Prairie Investments Limited (issued a business number of 9429032993714) was started on 14 Dec 2007. 2 addresses are in use by the company: 102 Clyde Street, Balclutha, Balclutha, 9230 (type: physical, registered). 39 George Street, Timaru had been their registered address, up until 12 Jun 2014. Prairie Investments Limited used other names, namely: Arnmore Limited from 14 Dec 2007 to 30 Jun 2014. 1200 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 600 shares (50% of shares), namely:
Tillard, Shelley Marie (a director) located at Rd 3C, Oamaru postcode 9491. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 600 shares); it includes
Tillard, Francois Didier Yves (an individual) - located at Rd 3C, Oamaru. Businesscheck's database was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
102 Clyde Street, Balclutha, Balclutha, 9230 | Physical & registered & service | 12 Jun 2014 |
Name and Address | Role | Period |
---|---|---|
Francois Didier Yves Tillard
Rd 3c, Oamaru, 9491
Address used since 01 Sep 2016 |
Director | 14 Dec 2007 - current |
Shelley Marie Sanders
Rd 3c, Oamaru, 9491
Address used since 01 Sep 2016 |
Director | 14 Dec 2007 - current |
Shelley Marie Tillard
Rd 3c, Oamaru, 9491
Address used since 01 Sep 2016 |
Director | 14 Dec 2007 - current |
Stephen John Laws
Tiimaru, 7910
Address used since 01 Sep 2012 |
Director | 01 Jun 2008 - 23 Jul 2013 |
Allan James Hubbard
Timaru, 7910
Address used since 01 Jun 2008 |
Director | 01 Jun 2008 - 31 May 2010 |
Previous address | Type | Period |
---|---|---|
39 George Street, Timaru, 7910 | Registered & physical | 10 Oct 2011 - 12 Jun 2014 |
H C Partners Limited, 39 George Street, Timaru, 7940 | Physical & registered | 06 Oct 2010 - 10 Oct 2011 |
39 George Street, Timaru | Physical & registered | 10 Aug 2009 - 06 Oct 2010 |
C/-shand Thomson Ltd, 102 Clyde Street, Balclutha | Physical & registered | 14 Dec 2007 - 10 Aug 2009 |
Shareholder Name | Address | Period |
---|---|---|
Tillard, Shelley Marie Director |
Rd 3c Oamaru 9491 |
12 Nov 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Tillard, Francois Didier Yves Individual |
Rd 3c Oamaru 9491 |
14 Dec 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Sanders, Shelley Marie Individual |
Rd 3c Oamaru 9491 |
14 Dec 2007 - 12 Nov 2019 |
Laws, Diane Ruth Individual |
Timaru 7910 |
27 Apr 2012 - 23 Jul 2013 |
Hubbard, Allan James Individual |
Timaru |
03 Aug 2009 - 03 Aug 2009 |
Bradley, Edgar George Individual |
Timaru |
08 Jun 2010 - 20 Jun 2012 |
Morris, Andrew James Individual |
Rd3, Ashburton |
08 Jun 2010 - 20 Jun 2012 |
Laws, Stephen John Individual |
Timaru 7910 |
03 Aug 2009 - 23 Jul 2013 |
Hubbard, Estate Allan James Individual |
Glenwood Timaru 7910 |
20 Jun 2012 - 23 Jul 2013 |
Sanson Farming Co Limited 102 Clyde Street |
|
Tim White Electrical Limited 102 Clyde Street |
|
Glensdale Limited 102 Clyde Street |
|
Clarke Agri Limited 102 Clyde Street |
|
Hewitt Dairy Enterprises Limited 102 Clyde Street |
|
Trk Farm Limited 102 Clyde Street |