Shortcuts

Paritai Farm Limited

Type: NZ Limited Company (Ltd)
9429038487996
NZBN
674391
Company Number
Registered
Company Status
Current address
Level 1, 161 Burnett Street
Ashburton 7700
New Zealand
Physical & registered & service address used since 28 Jul 2017

Paritai Farm Limited, a registered company, was registered on 12 Apr 1995. 9429038487996 is the New Zealand Business Number it was issued. The company has been managed by 7 directors: David Burt Jones - an active director whose contract started on 12 Apr 1995,
Christopher David Jones - an active director whose contract started on 03 Dec 2012,
Mary Patricia Jones - an inactive director whose contract started on 12 Apr 1995 and was terminated on 13 Mar 1998,
Christopher David Jones - an inactive director whose contract started on 12 Apr 1995 and was terminated on 06 Mar 1998,
Reginald William Brown - an inactive director whose contract started on 12 Apr 1995 and was terminated on 11 Feb 1997.
Last updated on 02 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1, 161 Burnett Street, Ashburton, 7700 (category: physical, registered).
Paritai Farm Limited had been using Level 1, Westpac Building, 106 George Street, Dunedin as their physical address up until 28 Jul 2017.
A total of 100000 shares are allocated to 5 shareholders (3 groups). The first group includes 51000 shares (51 per cent) held by 3 entities. There is also a second group which includes 1 shareholder in control of 24500 shares (24.5 per cent). Lastly the 3rd share allotment (24500 shares 24.5 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Physical address used from 14 Dec 2011 to 28 Jul 2017

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered address used from 20 Jul 2011 to 28 Jul 2017

Address: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 New Zealand

Physical address used from 21 May 2007 to 14 Dec 2011

Address: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 New Zealand

Registered address used from 21 May 2007 to 20 Jul 2011

Address: Hunter Brocklebank, 56 York Place, Dunedin

Physical address used from 01 Jul 1996 to 21 May 2007

Address: C/- Hunter Brocklebank Dey, 56 York Place, Dunedin

Physical address used from 01 Jul 1996 to 01 Jul 1996

Address: C/- Hunter Brocklebank Dey, 56 York Place, Dunedin

Registered address used from 01 Jul 1996 to 21 May 2007

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: November

Annual return last filed: 30 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 51000
Individual Jones, Mary Patricia Rakaia
Rakaia
7710
New Zealand
Individual Jones, David Burt Rakaia
Rakaia
7710
New Zealand
Entity (NZ Limited Company) Paritai Trustee Company Limited
Shareholder NZBN: 9429041108871
Sydenham
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 24500
Individual Jones, David Burt Rakaia
Rakaia
7710
New Zealand
Shares Allocation #3 Number of Shares: 24500
Individual Jones, Mary Patricia Rakaia
Rakaia
7710
New Zealand
Directors

David Burt Jones - Director

Appointment date: 12 Apr 1995

Address: Rakaia, 7710 New Zealand

Address used since 05 Nov 2015

Address: Rakaia, Rakaia, 7710 New Zealand

Address used since 28 Nov 2017


Christopher David Jones - Director

Appointment date: 03 Dec 2012

Address: Queenstown, 9371 New Zealand

Address used since 29 Nov 2019

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 08 Nov 2016


Mary Patricia Jones - Director (Inactive)

Appointment date: 12 Apr 1995

Termination date: 13 Mar 1998

Address: Rakaia,

Address used since 12 Apr 1995


Christopher David Jones - Director (Inactive)

Appointment date: 12 Apr 1995

Termination date: 06 Mar 1998

Address: Dunedin,

Address used since 12 Apr 1995


Reginald William Brown - Director (Inactive)

Appointment date: 12 Apr 1995

Termination date: 11 Feb 1997

Address: Invercargill,

Address used since 12 Apr 1995


Cathryn Sally Twiss - Director (Inactive)

Appointment date: 12 Apr 1995

Termination date: 27 Nov 1996

Address: R D 1, Kaiapoi,

Address used since 12 Apr 1995


Geoffrey Edgar Twiss - Director (Inactive)

Appointment date: 12 Apr 1995

Termination date: 27 Nov 1996

Address: R D 1, Kaiapoi,

Address used since 12 Apr 1995

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