Berry Farm Limited, a registered company, was registered on 04 Aug 1993. 9429038712968 is the number it was issued. The company has been managed by 8 directors: Dean Robert Pye - an active director whose contract started on 17 Jun 1996,
Phillippa Jayne Luxton-Pye - an active director whose contract started on 09 Sep 2003,
Alan John Pye - an inactive director whose contract started on 08 Oct 1993 and was terminated on 09 Sep 2003,
Leighton James Pye - an inactive director whose contract started on 17 Jun 1996 and was terminated on 23 Jul 2003,
Diana May Pye - an inactive director whose contract started on 17 Jun 1996 and was terminated on 23 Jul 2003.
Updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (types include: registered, physical).
Berry Farm Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their physical address up until 12 Jul 2017.
Previous names used by the company, as we found at BizDb, included: from 04 Aug 1993 to 24 May 1995 they were named Lichfield Nominees No. 7 Limited.
A total of 1000 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 990 shares (99%) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 5 shares (0.5%). Lastly we have the next share allotment (5 shares 0.5%) made up of 1 entity.
Previous addresses
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 25 Jun 2013 to 12 Jul 2017
Address: 39 George Street, Timaru, Timaru, 7910 New Zealand
Registered address used from 25 Jul 2011 to 25 Jun 2013
Address: 39 George Street, Timaru, Timaru, 7910 New Zealand
Physical address used from 09 Jul 2010 to 25 Jun 2013
Address: 39 George Street, Timaru, Timaru, 7910 New Zealand
Registered address used from 09 Jul 2010 to 25 Jul 2011
Address: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch
Physical & registered address used from 29 May 2007 to 29 May 2007
Address: C/-hubbard Churcher & Co,, Chartered Accountants, Foresters Bldg, 39 George Str, Timaru New Zealand
Registered & physical address used from 29 May 2007 to 09 Jul 2010
Address: Hubbard Churcher & Co, 39 George Street, Timaru
Physical address used from 27 Jun 1997 to 29 May 2007
Address: Orton, Rise Road, No 26 Rd, Temuka
Registered address used from 10 Oct 1994 to 29 May 2007
Address: 90 Armagh Street, Christchurch
Registered address used from 04 Nov 1993 to 10 Oct 1994
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 990 | |||
Director | Pye, Dean Robert |
Rd 7 Ashburton 7777 New Zealand |
11 May 2023 - |
Director | Luxton-pye, Phillippa Jayne |
Rd 7 Ashburton 7777 New Zealand |
09 May 2023 - |
Entity (NZ Limited Company) | Dr & Pj Pye Trustees Limited Shareholder NZBN: 9429049455915 |
Christchurch Central Christchurch 8013 New Zealand |
02 Jun 2022 - |
Shares Allocation #2 Number of Shares: 5 | |||
Director | Luxton-pye, Phillippa Jayne |
Rd 7 Ashburton 7777 New Zealand |
09 May 2023 - |
Shares Allocation #3 Number of Shares: 5 | |||
Director | Pye, Dean Robert |
Rd 7 Ashburton 7777 New Zealand |
11 May 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pye, Phillippa |
Rd 7 Ashburton 7777 New Zealand |
04 Aug 1993 - 09 May 2023 |
Individual | Pye, Phillippa |
Rd 7 Ashburton 7777 New Zealand |
04 Aug 1993 - 09 May 2023 |
Individual | Pye, Phillippa |
Rd 7 Ashburton 7777 New Zealand |
04 Aug 1993 - 09 May 2023 |
Individual | Pye, Dean Robert |
Rd 7 Ashburton 7777 New Zealand |
04 Aug 1993 - 11 May 2023 |
Individual | Pye, Dean Robert |
Rd 7 Ashburton 7777 New Zealand |
04 Aug 1993 - 11 May 2023 |
Individual | Pye, Dean Robert |
Rd 7 Ashburton 7777 New Zealand |
04 Aug 1993 - 11 May 2023 |
Individual | Pye, Dean Robert |
Rd 7 Ashburton 7777 New Zealand |
04 Aug 1993 - 11 May 2023 |
Individual | Pye, Dean Robert |
Rd 7 Ashburton 7777 New Zealand |
04 Aug 1993 - 11 May 2023 |
Individual | Pye, Phillippa |
Rd 7 Ashburton 7777 New Zealand |
04 Aug 1993 - 09 May 2023 |
Individual | Pye, Phillippa |
Rd 7 Ashburton 7777 New Zealand |
04 Aug 1993 - 09 May 2023 |
Entity | Timpany Walton Trustees 2010 Limited Shareholder NZBN: 9429031598583 Company Number: 2445548 |
Timaru 7910 New Zealand |
21 Dec 2010 - 02 Jun 2022 |
Entity | Timpany Walton Trustees 2010 Limited Shareholder NZBN: 9429031598583 Company Number: 2445548 |
Timaru 7910 New Zealand |
21 Dec 2010 - 02 Jun 2022 |
Dean Robert Pye - Director
Appointment date: 17 Jun 1996
Address: Rd 7, Ashburton, 7777 New Zealand
Address used since 01 Jul 2010
Phillippa Jayne Luxton-pye - Director
Appointment date: 09 Sep 2003
Address: Rd 7, Ashburton, 7777 New Zealand
Address used since 01 Jul 2010
Alan John Pye - Director (Inactive)
Appointment date: 08 Oct 1993
Termination date: 09 Sep 2003
Address: Rise Road, Rd 26, Temuka,
Address used since 08 Oct 1993
Leighton James Pye - Director (Inactive)
Appointment date: 17 Jun 1996
Termination date: 23 Jul 2003
Address: R D 26, Temuka,
Address used since 17 Jun 1996
Diana May Pye - Director (Inactive)
Appointment date: 17 Jun 1996
Termination date: 23 Jul 2003
Address: R D 26, Temuka,
Address used since 17 Jun 1996
- Hubbard Churcher & Co - Director (Inactive)
Appointment date: 17 Jun 1996
Termination date: 17 Jun 1996
Address: Timaru,
Address used since 17 Jun 1996
Jacquelin Lowe - Director (Inactive)
Appointment date: 04 Aug 1993
Termination date: 08 Oct 1993
Address: Christchurch,
Address used since 04 Aug 1993
Kenneth James Jones - Director (Inactive)
Appointment date: 04 Aug 1993
Termination date: 08 Oct 1993
Address: Christchurch,
Address used since 04 Aug 1993
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