Oscar Farming Co Limited was registered on 01 Jun 1994 and issued a business number of 9429038606380. The registered LTD company has been managed by 2 directors: Michael Peter Prattley - an active director whose contract started on 01 Jun 1994,
Anne Marie Prattley - an active director whose contract started on 11 Oct 2004.
According to BizDb's information (last updated on 25 Apr 2024), this company uses 1 address: 287-293 Durham Street North, Christchurch, 8013 (category: physical, service).
Up until 14 Jul 2017, Oscar Farming Co Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their registered address.
A total of 2000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 999 shares are held by 1 entity, namely:
Prattley Clan Trustee Limited (an entity) located at 287 - 293 Durham Street North, Christchurch postcode 8053.
Then there is a group that consists of 1 shareholder, holds 0.05 per cent shares (exactly 1 share) and includes
Prattley, Michael Peter - located at Rd 6, Rangiora 7476.
Previous addresses
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 29 Jan 2013 to 14 Jul 2017
Address: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand
Registered & physical address used from 21 Aug 2012 to 29 Jan 2013
Address: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand
Registered & physical address used from 03 Nov 2009 to 21 Aug 2012
Address: Polson Higgs, Level 6, Clarendon Tower, Cnr Worcester St & Oxford Tce, Christchurch 8140
Physical & registered address used from 28 May 2009 to 03 Nov 2009
Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch
Physical & registered address used from 13 Jun 2006 to 28 May 2009
Address: Messrs Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Registered address used from 01 Jul 1997 to 13 Jun 2006
Address: C/ Messrs Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Physical address used from 01 Jun 1994 to 01 Jun 1994
Address: C/ Messrs Goldsmith Fox P K F, 236 Armagh Street, Christchurch
Physical address used from 01 Jun 1994 to 13 Jun 2006
Basic Financial info
Total number of Shares: 2000
Annual return filing month: April
Annual return last filed: 17 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Entity (NZ Limited Company) | Prattley Clan Trustee Limited Shareholder NZBN: 9429050663378 |
287 - 293 Durham Street North Christchurch 8053 New Zealand |
07 Jul 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Prattley, Michael Peter |
Rd 6, Rangiora 7476 New Zealand |
12 Jul 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Prattley, Anne Marie |
Rd 6, Rangiora 7476 New Zealand |
12 Jul 2005 - 14 Sep 2022 |
Individual | Allan, Janet Carolyn |
Harewood Christchurch 8051 New Zealand |
12 Aug 2013 - 07 Jul 2022 |
Individual | Prattley, Anne Marie |
Rd 6, Rangiora 7476 New Zealand |
12 Jul 2005 - 14 Sep 2022 |
Individual | Prattley, Michael Peter |
Rd 6, Rangiora 7476 New Zealand |
01 Jun 1994 - 14 Sep 2022 |
Individual | Prattley, Michael Peter |
Rd 6, Rangiora 7476 New Zealand |
01 Jun 1994 - 14 Sep 2022 |
Individual | Prattley, Michael Peter |
Rd 6, Rangiora 7476 New Zealand |
01 Jun 1994 - 14 Sep 2022 |
Individual | Prattley, Anne Marie |
Rd 6, Rangiora 7476 New Zealand |
12 Jul 2005 - 14 Sep 2022 |
Individual | Prattley, Anne Marie |
Rd 6, Rangiora 7476 New Zealand |
12 Jul 2005 - 14 Sep 2022 |
Individual | Prattley, Anne Marie |
Rd 6, Rangiora 7476 New Zealand |
12 Jul 2005 - 14 Sep 2022 |
Individual | Prattley, Peter Montgomery |
Rd 6, Rangiora 7476 New Zealand |
01 Jun 1994 - 07 Jul 2022 |
Individual | Richardson, Allan Graeme |
Rd 6, Rangiora 7476 New Zealand |
12 Jul 2005 - 12 Aug 2013 |
Individual | North, Lindsay Victor |
Rd 6, Rangiora 7476 New Zealand |
01 Jun 1994 - 12 Aug 2013 |
Michael Peter Prattley - Director
Appointment date: 01 Jun 1994
Address: Rd 6, Rangiora, 7476 New Zealand
Address used since 29 May 2009
Anne Marie Prattley - Director
Appointment date: 11 Oct 2004
Address: Rd 6, Rangiora, 7476 New Zealand
Address used since 29 May 2009
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North