Pencarrow Investments Limited, a registered company, was started on 02 Sep 1987. 9429039560407 is the NZ business identifier it was issued. This company has been run by 4 directors: Patricia Mary Ann Macfarlane - an active director whose contract started on 24 May 1989,
Andrew Webster Macfarlane - an active director whose contract started on 24 May 1989,
Alister David Argyle - an active director whose contract started on 03 Jul 2009,
Gregory Eric Martin - an inactive director whose contract started on 03 Jul 2009 and was terminated on 20 Jul 2011.
Last updated on 08 Apr 2024, BizDb's database contains detailed information about 1 address: Level 2, Kettlewell House, The Crossing, 680 Colombo Street, Christchurch, 8141 (category: physical, service).
Pencarrow Investments Limited had been using 109 Blenheim Road, Riccarton, Christchurch as their registered address up to 13 Jul 2022.
A total of 2000 shares are issued to 4 shareholders (2 groups). The first group includes 1000 shares (50 per cent) held by 3 entities. There is also a second group which includes 1 shareholder in control of 1000 shares (50 per cent).
Previous addresses
Address: 109 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 25 Jun 2012 to 13 Jul 2022
Address: 81 Treffers Road, Wigram, Christchurch, 8042 New Zealand
Physical & registered address used from 07 Jun 2011 to 25 Jun 2012
Address: Mackay Bailey Butchard Limited, 291 Madras Street, Christchurch
Registered & physical address used from 19 Jun 2000 to 19 Jun 2000
Address: Mackay Bailey Butchard Ltd, 4/262 Oxford Terrace, Christchurch New Zealand
Physical & registered address used from 19 Jun 2000 to 07 Jun 2011
Address: Level 4, 291 Madras Street, Christchurch
Registered & physical address used from 08 Sep 1999 to 19 Jun 2000
Address: Level 6, 137 Armagh Street, Christchurch
Physical address used from 28 Apr 1997 to 08 Sep 1999
Address: Messrs John F Butchard, Chartered Accountants, 137 Armagh Street, Christchurch
Registered address used from 28 Apr 1997 to 08 Sep 1999
Basic Financial info
Total number of Shares: 2000
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Argyle, Alister David |
Ashburton Ashburton 7700 New Zealand |
17 Feb 2009 - |
Individual | Macfarlane, Andrew Webster |
No 6 R D Ashburton |
17 Feb 2009 - |
Individual | Macfarlane, Patricia Mary Ann |
No 6 R D Ashburton 7776 New Zealand |
02 Sep 1987 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Macfarlane Limited Shareholder NZBN: 9429033688893 |
Riccarton Christchurch 8041 New Zealand |
20 Feb 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macfarlane, Melinda Louise |
R D 6 Ashburton |
02 Sep 1987 - 25 Mar 2009 |
Individual | Macfarlane, John Thomas |
R D 6 Ashburton |
02 Sep 1987 - 25 Mar 2009 |
Individual | Macfarlane, Andrew Webster |
No 6 R D Ashburton |
02 Sep 1987 - 17 Feb 2009 |
Patricia Mary Ann Macfarlane - Director
Appointment date: 24 May 1989
Address: No 6 R D, Ashburton, 7776 New Zealand
Address used since 03 Aug 2011
Andrew Webster Macfarlane - Director
Appointment date: 24 May 1989
Address: No 6 R D, Ashburton, 7776 New Zealand
Address used since 01 Jul 2015
Alister David Argyle - Director
Appointment date: 03 Jul 2009
Address: Ashburton, 7700 New Zealand
Address used since 01 Jul 2015
Gregory Eric Martin - Director (Inactive)
Appointment date: 03 Jul 2009
Termination date: 20 Jul 2011
Address: Ashburton,
Address used since 03 Jul 2009
Transolve Global (nz) Limited
109 Blenheim Road
The Boundary Limited
109 Blenheim Road
Trevethick Trustees Limited
109 Blenheim Road
Property4rent Limited
109 Blenheim Road
Meds Nz Limited
109 Blenheim Road
Burford Dental Group Limited
109 Blenheim Road