Pendre Farms Limited, a registered company, was registered on 28 Jan 1994. 9429038756771 is the NZ business identifier it was issued. This company has been run by 5 directors: Linda Denise Griffiths - an active director whose contract began on 07 Apr 1994,
Michael John Griffiths - an active director whose contract began on 07 Apr 1994,
Barbara Ada Harrison - an inactive director whose contract began on 25 Feb 1994 and was terminated on 07 Apr 1994,
Donald Joseph Harrison - an inactive director whose contract began on 25 Feb 1994 and was terminated on 07 Apr 1994,
Barry Stephen - an inactive director whose contract began on 28 Jan 1994 and was terminated on 25 Feb 1994.
Updated on 29 Apr 2024, BizDb's database contains detailed information about 1 address: 1A Douglas Street, Kensington, Whangarei, 0112 (types include: registered, physical).
Pendre Farms Limited had been using 1A Douglas Street, Kensington, Whangarei as their registered address up to 14 Oct 2019.
Previous aliases used by the company, as we found at BizDb, included: from 28 Jan 1994 to 22 Apr 1994 they were named Tortilla Systems Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: 1a Douglas Street, Kensington, Whangarei, 0112 New Zealand
Registered & physical address used from 03 Nov 2014 to 14 Oct 2019
Address: Johnston O'shea Limited, 9-11 Reyburn Street, Whangarei New Zealand
Registered & physical address used from 23 Apr 2009 to 03 Nov 2014
Address: C/o Johnston O'shea Ltd, Third Floor, 4 Vinery Lane, Whangarei
Registered & physical address used from 21 Oct 2004 to 23 Apr 2009
Address: 1st Floor, 4 Vinery Lane, Whangarei
Physical address used from 24 May 2000 to 24 May 2000
Address: Sumpter & Baughen, Chartered Accountants, First Floor, 4 Vinery Lane, Whangarei
Registered address used from 24 May 2000 to 21 Oct 2004
Address: C/- Johnston Billington Ltd, 3rd Floor 4 Vinery Lane, Whangarei
Physical address used from 24 May 2000 to 21 Oct 2004
Address: Atkinson Jackson, Barristers & Solicitors, 3rd Floor 13 O'connell Street, Auckland
Registered address used from 02 Aug 1994 to 24 May 2000
Address: Law Corporation Limited, 76 Anzac Avenue, Auckland
Registered address used from 01 Mar 1994 to 02 Aug 1994
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Griffiths, Michael John |
Rd 3 Dargaville 0373 New Zealand |
28 Jan 1994 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Griffiths, Linda Denise |
Rd 3 Dargaville 0373 New Zealand |
28 Jan 1994 - |
Linda Denise Griffiths - Director
Appointment date: 07 Apr 1994
Address: Rd 3, Dargaville, 0373 New Zealand
Address used since 26 Oct 2010
Michael John Griffiths - Director
Appointment date: 07 Apr 1994
Address: Rd 3, Dargaville, 0373 New Zealand
Address used since 26 Oct 2010
Barbara Ada Harrison - Director (Inactive)
Appointment date: 25 Feb 1994
Termination date: 07 Apr 1994
Address: Rd 3, Dargaville,
Address used since 25 Feb 1994
Donald Joseph Harrison - Director (Inactive)
Appointment date: 25 Feb 1994
Termination date: 07 Apr 1994
Address: Rd 3, Dargaville,
Address used since 25 Feb 1994
Barry Stephen - Director (Inactive)
Appointment date: 28 Jan 1994
Termination date: 25 Feb 1994
Address: Birkdale, Auckland,
Address used since 28 Jan 1994
Logan King Trustee Limited
1a Douglas Street
Back Track Dairies Limited
1a Douglas Street
Cn & Pm Sidwell Limited
1a Douglas Street
Vgw Properties Limited
1a Douglas Street
Tierracrece Limited
1a Douglas Street
Fuller Dairy Limited
1a Douglas Street