Petfield Farming Limited (issued a New Zealand Business Number of 9429031203111) was registered on 28 Feb 2011. 5 addresess are currently in use by the company: 15A Hokonui Drive, Gore, Gore, 9710 (type: registered, physical). 28 Mersey Street, Gore had been their registered address, up to 08 Sep 2017. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
De'blecourt, Timothy (a director) located at Rd 2, Clinton postcode 9584. "Milk production - dairy cattle" (ANZSIC A016020) is the classification the Australian Bureau of Statistics issued to Petfield Farming Limited. Businesscheck's data was updated on 20 Apr 2024.
Current address | Type | Used since |
---|---|---|
28 Mersey Street, Gore, Gore, 9710 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 17 Oct 2012 |
15a Hokonui Drive, Gore, Gore, 9710 | Registered & physical & service | 08 Sep 2017 |
Name and Address | Role | Period |
---|---|---|
Timothy De'blecourt
Rd 2, Clinton, 9584
Address used since 17 Aug 2022
Rd 2, Clinton, 9584
Address used since 18 Jun 2020
Rd 4, Balclutha, 9274
Address used since 08 Aug 2014 |
Director | 28 Feb 2011 - current |
Emma Love
Rd 4, Balclutha, 9274
Address used since 08 Aug 2014 |
Director | 28 Feb 2011 - current |
Emma De'blecourt
Rd 4, Balclutha, 9274
Address used since 08 Aug 2014 |
Director | 28 Feb 2011 - 01 Jun 2020 |
Previous address | Type | Period |
---|---|---|
28 Mersey Street, Gore, 9710 | Registered & physical | 19 Aug 2013 - 08 Sep 2017 |
28 Mersey Street, Gore, Gore, 9710 | Physical & registered | 26 Oct 2012 - 19 Aug 2013 |
74 Hawdon Street, Sydenham, Christchurch, 8240 | Registered & physical | 28 Feb 2011 - 26 Oct 2012 |
Shareholder Name | Address | Period |
---|---|---|
De'blecourt, Timothy Director |
Rd 2 Clinton 9584 |
28 Feb 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
De'blecourt, Emma Individual |
Rd 4 Clydevale 9274 |
31 Aug 2017 - 30 Sep 2020 |
Love, Emma Individual |
Rd 4 Balclutha 9274 |
28 Feb 2011 - 31 Aug 2017 |
Emma Love Director |
Rd 4 Balclutha 9274 |
28 Feb 2011 - 31 Aug 2017 |
Blue Mountain Nurseries Limited 15a Hokonui Drive |
|
Mcclintock Contracting Limited 15a Hokonui Drive |
|
C & T Scoles Limited 15a Hokonui Drive |
|
Avonmac Limited 15a Hokonui Drive |
|
Matthew Gardyne Engineering Limited 15a Hokonui Drive |
|
Gas And Tool Direct Limited 15a Hokonui Drive |
Martyn Sharemilking Limited 15a Hokonui Drive |
R & M E Hayward Limited 15a Hokonui Drive |
Shayne Ryan Limited 15a Hokonui Drive |
G & T Sloper Limited 15a Hokonui Drive |
Windy Ridge (fleming) Limited 15a Hokonui Drive |
Corner Dairy Wendonside Management Limited 15a Hokonui Drive |