D R & J A E Pullar Limited, a registered company, was launched on 09 May 2001. 9429036935123 is the NZ business identifier it was issued. This company has been managed by 4 directors: David Robert Pullar - an active director whose contract started on 09 May 2001,
Jane Alice Elizabeth Pullar - an active director whose contract started on 07 Nov 2012,
Yvonne Hazel King - an inactive director whose contract started on 09 May 2001 and was terminated on 10 Jan 2011,
Robert Ashley King - an inactive director whose contract started on 09 May 2001 and was terminated on 10 Jan 2011.
Last updated on 07 Apr 2024, our data contains detailed information about 1 address: 22 Traford Street, Gore, Gore, 9710 (type: registered, service).
D R & J A E Pullar Limited had been using 3 Fairfield Street, Gore, Gore as their registered address up until 28 Apr 2016.
Other names used by the company, as we established at BizDb, included: from 09 May 2001 to 19 Oct 2012 they were named Sunnybraes Dairying Limited.
A total of 1000100 shares are issued to 4 shareholders (3 groups). The first group consists of 500099 shares (50%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 500000 shares (50%). Lastly the next share allocation (1 share 0%) made up of 1 entity.
Previous addresses
Address #1: 3 Fairfield Street, Gore, Gore, 9710 New Zealand
Registered & physical address used from 29 Mar 2011 to 28 Apr 2016
Address #2: Malloch Mcclean Gore Limited, 3 Fairfield Street, Gore New Zealand
Physical & registered address used from 24 Jun 2008 to 29 Mar 2011
Address #3: Agrifocus Limited, 28 Mersey Street, Gore
Physical & registered address used from 29 Jan 2005 to 24 Jun 2008
Address #4: Pm Fitzgibbon & Co Ltd, 24a Traford St, Gore
Registered & physical address used from 15 Apr 2004 to 29 Jan 2005
Address #5: Fms Chartered Accountants, 142 Spey St, Invercargill
Physical & registered address used from 09 May 2001 to 15 Apr 2004
Basic Financial info
Total number of Shares: 1000100
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500099 | |||
Entity (NZ Limited Company) | Fairfield Trustees Limited Shareholder NZBN: 9429037612306 |
Gore 9710 New Zealand |
29 May 2008 - |
Individual | Pullar, David Robert |
Rd 2 Gore 9772 New Zealand |
29 May 2008 - |
Shares Allocation #2 Number of Shares: 500000 | |||
Individual | Pullar, David Robert |
Rd 2 Gore 9772 New Zealand |
29 May 2008 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Pullar, Jane Alice Elizabeth |
Rd 2 Gore 9772 New Zealand |
07 Nov 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pullar, David Robert |
R D 2 Gore |
09 May 2001 - 21 Mar 2011 |
Individual | King, Yvonne Hazel |
R D 2 Otautau New Zealand |
09 May 2001 - 02 Feb 2011 |
Individual | King, Yvonne Hazel |
31 Wakouro-wairio Road Rd 2, Otautau New Zealand |
28 Apr 2008 - 02 Feb 2011 |
Individual | King, Robert Ashley |
31 Wakouro-wairio Road R D 2, Otautau New Zealand |
28 Apr 2008 - 02 Feb 2011 |
Individual | King, Robert Ashley |
R D 2 Otautau New Zealand |
09 May 2001 - 02 Feb 2011 |
David Robert Pullar - Director
Appointment date: 09 May 2001
Address: Rd 2, Gore, 9772 New Zealand
Address used since 30 Mar 2010
Jane Alice Elizabeth Pullar - Director
Appointment date: 07 Nov 2012
Address: Rd 2, Gore, 9772 New Zealand
Address used since 07 Nov 2012
Yvonne Hazel King - Director (Inactive)
Appointment date: 09 May 2001
Termination date: 10 Jan 2011
Address: Rd 2, Otautau,
Address used since 02 Apr 2009
Robert Ashley King - Director (Inactive)
Appointment date: 09 May 2001
Termination date: 10 Jan 2011
Address: Rd 2, Otautau,
Address used since 02 Apr 2009
Agworks Contracting Limited
22 Traford Street
3 Cows Consultancy Limited
22 Traford Street
The Slice Of Heaven Syndicate Limited
22 Traford Street
The Parasol Run Limited
22 Traford Street
Temeihana Limited
22 Traford Street
Strella Limited
22 Traford Street