Shortcuts

Pukatea Dairy Farms Limited

Type: NZ Limited Company (Ltd)
9429040966458
NZBN
3716
Company Number
Registered
Company Status
Current address
36 Mcfarlane Street
Wellington New Zealand
Registered & physical & service address used since 23 Jun 2006

Pukatea Dairy Farms Limited, a registered company, was registered on 13 Oct 1938. 9429040966458 is the NZBN it was issued. The company has been supervised by 5 directors: Roger Lee Gaskell - an active director whose contract started on 28 May 1990,
Stuart Ward Neill - an active director whose contract started on 09 Jan 2006,
Pamela Dorothy Spry - an active director whose contract started on 14 Feb 2006,
John Stuart Spry - an active director whose contract started on 31 Jan 2011,
Malcolm David Small - an inactive director whose contract started on 28 May 1990 and was terminated on 31 Dec 2005.
Last updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: 36 Mcfarlane Street, Wellington (type: registered, physical).
Pukatea Dairy Farms Limited had been using 446 Muritai Road, Eastbourne as their physical address until 23 Jun 2006.
Past names for this company, as we found at BizDb, included: from 09 May 1986 to 28 Jun 2006 they were called Pukatea Securities Limited, from 13 Oct 1938 to 09 May 1986 they were called D H Small & Son Limited.
A total of 10000 shares are allotted to 4 shareholders (3 groups). The first group consists of 2000 shares (20%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 2000 shares (20%). Lastly there is the next share allocation (4000 shares 40%) made up of 2 entities.

Addresses

Previous addresses

Address: 446 Muritai Road, Eastbourne

Physical & registered address used from 01 Nov 2002 to 23 Jun 2006

Address: Level 8, Wakefield House, 90 The Terrace, Wellington

Physical address used from 23 Jun 1997 to 01 Nov 2002

Address: Level 8, Udc Tower 113-119 The Terrace, Wellington

Registered address used from 19 Sep 1991 to 19 Sep 1991

Address: C/o Coopers And Lybrand, Udc Tower 113-119 The Terrace, Wellington

Registered address used from 19 Sep 1991 to 01 Nov 2002

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #2 Number of Shares: 2000
Individual Spry, Pamela Dorothy Wellington

New Zealand
Shares Allocation #3 Number of Shares: 2000
Individual Spry, John Stuart Mount Victoria
Wellington
6011
New Zealand
Shares Allocation #4 Number of Shares: 4000
Individual Gaskell, Roger Lee Wellington
Individual Steele, David James Wellington

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcraw, Elizabeth May Culverden Rd2
North Canterbury

New Zealand
Individual Hill, Robin Gilmer Eastbourne
Wellington
Individual Neill, Stuart Ward Culverden Rd2
North Canterbury
Individual Neill, Stuart Ward Culverden Rd2
North Canterbury

New Zealand
Individual Mulholland, William R Eastbourne
Wellington
Individual Mcraw, Elizabeth May Culverden Rd2
North Canterbury

New Zealand
Individual Mcraw, Elizabeth May Culverden Rd2
North Canterbury

New Zealand
Individual Neill, Stuart Ward Culverden Rd2
North Canterbury
Individual Neill, Stuart Ward Culverden Rd2
North Canterbury

New Zealand
Individual Small, Malcolm David Eastbourne
Wellington
Directors

Roger Lee Gaskell - Director

Appointment date: 28 May 1990

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 28 May 1990


Stuart Ward Neill - Director

Appointment date: 09 Jan 2006

Address: Cemetery Road, Culverden, North Canterbury, 7345 New Zealand

Address used since 23 Feb 2016


Pamela Dorothy Spry - Director

Appointment date: 14 Feb 2006

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 14 Feb 2006


John Stuart Spry - Director

Appointment date: 31 Jan 2011

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 31 Jan 2011


Malcolm David Small - Director (Inactive)

Appointment date: 28 May 1990

Termination date: 31 Dec 2005

Address: Eastbourne, Wellington,

Address used since 28 May 1990

Nearby companies

Zebra Architecture Limited
36 Mcfarlane Street

Amuri Pastoral Limited
36 Mcfarlane Street

H T Services Limited
38 Mcfarlane Street

Rossdhu Limited
38 Mcfarlane Street

Affordable Interiors Limited
44 Mcfarlane Street

Jet-vac Nz Limited
33 Mcfarlane Street