Plimmer & Co Farms Limited, a registered company, was registered on 22 Jan 1927. 9429040884813 is the number it was issued. This company has been managed by 5 directors: Hamish James Plimmer - an active director whose contract started on 29 May 2007,
Simon Clifford Plimmer - an active director whose contract started on 13 Dec 2012,
Sally Jane Fox - an active director whose contract started on 13 Dec 2012,
Warren James Plimmer - an inactive director whose contract started on 12 Jun 1989 and was terminated on 11 Oct 2014,
Judith Anne Plimmer - an inactive director whose contract started on 12 Jun 1989 and was terminated on 11 Oct 2014.
Updated on 01 May 2024, the BizDb database contains detailed information about 1 address: Level 5, 354 Lambton Quay, Wellington Central, Wellington, 6011 (category: registered, physical).
Plimmer & Co Farms Limited had been using Suite 1, Queens Wharf Offices, 1 Queens Wharf, Wellington as their physical address up until 01 Aug 2022.
Old names used by the company, as we found at BizDb, included: from 04 Jan 2006 to 19 Jun 2020 they were named The Motukawa Land Company Limited, from 22 Jan 1927 to 04 Jan 2006 they were named Motukawa Land Co Limited and from 22 Jan 1927 to 04 Jan 2006 they were named Motukawa Land Co Limited.
One entity owns all company shares (exactly 35624 shares) - Plimmer & Co Limited - located at 6011, Wellington Central, Wellington.
Previous addresses
Address: Suite 1, Queens Wharf Offices, 1 Queens Wharf, Wellington, 6011 New Zealand
Physical & registered address used from 26 Oct 2018 to 01 Aug 2022
Address: 53-55 Manchester Street, Feilding, 4702 New Zealand
Registered & physical address used from 27 Jun 2017 to 26 Oct 2018
Address: Same As Registered Office
Physical address used from 01 Jun 1998 to 01 Jun 1998
Address: 53-55 Manchester Street, Feilding New Zealand
Physical address used from 01 Jun 1998 to 27 Jun 2017
Address: Blight Chapman Giller Roe, 21 Tui Street, Taihape
Registered address used from 16 Apr 1997 to 16 Apr 1997
Address: 53-55 Manchester Street, Feilding New Zealand
Registered address used from 16 Apr 1997 to 27 Jun 2017
Address: Blight Dodgson & Co, 21 Tui Street, Taihape
Registered address used from 16 Apr 1997 to 16 Apr 1997
Basic Financial info
Total number of Shares: 35624
Annual return filing month: June
Annual return last filed: 14 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 35624 | |||
Entity (NZ Limited Company) | Plimmer & Co Limited Shareholder NZBN: 9429034102114 |
Wellington Central Wellington 6011 New Zealand |
02 Nov 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Plimmer, Judith Anne |
Feilding |
22 Jan 1927 - 25 May 2005 |
Individual | Plimmer, Warren James |
Feilding |
22 Jan 1927 - 25 May 2005 |
Individual | Plimmer, Warren James |
Feilding |
22 Jan 1927 - 25 May 2005 |
Individual | Plimmer, Letha May |
Feilding |
22 Jan 1927 - 25 May 2005 |
Individual | Plimmer, Judith Anne |
Feilding |
22 Jan 1927 - 25 May 2005 |
Individual | Plimmer, Judith Anne |
Feilding |
22 Jan 1927 - 25 May 2005 |
Individual | Plimmer, Judith Anne |
Taihape |
22 Jan 1927 - 25 May 2005 |
Individual | Harre, Phillip Brett |
Feilding |
22 Jan 1927 - 25 May 2005 |
Individual | Harre, Phillip Brett |
Feilding |
22 Jan 1927 - 25 May 2005 |
Individual | Harre, Phillip Brett |
Feilding |
22 Jan 1927 - 25 May 2005 |
Individual | Plimmer, Warren James |
Feilding |
22 Jan 1927 - 25 May 2005 |
Individual | Plimmer, Warren James |
Feilding |
22 Jan 1927 - 25 May 2005 |
Individual | Plimmer, Letha May |
Feilding |
22 Jan 1927 - 25 May 2005 |
Individual | Plimmer, Hamish |
Feilding |
22 Jan 1927 - 25 May 2005 |
Individual | Hamish Plimmer |
Feilding |
22 Jan 1927 - 25 May 2005 |
Individual | Letha May Plimmer |
Feilding |
22 Jan 1927 - 25 May 2005 |
Individual | Warren James Plimmer |
Feilding |
22 Jan 1927 - 25 May 2005 |
Individual | Phillip Brett Harre |
Feilding |
22 Jan 1927 - 25 May 2005 |
Individual | Judith Anne Plimmer |
Taihape |
22 Jan 1927 - 25 May 2005 |
Ultimate Holding Company
Hamish James Plimmer - Director
Appointment date: 29 May 2007
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 29 May 2007
Simon Clifford Plimmer - Director
Appointment date: 13 Dec 2012
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 18 May 2022
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 26 Apr 2017
Sally Jane Fox - Director
Appointment date: 13 Dec 2012
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 15 Nov 2017
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 13 Dec 2012
Warren James Plimmer - Director (Inactive)
Appointment date: 12 Jun 1989
Termination date: 11 Oct 2014
Address: R.d.3, Taihape,
Address used since 12 Jun 1989
Judith Anne Plimmer - Director (Inactive)
Appointment date: 12 Jun 1989
Termination date: 11 Oct 2014
Address: R.d.3, Taihape,
Address used since 12 Jun 1989
Robinsons Veterinary Services Limited
53-55 Manchester Street
Grassmere Dairy Limited
53-55 Manchester Street
Kamind Properties Limited
53-55 Manchester Street
Mark Duncan Livestock Limited
53-55 Manchester Street
Focal Point Hastings Limited
53- 55 Manchester Street
Kensington Investments Limited
53-55 Manchester Street