Pynewood Farm Limited (issued an NZ business identifier of 9429030854833) was launched on 13 Dec 2011. 2 addresses are currently in use by the company: 1A Douglas Street, Kensington, Whangarei, 0112 (type: physical, registered). 1A Douglas Street, Kensington, Whangarei had been their registered address, until 20 Jun 2019. 3900000 shares are allotted to 6 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 1920000 shares (49.23% of shares), namely:
Hughes, Margaret Eleanor (an individual) located at Hillmorton, Christchurch postcode 8024,
Stewart, Pauline Ann (a director) located at Christchurch postcode 8011. In the second group, a total of 2 shareholders hold 32.31% of all shares (exactly 1260000 shares); it includes
Little, Deborah Joy (an individual) - located at Rd 1, Otautau,
Little, Wayne Roulston (a director) - located at Rd 1, Otautau. Moving on to the 3rd group of shareholders, share allocation (720000 shares, 18.46%) belongs to 2 entities, namely:
Erickson, Noel Barry, located at Rd 4, Gore (a director),
Erickson, Adrienne Vicki, located at Rd 4, Gore (an individual). "Dairy cattle farming" (business classification A016010) is the category the Australian Bureau of Statistics issued to Pynewood Farm Limited. Businesscheck's data was updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
1a Douglas Street, Kensington, Whangarei, 0112 | Physical & registered & service | 20 Jun 2019 |
Name and Address | Role | Period |
---|---|---|
Pauline Ann Stewart
Christchurch, 8011
Address used since 13 Dec 2011 |
Director | 13 Dec 2011 - current |
Noel Barry Erickson
Rd 4, Gore, 9774
Address used since 13 Dec 2011 |
Director | 13 Dec 2011 - current |
Wayne Roulston Little
Rd 1, Otautau, 9689
Address used since 19 Jul 2012 |
Director | 13 Dec 2011 - current |
Ivan Graham Walter Lines
Rd 2, Invercargill, 9872
Address used since 04 Feb 2014 |
Director | 04 Feb 2014 - current |
Previous address | Type | Period |
---|---|---|
1a Douglas Street, Kensington, Whangarei, 0112 | Registered & physical | 07 Aug 2014 - 20 Jun 2019 |
11 Reyburn Street, Whangarei, Whangarei, 0110 | Registered & physical | 13 Dec 2011 - 07 Aug 2014 |
Shareholder Name | Address | Period |
---|---|---|
Hughes, Margaret Eleanor Individual |
Hillmorton Christchurch 8024 |
13 May 2021 - current |
Stewart, Pauline Ann Director |
Christchurch 8011 |
13 Dec 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Little, Deborah Joy Individual |
Rd 1 Otautau 9689 |
13 Dec 2011 - current |
Little, Wayne Roulston Director |
Rd 1 Otautau 9689 |
13 Dec 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Erickson, Noel Barry Director |
Rd 4 Gore 9774 |
13 Dec 2011 - current |
Erickson, Adrienne Vicki Individual |
Rd 4 Gore 9774 |
13 Dec 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Sissons, Richard John Individual |
Christchurch 8011 |
13 Dec 2011 - 13 May 2021 |
Logan King Trustee Limited 1a Douglas Street |
|
Back Track Dairies Limited 1a Douglas Street |
|
Cn & Pm Sidwell Limited 1a Douglas Street |
|
Vgw Properties Limited 1a Douglas Street |
|
Tierracrece Limited 1a Douglas Street |
|
Fuller Dairy Limited 1a Douglas Street |
Cn & Pm Sidwell Limited 1a Douglas Street |
Strebor Pastoral Limited 122 Bank Street |
Amalin Holdings Limited Vinery Lane, Whangarei, 0110 |
Valley View Dairy And Beef Limited Vinery Lane |
Jm & Ja Rouse Farms Limited 4 Vinery Lane |
Puketitoi Farm Limited Te Tai Tokerau Building |