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 14 May 2025, 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: March
Financial report filing month: March
Annual return last filed: 18 Mar 2025
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 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 | King, Yvonne Hazel |
R D 2 Otautau New Zealand |
09 May 2001 - 02 Feb 2011 |
| Individual | Pullar, David Robert |
R D 2 Gore |
09 May 2001 - 21 Mar 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 Parasol Run Limited
22 Traford Street
Temeihana Limited
22 Traford Street
Strella Limited
22 Traford Street
Rivermay Dairies Limited
22 Traford Street