Farm Road, Limited, a registered company, was incorporated on 28 Mar 1994. 9429038630941 is the NZBN it was issued. This company has been managed by 6 directors: Diana May Pye - an active director whose contract began on 09 Jul 1998,
Alan John Pye - an inactive director whose contract began on 07 Jun 1994 and was terminated on 29 Mar 2004,
Leighton James Pye - an inactive director whose contract began on 08 Mar 1996 and was terminated on 29 Mar 2004,
Dean Robert Pye - an inactive director whose contract began on 08 Mar 1996 and was terminated on 29 Mar 2004,
Kenneth James Jones - an inactive director whose contract began on 28 Mar 1994 and was terminated on 07 Jun 1994.
Updated on 17 Apr 2024, the BizDb database contains detailed information about 1 address: 39 George St, Timaru, 7910 (types include: physical, registered).
Farm Road, Limited had been using Hc Partners Ltd, 39 George St, Timaru 7910 as their registered address up until 24 Feb 2012.
Past names for the company, as we managed to find at BizDb, included: from 28 Mar 1994 to 24 May 1995 they were called Lichfield Nominees No.12 Limited.
One entity owns all company shares (exactly 100 shares) - Pye, Diana May - located at 7910, Geraldine.
Previous addresses
Address: Hc Partners Ltd, 39 George St, Timaru 7910 New Zealand
Registered & physical address used from 22 Feb 2010 to 24 Feb 2012
Address: Hubbard Churcher & Co., 39 George Street, Timaru
Physical address used from 22 Mar 2005 to 22 Feb 2010
Address: C/- Hubbard Churcher & Co, 39 George Street, Timaru
Physical address used from 27 Jun 1997 to 22 Mar 2005
Address: 7th Floor, Langwood House, 90 Armagh Street, Christchurch
Registered address used from 20 Jun 1995 to 22 Feb 2010
Address: 7th Floor, Langwood House, 90 Armagh Street, Christchurch
Registered address used from 22 Jun 1994 to 20 Jun 1995
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 04 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Pye, Diana May |
Geraldine New Zealand |
28 Mar 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pye, Dean Robert |
Rise Road R D 26, Temuka |
29 Mar 2004 - 29 Mar 2004 |
Individual | Pye, Leighton James |
Rise Road R D 26, Temuka |
29 Mar 2004 - 29 Mar 2004 |
Individual | Pye, Alan John |
Rise Road R D 26, Temuka |
29 Mar 2004 - 29 Mar 2004 |
Diana May Pye - Director
Appointment date: 09 Jul 1998
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 30 Jul 2015
Alan John Pye - Director (Inactive)
Appointment date: 07 Jun 1994
Termination date: 29 Mar 2004
Address: Rise Road, No 26 R D, Temuka,
Address used since 07 Jun 1994
Leighton James Pye - Director (Inactive)
Appointment date: 08 Mar 1996
Termination date: 29 Mar 2004
Address: Rise Road, No 26 R D, Temuka,
Address used since 08 Mar 1996
Dean Robert Pye - Director (Inactive)
Appointment date: 08 Mar 1996
Termination date: 29 Mar 2004
Address: Rise Road, No 26 R D, Temuka,
Address used since 08 Mar 1996
Kenneth James Jones - Director (Inactive)
Appointment date: 28 Mar 1994
Termination date: 07 Jun 1994
Address: Christchurch,
Address used since 28 Mar 1994
Jacqueline Lowe - Director (Inactive)
Appointment date: 28 Mar 1994
Termination date: 07 Jun 1994
Address: Christchurch,
Address used since 28 Mar 1994
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street