Ppcs Superannuation Limited, a registered company, was launched on 06 May 1991. 9429039129420 is the NZBN it was issued. This company has been managed by 17 directors: Robert James Hewett - an active director whose contract began on 18 Nov 2016,
Samuel Amuri Robinson - an active director whose contract began on 06 Dec 2016,
Kevin Gerard Winders - an inactive director whose contract began on 22 Oct 2014 and was terminated on 18 Nov 2016,
Keith Thomas Cooper - an inactive director whose contract began on 12 Dec 2006 and was terminated on 24 Oct 2014,
Richard John Somerville - an inactive director whose contract began on 12 Mar 2007 and was terminated on 21 Sep 2009.
Last updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: 283 Princes Street, Dunedin Central, Dunedin, 9016 (type: postal, office).
Ppcs Superannuation Limited had been using Level 1, 218 George Street, Dunedin as their registered address up until 24 Apr 2014.
More names for the company, as we established at BizDb, included: from 08 Aug 1991 to 21 May 2003 they were called Cfm Superannuation Limited, from 06 May 1991 to 08 Aug 1991 they were called Buckcorp Holdings No. 54 Limited.
One entity owns all company shares (exactly 100 shares) - Silver Fern Farms Holdings Limited - located at 9016, Dunedin Central, Dunedin.
Previous addresses
Address #1: Level 1, 218 George Street, Dunedin New Zealand
Registered & physical address used from 02 Nov 2009 to 24 Apr 2014
Address #2: C/-silver Fern Farms Limited, 199 Cashel Street, Christchurch
Physical & registered address used from 04 Nov 2008 to 02 Nov 2009
Address #3: C/ - Ppcs Limited, 199 Cashel Street, Christchurch
Registered address used from 20 Sep 1999 to 04 Nov 2008
Address #4: Messrs Buddle Findlay, Level 13 Clarendon Tower, 78 Worcester Street, Christchurch
Registered address used from 20 Sep 1999 to 20 Sep 1999
Address #5: C/- P P C S - Christchurch, 3rd Floor, 199-201 Cashel Street, Christchurch
Physical address used from 15 Sep 1997 to 04 Nov 2008
Address #6: -
Physical address used from 15 Sep 1997 to 15 Sep 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: August
Annual return last filed: 10 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Silver Fern Farms Holdings Limited Shareholder NZBN: 9429041985137 |
Dunedin Central Dunedin 9016 New Zealand |
30 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Silver Fern Farms Co-operative Limited Shareholder NZBN: 9429034061039 Company Number: 149713 |
01 Oct 2003 - 30 Nov 2015 | |
Entity | The Canterbury Frozen Meat Company Limited Shareholder NZBN: 9429031999847 Company Number: 120254 |
01 Oct 2003 - 01 Oct 2003 | |
Individual | Stock, David John |
Barristers & Solicitors P O Box 322, Christchurch |
01 Oct 2003 - 01 Oct 2003 |
Entity | The Canterbury Frozen Meat Company Limited Shareholder NZBN: 9429031999847 Company Number: 120254 |
01 Oct 2003 - 01 Oct 2003 | |
Entity | Silver Fern Farms Co-operative Limited Shareholder NZBN: 9429034061039 Company Number: 149713 |
01 Oct 2003 - 30 Nov 2015 |
Ultimate Holding Company
Robert James Hewett - Director
Appointment date: 18 Nov 2016
Address: Rd 3, Lawrence, 9593 New Zealand
Address used since 18 Nov 2016
Samuel Amuri Robinson - Director
Appointment date: 06 Dec 2016
Address: Rd 10, Hastings, 4180 New Zealand
Address used since 06 Dec 2016
Kevin Gerard Winders - Director (Inactive)
Appointment date: 22 Oct 2014
Termination date: 18 Nov 2016
Address: Rd 2, Dunedin, 9077 New Zealand
Address used since 22 Oct 2014
Keith Thomas Cooper - Director (Inactive)
Appointment date: 12 Dec 2006
Termination date: 24 Oct 2014
Address: St Clair, Dunedin, 9012 New Zealand
Address used since 29 Nov 2013
Richard John Somerville - Director (Inactive)
Appointment date: 12 Mar 2007
Termination date: 21 Sep 2009
Address: Wanaka,
Address used since 12 Mar 2007
Barry Edward Creagh - Director (Inactive)
Appointment date: 07 Sep 1992
Termination date: 14 Sep 2009
Address: Christchurch, 8051 New Zealand
Address used since 04 Dec 2004
Malcolm Edwin Mccormick - Director (Inactive)
Appointment date: 10 Aug 1992
Termination date: 26 Aug 2009
Address: Rd6 Ashburton,
Address used since 10 Aug 1992
Janet Lesley Irene Ross - Director (Inactive)
Appointment date: 03 Apr 2007
Termination date: 25 Aug 2009
Address: Outram, 9019 New Zealand
Address used since 03 Apr 2007
Robert Stuart Mcfarlane - Director (Inactive)
Appointment date: 18 Aug 2005
Termination date: 12 Aug 2009
Address: Waverley, Dunedin,
Address used since 18 Aug 2005
Stewart Arthur Barnett - Director (Inactive)
Appointment date: 10 Jun 2003
Termination date: 31 Jan 2007
Address: Maori Hill, Dunedin,
Address used since 10 Jun 2003
Alan Simpson Mcelrea - Director (Inactive)
Appointment date: 20 Feb 2004
Termination date: 16 Jan 2007
Address: 2 R D, Balclutha, South Otago,
Address used since 20 Feb 2004
Grant Philip Harsent - Director (Inactive)
Appointment date: 07 Sep 1992
Termination date: 13 Dec 2005
Address: Governors Bay, Rd1 Lyttleton,
Address used since 07 Sep 1992
Robert Allan Pringle - Director (Inactive)
Appointment date: 29 Aug 1997
Termination date: 22 Feb 2005
Address: Strowan, Christchurch,
Address used since 29 Aug 1997
David Ross Falloon - Director (Inactive)
Appointment date: 07 Sep 1992
Termination date: 09 Jan 2004
Address: Timaru,
Address used since 07 Sep 1992
Kenneth John Lawson - Director (Inactive)
Appointment date: 16 Feb 2000
Termination date: 28 May 2003
Address: Karitane,
Address used since 16 Feb 2000
Geoffrey Wayne Rowe - Director (Inactive)
Appointment date: 07 Sep 1992
Termination date: 16 Feb 2000
Address: Papanui, Christchurch,
Address used since 07 Sep 1992
Stewart Arthur Barnett - Director (Inactive)
Appointment date: 07 Sep 1992
Termination date: 29 Aug 1997
Address: Waverley, Dunedin,
Address used since 07 Sep 1992
Ian Grayson Painting Limited
39 Streamfields Way
Andrew King Consulting Limited
39 Streamfields Way
Pete Mitchell Investments Limited
NZ Limited Company
Blundell Concrete Limited
39 Streamfields Way
Goldsack Builders Limited
39 Streamfields Way
Island Resorts Limited
39 Streamfields Way