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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Bullock, Stephanie Jane |
R D Christchurch 7675 New Zealand |
20 Sep 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Bullock, Peter Cyril |
R D Christchurch 7675 New Zealand |
14 Dec 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ashleigh, Stephanie Jane |
R D Christchurch 7675 New Zealand |
14 Dec 2005 - 20 Sep 2017 |
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
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