F W Percy Farming Company Limited (issued a New Zealand Business Number of 9429040222165) was incorporated on 16 Dec 1969. 2 addresses are in use by the company: 50A Ossian Street, Ahuriri, Napier, 4110 (type: registered, service). Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier had been their service address, until 10 Jan 2024. 200000 shares are allocated to 5 shareholders who belong to 4 shareholder groups. The first group consists of 2 entities and holds 100000 shares (50% of shares), namely:
Greer, Stephen Alexander (an individual) located at Rd 2, Napier postcode 4182,
Reaney, Stephen Hugh Orr (an individual) located at Hospital Hill, Napier postcode 4110. As far as the second group is concerned, a total of 1 shareholder holds 2% of all shares (exactly 4000 shares); it includes
Bennett, Virginia Frances (an individual) - located at Woonona, Nsw. Moving on to the 3rd group of shareholders, share allotment (95999 shares, 48%) belongs to 1 entity, namely:
Percy, Vance Charles, located at Kotemaori, Hawkes Bay (an individual). "Beef cattle and sheep farming" (ANZSIC A014410) is the category the ABS issued to F W Percy Farming Company Limited. The Businesscheck data was updated on 10 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 | Physical | 08 Sep 2014 |
50a Ossian Street, Ahuriri, Napier, 4110 | Registered & service | 10 Jan 2024 |
Name and Address | Role | Period |
---|---|---|
Vance Charles Percy
Rd 1, Kotemaori, 4188
Address used since 04 Jul 2022
Kotemaori, Hawkes Bay, 4188
Address used since 06 Jul 2015 |
Director | 03 Aug 1995 - current |
Denise Mary Percy
Rd 1, Kotemaori, 4188
Address used since 04 Jul 2022
Kotemaori, Hawkes Bay, 4188
Address used since 06 Jul 2015 |
Director | 30 Oct 2002 - current |
Sarita Helen Percy
Rd 1, Kotemaori, 4188
Address used since 20 Jul 2022 |
Director | 20 Jul 2022 - current |
Weldon William Percy
Rd 1 Kotemaori, Hawkes Bay, 4188
Address used since 13 Jul 2011 |
Director | 07 May 2007 - 22 Apr 2016 |
Frank William Percy
Wairoa,
Address used since 29 Aug 1995 |
Director | 29 Aug 1995 - 06 May 2007 |
Leone Helen Percy
Wairoa,
Address used since 09 Nov 1979 |
Director | 09 Nov 1979 - 30 Oct 2002 |
Ian Kenneth Mcrae
Eskdale, Hawkes Bay,
Address used since 09 Nov 1979 |
Director | 09 Nov 1979 - 30 Oct 2002 |
Robert Frank Rolls
Napier,
Address used since 09 Nov 1979 |
Director | 09 Nov 1979 - 29 Aug 1995 |
James Hadfield Zohrab
Havelock North,
Address used since 09 Nov 1979 |
Director | 09 Nov 1979 - 03 Aug 1995 |
Level 1, Gardiner Knobloch House , 15 Shakespeare Road , Napier , 4110 |
Previous address | Type | Period |
---|---|---|
Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 | Service | 08 Sep 2014 - 10 Jan 2024 |
Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 | Registered | 25 Jul 2014 - 10 Jan 2024 |
Gardiner Knobloch Ltd, Wilket House, Shakespeare Road, Napier | Physical | 31 Jul 2001 - 08 Sep 2014 |
Gardiner Knobloch Ltd, Wilket House, Shakespeare Road, Napier | Registered | 31 Jul 2001 - 25 Jul 2014 |
Gardiner Knobloch & Gust, Wilket House, Shakespeare Road, Napier | Registered & physical | 31 Jul 2001 - 31 Jul 2001 |
- | Physical | 17 Feb 1992 - 31 Jul 2001 |
Shareholder Name | Address | Period |
---|---|---|
Greer, Stephen Alexander Individual |
Rd 2 Napier 4182 |
11 Jun 2020 - current |
Reaney, Stephen Hugh Orr Individual |
Hospital Hill Napier 4110 |
11 Jun 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Bennett, Virginia Frances Individual |
Woonona, Nsw 2517 |
30 Jun 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Percy, Vance Charles Individual |
Kotemaori Hawkes Bay |
16 Dec 1969 - current |
Shareholder Name | Address | Period |
---|---|---|
Percy, Denise Mary Individual |
Kotemaori Hawkes Bay |
16 Dec 1969 - current |
Shareholder Name | Address | Period |
---|---|---|
Percy Farming Trust Other |
Kotemaori Hawkes Bay |
16 Dec 1969 - 11 Jun 2020 |
Percy, Leone Helen Individual |
31 Haliburton Rd Kotemaori 4188 |
16 Dec 1969 - 12 Dec 2018 |
Lunn, Stephen Peter Individual |
Bluff Hill Napier 4110 |
11 Jun 2020 - 11 Jun 2020 |
Auckland Laundromat Company Limited Level 1, Gardiner Knobloch House |
|
Hortpro Limited Level 1, Gardiner Knobloch House |
|
Central Laundromat Limited Level 1, Gardiner Knobloch House |
|
Complete Contracting Hb Limited Level 1 |
|
Maco Developments Limited Level 1, Gardiner Knobloch House |
|
Taihape Towing Limited Level 1, Gardiner Knobloch House |
Turtle Farming Limited 43 Carlyle Street |
Te Aute Valley Limited 507 Eastbourne Street West |
Torwoodlea Limited 111 Avenue Road East |
Te Maire Limited 111 Avenue Road East |
Pickett Farming Limited 111 Avenue Road East |
Kereru Station Limited 111 Avenue Road East |