Shortcuts

Pendre Farms Limited

Type: NZ Limited Company (Ltd)
9429038756771
NZBN
613840
Company Number
Registered
Company Status
Current address
1a Douglas Street
Kensington
Whangarei 0112
New Zealand
Registered & physical & service address used since 14 Oct 2019

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Griffiths, Michael John Rd 3
Dargaville
0373
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Griffiths, Linda Denise Rd 3
Dargaville
0373
New Zealand
Directors

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

Nearby companies

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