Pukematai Farm Limited (issued a New Zealand Business Number of 9429035354093) was incorporated on 22 Jun 2004. 3 addresses are currently in use by the company: 179 Chaytors Road, Spring Creek, 7273 (type: service, registered). Level 1, Unit 1, 25 Churchill Street, Christchurch, 1 had been their physical address, up to 10 Dec 2018. 10000 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 2501 shares (25.01 per cent of shares), namely:
White, Evan Albert (an individual) located at Spring Creek postcode 7273. In the second group, a total of 1 shareholder holds 25.01 per cent of all shares (exactly 2501 shares); it includes
White, Katrina Margaret (an individual) - located at Spring Creek. The next group of shareholders, share allocation (4998 shares, 49.98%) belongs to 2 entities, namely:
White, Evan Albert, located at Spring Creek (an individual),
White, Katrina Margaret, located at Spring Creek (an individual). Businesscheck's information was updated on 02 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 | Physical & registered & service | 10 Dec 2018 |
| 179 Chaytors Road, Spring Creek, 7273 | Service | 10 Sep 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Evan Albert White
Rd 3, Blenheim, 7273
Address used since 05 Sep 2024
R D 1, Blenheim,
Address used since 05 Mar 2009 |
Director | 22 Jun 2004 - current |
|
Katrina Margaret White
Rd 3, Blenheim, 7273
Address used since 05 Sep 2024
R D 1, Blenheim,
Address used since 05 Mar 2009 |
Director | 23 Jun 2008 - current |
|
Marlene Dorothy White
Rd 3, Blenheim,
Address used since 22 Jun 2004 |
Director | 22 Jun 2004 - 05 Jul 2024 |
|
Adrian Albert White
Rd 3, Blenheim,
Address used since 22 Jun 2004 |
Director | 22 Jun 2004 - 05 Jul 2024 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, Unit 1, 25 Churchill Street, Christchurch, 1 | Physical | 22 Sep 2005 - 10 Dec 2018 |
| Chaytors Road, Rd 3, Blenheim | Physical | 22 Jun 2004 - 22 Sep 2005 |
| Level 1, Unit 1, 25 Churchill Street, Christchurch, 1 | Registered | 22 Jun 2004 - 10 Dec 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
White, Evan Albert Individual |
Spring Creek 7273 |
22 Jun 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
White, Katrina Margaret Individual |
Spring Creek 7273 |
30 Jun 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
White, Evan Albert Individual |
Spring Creek 7273 |
22 Jun 2004 - current |
|
White, Katrina Margaret Individual |
Spring Creek 7273 |
30 Jun 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
White, Marlene Dorothy Individual |
Blenheim 7273 |
22 Jun 2004 - 11 Jul 2024 |
|
White, Marlene Dorothy Individual |
Blenheim 7273 |
22 Jun 2004 - 11 Jul 2024 |
|
White, Adrian Albert Individual |
Blenheim 7273 |
22 Jun 2004 - 11 Jul 2024 |
|
White, Adrian Albert Individual |
Blenheim 7273 |
22 Jun 2004 - 11 Jul 2024 |
|
White, Spencer Tryon Individual |
Rd 3 Blenheim 7273 |
12 Oct 2021 - 17 Jan 2024 |
|
White, Spencer Tyron Individual |
R D 3 Blenheim |
30 Jun 2008 - 12 Oct 2021 |
|
White, Spencer Tryon Individual |
Rd 3 Blenheim |
22 Jun 2004 - 27 Jun 2010 |
![]() |
Designa Electronics Limited Unit 5, Amuri Park, 404 Barbadoes Street |
![]() |
Boulding Technology Limited 404 Barbadoes Street |
![]() |
Pipiot Limited Unit 5, Amuri Park |
![]() |
Spore Lab Limited 5 Amuri Park, 404 Barbadoes St |
![]() |
Fabric House Limited Unit 5, 404 Barbadoes Street |
![]() |
Tape Replacement Limited Unit 5, 404 Barbadoes Street |