Shortcuts

Sunninghill Farms Limited

Type: NZ Limited Company (Ltd)
9429039160409
NZBN
490745
Company Number
Registered
Company Status
Current address
6 Queen Street
Waiuku
Waiuku 2123
New Zealand
Registered address used since 31 May 2018
1221 Miranda Road
Rd 3
Pokeno 2473
New Zealand
Physical & service address used since 31 May 2018

Sunninghill Farms Limited, a registered company, was incorporated on 28 Nov 1990. 9429039160409 is the NZ business identifier it was issued. The company has been run by 2 directors: Dianne Louise Barrett Gasson - an active director whose contract began on 28 Nov 1990,
Peter Reginard William Gasson - an active director whose contract began on 28 Nov 1990.
Updated on 17 Apr 2024, the BizDb database contains detailed information about 2 addresses this company registered, namely: 6 Queen Street, Waiuku, Waiuku, 2123 (registered address),
1221 Miranda Road, Rd 3, Pokeno, 2473 (physical address),
1221 Miranda Road, Rd 3, Pokeno, 2473 (service address).
Sunninghill Farms Limited had been using 83B Ingram Road, Rd 3, Drury as their registered address up until 31 May 2018.
A total of 10000 shares are allocated to 4 shareholders (3 groups). The first group consists of 2600 shares (26%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 2600 shares (26%). Finally the third share allocation (4800 shares 48%) made up of 2 entities.

Addresses

Previous addresses

Address #1: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand

Registered address used from 22 Jun 2017 to 31 May 2018

Address #2: 1334 Miranda Road, Rd 3, Pokeno, 2473 New Zealand

Physical address used from 08 Jun 2011 to 31 May 2018

Address #3: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand

Registered address used from 08 Jun 2011 to 22 Jun 2017

Address #4: 1334 Miranda Road, Rd 3, Pokeno 2473 New Zealand

Physical address used from 20 May 2010 to 08 Jun 2011

Address #5: C/-drk Chartered Accountants Ltd, 83b Ingram Road, Rd3, Drury 2579 New Zealand

Registered address used from 04 May 2009 to 08 Jun 2011

Address #6: C/-duthie/taylor-ruiterman, 83b Ingram Road, Rd 3, Drury

Registered address used from 28 May 2008 to 04 May 2009

Address #7: 1334 Miranda Road, R D 1, Pokeno

Registered address used from 23 Dec 2005 to 28 May 2008

Address #8: 1334 Miranda Road, R D 1, Pokeno

Physical address used from 23 Dec 2005 to 20 May 2010

Address #9: 133a Miranda Rd, Rd 3, Pokeno

Registered address used from 24 May 2002 to 23 Dec 2005

Address #10: 17 Hall Street, Pukekohe

Registered address used from 23 Jun 1997 to 24 May 2002

Address #11: 133a Miranda Rd, R D 3, Pokeno

Physical address used from 23 Jun 1997 to 23 Jun 1997

Address #12: Campbell Tyson, 17 Hall Street, Pukekohe

Physical address used from 23 Jun 1997 to 23 Dec 2005

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Annual return last filed: 19 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2600
Individual Gasson, Peter Reginard William Rd 3
Pokeno
2473
New Zealand
Shares Allocation #2 Number of Shares: 2600
Individual Gasson, Dianne Louise Barrett Rd 3
Pokeno
2473
New Zealand
Shares Allocation #3 Number of Shares: 4800
Individual Gasson, Peter Reginald William Rd 3
Pokeno
2473
New Zealand
Individual Gasson, Dianne Louise Barrett Rd 3
Pokeno
2473
New Zealand
Directors

Dianne Louise Barrett Gasson - Director

Appointment date: 28 Nov 1990

Address: Rd 3, Pokeno, 2473 New Zealand

Address used since 23 May 2018

Address: Rd 3, Pokeno, 2473 New Zealand

Address used since 13 May 2010


Peter Reginard William Gasson - Director

Appointment date: 28 Nov 1990

Address: Rd 3, Pokeno, 2473 New Zealand

Address used since 23 May 2018

Address: Rd 3, Pokeno, 2473 New Zealand

Address used since 13 May 2010

Nearby companies

Norica Limited
83b Ingram Road

P E Welding Nz Limited
83b Ingram Road

Ket Investments Limited
83b Ingram Road

Rnr Hireage Limited
83b Ingram Road

You Name It Limited
83b Ingram Road

C D I Limited
83b Ingram Road