Ostrich Farm Gardens Limited (NZBN 9429039966988) was registered on 07 May 1984. 3 addresses are in use by the company: 209 King Street, Pukekohe, Pukekohe, 2120 (type: registered, physical). 116 Great South Road, Papakura, Papakura had been their registered address, up until 11 Jun 2021. 4000 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 2000 shares (50% of shares), namely:
Piggott, Shane Anthony (an individual) located at Rd 1, Pukekohe postcode 2676,
Schlaepfer, Linda Marie (an individual) located at Rd 1, Pukekohe postcode 2676. When considering the second group, a total of 1 shareholder holds 38.75% of all shares (1550 shares); it includes
Schlaepfer, Linda Marie (an individual) - located at Rd 1, Pukekohe. The third group of shareholders, share allotment (450 shares, 11.25%) belongs to 1 entity, namely:
Schlaepfer, Linda Marie, located at Rd 1, Pukekohe (an individual). Our database was last updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
16 Elliott Street, Papakura | Other (Address For Share Register) | 20 Jul 2007 |
209 King Street, Pukekohe, Pukekohe, 2120 | Registered & physical & service | 11 Jun 2021 |
Name and Address | Role | Period |
---|---|---|
Linda Marie Schlaepfer
Rd 1, Pukekohe, 2676
Address used since 28 Sep 2018
Kingston, Lumsden, 9793
Address used since 11 Sep 2015 |
Director | 25 Nov 2004 - current |
Kerry Jean Schlaepfer
Rd 1, Pukekohe, 2676
Address used since 11 Sep 2015 |
Director | 11 Jul 1997 - 14 Dec 2017 |
Lionel George Morecraft
Pukekohe,
Address used since 30 Jun 1992 |
Director | 30 Jun 1992 - 18 Mar 2005 |
Hazel Jean Schlaepfer
Helvetia, Pukekohe,
Address used since 05 Apr 1984 |
Director | 05 Apr 1984 - 20 May 1992 |
Peter Wayne Schlaepfer
Helvetia, Pukekohe,
Address used since 05 Apr 1984 |
Director | 05 Apr 1984 - 20 May 1992 |
Previous address | Type | Period |
---|---|---|
116 Great South Road, Papakura, Papakura, 2110 | Registered & physical | 21 Jan 2020 - 11 Jun 2021 |
16 Elliott Street, Papakura, 2110 | Physical & registered | 08 Aug 2019 - 21 Jan 2020 |
16 Elliott Street, Papakura | Registered & physical | 27 Jul 2007 - 08 Aug 2019 |
12 King Street, Pukekohe | Physical | 07 Sep 2005 - 27 Jul 2007 |
L B Keys, 12 King Street, Pukekohe | Registered | 07 Sep 2005 - 27 Jul 2007 |
C/-l B Keys, 12 King Street, Pukekohe | Registered | 14 Jul 2005 - 07 Sep 2005 |
- | Physical | 10 Aug 2000 - 10 Aug 2000 |
Lb Keys, 64 King St, Pukekohe | Physical | 10 Aug 2000 - 07 Sep 2005 |
L B Keys, 64 King Street, Pukekohe | Registered | 01 Jul 1997 - 14 Jul 2005 |
Shareholder Name | Address | Period |
---|---|---|
Piggott, Shane Anthony Individual |
Rd 1 Pukekohe 2676 |
28 Sep 2018 - current |
Schlaepfer, Linda Marie Individual |
Rd 1 Pukekohe 2676 |
31 Aug 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Schlaepfer, Linda Marie Individual |
Rd 1 Pukekohe 2676 |
31 Aug 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Schlaepfer, Linda Marie Individual |
Rd 1 Pukekohe 2676 |
31 Aug 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Schlaepfer, Kerry Jean Individual |
Rd 1 Pukekohe |
31 Aug 2005 - 28 Sep 2018 |
Schlaepfer, Kerry Jean Individual |
Rd 1 Pukekohe |
31 Aug 2005 - 28 Sep 2018 |
Webb, Brian Quinton Individual |
Pukekohe |
07 May 1984 - 31 Aug 2005 |
Schlaepfer, Hazel Jean Individual |
64 Edinburgh Street Pukekohe |
07 May 1984 - 31 Aug 2005 |
Morecraft, Lionel George Individual |
Pukekohe |
07 May 1984 - 31 Aug 2005 |
Rosie Enterprises Limited 16 Elliott Street |
|
Moontan Properties Limited 16 Elliott Street |
|
Insane Investments Limited 16 Elliott Street |
|
Kid's Klub New Zealand Limited 16 Elliot Street |
|
Dynamic Market Systems Limited Suite 1, 16 Elliot Street |
|
White Star Products Limited Partnership Skipper Lay & Associates |