General information

Farm Road, Limited

Type: NZ Limited Company (Ltd)
9429038630941
New Zealand Business Number
642893
Company Number
Registered
Company Status

Farm Road, Limited (New Zealand Business Number 9429038630941) was incorporated on 28 Mar 1994. 2 addresses are currently in use by the company: 39 George St, Timaru, 7910 (type: physical, registered). Hc Partners Ltd, 39 George St, Timaru 7910 had been their registered address, up to 24 Feb 2012. Farm Road, Limited used other aliases, namely: Lichfield Nominees No.12 Limited from 28 Mar 1994 to 24 May 1995. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Pye, Diana May (an individual) located at Geraldine. Our database was updated on 17 Apr 2024.

Current address Type Used since
39 George St, Timaru, 7910 Physical & registered & service 24 Feb 2012
Directors
Name and Address Role Period
Diana May Pye
Rd 21, Geraldine, 7991
Address used since 30 Jul 2015
Director 09 Jul 1998 - current
Alan John Pye
Rise Road, No 26 R D, Temuka,
Address used since 07 Jun 1994
Director 07 Jun 1994 - 29 Mar 2004
Leighton James Pye
Rise Road, No 26 R D, Temuka,
Address used since 08 Mar 1996
Director 08 Mar 1996 - 29 Mar 2004
Dean Robert Pye
Rise Road, No 26 R D, Temuka,
Address used since 08 Mar 1996
Director 08 Mar 1996 - 29 Mar 2004
Kenneth James Jones
Christchurch,
Address used since 28 Mar 1994
Director 28 Mar 1994 - 07 Jun 1994
Jacqueline Lowe
Christchurch,
Address used since 28 Mar 1994
Director 28 Mar 1994 - 07 Jun 1994
Addresses
Previous address Type Period
Hc Partners Ltd, 39 George St, Timaru 7910 Registered & physical 22 Feb 2010 - 24 Feb 2012
Hubbard Churcher & Co., 39 George Street, Timaru Physical 22 Mar 2005 - 22 Feb 2010
C/- Hubbard Churcher & Co, 39 George Street, Timaru Physical 27 Jun 1997 - 22 Mar 2005
7th Floor, Langwood House, 90 Armagh Street, Christchurch Registered 20 Jun 1995 - 22 Feb 2010
7th Floor, Langwood House, 90 Armagh Street, Christchurch Registered 22 Jun 1994 - 20 Jun 1995
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
04 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Pye, Diana May
Individual
Geraldine
28 Mar 1994 - current

Historic shareholders

Shareholder Name Address Period
Pye, Dean Robert
Individual
Rise Road
R D 26, Temuka
29 Mar 2004 - 29 Mar 2004
Pye, Leighton James
Individual
Rise Road
R D 26, Temuka
29 Mar 2004 - 29 Mar 2004
Pye, Alan John
Individual
Rise Road
R D 26, Temuka
29 Mar 2004 - 29 Mar 2004
Location
Companies nearby
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street