |
Rd 4 Taupo 3384 New Zealand |
07 Mar 2018 - |
| Shares Allocation #5 Number of Shares: 110 | |||
| Individual | Thrupp, Marianne Jean |
Rd 4 Taupo 3384 New Zealand |
15 Oct 2021 - |
| Individual | Thrupp, Brian Maurice |
Rd 4 Taupo 3384 New Zealand |
15 Oct 2021 - |
| Shares Allocation #6 Number of Shares: 110 | |||
| Individual | Govorko, Paul Michael |
Rd 4 Taupo 3384 New Zealand |
05 Oct 2016 - |
| Individual | Govorko, Donna Louise |
Wairakei Taupo 3384 New Zealand |
05 Oct 2016 - |
| Shares Allocation #7 Number of Shares: 110 | |||
| Individual | Hine, Carl John |
Rd 4 Taupo 3384 New Zealand |
26 Feb 2019 - |
| Individual | Hine, Frederika Lamberdina |
Rd 4 Taupo 3384 New Zealand |
26 Feb 2019 - |
| Shares Allocation #8 Number of Shares: 110 | |||
| Individual | Richmond, Donna Maree |
Taupo 3384 New Zealand |
27 Oct 2020 - |
| Individual | Hayes, Robert James |
Taupo 3384 New Zealand |
27 Oct 2020 - |
| Shares Allocation #9 Number of Shares: 110 | |||
| Individual | Clarke, Katharine Anne |
Rd 4 Taupo 3384 New Zealand |
30 Jun 2016 - |
| Shares Allocation #10 Number of Shares: 110 | |||
| Individual | Officer, Toby |
Rd 4 Taupo 3384 New Zealand |
16 Dec 2009 - |
| Individual | Officer, Caroline |
Rd 4 Taupo 3384 New Zealand |
16 Dec 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Paget, Tegan Suzanne |
Rd 4 Taupo 3384 New Zealand |
24 Sep 2021 - 27 Feb 2025 |
| Individual | Paget, Jonathan Neil |
Rd 4 Taupo 3384 New Zealand |
24 Sep 2021 - 27 Feb 2025 |
| Individual | Chave, Lorraine |
Rd 4 Taupo 3384 New Zealand |
16 Dec 2009 - 22 Jul 2024 |
| Individual | Tanner, Nelson |
Taupo 3384 New Zealand |
07 Mar 2018 - 06 Sep 2021 |
| Individual | Chave, Neil |
Rd 4 Taupo 3384 New Zealand |
16 Dec 2009 - 22 Jul 2024 |
| Individual | Mcbeth, Louise |
Rd4 Taupo 3384 New Zealand |
17 Oct 2012 - 05 Jul 2024 |
| Individual | Rees, Andy |
Rd4 Taupo 3384 New Zealand |
17 Oct 2012 - 05 Jul 2024 |
| Individual | Groot, Afra Thresia Margaret |
Rd 4 Taupo 3384 New Zealand |
16 Dec 2009 - 07 Mar 2018 |
| Individual | Taylor, Robert Martin |
Rd 4 Taupo 3384 New Zealand |
20 Apr 2010 - 22 Nov 2017 |
| Individual | Dickinson, Graham |
Rd 4 Taupo 3384 New Zealand |
17 Aug 2009 - 27 Oct 2020 |
| Individual | Tanner, Sylvia |
Taupo 3384 New Zealand |
07 Mar 2018 - 06 Sep 2021 |
| Individual | Dickinson, Diane |
Rd4 Taupo 3384 New Zealand |
25 Oct 2013 - 04 Oct 2017 |
| Entity | Le Pine Trustees Limited Shareholder NZBN: 9429037398064 Company Number: 1009089 |
Taupo |
16 Dec 2009 - 07 Mar 2018 |
| Individual | Anderson, Graeme Robert |
Rd 4 Taupo 3384 New Zealand |
16 Dec 2009 - 07 Mar 2018 |
| Individual | Moffat, Vicki Anne |
Rd 1 , Taupo |
20 Jun 2007 - 27 Jun 2010 |
| Individual | Lewis, Monica |
Rd 4 Taupo 3384 New Zealand |
17 Aug 2009 - 24 Sep 2021 |
| Individual | Lewis, Gerald |
Rd 4 Taupo 3384 New Zealand |
17 Aug 2009 - 21 Oct 2020 |
| Individual | Cochrane, Janice |
Rd 4 Taupo 3384 New Zealand |
22 Nov 2017 - 26 Feb 2019 |
| Individual | Lewis, Monica |
Rd 4 Taupo 3384 New Zealand |
17 Aug 2009 - 24 Sep 2021 |
| Individual | Beech, Ross Gordon |
Rd 4 Taupo 3384 New Zealand |
17 Aug 2009 - 05 Oct 2016 |
| Individual | Anderson, Heather Margaret |
Rd 4 Taupo 3384 New Zealand |
16 Dec 2009 - 07 Mar 2018 |
| Individual | Kemps, Peter Albertus |
Epsom Auckland New Zealand |
20 Apr 2010 - 22 Nov 2017 |
| Individual | Lewis, Gordon Peter |
Rd 4 Taupo 3384 New Zealand |
22 May 2009 - 30 Jun 2016 |
| Individual | Cochrane, John |
Rd 4 Taupo 3384 New Zealand |
22 Nov 2017 - 26 Feb 2019 |
| Individual | Dickinson, Graham |
Rd 4 Taupo 3384 New Zealand |
17 Aug 2009 - 27 Oct 2020 |
| Entity | Le Pine Trustees Limited Shareholder NZBN: 9429037398064 Company Number: 1009089 |
Taupo |
16 Dec 2009 - 07 Mar 2018 |
| Individual | Groot, Albert Henry |
Rd 4 Taupo 3384 New Zealand |
16 Dec 2009 - 07 Mar 2018 |
| Individual | Taylor, Maxine Ann |
Rd 4 Taupo 3384 New Zealand |
20 Apr 2010 - 22 Nov 2017 |
| Individual | Millar, Gregory Victor |
Newmarket Auckland New Zealand |
17 Aug 2009 - 05 Oct 2016 |
| Individual | Beech, Michael James |
Sandringham Auckland New Zealand |
17 Aug 2009 - 05 Oct 2016 |
| Other | R C M P Investment Trust | 17 Aug 2009 - 14 Oct 2009 | |
| Other | Null - R C M P Investment Trust | 17 Aug 2009 - 14 Oct 2009 | |
| Individual | Beech, Catherine Patricia |
Rd 4 Taupo 3384 New Zealand |
17 Aug 2009 - 05 Oct 2016 |
| Individual | Anderson, Heather Margaret |
Rd 4 Taupo 3384 New Zealand |
16 Dec 2009 - 07 Mar 2018 |
| Individual | Anderson, Graeme Robert |
Rd 4 Taupo 3384 New Zealand |
16 Dec 2009 - 07 Mar 2018 |
Marianne Jean Thrupp - Director
Appointment date: 09 Jun 2024
Address: Rd 4, Taupo, 3384 New Zealand
Address used since 09 Jun 2024
Donna Maree Richmond - Director (Inactive)
Appointment date: 28 May 2023
Termination date: 05 Jul 2024
Address: Rd 4, Taupo, 3384 New Zealand
Address used since 28 May 2023
Donna Louise Govorko - Director (Inactive)
Appointment date: 23 May 2021
Termination date: 29 May 2023
Address: Rd 4, Taupo, 3384 New Zealand
Address used since 15 Dec 2021
Address: Rd 4, Taupo, 3384 New Zealand
Address used since 23 May 2021
Frederika Lamberdina Maria Hine - Director (Inactive)
Appointment date: 08 Jun 2020
Termination date: 27 May 2021
Address: Rd 4, Taupo, 3384 New Zealand
Address used since 08 Jun 2020
Toby Barrington Officer - Director (Inactive)
Appointment date: 07 Jul 2019
Termination date: 06 Jun 2020
Address: Rd 4, Taupo, 3384 New Zealand
Address used since 07 Jul 2019
Beryl Monica Lewis - Director (Inactive)
Appointment date: 24 May 2018
Termination date: 07 Jul 2019
Address: Rd 4, Taupo, 3384 New Zealand
Address used since 24 May 2018
Andrew David Rees - Director (Inactive)
Appointment date: 15 May 2016
Termination date: 29 Jun 2018
Address: Rd 4, Taupo, 3384 New Zealand
Address used since 15 May 2016
Gordon Peter Lewis - Director (Inactive)
Appointment date: 02 May 2009
Termination date: 15 May 2016
Address: Rd 4, Taupo, 3384 New Zealand
Address used since 13 Dec 2010
Neil Chave - Director (Inactive)
Appointment date: 09 Aug 2011
Termination date: 14 Jul 2012
Address: Rd 4, Taupo, 3384 New Zealand
Address used since 09 Aug 2011
Catherine Patricia Beech - Director (Inactive)
Appointment date: 22 Jul 2009
Termination date: 09 Aug 2011
Address: Rd 4, Taupo, 3384 New Zealand
Address used since 13 Dec 2010
Vicki Anne Moffat - Director (Inactive)
Appointment date: 20 Jun 2007
Termination date: 02 May 2009
Address: Rd 1 , Taupo,
Address used since 20 Jun 2007
Roger Dundee Trustees Limited
47 Parekawa Drive
Rezaj Limited
88 Kahotea Drive
Mainly New Zealand Limited
24 Parekawa Drive
Whakaipo Limited
10 Parekawa Drive
Asher Inc Limited
45 Rangimoana Avenue
Aero Audit New Zealand Limited
113 Parekawa Drive