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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 24900 | |||
| Individual | Stove, Kerry Arthur |
Rd 2 Drury 2578 New Zealand |
01 Apr 2015 - |
| Shares Allocation #2 Number of Shares: 24900 | |||
| Director | Stove, Anna Kate |
Rd 2 Drury 2578 New Zealand |
21 Mar 2018 - |
| Shares Allocation #3 Number of Shares: 100 | |||
| Individual | Stove, Kerry Arthur |
Rd 2 Drury 2578 New Zealand |
01 Apr 2015 - |
| Shares Allocation #4 Number of Shares: 100 | |||
| Director | Stove, Anna Kate |
Rd 2 Drury 2578 New Zealand |
21 Mar 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mollet, Brian Maurice |
Rd 2 Drury 2578 New Zealand |
04 May 1973 - 21 Mar 2018 |
| Individual | Mollet, Richard |
Rd 2 Drury 2578 New Zealand |
28 Feb 2011 - 01 Apr 2015 |
| Individual | Stove, Anna |
Rd 2 Drury 2578 New Zealand |
28 Feb 2011 - 21 Mar 2018 |
| Individual | Mollet, Marie Lynne |
R D 2 Drury 2578, (b Non Voting Shares) New Zealand |
04 May 1973 - 28 Feb 2011 |
| Individual | Mollet, Brian Maurice |
Rd 2 Drury 2578 New Zealand |
04 May 1973 - 21 Mar 2018 |
| Individual | Mollet, Rachel |
Rd 4 Papakura 2584 New Zealand |
28 Feb 2011 - 01 Apr 2015 |
| Individual | Stove, Anna |
Rd 2 Drury 2578 New Zealand |
28 Feb 2011 - 21 Mar 2018 |
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
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