Pahoia Poultry Farm & Orchard Limited was incorporated on 22 Apr 2002 and issued a business number of 9429036524907. This registered LTD company has been supervised by 4 directors: Pauline Alexander - an active director whose contract started on 22 Apr 2002,
Lisa Fern Collins - an active director whose contract started on 15 Aug 2016,
Tor Stenbo - an inactive director whose contract started on 04 Aug 2004 and was terminated on 15 Aug 2016,
Anita Rosemary Read - an inactive director whose contract started on 22 Apr 2002 and was terminated on 04 Aug 2004.
According to our information (updated on 22 Jan 2025), the company uses 1 address: 29 Old Highway, Rd 8, Whakamarama, 3180 (category: service, registered).
Up to 24 Apr 2023, Pahoia Poultry Farm & Orchard Limited had been using 29 Old Highway, Rd 8, Whakamarama as their service address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Alexander, Pauline (an individual) located at Otumoetai, Tauranga.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Collins, Lisa Fern - located at Belmont, Lower Hutt. Pahoia Poultry Farm & Orchard Limited was classified as "Avocado growing" (ANZSIC A013920).
Principal place of activity
157 Grange Road, Otumoetai, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 29 Old Highway, Rd 8, Whakamarama, 3180 New Zealand
Service address used from 04 Apr 2023 to 24 Apr 2023
Address #2: 181 Devonport Road, Tauranga, 3110 New Zealand
Physical & registered address used from 08 Feb 2008 to 07 Oct 2016
Address #3: C/-burmister & Co Limited, Amp Building, 181 Devonport Road, Tauranga
Registered & physical address used from 03 Oct 2006 to 08 Feb 2008
Address #4: 157 Grange Road, Otumoetai, Tauranga
Registered address used from 05 Apr 2006 to 03 Oct 2006
Address #5: 29 Old Highway, Rd 6, Tauranga
Physical address used from 26 Apr 2004 to 03 Oct 2006
Address #6: 29 Old Highway, Rd 6, Tauranga
Registered address used from 26 Apr 2004 to 05 Apr 2006
Address #7: 1465 State Highway 2, R D 2, Tauranga
Registered address used from 02 May 2003 to 26 Apr 2004
Address #8: 1465 State Highway 2, R D 2, Tauranga
Physical address used from 01 May 2003 to 26 Apr 2004
Address #9: 18 Elliot Way, R D 6 Tauranga
Registered address used from 22 Apr 2002 to 02 May 2003
Address #10: 18 Elliot Way, R D 6 Tauranga
Physical address used from 22 Apr 2002 to 01 May 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 16 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Alexander, Pauline |
Otumoetai Tauranga |
22 Apr 2002 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Collins, Lisa Fern |
Belmont Lower Hutt 5010 New Zealand |
11 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Read, Anita Rosemary |
R D 2 Tauranga |
22 Apr 2002 - 12 Apr 2005 |
Individual | Read, Hugh Richard |
R D 6 Tauranga |
22 Apr 2002 - 12 Apr 2005 |
Individual | Stenbo, Tor |
Otumoetai Tauranga 3110 New Zealand |
22 Apr 2002 - 11 Mar 2019 |
Pauline Alexander - Director
Appointment date: 22 Apr 2002
Address: Rd 8, Whakamarama, 3180 New Zealand
Address used since 27 Mar 2023
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 22 Apr 2002
Lisa Fern Collins - Director
Appointment date: 15 Aug 2016
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 15 Aug 2016
Tor Stenbo - Director (Inactive)
Appointment date: 04 Aug 2004
Termination date: 15 Aug 2016
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 04 Aug 2004
Anita Rosemary Read - Director (Inactive)
Appointment date: 22 Apr 2002
Termination date: 04 Aug 2004
Address: R D 2, Tauranga,
Address used since 22 Apr 2002
Eldorado Avocados Limited
157 Grange Road
Tauranga House Inspection Company Limited
11 Hillcrest Road
Jane Hanson Limited
13 Hillcrest Road
Cascade Finance Limited
29 Hillcrest Road
Costa Grove Limited
1 Lees Way
Bay Of Plenty Speedway Association Incorporated
20 Hillcrest Road
Avocado Limited
25 Judea Road
Axel (2002) Limited
247 Cameron Road
Belle Vue Holdings 2014 Limited
Level 1, 247 Cameron Road
Coastline Orchards Limited
247 Cameron Road
Rukkaan Orchard Limited
48 Anne Road
T & H Orchard Limited
535 Otumoetai Road