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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2501 | |||
| Individual | White, Evan Albert |
Spring Creek 7273 New Zealand |
22 Jun 2004 - |
| Shares Allocation #2 Number of Shares: 2501 | |||
| Individual | White, Katrina Margaret |
Spring Creek 7273 New Zealand |
30 Jun 2008 - |
| Shares Allocation #3 Number of Shares: 4998 | |||
| Individual | White, Evan Albert |
Spring Creek 7273 New Zealand |
22 Jun 2004 - |
| Individual | White, Katrina Margaret |
Spring Creek 7273 New Zealand |
30 Jun 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | White, Marlene Dorothy |
Blenheim 7273 New Zealand |
22 Jun 2004 - 11 Jul 2024 |
| Individual | White, Marlene Dorothy |
Blenheim 7273 New Zealand |
22 Jun 2004 - 11 Jul 2024 |
| Individual | White, Adrian Albert |
Blenheim 7273 New Zealand |
22 Jun 2004 - 11 Jul 2024 |
| Individual | White, Adrian Albert |
Blenheim 7273 New Zealand |
22 Jun 2004 - 11 Jul 2024 |
| Individual | White, Spencer Tryon |
Rd 3 Blenheim 7273 New Zealand |
12 Oct 2021 - 17 Jan 2024 |
| Individual | White, Spencer Tyron |
R D 3 Blenheim New Zealand |
30 Jun 2008 - 12 Oct 2021 |
| Individual | White, Spencer Tryon |
Rd 3 Blenheim |
22 Jun 2004 - 27 Jun 2010 |
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
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