Shortcuts

Farm Road, Limited

Type: NZ Limited Company (Ltd)
9429038630941
NZBN
642893
Company Number
Registered
Company Status
Current address
39 George St
Timaru 7910
New Zealand
Physical & registered & service address used since 24 Feb 2012

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Pye, Diana May Geraldine

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pye, Dean Robert Rise Road
R D 26, Temuka
Individual Pye, Leighton James Rise Road
R D 26, Temuka
Individual Pye, Alan John Rise Road
R D 26, Temuka
Directors

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

Nearby companies

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