Pineview Dairy Farm Limited was launched on 21 Jun 2000 and issued a number of 9429037234515. This registered LTD company has been run by 5 directors: Alison Joy Inwood - an active director whose contract started on 31 May 2021,
Nigel Anthony Thomas - an active director whose contract started on 24 Sep 2021,
Sharon Claire Stewart - an active director whose contract started on 24 Sep 2021,
Shirley Anne Thomas - an inactive director whose contract started on 21 Jun 2000 and was terminated on 15 Nov 2022,
Anthony Trevor Thomas - an inactive director whose contract started on 21 Jun 2000 and was terminated on 18 Feb 2021.
According to BizDb's database (updated on 28 Apr 2024), the company uses 1 address: 504 Wairakei Road, Burnside, Christchurch, 8053 (type: registered, physical).
Up to 24 Dec 2012, Pineview Dairy Farm Limited had been using C/-Brown Glassford & Co. Limited, Chartered Accountants, Level 1, 55 Kilmore Street, Christchurch as their physical address.
BizDb identified former names for the company: from 21 Jun 2000 to 09 Jan 2008 they were named Pineview Holdings Limited.
A total of 1000 shares are allotted to 4 groups (4 shareholders in total). In the first group, 30 shares are held by 1 entity, namely:
Stewart, Sharon Claire (a director) located at Sandringham, Auckland postcode 1025.
Another group consists of 1 shareholder, holds 3% shares (exactly 30 shares) and includes
Inwood, Alison Joy - located at Rd 3, Southbridge.
The next share allocation (90 shares, 9%) belongs to 1 entity, namely:
Thomas, Nigel Anthony, located at Rd 13, Southbridge (an individual).
Previous addresses
Address: C/-brown Glassford & Co. Limited, Chartered Accountants, Level 1, 55 Kilmore Street, Christchurch New Zealand
Physical & registered address used from 28 Jun 2006 to 24 Dec 2012
Address: C/- Ernst & Young Ltd, 6th Floor Ernst & Young House, 227 Cambridge Terrace, Christchurch
Registered & physical address used from 07 Aug 2003 to 28 Jun 2006
Address: 227 Cambridge Terrace, Christchurch
Registered address used from 14 Aug 2001 to 07 Aug 2003
Address: C/- Ernst & Young, 6th Floor Ernst & Young House, 227 Cambridge Terrace, Christchurch
Physical address used from 14 Aug 2001 to 07 Aug 2003
Address: 227 Cambridge Terrace, Christchurch
Physical address used from 14 Aug 2001 to 14 Aug 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Director | Stewart, Sharon Claire |
Sandringham Auckland 1025 New Zealand |
06 Jun 2023 - |
Shares Allocation #2 Number of Shares: 30 | |||
Director | Inwood, Alison Joy |
Rd 3 Southbridge 7683 New Zealand |
06 Jun 2023 - |
Shares Allocation #3 Number of Shares: 90 | |||
Individual | Thomas, Nigel Anthony |
Rd 13 Southbridge 7783 New Zealand |
12 Mar 2012 - |
Shares Allocation #4 Number of Shares: 850 | |||
Entity (NZ Limited Company) | Pineview Trustees Limited Shareholder NZBN: 9429031348607 |
Burnside Christchurch 8053 New Zealand |
21 Oct 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomas, Shirley Anne |
110 Northbank Road Rd 13 Southbridge 7783 New Zealand |
21 Jun 2000 - 06 Jun 2023 |
Individual | Thomas, Shirley Anne |
110 Northbank Road Rd 13 Southbridge 7783 New Zealand |
21 Jun 2000 - 06 Jun 2023 |
Individual | Thomas, Shirley Anne |
110 Northbank Road Rd 13 Southbridge 7783 New Zealand |
21 Jun 2000 - 06 Jun 2023 |
Individual | Thomas, Shirley Anne |
110 Northbank Road Rd 13 Southbridge 7783 New Zealand |
21 Jun 2000 - 06 Jun 2023 |
Individual | Thomas, Shirley Anne |
Rd 13 Southbridge 7783 New Zealand |
12 Mar 2012 - 06 Jun 2023 |
Individual | Thomas, Shirley Anne |
Rd 13 Southbridge 7783 New Zealand |
12 Mar 2012 - 06 Jun 2023 |
Individual | Thomas, Nigel Anthony |
Main Rakaia Road Rakaia New Zealand |
21 Jun 2000 - 21 Oct 2010 |
Individual | Thomas, Anthony Trevor |
Rd 13 Southbridge 7783 New Zealand |
12 Mar 2012 - 22 Oct 2021 |
Individual | Thomas, Anthony Trevor |
110 Northbank Road Rd 13 Southbridge 7783 New Zealand |
21 Jun 2000 - 01 Oct 2021 |
Individual | Thomas, Anthony Trevor |
110 Northbank Road Rd 13 Southbridge 7783 New Zealand |
21 Jun 2000 - 01 Oct 2021 |
Individual | Perry, Thomas John |
Christchurch |
21 Jun 2000 - 27 Jun 2010 |
Alison Joy Inwood - Director
Appointment date: 31 May 2021
Address: Rd 3, Southbridge, 7683 New Zealand
Address used since 31 May 2021
Nigel Anthony Thomas - Director
Appointment date: 24 Sep 2021
Address: Rd 13, Southbridge, 7783 New Zealand
Address used since 24 Sep 2021
Sharon Claire Stewart - Director
Appointment date: 24 Sep 2021
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 24 Sep 2021
Shirley Anne Thomas - Director (Inactive)
Appointment date: 21 Jun 2000
Termination date: 15 Nov 2022
Address: Rd 13, Southbridge, 7783 New Zealand
Address used since 29 Aug 2017
Address: Rakaia, 7783 New Zealand
Address used since 27 Aug 2015
Anthony Trevor Thomas - Director (Inactive)
Appointment date: 21 Jun 2000
Termination date: 18 Feb 2021
Address: Rd 13, Southbridge, 7783 New Zealand
Address used since 29 Aug 2017
Address: Rakaia, 7783 New Zealand
Address used since 27 Aug 2015
Peter Murphy Painters 2013 Limited
504 Wairakei Road
Haldon Downs Limited
504 Wairakei Road
Blair Farming Company Limited
504 Wairakei Road
Peter Ronald Murphy Investments Limited
504 Wairakei Road
Northington Agricapital Limited
504 Wairakei Road
Scott Evans Sharemilking Limited
504 Wairakei Road