Pocklington Farms Limited, a registered company, was registered on 16 Dec 2002. 9429036202515 is the NZ business identifier it was issued. This company has been managed by 3 directors: Roger Aleck Pocklington - an active director whose contract began on 16 Dec 2002,
Louise Margaret Pocklington - an active director whose contract began on 16 Dec 2002,
Bruce William Pocklington - an inactive director whose contract began on 16 Dec 2002 and was terminated on 28 Jul 2022.
Updated on 22 May 2025, the BizDb database contains detailed information about 1 address: 8 Tullamore Lane Maunu, Rd 3, Whangarei, 0110 (types include: registered, service).
Pocklington Farms Limited had been using 6A Vinery Lane, Whangarei as their registered address up until 14 Feb 2020.
A total of 1000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 7 shares (0.7%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (0.1%). Lastly the next share allocation (960 shares 96%) made up of 1 entity.
Other active addresses
Address #4: 8 Tullamore Lane Maunu, Rd 3, Whangarei, 0110 New Zealand
Registered address used from 08 Nov 2023
Address #5: 24 Finlayson Street, Whangarei, Whangarei, 0110 New Zealand
Service address used from 08 Nov 2023
Previous addresses
Address #1: 6a Vinery Lane, Whangarei New Zealand
Registered address used from 16 Dec 2002 to 14 Feb 2020
Address #2: 6a Vinery Lane, Whangarei New Zealand
Physical address used from 16 Dec 2002 to 18 Feb 2021
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 10 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 7 | |||
| Individual | Pocklington, Ethan Roger |
Rd 2 Dargaville 0372 New Zealand |
06 Sep 2022 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Pocklington, Steven |
Dargaville 0372 New Zealand |
06 Sep 2022 - |
| Shares Allocation #5 Number of Shares: 960 | |||
| Individual | Wynne, David George |
Whangarei 0173 New Zealand |
19 May 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Pocklington, Louise Margaret |
Dargaville |
16 Dec 2002 - 29 Jul 2022 |
| Individual | Pocklington, Roger Aleck |
Dargaville |
16 Dec 2002 - 29 Jul 2022 |
| Individual | Wynne, David George |
Whangarei 0173 New Zealand |
16 Dec 2002 - 29 Jul 2022 |
| Individual | Pocklington, Bruce William |
Dargaville |
16 Dec 2002 - 29 Jul 2022 |
| Individual | Pocklington, Louise Margaret |
Dargaville |
16 Dec 2002 - 29 Jul 2022 |
| Individual | Pocklington, Roger Aleck |
Dargaville |
16 Dec 2002 - 29 Jul 2022 |
| Individual | Pocklington, Roger Aleck |
Dargaville |
16 Dec 2002 - 29 Jul 2022 |
| Individual | Pocklington, Roger Aleck |
Dargaville |
16 Dec 2002 - 29 Jul 2022 |
| Individual | Pocklington, Roger Aleck |
Dargaville |
16 Dec 2002 - 29 Jul 2022 |
| Individual | Pocklington, Louise Margaret |
Dargaville |
16 Dec 2002 - 29 Jul 2022 |
| Individual | Pocklington, Bruce William |
Dargaville New Zealand |
19 May 2009 - 29 Jul 2022 |
| Individual | Pocklington, Louise Margaret |
Dargaville |
16 Dec 2002 - 29 Jul 2022 |
| Individual | Pocklington, Louise Margaret |
Dargaville |
16 Dec 2002 - 29 Jul 2022 |
| Individual | Martin, Sarah Jane |
Dargaville |
16 Dec 2002 - 19 May 2009 |
Roger Aleck Pocklington - Director
Appointment date: 16 Dec 2002
Address: Dargaville, Northland, 0372 New Zealand
Address used since 04 Feb 2016
Louise Margaret Pocklington - Director
Appointment date: 16 Dec 2002
Address: Dargaville, Northland, 0372 New Zealand
Address used since 04 Feb 2016
Bruce William Pocklington - Director (Inactive)
Appointment date: 16 Dec 2002
Termination date: 28 Jul 2022
Address: Rd 2 Dargaville, Northland, 0372 New Zealand
Address used since 04 Feb 2016
Glen Jenyns Contracting Limited
6a Vinery Lane
Ngati-hine Forestry Charitable Trust
6 Vinery Lane
S&e Retirement Limited
6a Vinery Lane
Hineora Limited
6 Vinery Lane
Anson Estate Limited
Gunson Mclean
Rural Skyline Limited
Gunson Mclean