F W Percy Farming Company Limited, a registered company, was incorporated on 16 Dec 1969. 9429040222165 is the NZBN it was issued. "Beef cattle and sheep farming" (business classification A014410) is how the company was categorised. The company has been run by 9 directors: Vance Charles Percy - an active director whose contract began on 03 Aug 1995,
Denise Mary Percy - an active director whose contract began on 30 Oct 2002,
Sarita Helen Percy - an active director whose contract began on 20 Jul 2022,
Weldon William Percy - an inactive director whose contract began on 07 May 2007 and was terminated on 22 Apr 2016,
Frank William Percy - an inactive director whose contract began on 29 Aug 1995 and was terminated on 06 May 2007.
Last updated on 21 Mar 2024, BizDb's database contains detailed information about 2 addresses this company registered, namely: 50A Ossian Street, Ahuriri, Napier, 4110 (registered address),
50A Ossian Street, Ahuriri, Napier, 4110 (service address),
Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 (physical address).
F W Percy Farming Company Limited had been using Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier as their service address up to 10 Jan 2024.
A total of 200000 shares are allocated to 5 shareholders (4 groups). The first group consists of 100000 shares (50 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 4000 shares (2 per cent). Lastly we have the third share allocation (95999 shares 48 per cent) made up of 1 entity.
Principal place of activity
Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 New Zealand
Previous addresses
Address #1: Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 New Zealand
Service address used from 08 Sep 2014 to 10 Jan 2024
Address #2: Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 New Zealand
Registered address used from 25 Jul 2014 to 10 Jan 2024
Address #3: Gardiner Knobloch Ltd, Wilket House, Shakespeare Road, Napier New Zealand
Physical address used from 31 Jul 2001 to 08 Sep 2014
Address #4: Gardiner Knobloch Ltd, Wilket House, Shakespeare Road, Napier New Zealand
Registered address used from 31 Jul 2001 to 25 Jul 2014
Address #5: Gardiner Knobloch & Gust, Wilket House, Shakespeare Road, Napier
Registered & physical address used from 31 Jul 2001 to 31 Jul 2001
Address #6: -
Physical address used from 17 Feb 1992 to 31 Jul 2001
Basic Financial info
Total number of Shares: 200000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100000 | |||
Individual | Greer, Stephen Alexander |
Rd 2 Napier 4182 New Zealand |
11 Jun 2020 - |
Individual | Reaney, Stephen Hugh Orr |
Hospital Hill Napier 4110 New Zealand |
11 Jun 2020 - |
Shares Allocation #2 Number of Shares: 4000 | |||
Individual | Bennett, Virginia Frances |
Woonona, Nsw 2517 Australia |
30 Jun 2020 - |
Shares Allocation #3 Number of Shares: 95999 | |||
Individual | Percy, Vance Charles |
Kotemaori Hawkes Bay |
16 Dec 1969 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Percy, Denise Mary |
Kotemaori Hawkes Bay |
16 Dec 1969 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Percy Farming Trust |
Kotemaori Hawkes Bay |
16 Dec 1969 - 11 Jun 2020 |
Individual | Percy, Leone Helen |
31 Haliburton Rd Kotemaori 4188 New Zealand |
16 Dec 1969 - 12 Dec 2018 |
Individual | Lunn, Stephen Peter |
Bluff Hill Napier 4110 New Zealand |
11 Jun 2020 - 11 Jun 2020 |
Vance Charles Percy - Director
Appointment date: 03 Aug 1995
Address: Rd 1, Kotemaori, 4188 New Zealand
Address used since 04 Jul 2022
Address: Kotemaori, Hawkes Bay, 4188 New Zealand
Address used since 06 Jul 2015
Denise Mary Percy - Director
Appointment date: 30 Oct 2002
Address: Rd 1, Kotemaori, 4188 New Zealand
Address used since 04 Jul 2022
Address: Kotemaori, Hawkes Bay, 4188 New Zealand
Address used since 06 Jul 2015
Sarita Helen Percy - Director
Appointment date: 20 Jul 2022
Address: Rd 1, Kotemaori, 4188 New Zealand
Address used since 20 Jul 2022
Weldon William Percy - Director (Inactive)
Appointment date: 07 May 2007
Termination date: 22 Apr 2016
Address: Rd 1 Kotemaori, Hawkes Bay, 4188 New Zealand
Address used since 13 Jul 2011
Frank William Percy - Director (Inactive)
Appointment date: 29 Aug 1995
Termination date: 06 May 2007
Address: Wairoa,
Address used since 29 Aug 1995
Leone Helen Percy - Director (Inactive)
Appointment date: 09 Nov 1979
Termination date: 30 Oct 2002
Address: Wairoa,
Address used since 09 Nov 1979
Ian Kenneth Mcrae - Director (Inactive)
Appointment date: 09 Nov 1979
Termination date: 30 Oct 2002
Address: Eskdale, Hawkes Bay,
Address used since 09 Nov 1979
Robert Frank Rolls - Director (Inactive)
Appointment date: 09 Nov 1979
Termination date: 29 Aug 1995
Address: Napier,
Address used since 09 Nov 1979
James Hadfield Zohrab - Director (Inactive)
Appointment date: 09 Nov 1979
Termination date: 03 Aug 1995
Address: Havelock North,
Address used since 09 Nov 1979
Auckland Laundromat Company Limited
Level 1, Gardiner Knobloch House
Hortpro Limited
Level 1, Gardiner Knobloch House
Central Laundromat Limited
Level 1, Gardiner Knobloch House
Complete Contracting Hb Limited
Level 1
Maco Developments Limited
Level 1, Gardiner Knobloch House
Taihape Towing Limited
Level 1, Gardiner Knobloch House
Belmount Farm 2016 Limited
Level 3
H I Davidson Limited
36 Munroe Street
Riverford Farms Limited
Bdo Spicers Hawke's Bay Ltd
Smith Sawing And Drilling Limited
Level 1
Turtle Farming Limited
43 Carlyle Street
Wildstock Holdings Limited
Level 1, Gardiner Knobloch House