Pukearoha Farms Limited, a registered company, was registered on 20 Apr 2001. 9429036928903 is the business number it was issued. The company has been managed by 2 directors: Seth Leon Janson - an active director whose contract started on 20 Apr 2001,
Leonard Albert Janson - an inactive director whose contract started on 20 Apr 2001 and was terminated on 18 Feb 2005.
Updated on 03 May 2025, BizDb's database contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (types include: registered, service).
Pukearoha Farms Limited had been using Business Hq, 308 Queen Street East, Hastings as their registered address up until 01 Nov 2019.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 24 Mar 2016 to 01 Nov 2019
Address #2: Unit 3, Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand
Physical & registered address used from 09 Feb 2016 to 24 Mar 2016
Address #3: 313 Eastbourne Street West, Hastings, 4122 New Zealand
Registered & physical address used from 03 Mar 2010 to 09 Feb 2016
Address #4: 313 Eastbourne St West, Hastings
Physical address used from 11 Sep 2005 to 03 Mar 2010
Address #5: 313 Eastbourne Street West, Hastings
Registered address used from 11 Sep 2005 to 03 Mar 2010
Address #6: Coffey Davidson Limited, 303n Karamu Road, Hastings
Physical & registered address used from 11 Feb 2003 to 11 Sep 2005
Address #7: 506 Hart Drive, Hastings
Physical & registered address used from 30 Jan 2003 to 11 Feb 2003
Address #8: Atkinson Shepherd Hensman Ltd, 107 Market Street South, Hastings
Registered & physical address used from 20 Apr 2001 to 30 Jan 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 27 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Janson, Deanna |
Rd 2 Napier 4182 New Zealand |
18 Feb 2004 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Janson, Seth Leon |
Rd 2 Napier 4182 New Zealand |
20 Apr 2001 - |
Seth Leon Janson - Director
Appointment date: 20 Apr 2001
Address: Rd 2, Napier, 4182 New Zealand
Address used since 10 Apr 2018
Address: Taradale, Napier, 4112 New Zealand
Address used since 18 Feb 2011
Leonard Albert Janson - Director (Inactive)
Appointment date: 20 Apr 2001
Termination date: 18 Feb 2005
Address: Hastings,
Address used since 20 Apr 2001
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams
Logan Stone Limited
Tenancy 5