Pokuru Farms Limited, a registered company, was started on 30 Jun 1994. 9429038662973 is the NZBN it was issued. This company has been supervised by 5 directors: Peter Joseph Hilhorst - an active director whose contract started on 10 Nov 1994,
Ian James Scott - an inactive director whose contract started on 10 Nov 1994 and was terminated on 26 May 1999,
Lambertus Valintinus Habraken - an inactive director whose contract started on 10 Nov 1994 and was terminated on 31 May 1997,
Patrick William Frank Wilson - an inactive director whose contract started on 30 Jun 1994 and was terminated on 10 Nov 1994,
Ian Campbell Davidson - an inactive director whose contract started on 30 Jun 1994 and was terminated on 10 Nov 1994.
Last updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: 45-49 Tirau Street, Putaruru (types include: registered, physical).
Pokuru Farms Limited had been using Graham Brown & Co Ltd, 45-49 Tirau Street, Putaruru as their registered address until 16 Nov 2000.
Other names for this company, as we identified at BizDb, included: from 30 Jun 1994 to 10 Nov 1994 they were called Versatile Holdings Limited.
A total of 10000 shares are issued to 5 shareholders (3 groups). The first group is comprised of 9998 shares (99.98%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.01%). Finally there is the 3rd share allotment (1 share 0.01%) made up of 1 entity.
Previous addresses
Address #1: Graham Brown & Co Ltd, 45-49 Tirau Street, Putaruru
Registered & physical address used from 16 Nov 2000 to 16 Nov 2000
Address #2: Graham Brown & Co, 45-49 Tirau Street, Putaruru
Registered address used from 30 Nov 1998 to 16 Nov 2000
Address #3: Graham Brown & Co, 45-49 Tirau Street, Putaruru
Physical address used from 01 Jul 1997 to 16 Nov 2000
Address #4: 32 Tirau Street, Putaruru
Registered address used from 14 Aug 1996 to 30 Nov 1998
Address #5: Stac Hammond Grace And Partners, Stace Hammond House, 3 Caro Street, Hamilton
Registered address used from 17 Nov 1994 to 14 Aug 1996
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 16 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9998 | |||
Individual | Hilhorst, Peter Joseph |
Rd 1 Atiamuri New Zealand |
30 Jun 1994 - |
Individual | Hilhorst, Wendy Anne |
Rd 1 Atiiamuri New Zealand |
30 Jun 1994 - |
Entity (NZ Limited Company) | Graham Brown & Co Trustees Limited Shareholder NZBN: 9429037582302 |
45-49 Tirau Street Putaruru 3411 New Zealand |
14 Apr 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hilhorst, Wendy Anne |
Rd 1 Atiiamuri New Zealand |
30 Jun 1994 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Hilhorst, Peter Joseph |
Rd 1 Atiamuri New Zealand |
30 Jun 1994 - |
Peter Joseph Hilhorst - Director
Appointment date: 10 Nov 1994
Address: Rd 1, Atiamuri, 3078 New Zealand
Address used since 09 Nov 2004
Ian James Scott - Director (Inactive)
Appointment date: 10 Nov 1994
Termination date: 26 May 1999
Address: R D 1, Atiamuri,
Address used since 10 Nov 1994
Lambertus Valintinus Habraken - Director (Inactive)
Appointment date: 10 Nov 1994
Termination date: 31 May 1997
Address: Lichfield, R D 2, Putaruru,
Address used since 10 Nov 1994
Patrick William Frank Wilson - Director (Inactive)
Appointment date: 30 Jun 1994
Termination date: 10 Nov 1994
Address: Hamilton,
Address used since 30 Jun 1994
Ian Campbell Davidson - Director (Inactive)
Appointment date: 30 Jun 1994
Termination date: 10 Nov 1994
Address: Hamilton,
Address used since 30 Jun 1994
Tanner Industries Limited
6 Commerce Street
Central Motors (1991) Limited
7 Neal Street
Trinity Lands Limited
10 Neal Street
Zotiko Limited
6 Neal Street
Putaruru Properties Limited
6 Neal Street
The Putaruru Sports Stadium Incorporated
C/o Kinder Hooks & Co, Solicitors