Pocklington Farms Limited (issued a business number of 9429036202515) was launched on 16 Dec 2002. 5 addresess are currently in use by the company: 8 Tullamore Lane Maunu, Rd 3, Whangarei, 0110 (type: registered, service). 6A Vinery Lane, Whangarei had been their registered address, up to 14 Feb 2020. 1000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1 share (0.1% of shares), namely:
Pocklington, Ethan Roger (an individual) located at Rd 2, Dargaville postcode 0372. As far as the second group is concerned, a total of 1 shareholder holds 0.1% of all shares (1 share); it includes
Pocklington, Steven (an individual) - located at Dargaville. Next there is the next group of shareholders, share allocation (960 shares, 96%) belongs to 1 entity, namely:
Wynne, David George, located at Whangarei (an individual). The Businesscheck data was last updated on 07 Mar 2024.
Current address | Type | Used since |
---|---|---|
228 Matapouri Road, Rd 3, Whangarei, 0173 | Registered | 14 Feb 2020 |
228 Matapouri Road, Rd 3, Whangarei, 0173 | Physical & service | 18 Feb 2021 |
8 Tullamore, Maunu, Whangarei, 0110 | Records | 31 Oct 2023 |
8 Tullamore Lane Maunu, Rd 3, Whangarei, 0110 | Registered | 08 Nov 2023 |
Name and Address | Role | Period |
---|---|---|
Roger Aleck Pocklington
Dargaville, Northland, 0372
Address used since 04 Feb 2016 |
Director | 16 Dec 2002 - current |
Louise Margaret Pocklington
Dargaville, Northland, 0372
Address used since 04 Feb 2016 |
Director | 16 Dec 2002 - current |
Bruce William Pocklington
Rd 2 Dargaville, Northland, 0372
Address used since 04 Feb 2016 |
Director | 16 Dec 2002 - 28 Jul 2022 |
Type | Used since | |
---|---|---|
8 Tullamore Lane Maunu, Rd 3, Whangarei, 0110 | Registered | 08 Nov 2023 |
24 Finlayson Street, Whangarei, Whangarei, 0110 | Service | 08 Nov 2023 |
Previous address | Type | Period |
---|---|---|
6a Vinery Lane, Whangarei | Registered | 16 Dec 2002 - 14 Feb 2020 |
6a Vinery Lane, Whangarei | Physical | 16 Dec 2002 - 18 Feb 2021 |
Shareholder Name | Address | Period |
---|---|---|
Pocklington, Ethan Roger Individual |
Rd 2 Dargaville 0372 |
06 Sep 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Pocklington, Steven Individual |
Dargaville 0372 |
06 Sep 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Wynne, David George Individual |
Whangarei 0173 |
19 May 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Pocklington, Roger Aleck Individual |
Dargaville |
16 Dec 2002 - 29 Jul 2022 |
Pocklington, Roger Aleck Individual |
Dargaville |
16 Dec 2002 - 29 Jul 2022 |
Pocklington, Roger Aleck Individual |
Dargaville |
16 Dec 2002 - 29 Jul 2022 |
Pocklington, Louise Margaret Individual |
Dargaville |
16 Dec 2002 - 29 Jul 2022 |
Pocklington, Roger Aleck Individual |
Dargaville |
16 Dec 2002 - 29 Jul 2022 |
Pocklington, Bruce William Individual |
Dargaville |
19 May 2009 - 29 Jul 2022 |
Pocklington, Louise Margaret Individual |
Dargaville |
16 Dec 2002 - 29 Jul 2022 |
Pocklington, Louise Margaret Individual |
Dargaville |
16 Dec 2002 - 29 Jul 2022 |
Pocklington, Louise Margaret Individual |
Dargaville |
16 Dec 2002 - 29 Jul 2022 |
Martin, Sarah Jane Individual |
Dargaville |
16 Dec 2002 - 19 May 2009 |
Pocklington, Bruce William Individual |
Dargaville |
16 Dec 2002 - 29 Jul 2022 |
Wynne, David George Individual |
Whangarei 0173 |
16 Dec 2002 - 29 Jul 2022 |
Glen Jenyns Contracting Limited 6a Vinery Lane |
|
Ngati-hine Forestry Charitable Trust 6 Vinery Lane |
|
S&e Retirement Limited 6a Vinery Lane |
|
Hineora Limited 6 Vinery Lane |
|
Waikaha Limited Gunson Mclean |
|
Anson Estate Limited Gunson Mclean |