Penvores Farm Limited, a registered company, was launched on 20 Jul 1993. 9429038865916 is the NZ business number it was issued. "Property - non-residential - renting or leasing" (business classification L671240) is how the company is classified. This company has been run by 5 directors: Mary Lois Schutte - an active director whose contract began on 20 Jul 1993,
Helen Florence Tarka - an active director whose contract began on 20 Jul 1993,
Ewart Winston Otto Schutte - an active director whose contract began on 20 Jul 1993,
Mary Louise Schutte - an active director whose contract began on 20 Jul 1993,
Alyson Margaret Potter - an active director whose contract began on 20 Jul 1993.
Last updated on 24 Apr 2024, our data contains detailed information about 1 address: 221 High Street, Solway, Masterton, 5810 (category: physical, service).
Penvores Farm Limited had been using 40 Perry Street, Masterton, Masterton as their registered address up to 10 Jun 2021.
A total of 10000 shares are issued to 4 shareholders (4 groups). The first group includes 2500 shares (25%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 2500 shares (25%). Lastly we have the 3rd share allocation (2500 shares 25%) made up of 1 entity.
Previous addresses
Address: 40 Perry Street, Masterton, Masterton, 5810 New Zealand
Registered & physical address used from 20 Dec 2019 to 10 Jun 2021
Address: 11 Cole St, Masterton, 5810 New Zealand
Physical address used from 10 Aug 2017 to 20 Dec 2019
Address: 11 Cole St, Masterton, Wellington New Zealand
Physical address used from 08 Aug 2001 to 10 Aug 2017
Address: Same As Registered Office
Physical address used from 08 Aug 2001 to 08 Aug 2001
Address: 11 Cole Street, Masterton New Zealand
Registered address used from 24 Jun 1997 to 20 Dec 2019
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Potter, Alyson Margaret |
Masterton 5810 New Zealand |
20 Jul 1993 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Schutte, Ewart Winston Otto |
Mount Cook Wellington 6021 New Zealand |
20 Jul 1993 - |
Shares Allocation #3 Number of Shares: 2500 | |||
Individual | Bengston, Helen Florence |
Masterton Masterton 5810 New Zealand |
20 Jul 1993 - |
Shares Allocation #4 Number of Shares: 2500 | |||
Individual | Schutte, Mary Lois |
Rd 2 Pirinoa 5772 New Zealand |
20 Jul 1993 - |
Mary Lois Schutte - Director
Appointment date: 20 Jul 1993
Address: Rd 2, Pirinoa, 5772 New Zealand
Address used since 08 Feb 2023
Address: Broadmeadows, Wellington, 6035 New Zealand
Address used since 20 Jul 1993
Helen Florence Tarka - Director
Appointment date: 20 Jul 1993
Address: Masterton, Masterton, 5810 New Zealand
Address used since 07 Oct 2022
Address: Masterton, Masterton, 5810 New Zealand
Address used since 24 Jan 2020
Address: Masterton, Masterton, 5810 New Zealand
Address used since 11 Aug 2015
Ewart Winston Otto Schutte - Director
Appointment date: 20 Jul 1993
Address: Mount Cook, Wellington, 6021 New Zealand
Address used since 24 Jan 2020
Address: Kilbirnie, Wellington, 6022 New Zealand
Address used since 11 Aug 2015
Mary Louise Schutte - Director
Appointment date: 20 Jul 1993
Address: Broadmeadows, Wellington, 6035 New Zealand
Address used since 20 Jul 1993
Alyson Margaret Potter - Director
Appointment date: 20 Jul 1993
Address: Masterton, 5810 New Zealand
Address used since 11 Aug 2015
Creaming It Limited
11 Cole Street
Masters Trustee Limited
11 Cole Street
North Kent Farms (nz) Limited
11 Cole Street
Greenhill Station Limited
11 Cole Street
Lala Gawith Limited
11 Cole Street
Ngaringa Limited
11 Cole Street
Cole Street Custodians Limited
104 Cole Street
Kandahar Neilson Farm Limited
38 Bannister Street
Millers Land Company Limited
296 Queen Street
Pupahi Limited
47 Perry Street
Riobamba Holdings Limited
Southey's Auto World Building
Snowdon Holdings Limited
444 Queen Street