Panea Farm Limited, a registered company, was started on 12 Jul 1961. 9429040128221 is the NZBN it was issued. The company has been run by 4 directors: Roger Robert Mccosh - an active director whose contract started on 29 Jan 1980,
Lexie Mccosh - an active director whose contract started on 19 Mar 1993,
Lexie Tait Mccosh - an active director whose contract started on 19 Mar 1993,
Robert Samuel Mccosh - an inactive director whose contract started on 29 Jan 1980 and was terminated on 19 Mar 1993.
Updated on 09 Apr 2024, our data contains detailed information about 1 address: 8 Queen Street, Te Puke, 3119 (type: physical, registered).
Panea Farm Limited had been using 126 Jellicoe Street, Te Puke as their physical address up to 21 Mar 2018.
A total of 60000 shares are allotted to 5 shareholders (3 groups). The first group consists of 59000 shares (98.33%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 250 shares (0.42%). Finally there is the third share allotment (750 shares 1.25%) made up of 1 entity.
Previous addresses
Address: 126 Jellicoe Street, Te Puke, 3119 New Zealand
Physical & registered address used from 17 Apr 2014 to 21 Mar 2018
Address: Bennetts Proactive Limited, 126 Jellicoe Street, Te Puke, 3119 New Zealand
Physical address used from 03 Apr 2013 to 17 Apr 2014
Address: Bennetts Proactive Limited, 126 Jellicoe Street, Te Puke, 3119 New Zealand
Registered address used from 03 Apr 2013 to 17 Apr 2014
Address: Bennett Gibson Limited, Chartered Accountants, 126 Jellicoe Street, Te Puke New Zealand
Physical address used from 04 Apr 2001 to 03 Apr 2013
Address: Bennett Gibson & Partners, Chartered Accountants, 126 Jellicoe Street, Te Puke
Physical address used from 04 Apr 2001 to 04 Apr 2001
Address: Bennett Gibson Limited, 126 Jellicoe Street, Te Puke New Zealand
Registered address used from 04 Apr 2001 to 03 Apr 2013
Address: 126 Jellicoe Street,, Te Puke.
Registered address used from 04 Apr 2001 to 04 Apr 2001
Basic Financial info
Total number of Shares: 60000
Annual return filing month: February
Annual return last filed: 22 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 59000 | |||
Individual | Mccosh, Roger Robert |
R D 6 Te Puke 3186 New Zealand |
12 Jul 1961 - |
Individual | Skiffington, Elaine Gaye |
R D 6 Te Puke 3186 New Zealand |
12 Jul 1961 - |
Individual | Mccosh, Lexie |
R D 6 Te Puke 3186 New Zealand |
12 Jul 1961 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Mccosh, Lexie |
R D 6 Te Puke 3186 New Zealand |
12 Jul 1961 - |
Shares Allocation #3 Number of Shares: 750 | |||
Individual | Mccosh, Roger Robert |
R D 6 Te Puke 3186 New Zealand |
12 Jul 1961 - |
Roger Robert Mccosh - Director
Appointment date: 29 Jan 1980
Address: R D 6, Te Puke, 3186 New Zealand
Address used since 03 Feb 2021
Address: R D 6, Te Puke 3186, 3186 New Zealand
Address used since 11 Feb 2016
Lexie Mccosh - Director
Appointment date: 19 Mar 1993
Address: R D 6, Te Puke 3186, 3186 New Zealand
Address used since 11 Feb 2016
Lexie Tait Mccosh - Director
Appointment date: 19 Mar 1993
Address: R D 6, Te Puke, 3186 New Zealand
Address used since 03 Feb 2021
Address: R D 6, Te Puke 3186, 3186 New Zealand
Address used since 11 Feb 2016
Robert Samuel Mccosh - Director (Inactive)
Appointment date: 29 Jan 1980
Termination date: 19 Mar 1993
Address: Te Puke, Pongakawa,
Address used since 29 Jan 1980
Coastal Gold Limited
8 Queen Street
Bennetts Proactive Trustee Limited
8 Queen Street
Belle Honey Co Limited
8 Queen Street
Nadala Orchard Management Services Limited
8 Queen Street
Bay Orchards Limited
8 Queen Street
Bgg Nadala Trustee Limited
8 Queen Street