Shortcuts

Papatawa Farm Limited

Type: NZ Limited Company (Ltd)
9429038281365
NZBN
816935
Company Number
Registered
Company Status
Current address
Glendinnings
6th Floor, Tsb Bank Tower
1-25 Fitzherbert Ave, Palmerston North New Zealand
Physical & service & registered address used since 30 May 2008

Papatawa Farm Limited, a registered company, was launched on 10 Jul 1996. 9429038281365 is the NZBN it was issued. The company has been run by 3 directors: Bruce Anthony Cooper - an active director whose contract began on 10 Jul 1996,
John Cooper - an inactive director whose contract began on 10 Jul 1996 and was terminated on 20 May 1997,
Margaret Alison Cooper - an inactive director whose contract began on 10 Jul 1996 and was terminated on 20 May 1997.
Updated on 07 Apr 2024, our data contains detailed information about 1 address: Glendinnings, 6Th Floor, Tsb Bank Tower, 1-25 Fitzherbert Ave, Palmerston North (type: physical, service).
Papatawa Farm Limited had been using Glendinnings, 6Th Floor, Telstraclear House, 1-25 Fitzherbert Ave, Palmerston North as their registered address up to 30 May 2008.
A total of 1200 shares are issued to 2 shareholders (2 groups). The first group consists of 1 share (0.08 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1199 shares (99.92 per cent).

Addresses

Previous addresses

Address: Glendinnings, 6th Floor, Telstraclear House, 1-25 Fitzherbert Ave, Palmerston North

Registered & physical address used from 26 May 2006 to 30 May 2008

Address: Glendinning & Glendinning, Level 6, National Mutual Building, 1-25 Fitzherbert Ave, Palmerston North

Registered address used from 11 Jun 2001 to 26 May 2006

Address: Glendinning & Glendinning, Level 6, National Mutual Building, 1-25 Fitzherbert Ave, Palmerston North

Registered address used from 11 Apr 2000 to 11 Jun 2001

Address: Glendinning & Glendinning, Level 6, National Mutual Building, 1-25 Fitzherbert Ave, Palmerston North

Physical address used from 11 Jul 1996 to 11 Jul 1996

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Cooper, Dimittee Anne Rd 9
Sanson
4479
New Zealand
Shares Allocation #2 Number of Shares: 1199
Individual Cooper, Bruce Anthony Rd 9
Sanson
4479
New Zealand
Directors

Bruce Anthony Cooper - Director

Appointment date: 10 Jul 1996

Address: Rd 9, Sanson, 4479 New Zealand

Address used since 19 Jul 2018

Address: Rd 2, Woodville, 4998 New Zealand

Address used since 26 May 2016


John Cooper - Director (Inactive)

Appointment date: 10 Jul 1996

Termination date: 20 May 1997

Address: Rd 2, Woodville,

Address used since 10 Jul 1996


Margaret Alison Cooper - Director (Inactive)

Appointment date: 10 Jul 1996

Termination date: 20 May 1997

Address: Rd 2, Woodville,

Address used since 10 Jul 1996