Shortcuts

Penniment Farm Limited

Type: NZ Limited Company (Ltd)
9429038180842
NZBN
838327
Company Number
Registered
Company Status
Current address
Level 1, 161 Burnett Street
Ashburton 7700
New Zealand
Registered address used since 14 Jun 2011
Level 1, 161 Burnett Street
Ashburton 7700
New Zealand
Physical & service address used since 07 Jul 2011

Penniment Farm Limited was registered on 24 Dec 1996 and issued an NZBN of 9429038180842. The registered LTD company has been managed by 3 directors: David William Temporal - an active director whose contract began on 18 Aug 1997,
Lesley Temporal - an inactive director whose contract began on 18 Aug 1997 and was terminated on 30 Sep 2003,
Laurence Killoh Cooney - an inactive director whose contract began on 24 Dec 1996 and was terminated on 18 Aug 1997.
According to BizDb's information (last updated on 28 Apr 2024), the company uses 1 address: Level 1, 161 Burnett Street, Ashburton, 7700 (types include: physical, service).
Until 14 Jun 2011, Penniment Farm Limited had been using Leech & Partners Ltd, 248 East Street, Ashburton as their registered address.
BizDb found past names for the company: from 24 Dec 1996 to 21 Aug 1997 they were called Springdale Farm (Rokeby) Limited.
A total of 1000 shares are allotted to 2 groups (3 shareholders in total). When considering the first group, 500 shares are held by 2 entities, namely:
Donaldson, Neil John (an individual) located at Allenton, Ashburton postcode 7700,
Temporal, David William (an individual) located at No. 4 R D, Ashburton.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Temporal, David William - located at No. 4 R D, Ashburton.

Addresses

Previous addresses

Address #1: Leech & Partners Ltd, 248 East Street, Ashburton New Zealand

Registered address used from 07 Aug 2008 to 14 Jun 2011

Address #2: Leech & Partners Ltd, 248 East Street, Ashburton New Zealand

Physical address used from 07 Aug 2008 to 07 Jul 2011

Address #3: Nicoll Cooney & Co, Solicitors, 243 Tancred Street, Ashburton

Registered & physical address used from 11 Jul 2002 to 07 Aug 2008

Address #4: Messrs Nicoll Cooney & Co, Solicitors, 243 Tancred Street, Ashburton

Registered address used from 11 Apr 2000 to 11 Jul 2002

Address #5: Messrs Nicoll Cooney & Co, Solicitors, 243 Tancred Street, Ashburton

Physical address used from 06 Jan 1997 to 11 Jul 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 18 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Donaldson, Neil John Allenton
Ashburton
7700
New Zealand
Individual Temporal, David William No. 4 R D
Ashburton
Shares Allocation #2 Number of Shares: 500
Individual Temporal, David William No. 4 R D
Ashburton

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Temporal, Lesley No. 4 R D
Ashburton
Directors

David William Temporal - Director

Appointment date: 18 Aug 1997

Address: No. 4 R D, Ashburton, 7774 New Zealand

Address used since 28 Jul 2015


Lesley Temporal - Director (Inactive)

Appointment date: 18 Aug 1997

Termination date: 30 Sep 2003

Address: No. 4 R D, Ashburton,

Address used since 18 Aug 1997


Laurence Killoh Cooney - Director (Inactive)

Appointment date: 24 Dec 1996

Termination date: 18 Aug 1997

Address: Ashburton,

Address used since 24 Dec 1996

Nearby companies

Chris Bennett Limited
Level 2, 161 Burnett Street

Get Wired Electrical Limited
Level 1, 161 Burnett Street

Viable Agriculture Limited
Level 1, 208 Havelock Street

Craigellachie Group Advisory Limited
Level 1, 161 Burnett Street

Methven Pubs Limited
Level 1, 161 Burnett Street

Wilce Engineering Limited
Level 2, 161 Burnett Street