Shortcuts

Pendella Farm Limited

Type: NZ Limited Company (Ltd)
9429040313702
NZBN
145975
Company Number
Registered
Company Status
Current address
Level 5, 229 Moray Place
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical address used since 31 May 2016

Pendella Farm Limited was launched on 04 Jul 1960 and issued an NZ business number of 9429040313702. The registered LTD company has been supervised by 4 directors: Angela Louise Scott - an active director whose contract started on 17 Sep 1992,
Jennifer Claire Scott - an inactive director whose contract started on 17 Sep 1992 and was terminated on 16 May 2002,
David Robert Scott - an inactive director whose contract started on 17 Sep 1992 and was terminated on 16 May 2002,
Ivan Robert Scott - an inactive director whose contract started on 04 Jul 1960 and was terminated on 15 May 1994.
As stated in BizDb's database (last updated on 26 Jan 2022), this company registered 1 address: Level 5, 229 Moray Place, Dunedin Central, Dunedin, 9016 (types include: registered, physical).
Until 31 May 2016, Pendella Farm Limited had been using Level 5, 229 Moray Place, Dunedin as their physical address.
A total of 8000 shares are allocated to 2 groups (3 shareholders in total). When considering the first group, 7950 shares are held by 2 entities, namely:
Hgw Trustees 2019 Limited (an entity) located at Dunedin Central, Dunedin postcode 9016,
Angela Scott (an individual) located at R D 1, Ranfurly 9395.
The 2nd group consists of 1 shareholder, holds 0.63% shares (exactly 50 shares) and includes
Angela Scott - located at R D 1, Ranfurly 9395.

Addresses

Previous addresses

Address: Level 5, 229 Moray Place, Dunedin, 9016 New Zealand

Physical & registered address used from 09 Jun 2009 to 31 May 2016

Address: Parker & Chin, Psa House, 333 Princess St, Dunedin

Registered address used from 12 May 2003 to 09 Jun 2009

Address: Hunter Brocklebank, 56 York Place, Dunedin

Registered address used from 10 May 2000 to 12 May 2003

Address: C/- Hunter Brocklebank, 56 York Place, Dunedin

Physical address used from 10 May 2000 to 10 May 2000

Address: C/- Parker & Chin, Cnr Princes & High Streets, Dunedin

Physical address used from 10 May 2000 to 10 May 2000

Address: 56 York Pl, Dunedin

Registered address used from 01 Jul 1996 to 10 May 2000

Address: -

Physical address used from 17 Feb 1992 to 10 May 2000

Financial Data

Basic Financial info

Total number of Shares: 8000

Annual return filing month: May

Annual return last filed: 04 May 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7950
Entity (NZ Limited Company) Hgw Trustees 2019 Limited
Shareholder NZBN: 9429047289192
Dunedin Central
Dunedin
9016
New Zealand
Individual Angela Louise Scott R D 1
Ranfurly 9395

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Angela Louise Scott R D 1
Ranfurly 9395

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Russell James Cassidy Roslyn 9010

New Zealand
Individual David Robert Scott Ranfurly 9395

New Zealand
Directors

Angela Louise Scott - Director

Appointment date: 17 Sep 1992

Address: R D 1, Ranfurly, 9395 New Zealand

Address used since 23 May 2016


Jennifer Claire Scott - Director (Inactive)

Appointment date: 17 Sep 1992

Termination date: 16 May 2002

Address: Ranfurly,

Address used since 17 Sep 1992


David Robert Scott - Director (Inactive)

Appointment date: 17 Sep 1992

Termination date: 16 May 2002

Address: Patearoa,

Address used since 17 Sep 1992


Ivan Robert Scott - Director (Inactive)

Appointment date: 04 Jul 1960

Termination date: 15 May 1994

Address: Gimerburn,

Address used since 04 Jul 1960

Nearby companies

Innovative Health Technologies (n Z ) Limited
Level 5, 229 Moray Place

Farm 18 Limited
Level 1, 205 Princes Street

Lasered By Lynette Limited
Level 1, 243 Princes Street

Ben Ledi Farming Limited
Level 5, 229 Moray Place

Hbx Limited
Level 3, 258 Stuart Street

B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon