General information

Peka Mai Farm Limited

Type: NZ Limited Company (Ltd)
9429038953804
New Zealand Business Number
555988
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
060726841
GST Number
L671240 - Property - Non-residential - Renting Or Leasing
Industry classification codes with description

Peka Mai Farm Limited (issued an NZBN of 9429038953804) was launched on 17 Nov 1992. 5 addresess are in use by the company: 106 Rugby Street, Merivale, Christchurch, 8014 (type: registered, physical). 244A Waimairi Road, Ilam, Christchurch had been their registered address, up to 06 Sep 2022. Peka Mai Farm Limited used more names, namely: Taypier Forestry No 3 Limited from 17 Nov 1992 to 28 Jan 1993. 900 shares are allotted to 10 shareholders who belong to 7 shareholder groups. The first group contains 2 entities and holds 75 shares (8.33 per cent of shares), namely:
Fox, Kirsten (an individual) located at Of Mary-Jane Fox Family Trust),
Fox, Mary-Jane Lisa (an individual) located at Mary-Jane Fox Family Trust). When considering the second group, a total of 3 shareholders hold 8.33 per cent of all shares (exactly 75 shares); it includes
Mcfaull, Peter (an individual) - located at (Trustee Of Kirsten Fox Family Trust), Christchurch,
Fox, Kirsten (an individual) - located at Merivale, Christchurch,
Fox, Mary-Jane Lisa (an individual) - located at Christchurch, , (Trustees Of Kirsten Fox Family Trust). The 3rd group of shareholders, share allotment (150 shares, 16.67%) belongs to 1 entity, namely:
Penny, Ian David, located at Ilam, Christchurch (an individual). "Property - non-residential - renting or leasing" (business classification L671240) is the category the ABS issued Peka Mai Farm Limited. Our database was updated on 05 Apr 2024.

Current address Type Used since
106 Rugby Street, Merivale, Christchurch, 8014 Postal & delivery & office 29 Aug 2022
106 Rugby Street, Merivale, Christchurch, 8014 Registered & physical & service 06 Sep 2022
Contact info
64 27465 9859
Phone (Phone)
deb.grenfell@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
deb.grenfell@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
Gary John Hooper
Christchurch, 8041
Address used since 17 Sep 2015
Ilam, Christchurch, 8041
Address used since 26 Aug 2019
Director 26 Nov 1992 - current
Philip Gordon King
Rd 1, Lyttelton, 8971
Address used since 04 Sep 2015
Director 26 Nov 1992 - current
David Owen Fox
Mount Pleasant, Christchurch, 8081
Address used since 29 Aug 2010
Director 26 Nov 1992 - current
Deborah Elizabeth Grenfell
Merivale, Christchurch, 8014
Address used since 29 Aug 2022
Strowan, Christchurch, 8052
Address used since 22 Sep 2013
Director 26 Nov 1992 - current
Ian David Penny
Ilam, Christchurch, 8041
Address used since 07 Oct 2013
Director 26 Nov 1992 - current
Ian Hugh Fox
Christchurch,
Address used since 26 Nov 1992
Director 26 Nov 1992 - 11 Aug 2001
Michael Morgan Taylor
Christchurch,
Address used since 16 Nov 1992
Director 16 Nov 1992 - 26 Nov 1992
Guy Patrick Pierce
Christchurch,
Address used since 17 Nov 1992
Director 17 Nov 1992 - 26 Nov 1992
Addresses
Principal place of activity
106 Rugby Street , Merivale , Christchurch , 8014
Previous address Type Period
244a Waimairi Road, Ilam, Christchurch, 8041 Registered & physical 31 Aug 2021 - 06 Sep 2022
11 Peel Street, Strowan, Christchurch, 8052 Physical & registered 15 Oct 2012 - 31 Aug 2021
Level 13, Price Waterhouse Centre, 119 Armagh Street, Christchurch Physical & registered 25 Oct 2000 - 15 Oct 2012
58 Parkhouse Road, Christchurch Registered & physical 25 Oct 2000 - 25 Oct 2000
71 Puriri Street, Christchurch Registered 15 Dec 1992 - 25 Oct 2000
Financial Data
Financial info
900
Total number of Shares
August
Annual return filing month
29 Aug 2022
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 75
Shareholder Name Address Period
Fox, Kirsten
Individual
Of Mary-jane Fox Family Trust)
17 Nov 1992 - current
Fox, Mary-jane Lisa
Individual
Mary-jane Fox Family Trust)
17 Nov 1992 - current
Shares Allocation #2 Number of Shares: 75
Shareholder Name Address Period
Mcfaull, Peter
Individual
(trustee Of Kirsten Fox Family Trust)
Christchurch
8014
13 Mar 2023 - current
Fox, Kirsten
Individual
Merivale
Christchurch
8014
17 Nov 1992 - current
Fox, Mary-jane Lisa
Individual
Christchurch
, (trustees Of Kirsten Fox Family Trust)
17 Nov 1992 - current
Shares Allocation #3 Number of Shares: 150
Shareholder Name Address Period
Penny, Ian David
Individual
Ilam
Christchurch
8041
17 Nov 1992 - current
Shares Allocation #4 Number of Shares: 90
Shareholder Name Address Period
Fox, David
Individual
Mount Pleasant
Christchurch
8081
17 Nov 1992 - current
Shares Allocation #5 Number of Shares: 300
Shareholder Name Address Period
King, Philip Gordon
Individual
Rd 1
Lyttelton
8971
17 Nov 1992 - current
Shares Allocation #6 Number of Shares: 150
Shareholder Name Address Period
Hooper, Gary John
Individual
Ilam
Christchurch
8041
17 Nov 1992 - current
Shares Allocation #7 Number of Shares: 60
Shareholder Name Address Period
Grenfell, Deborah Elizabeth
Individual
Merivale
Christchurch
8014
17 Nov 1992 - current

Historic shareholders

Shareholder Name Address Period
Champion, Peter
Individual
Mary-jane Fox Family Trust)
17 Nov 1992 - 13 Mar 2023
Location
Companies nearby
J2cs Construction Limited
102 St Andrews Square
Rucksacker Limited
131 St Andrews Square
Barry O'connor Construction Limited
16 St Andrews Square
The Tait Foundation
27 Normans Road
Printable Solutions (2015) Limited
89 St Andrews Square
Hummingbird Coffee Charitable Trust
79 St Andrews Square
Similar companies
La Darcers Enterprises Limited
48 Mcdougall Avenue
Ots Farm Limited
4 Rochdale Street
Rsh Holdings Limited
169 Innes Road
Scenic Aviation Limited
10 Coldstream Court
Kea Enterprises Limited
10 Coldstream Court
Misbeary Holdings Limited
10 Coldstream Court