Shortcuts

Pamdon Farms Limited

Type: NZ Limited Company (Ltd)
9429039153319
NZBN
492651
Company Number
Registered
Company Status
Current address
257 Gladstone Road South
Rd 2
Mosgiel 9092
New Zealand
Physical address used since 09 Aug 2012
3 Dundee Road
Mosgiel
Mosgiel 9024
New Zealand
Records & shareregister address used since 03 Jun 2025
3 Dundee Road
Mosgiel
Mosgiel 9024
New Zealand
Registered & service address used since 11 Jun 2025

Pamdon Farms Limited was registered on 20 Dec 1990 and issued a number of 9429039153319. This registered LTD company has been run by 5 directors: Donald Charles Benington - an active director whose contract started on 16 Jan 1991,
Pamela Jane Thompson - an inactive director whose contract started on 01 Sep 2012 and was terminated on 09 May 2025,
Nancy Grace Benington - an inactive director whose contract started on 16 Jan 1991 and was terminated on 21 Dec 2000,
Margaret Ellen Kooman - an inactive director whose contract started on 16 Jan 1991 and was terminated on 12 Dec 1996,
Jacobus William Kooman - an inactive director whose contract started on 16 Jan 1991 and was terminated on 12 Dec 1996.
As stated in the BizDb database (updated on 05 Jun 2025), the company registered 3 addresses: 3 Dundee Road, Mosgiel, Mosgiel, 9024 (registered address),
3 Dundee Road, Mosgiel, Mosgiel, 9024 (service address),
3 Dundee Road, Mosgiel, Mosgiel, 9024 (records address),
3 Dundee Road, Mosgiel, Mosgiel, 9024 (shareregister address) among others.
Up to 11 Jun 2025, Pamdon Farms Limited had been using 257 Gladstone Road South, Rd 2, Mosgiel as their registered address.
BizDb found old names used by the company: from 25 Jan 1991 to 29 Feb 2012 they were named Benko Motels Limited, from 20 Dec 1990 to 25 Jan 1991 they were named Shelf Ledge No. 46 Limited.
A total of 70000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 70000 shares are held by 1 entity, namely:
Benington, Donald Charles (an individual) located at Mosgiel, Mosgiel postcode 9024.

Addresses

Previous addresses

Address #1: 257 Gladstone Road South, Rd 2, Mosgiel, 9092 New Zealand

Registered & service address used from 09 Aug 2012 to 11 Jun 2025

Address #2: 106 Green Island Bush Rd, Green Island, R D 1, Dunedin New Zealand

Physical & registered address used from 21 Jun 2006 to 09 Aug 2012

Address #3: 27 Woodside Tce, Dunedin

Physical & registered address used from 09 Dec 2002 to 21 Jun 2006

Address #4: 66 Belford St, Dunedin

Registered address used from 07 Jan 2002 to 09 Dec 2002

Address #5: C/- Lovell Reilly Ltd, 9 Midland Street, Dunedin

Registered address used from 01 Dec 2000 to 07 Jan 2002

Address #6: 8-860 Cumberland Street, Dunedin

Physical address used from 15 Nov 1996 to 09 Dec 2002

Address #7: 66 Belford Street, Waverley, Dunedin

Physical address used from 15 Nov 1996 to 15 Nov 1996

Financial Data

Basic Financial info

Total number of Shares: 70000

Annual return filing month: November

Annual return last filed: 29 Jan 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 70000
Individual Benington, Donald Charles Mosgiel
Mosgiel
9024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thompson, Pamela Jane R D 2
Mosgiel
9092
New Zealand
Entity Bray Bros. Of Dunedin Limited
Shareholder NZBN: 9429040324173
Company Number: 143127
Entity Bray Bros. Of Dunedin Limited
Shareholder NZBN: 9429040324173
Company Number: 143127
Directors

Donald Charles Benington - Director

Appointment date: 16 Jan 1991

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 04 Jun 2025

Address: Rd 2, Mosgiel, 9092 New Zealand

Address used since 01 Aug 2012


Pamela Jane Thompson - Director (Inactive)

Appointment date: 01 Sep 2012

Termination date: 09 May 2025

Address: R D 2, Mosgiel, 9092 New Zealand

Address used since 01 Sep 2012


Nancy Grace Benington - Director (Inactive)

Appointment date: 16 Jan 1991

Termination date: 21 Dec 2000

Address: Dunedin,

Address used since 16 Jan 1991


Margaret Ellen Kooman - Director (Inactive)

Appointment date: 16 Jan 1991

Termination date: 12 Dec 1996

Address: Dunedin,

Address used since 16 Jan 1991


Jacobus William Kooman - Director (Inactive)

Appointment date: 16 Jan 1991

Termination date: 12 Dec 1996

Address: Dunedin,

Address used since 16 Jan 1991

Nearby companies

Vincent And Hinton Supply Company Limited
257 Gladstone Road South

Bray Bros. Of Dunedin Limited
257 Gladstone Road South

Mascott Investments Limited
225 Gladstone Road South

Barrett Auto Electrics Limited
Murray Haig

Mechanical Project Services Limited
64 Riccarton Road

Ka Whakarite I Konei
115 Main South Road