Shortcuts

Pukematai Farm Limited

Type: NZ Limited Company (Ltd)
9429035354093
NZBN
1521173
Company Number
Registered
Company Status
Current address
Level 4, 7 Winston Avenue
Papanui
Christchurch 8053
New Zealand
Physical & registered & service address used since 10 Dec 2018
179 Chaytors Road
Spring Creek 7273
New Zealand
Service address used since 10 Sep 2024

Pukematai Farm Limited, a registered company, was started on 22 Jun 2004. 9429035354093 is the NZ business number it was issued. This company has been supervised by 4 directors: Evan Albert White - an active director whose contract started on 22 Jun 2004,
Katrina Margaret White - an active director whose contract started on 23 Jun 2008,
Marlene Dorothy White - an inactive director whose contract started on 22 Jun 2004 and was terminated on 05 Jul 2024,
Adrian Albert White - an inactive director whose contract started on 22 Jun 2004 and was terminated on 05 Jul 2024.
Updated on 02 Jun 2025, the BizDb database contains detailed information about 1 address: 179 Chaytors Road, Spring Creek, 7273 (category: service, registered).
Pukematai Farm Limited had been using Level 1, Unit 1, 25 Churchill Street, Christchurch, 1 as their physical address until 10 Dec 2018.
A total of 10000 shares are allotted to 4 shareholders (3 groups). The first group includes 2501 shares (25.01%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 2501 shares (25.01%). Finally we have the next share allocation (4998 shares 49.98%) made up of 2 entities.

Addresses

Previous addresses

Address #1: Level 1, Unit 1, 25 Churchill Street, Christchurch, 1 New Zealand

Physical address used from 22 Sep 2005 to 10 Dec 2018

Address #2: Chaytors Road, Rd 3, Blenheim

Physical address used from 22 Jun 2004 to 22 Sep 2005

Address #3: Level 1, Unit 1, 25 Churchill Street, Christchurch, 1 New Zealand

Registered address used from 22 Jun 2004 to 10 Dec 2018

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Annual return last filed: 28 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2501
Individual White, Evan Albert Spring Creek
7273
New Zealand
Shares Allocation #2 Number of Shares: 2501
Individual White, Katrina Margaret Spring Creek
7273
New Zealand
Shares Allocation #3 Number of Shares: 4998
Individual White, Evan Albert Spring Creek
7273
New Zealand
Individual White, Katrina Margaret Spring Creek
7273
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual White, Marlene Dorothy Blenheim
7273
New Zealand
Individual White, Marlene Dorothy Blenheim
7273
New Zealand
Individual White, Adrian Albert Blenheim
7273
New Zealand
Individual White, Adrian Albert Blenheim
7273
New Zealand
Individual White, Spencer Tryon Rd 3
Blenheim
7273
New Zealand
Individual White, Spencer Tyron R D 3
Blenheim

New Zealand
Individual White, Spencer Tryon Rd 3
Blenheim
Directors

Evan Albert White - Director

Appointment date: 22 Jun 2004

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 05 Sep 2024

Address: R D 1, Blenheim, New Zealand

Address used since 05 Mar 2009


Katrina Margaret White - Director

Appointment date: 23 Jun 2008

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 05 Sep 2024

Address: R D 1, Blenheim, New Zealand

Address used since 05 Mar 2009


Marlene Dorothy White - Director (Inactive)

Appointment date: 22 Jun 2004

Termination date: 05 Jul 2024

Address: Rd 3, Blenheim, New Zealand

Address used since 22 Jun 2004


Adrian Albert White - Director (Inactive)

Appointment date: 22 Jun 2004

Termination date: 05 Jul 2024

Address: Rd 3, Blenheim, New Zealand

Address used since 22 Jun 2004

Nearby companies

Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street

Boulding Technology Limited
404 Barbadoes Street

Pipiot Limited
Unit 5, Amuri Park

Spore Lab Limited
5 Amuri Park, 404 Barbadoes St

Fabric House Limited
Unit 5, 404 Barbadoes Street

Tape Replacement Limited
Unit 5, 404 Barbadoes Street