Shortcuts

Progressive Farms Limited

Type: NZ Limited Company (Ltd)
9429040541402
NZBN
87122
Company Number
Registered
Company Status
Current address
Level 2, 1 Wesley Street
Pukekohe 2120
New Zealand
Registered & physical & service address used since 13 Mar 2014

Progressive Farms Limited, a registered company, was launched on 04 May 1973. 9429040541402 is the NZ business identifier it was issued. The company has been managed by 5 directors: Kerry Arthur Stove - an active director whose contract started on 31 Mar 2015,
Anna Kate Stove - an active director whose contract started on 31 Mar 2015,
Brian Maurice Mollet - an inactive director whose contract started on 24 Jul 1984 and was terminated on 26 Jun 2018,
Paul Graeme Kenny - an inactive director whose contract started on 16 Feb 2010 and was terminated on 07 Aug 2015,
Marie Lynne Mollet - an inactive director whose contract started on 04 Jul 1984 and was terminated on 16 Apr 2010.
Updated on 10 Jun 2025, our database contains detailed information about 1 address: Level 2, 1 Wesley Street, Pukekohe, 2120 (types include: registered, physical).
Progressive Farms Limited had been using 1 Wesley Street, Pukekohe as their registered address up until 13 Mar 2014.
A total of 50000 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 24900 shares (49.8 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 24900 shares (49.8 per cent). Lastly the next share allocation (100 shares 0.2 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 1 Wesley Street, Pukekohe, 2120 New Zealand

Registered & physical address used from 27 Feb 2013 to 13 Mar 2014

Address: C/-campbell Tyson Cooper White Ltd, 17 Hall Street, Pukekohe 2120 New Zealand

Registered address used from 10 Aug 2009 to 27 Feb 2013

Address: Campbell Tyson Cooper White Ltd, 17 Hall Street, Pukekohe 2120 New Zealand

Physical address used from 27 Feb 2009 to 27 Feb 2013

Address: 21 Whangapouri Road, Rd 2, Drury

Registered address used from 20 Feb 2008 to 10 Aug 2009

Address: Urquharts Rd, Karaka

Registered address used from 30 Jun 1997 to 20 Feb 2008

Address: Messrs Campbell Tyson, Chartered Accountants, 17 Hall Street, Pukekohe

Physical address used from 30 Jun 1997 to 27 Feb 2009

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: June

Annual return last filed: 24 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 24900
Individual Stove, Kerry Arthur Rd 2
Drury
2578
New Zealand
Shares Allocation #2 Number of Shares: 24900
Director Stove, Anna Kate Rd 2
Drury
2578
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Stove, Kerry Arthur Rd 2
Drury
2578
New Zealand
Shares Allocation #4 Number of Shares: 100
Director Stove, Anna Kate Rd 2
Drury
2578
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mollet, Brian Maurice Rd 2
Drury
2578
New Zealand
Individual Mollet, Richard Rd 2
Drury
2578
New Zealand
Individual Stove, Anna Rd 2
Drury
2578
New Zealand
Individual Mollet, Marie Lynne R D 2
Drury 2578, (b Non Voting Shares)

New Zealand
Individual Mollet, Brian Maurice Rd 2
Drury
2578
New Zealand
Individual Mollet, Rachel Rd 4
Papakura
2584
New Zealand
Individual Stove, Anna Rd 2
Drury
2578
New Zealand
Directors

Kerry Arthur Stove - Director

Appointment date: 31 Mar 2015

Address: Rd 2, Drury, 2578 New Zealand

Address used since 27 Jun 2016


Anna Kate Stove - Director

Appointment date: 31 Mar 2015

Address: Rd 2, Drury, 2578 New Zealand

Address used since 27 Jun 2016


Brian Maurice Mollet - Director (Inactive)

Appointment date: 24 Jul 1984

Termination date: 26 Jun 2018

Address: Rd 2, Drury, 2578 New Zealand

Address used since 05 Mar 2014


Paul Graeme Kenny - Director (Inactive)

Appointment date: 16 Feb 2010

Termination date: 07 Aug 2015

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 11 Aug 2015


Marie Lynne Mollet - Director (Inactive)

Appointment date: 04 Jul 1984

Termination date: 16 Apr 2010

Address: Rd 2, Drury 2578,

Address used since 16 Feb 2010

Nearby companies

Franklin Law Trustee (bullen) Limited
Level 2, 1 Wesley Street

Franklin Law (hale) Trustee Limited
Level 2, 1 Wesley Street

Franklin Trustee Services (2013) Limited
Level 2, 1 Wesley Street

Franklin Trustee Services Holdings Limited
Level 2, 1 Wesley Street

Landscape Designer Limited
Level 2, 1 Wesley Street

Omnimist Group Limited
Level 2, 1 Wesley Street