Pukeatua Farming Company Limited, a registered company, was started on 14 Sep 2001. 9429036771134 is the number it was issued. "Beef cattle and sheep farming" (ANZSIC A014410) is how the company has been categorised. This company has been supervised by 3 directors: Andrew William Sherratt - an active director whose contract began on 14 Sep 2001,
Leanne Yvonne Sherratt - an active director whose contract began on 14 Sep 2001,
Jane B. - an inactive director whose contract began on 14 Sep 2001 and was terminated on 13 Sep 2019.
Updated on 03 Apr 2024, the BizDb database contains detailed information about 5 addresses the company registered, namely: Turakina Valley Road, Rd 1, Taihape, 4791 (registered address),
Turakina Valley Road, Rd 1, Taihape, 4791 (service address),
Po Box 40, Hastings, 4156 (postal address),
308 Queen Street East, Hastings, 4172 (delivery address) among others.
Pukeatua Farming Company Limited had been using 388 Turakina Valley Road, Rd 1, Taihape as their registered address until 24 Sep 2020.
A total of 359689 shares are issued to 4 shareholders (3 groups). The first group is comprised of 359687 shares (100 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 1 share (0 per cent). Finally the third share allotment (1 share 0 per cent) made up of 1 entity.
Other active addresses
Address #4: 308 Queen Street East, Hastings, 4172 New Zealand
Delivery address used from 02 Sep 2022
Address #5: Turakina Valley Road, Rd 1, Taihape, 4791 New Zealand
Registered & service address used from 25 Nov 2022
Previous addresses
Address #1: 388 Turakina Valley Road, Rd 1, Taihape, 4791 New Zealand
Registered & physical address used from 03 Aug 2020 to 24 Sep 2020
Address #2: 160 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Registered address used from 04 Sep 2018 to 03 Aug 2020
Address #3: 27 Albany Street, North Dunedin, Dunedin, 9016 New Zealand
Registered address used from 12 Dec 2016 to 04 Sep 2018
Address #4: 160 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical address used from 12 Dec 2016 to 03 Aug 2020
Address #5: 27 Albany Street, Dunedin North, Dunedin New Zealand
Registered & physical address used from 07 Oct 2005 to 12 Dec 2016
Address #6: Pm Fitzgibbon & Co Ltd, 24a Traford St, Gore
Registered & physical address used from 23 Aug 2004 to 07 Oct 2005
Address #7: C-p M Fitzgibbon & Co Limited, Chartered Accountant, 72 Main Street, Gore
Registered & physical address used from 14 Sep 2001 to 23 Aug 2004
Basic Financial info
Total number of Shares: 359689
Annual return filing month: September
Annual return last filed: 08 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 359687 | |||
Individual | Sherratt, Leanne Yvonne |
Rd1 Taihape 4791 New Zealand |
25 Aug 2017 - |
Individual | Sherratt, Andrew William |
Rd1 Taihape 1497 New Zealand |
25 Aug 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Sherratt, Andrew William |
Rd1, Taihape New Zealand |
14 Sep 2001 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Sherratt, Leanne Yvonne |
Rd1, Taihape New Zealand |
14 Sep 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Donald, Murray Bruce |
Rd1 Taihape 4791 New Zealand |
25 Aug 2017 - 02 Sep 2022 |
Individual | Donald, Murray Bruce |
Rd1 Taihape 4791 New Zealand |
25 Aug 2017 - 02 Sep 2022 |
Other | Estate Of Jane Buchanan |
67 Raffles Street Napier 4110 New Zealand |
13 Sep 2019 - 28 Mar 2022 |
Other | Estate Of Jane Buchanan |
67 Raffles Street Napier 4110 New Zealand |
13 Sep 2019 - 28 Mar 2022 |
Individual | Buchanan, Jane |
52260 Marac France |
14 Sep 2001 - 13 Sep 2019 |
Individual | Buchanan, Jane |
52260 Marac France |
14 Sep 2001 - 13 Sep 2019 |
Other | Null - Aw & Ly Sherratt Family Trust | 13 Dec 2012 - 25 Aug 2017 | |
Other | Aw & Ly Sherratt Family Trust | 13 Dec 2012 - 25 Aug 2017 |
Andrew William Sherratt - Director
Appointment date: 14 Sep 2001
Address: Rd 1, Taihape, 4791 New Zealand
Address used since 11 Sep 2015
Leanne Yvonne Sherratt - Director
Appointment date: 14 Sep 2001
Address: Rd 1, Taihape, 4791 New Zealand
Address used since 11 Sep 2015
Jane B. - Director (Inactive)
Appointment date: 14 Sep 2001
Termination date: 13 Sep 2019
Drumderg Farm Limited
27-29 Albany Street
Islesburgh Farm Limited
Level 1
The Australasian Patient Information Charitable Trust
C/o Rodgers Nicolson Weatherall
Klone Hair Limited
366 Great King Street
The Otago Branch Of The New Zealand Dental Association Incorporated
Knox Dental Lumino The Dentist
Rakiura Retreat Limited
Flat 1
Broken Egg Limited
79 Stuart Street
Bungtown Trading Limited
26 Bath Street
Hig8 Holdings Limited
Level 5, 229 Moray Place
Livingstone Creek Farming Limited
Level 5, 229 Moray Place
Newspaper Reproductions Limited
Level 5, 229 Moray Place
Remote Farming Limited
44 York Place