Abc Pickle Farm Limited, a registered company, was incorporated on 15 Jan 2001. 9429037032913 is the number it was issued. "Furniture removal service - road" (business classification I461020) is how the company has been classified. This company has been managed by 4 directors: Robert Alan Smith - an active director whose contract began on 14 Nov 2006,
Shane Barry Doherty - an inactive director whose contract began on 23 Mar 2007 and was terminated on 28 Oct 2011,
Peter Munch Pedersen - an inactive director whose contract began on 15 Jan 2001 and was terminated on 23 Mar 2007,
Mark Peter Holmes - an inactive director whose contract began on 13 Nov 2001 and was terminated on 25 May 2005.
Last updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: 55 Fitzherbert Street, Petone, Lower Hutt, 5012 (category: registered, service).
Abc Pickle Farm Limited had been using Dent and Heath, 2Nd Floor, 21-23 Andrews Ave, Lower Hutt as their registered address up until 01 Nov 2016.
More names used by the company, as we managed to find at BizDb, included: from 15 Jan 2001 to 28 Sep 2018 they were named The Office Relocation Company Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 1 share (1%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 99 shares (99%).
Principal place of activity
21 Manchester Street, Petone, Lower Hutt, 5012 New Zealand
Previous addresses
Address #1: Dent And Heath, 2nd Floor, 21-23 Andrews Ave, Lower Hutt New Zealand
Registered & physical address used from 21 Jun 2006 to 01 Nov 2016
Address #2: Vogue House, First Floor, 9 Prince Avenue, Mount Maunganui
Physical & registered address used from 01 Jun 2005 to 21 Jun 2006
Address #3: 3/319 Neilson Street, Onehunga, Auckland
Registered & physical address used from 16 Dec 2003 to 01 Jun 2005
Address #4: 41a Andrew Road, Howick, Auckland
Registered address used from 11 Dec 2001 to 16 Dec 2003
Address #5: Unit F, 197 Marua Rd, Ellerslie, Auckland
Physical address used from 11 Dec 2001 to 16 Dec 2003
Address #6: 41a Andrew Road, Howick, Auckland
Physical address used from 11 Dec 2001 to 11 Dec 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 22 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Smith, Robert Alan |
Petone Lower Hutt 5012 New Zealand |
09 Jul 2009 - |
Shares Allocation #2 Number of Shares: 99 | |||
Other (Other) | Robert Alan Smith And Cms Trustees (2009) Limited |
Hutt Central Lower Hutt 5010 New Zealand |
06 Jun 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Robert Alan Smith, Jacqueline Anne Smith And Cms Trustees (2009) Limited As Trustees | 09 Jul 2009 - 06 Jun 2012 | |
Entity | Solomon Smith Holdings Limited Shareholder NZBN: 9429035119524 Company Number: 1568655 |
25 May 2005 - 25 May 2005 | |
Other | Shane Barry Doherty, Amanda Jane Doherty And Cms Trustees (2009) Limited As Trustees | 09 Jul 2009 - 03 Nov 2011 | |
Individual | Holmes, Mark Peter |
Panmure Auckland |
15 Jan 2001 - 25 May 2005 |
Entity | Solomon Smith Holdings Limited Shareholder NZBN: 9429035119524 Company Number: 1568655 |
25 May 2005 - 25 May 2005 | |
Individual | Doherty, Shane Barry |
Stokes Valley Lower Hutt |
09 Jul 2009 - 03 Nov 2011 |
Other | Null - Shane Barry Doherty, Amanda Jane Doherty And Cms Trustees (2009) Limited As Trustees | 09 Jul 2009 - 03 Nov 2011 | |
Other | Null - Robert Alan Smith, Jacqueline Anne Smith And Cms Trustees (2009) Limited As Trustees | 09 Jul 2009 - 06 Jun 2012 | |
Entity | Torc Holdings Limited Shareholder NZBN: 9429035119524 Company Number: 1568655 |
25 May 2005 - 25 May 2005 | |
Individual | Pedersen, Peter Munch |
Waiuku |
04 Jun 2004 - 04 Jun 2004 |
Entity | Torc Holdings Limited Shareholder NZBN: 9429035119524 Company Number: 1568655 |
25 May 2005 - 25 May 2005 |
Robert Alan Smith - Director
Appointment date: 14 Nov 2006
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 23 Feb 2023
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 02 Feb 2015
Shane Barry Doherty - Director (Inactive)
Appointment date: 23 Mar 2007
Termination date: 28 Oct 2011
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 17 Mar 2008
Peter Munch Pedersen - Director (Inactive)
Appointment date: 15 Jan 2001
Termination date: 23 Mar 2007
Address: Waiuku,
Address used since 30 Apr 2004
Mark Peter Holmes - Director (Inactive)
Appointment date: 13 Nov 2001
Termination date: 25 May 2005
Address: Panmure, Auckland,
Address used since 13 Nov 2001
Abc Pickle Farm (wellington) Limited
21 Manchester Street
Oak Development Trust
C/-life Resources
6 S Limited
81 William Street
5 S Limited
81 William Street
Klu Limited
24 Manchester Street
Piripiri Limited
26 Ava Street
Abc Pickle Farm (wellington) Limited
21 Manchester Street
Divine Atmosphere Limited
75 Miromiro Road
Grace International Removals Limited
Level 2, Pretoria House
Grace Removals Group Limited
60 Victoria Street
Grace Worldwide Removals (nz) Limited
60 Victoria Street
Solomon Smith Holdings Limited
21 Manchester Street