Shortcuts

Ps Farm Limited

Type: NZ Limited Company (Ltd)
9429034397671
NZBN
1740730
Company Number
Registered
Company Status
Current address
Level 2, Building One
181 High Street
Christchurch 8011
New Zealand
Physical & service & registered address used since 18 Nov 2021

Ps Farm Limited, a registered company, was incorporated on 14 Dec 2005. 9429034397671 is the New Zealand Business Number it was issued. The company has been run by 3 directors: Stephanie Jane Ashleigh - an active director whose contract started on 14 Dec 2005,
Peter Cyril Bullock - an active director whose contract started on 14 Dec 2005,
Stephanie Jane Bullock - an active director whose contract started on 14 Dec 2005.
Last updated on 31 Mar 2024, the BizDb database contains detailed information about 1 address: Level 2, Building One, 181 High Street, Christchurch, 8011 (category: physical, service).
Ps Farm Limited had been using Level 2, Building One, 181 High Street, Christchurch as their physical address up to 18 Nov 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: Level 2, Building One, 181 High Street, Christchurch, 8011 New Zealand

Physical & registered address used from 05 Jun 2018 to 18 Nov 2021

Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 18 Sep 2013 to 05 Jun 2018

Address: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand

Physical address used from 14 Jul 2011 to 18 Sep 2013

Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered address used from 14 Jul 2011 to 18 Sep 2013

Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch, 8013 New Zealand

Physical & registered address used from 18 Oct 2010 to 14 Jul 2011

Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand

Registered & physical address used from 08 Oct 2008 to 18 Oct 2010

Address: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch

Registered & physical address used from 31 May 2007 to 08 Oct 2008

Address: S Ashleigh & P Bullock, Weedons Ross Road, R D, Christchurch

Registered address used from 14 Dec 2005 to 31 May 2007

Address: J A Climo, Level 1 139 Worcester Street, Christchurch

Physical address used from 14 Dec 2005 to 31 May 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 11 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Bullock, Stephanie Jane R D
Christchurch
7675
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Bullock, Peter Cyril R D
Christchurch
7675
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ashleigh, Stephanie Jane R D
Christchurch
7675
New Zealand
Directors

Stephanie Jane Ashleigh - Director

Appointment date: 14 Dec 2005

Address: R D, Christchurch, 7675 New Zealand

Address used since 08 Oct 2010


Peter Cyril Bullock - Director

Appointment date: 14 Dec 2005

Address: R D, Christchurch, 7675 New Zealand

Address used since 08 Oct 2010


Stephanie Jane Bullock - Director

Appointment date: 14 Dec 2005

Address: R D, Christchurch, 7675 New Zealand

Address used since 08 Oct 2010

Nearby companies

Fudge Limited
335 Lincoln Road

Wigram Close Investments Limited
335 Lincoln Road

Sacred Water Limited
335 Lincoln Road

Blondell Holdings Limited
335 Lincoln Road

Levide Capital Limited
335 Lincoln Road

Build Master Homes Limited
335 Lincoln Road