Shortcuts

Pahi Farms Limited

Type: NZ Limited Company (Ltd)
9429040024394
NZBN
200734
Company Number
Registered
Company Status
Current address
Level 3, 24 Anzac Parade
Hamilton East
Hamilton 3216
New Zealand
Registered & physical & service address used since 15 Jun 2020

Pahi Farms Limited was registered on 20 Apr 1982 and issued a New Zealand Business Number of 9429040024394. The registered LTD company has been supervised by 2 directors: Robin Anthony Peacocke - an active director whose contract started on 27 Jan 1984,
Egerton Francis Beresford Peacocke - an inactive director whose contract started on 27 Jan 1984 and was terminated on 16 Dec 1997.
According to BizDb's data (last updated on 18 Apr 2024), the company filed 1 address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (type: registered, physical).
Up to 15 Jun 2020, Pahi Farms Limited had been using Level 3, 24 Anzac Parade, Hamilton East, Hamilton as their physical address.
A total of 1000 shares are issued to 1 group (2 shareholders in total). In the first group, 1000 shares are held by 2 entities, namely:
Peacocke, Francis Egerton (an individual) located at Rd 2, Taupiri,
Crawford, Michael Wayne (an individual) located at Rd 4, Hamilton postcode 3284.

Addresses

Previous addresses

Address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Physical & registered address used from 23 May 2019 to 15 Jun 2020

Address: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Physical & registered address used from 13 May 2016 to 23 May 2019

Address: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand

Physical & registered address used from 20 May 2009 to 13 May 2016

Address: Deloitte, Fonterra House, 80 London St, Hamilton

Registered & physical address used from 06 May 2004 to 20 May 2009

Address: Anchor House, 80 London Street, Hamilton

Registered address used from 09 Dec 1996 to 06 May 2004

Address: Deloitte Touche Tohmatsu, 5th Floor, Anchor House, 80 London Street, Hamilton

Physical address used from 18 Feb 1992 to 06 May 2004

Address: -

Physical address used from 18 Feb 1992 to 18 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 23 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Peacocke, Francis Egerton Rd 2
Taupiri

New Zealand
Individual Crawford, Michael Wayne Rd 4
Hamilton
3284
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Peacocke, Margaret Ann Hamilton

New Zealand
Individual Brooker, Stephen John Gordon Hamilton

New Zealand
Individual Peacocke, Robin Anthony R D 7
Te Kuiti

New Zealand
Individual Peacocke, Robin Anthony Te Kuiti
Directors

Robin Anthony Peacocke - Director

Appointment date: 27 Jan 1984

Address: Rd 7, Te Kuiti, 3987 New Zealand

Address used since 31 May 2010


Egerton Francis Beresford Peacocke - Director (Inactive)

Appointment date: 27 Jan 1984

Termination date: 16 Dec 1997

Address: R D 2, Taupiri,

Address used since 27 Jan 1984

Nearby companies

Isparx Limited
Level 3, 24 Anzac Parade

Cuisine Scene (2015) Limited
Level 3, 24 Anzac Parade

Westervelt Holdings Limited
Level 3, 24 Anzac Parade

Roja Holdings Limited
Level 3, 24 Anzac Parade

Archery Direct Limited
Level 3, 24 Anzac Parade

Curo Aotearoa Limited
Level 3, 24 Anzac Parade