P G Letham & Son Limited was incorporated on 14 Jul 2014 and issued an NZ business number of 9429041303696. The registered LTD company has been run by 4 directors: Samuel George Letham - an active director whose contract started on 14 Jul 2014,
Jessica Penelope Letham - an active director whose contract started on 14 Jul 2014,
Peter George Letham - an inactive director whose contract started on 14 Jul 2014 and was terminated on 31 May 2023,
Jean Katherine Letham - an inactive director whose contract started on 14 Jul 2014 and was terminated on 09 Dec 2021.
According to our database (last updated on 19 Mar 2024), the company uses 1 address: Suite 1, 161 Burnett Street, Ashburton, Ashburton, 7700 (types include: registered, physical).
Up until 09 Dec 2019, P G Letham & Son Limited had been using Suite 1, 161 Burnett Street, Ashburton, Ashburton as their registered address.
A total of 10000 shares are allotted to 3 groups (4 shareholders in total). When considering the first group, 9998 shares are held by 2 entities, namely:
Letham, Samuel George (a director) located at Rd 2, Ashburton postcode 7772,
Letham, Jessica Penelope (a director) located at Rd 2, Ashburton postcode 7772.
The 2nd group consists of 1 shareholder, holds 0.01% shares (exactly 1 share) and includes
Letham, Samuel George - located at Rd 2, Ashburton.
The 3rd share allocation (1 share, 0.01%) belongs to 1 entity, namely:
Letham, Jessica Penelope, located at Rd 2, Ashburton (a director). P G Letham & Son Limited was categorised as ""Grain, cereal growing"" (business classification A014920).
Previous addresses
Address: Suite 1, 161 Burnett Street, Ashburton, Ashburton, 7700 New Zealand
Registered & physical address used from 21 Jun 2019 to 09 Dec 2019
Address: 208 Havelock Street, Ashburton, Ashburton, 7700 New Zealand
Registered & physical address used from 14 Jul 2014 to 21 Jun 2019
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 30 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9998 | |||
Director | Letham, Samuel George |
Rd 2 Ashburton 7772 New Zealand |
14 Jul 2014 - |
Director | Letham, Jessica Penelope |
Rd 2 Ashburton 7772 New Zealand |
14 Jul 2014 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Letham, Samuel George |
Rd 2 Ashburton 7772 New Zealand |
14 Jul 2014 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Letham, Jessica Penelope |
Rd 2 Ashburton 7772 New Zealand |
14 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Letham, Jean Katherine |
Winchmore Ashburton 7776 New Zealand |
14 Jul 2014 - 06 Jun 2023 |
Individual | Letham, Peter George |
Winchmore Ashburton 7776 New Zealand |
14 Jul 2014 - 06 Jun 2023 |
Samuel George Letham - Director
Appointment date: 14 Jul 2014
Address: Rd 2, Ashburton, 7772 New Zealand
Address used since 24 Feb 2017
Jessica Penelope Letham - Director
Appointment date: 14 Jul 2014
Address: Rd 2, Ashburton, 7772 New Zealand
Address used since 24 Feb 2017
Peter George Letham - Director (Inactive)
Appointment date: 14 Jul 2014
Termination date: 31 May 2023
Address: Winchmore, Ashburton, 7776 New Zealand
Address used since 24 Feb 2017
Jean Katherine Letham - Director (Inactive)
Appointment date: 14 Jul 2014
Termination date: 09 Dec 2021
Address: Winchmore, Ashburton, 7776 New Zealand
Address used since 24 Feb 2017
Spaxton Stock Water Limited
208 Havelock Street
Stewarton Farm Limited
208 Havelock Street
T R Stack Building Limited
208 Havelock Street
Stack Farming Limited
208 Havelock Street
L & N Jones Farms Limited
208 Havelock Street
Ludemann Dairies Limited
208 Havelock Street
Dunkirk Farm Limited
Level 1
Grant Trading Limited
208 Havelock Street
Gumleigh Farm Limited
161 Burnett Street
Malabar Farms Limited
146 Carters Road
P G & L M Lowery Farms Limited
32b Sheffield Crescent
Stradbrook Farms Limited
144 Tancred Street