Berry Farm Limited (NZBN 9429038712968) was launched on 04 Aug 1993. 2 addresses are currently in use by the company: 287-293 Durham Street North, Christchurch, 8013 (type: registered, physical). 30 Sir William Pickering Drive, Burnside, Christchurch had been their physical address, up to 12 Jul 2017. Berry Farm Limited used other names, namely: Lichfield Nominees No. 7 Limited from 04 Aug 1993 to 24 May 1995. 1000 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group includes 3 entities and holds 990 shares (99 per cent of shares), namely:
Luxton-Pye, Phillippa Jayne (a director) located at Rd 7, Ashburton postcode 7777,
Dr & Pj Pye Trustees Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Pye, Dean Robert (a director) located at Rd 7, Ashburton postcode 7777. When considering the second group, a total of 1 shareholder holds 0.5 per cent of all shares (5 shares); it includes
Luxton-Pye, Phillippa Jayne (a director) - located at Rd 7, Ashburton. The next group of shareholders, share allotment (5 shares, 0.5%) belongs to 1 entity, namely:
Pye, Dean Robert, located at Rd 7, Ashburton (a director). Our information was last updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 287-293 Durham Street North, Christchurch, 8013 | Registered & physical & service | 12 Jul 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
Dean Robert Pye
Rd 7, Ashburton, 7777
Address used since 01 Jul 2010 |
Director | 17 Jun 1996 - current |
|
Phillippa Jayne Luxton-pye
Rd 7, Ashburton, 7777
Address used since 01 Jul 2010 |
Director | 09 Sep 2003 - current |
|
Alan John Pye
Rise Road, Rd 26, Temuka,
Address used since 08 Oct 1993 |
Director | 08 Oct 1993 - 09 Sep 2003 |
|
Leighton James Pye
R D 26, Temuka,
Address used since 17 Jun 1996 |
Director | 17 Jun 1996 - 23 Jul 2003 |
|
Diana May Pye
R D 26, Temuka,
Address used since 17 Jun 1996 |
Director | 17 Jun 1996 - 23 Jul 2003 |
|
- Hubbard Churcher & Co
Timaru,
Address used since 17 Jun 1996 |
Director | 17 Jun 1996 - 17 Jun 1996 |
|
Jacquelin Lowe
Christchurch,
Address used since 04 Aug 1993 |
Director | 04 Aug 1993 - 08 Oct 1993 |
|
Kenneth James Jones
Christchurch,
Address used since 04 Aug 1993 |
Director | 04 Aug 1993 - 08 Oct 1993 |
| Previous address | Type | Period |
|---|---|---|
| 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 | Physical & registered | 25 Jun 2013 - 12 Jul 2017 |
| 39 George Street, Timaru, Timaru, 7910 | Registered | 25 Jul 2011 - 25 Jun 2013 |
| 39 George Street, Timaru, Timaru, 7910 | Physical | 09 Jul 2010 - 25 Jun 2013 |
| 39 George Street, Timaru, Timaru, 7910 | Registered | 09 Jul 2010 - 25 Jul 2011 |
| Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch | Physical & registered | 29 May 2007 - 29 May 2007 |
| C/-hubbard Churcher & Co,, Chartered Accountants, Foresters Bldg, 39 George Str, Timaru | Registered & physical | 29 May 2007 - 09 Jul 2010 |
| Hubbard Churcher & Co, 39 George Street, Timaru | Physical | 27 Jun 1997 - 29 May 2007 |
| Orton, Rise Road, No 26 Rd, Temuka | Registered | 10 Oct 1994 - 29 May 2007 |
| 90 Armagh Street, Christchurch | Registered | 04 Nov 1993 - 10 Oct 1994 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Luxton-pye, Phillippa Jayne Director |
Rd 7 Ashburton 7777 |
09 May 2023 - current |
|
Dr & Pj Pye Trustees Limited Shareholder NZBN: 9429049455915 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
02 Jun 2022 - current |
|
Pye, Dean Robert Director |
Rd 7 Ashburton 7777 |
11 May 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Luxton-pye, Phillippa Jayne Director |
Rd 7 Ashburton 7777 |
09 May 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pye, Dean Robert Director |
Rd 7 Ashburton 7777 |
11 May 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pye, Phillippa Individual |
Rd 7 Ashburton 7777 |
04 Aug 1993 - 09 May 2023 |
|
Pye, Phillippa Individual |
Rd 7 Ashburton 7777 |
04 Aug 1993 - 09 May 2023 |
|
Pye, Phillippa Individual |
Rd 7 Ashburton 7777 |
04 Aug 1993 - 09 May 2023 |
|
Pye, Dean Robert Individual |
Rd 7 Ashburton 7777 |
04 Aug 1993 - 11 May 2023 |
|
Pye, Dean Robert Individual |
Rd 7 Ashburton 7777 |
04 Aug 1993 - 11 May 2023 |
|
Pye, Dean Robert Individual |
Rd 7 Ashburton 7777 |
04 Aug 1993 - 11 May 2023 |
|
Pye, Dean Robert Individual |
Rd 7 Ashburton 7777 |
04 Aug 1993 - 11 May 2023 |
|
Pye, Dean Robert Individual |
Rd 7 Ashburton 7777 |
04 Aug 1993 - 11 May 2023 |
|
Pye, Phillippa Individual |
Rd 7 Ashburton 7777 |
04 Aug 1993 - 09 May 2023 |
|
Pye, Phillippa Individual |
Rd 7 Ashburton 7777 |
04 Aug 1993 - 09 May 2023 |
|
Timpany Walton Trustees 2010 Limited Shareholder NZBN: 9429031598583 Company Number: 2445548 Entity |
Timaru 7910 |
21 Dec 2010 - 02 Jun 2022 |
|
Timpany Walton Trustees 2010 Limited Shareholder NZBN: 9429031598583 Company Number: 2445548 Entity |
Timaru 7910 |
21 Dec 2010 - 02 Jun 2022 |
![]() |
Kitz Investments Limited 287-293 Durham Street North |
![]() |
Roading And Building Cartage Limited 287-293 Durham Street North |
![]() |
Weir Nominees Limited 287-293 Durham Street North |
![]() |
Mackay Trustees 2013 Limited 287 - 293 Durham Street |
![]() |
L & P Build Limited 287-293 Durham Street North, Christchurch Central |
![]() |
Tai Tapu Milk Company Limited 287-293 Durham Street North |