P G Letham & Son Limited (issued an NZ business identifier of 9429041303696) was incorporated on 14 Jul 2014. 2 addresses are in use by the company: Suite 1, 161 Burnett Street, Ashburton, Ashburton, 7700 (type: registered, physical). Suite 1, 161 Burnett Street, Ashburton, Ashburton had been their registered address, up to 09 Dec 2019. 10000 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 9998 shares (99.98% of shares), namely:
Letham, Samuel George (a director) located at Rd 2, Ashburton postcode 7772,
Letham, Jessica Penelope (a director) located at Rd 2, Ashburton postcode 7772. When considering the second group, a total of 1 shareholder holds 0.01% of all shares (exactly 1 share); it includes
Letham, Samuel George (a director) - located at Rd 2, Ashburton. The next group of shareholders, share allotment (1 share, 0.01%) belongs to 1 entity, namely:
Letham, Jessica Penelope, located at Rd 2, Ashburton (a director). "Grain, cereal growing" (business classification A014920) is the classification the ABS issued to P G Letham & Son Limited. Our database was updated on 08 Feb 2024.
Current address | Type | Used since |
---|---|---|
Suite 1, 161 Burnett Street, Ashburton, Ashburton, 7700 | Registered & physical & service | 09 Dec 2019 |
Name and Address | Role | Period |
---|---|---|
Samuel George Letham
Rd 2, Ashburton, 7772
Address used since 24 Feb 2017 |
Director | 14 Jul 2014 - current |
Jessica Penelope Letham
Rd 2, Ashburton, 7772
Address used since 24 Feb 2017 |
Director | 14 Jul 2014 - current |
Peter George Letham
Winchmore, Ashburton, 7776
Address used since 24 Feb 2017 |
Director | 14 Jul 2014 - 31 May 2023 |
Jean Katherine Letham
Winchmore, Ashburton, 7776
Address used since 24 Feb 2017 |
Director | 14 Jul 2014 - 09 Dec 2021 |
Previous address | Type | Period |
---|---|---|
Suite 1, 161 Burnett Street, Ashburton, Ashburton, 7700 | Registered & physical | 21 Jun 2019 - 09 Dec 2019 |
208 Havelock Street, Ashburton, Ashburton, 7700 | Registered & physical | 14 Jul 2014 - 21 Jun 2019 |
Shareholder Name | Address | Period |
---|---|---|
Letham, Samuel George Director |
Rd 2 Ashburton 7772 |
14 Jul 2014 - current |
Letham, Jessica Penelope Director |
Rd 2 Ashburton 7772 |
14 Jul 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Letham, Samuel George Director |
Rd 2 Ashburton 7772 |
14 Jul 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Letham, Jessica Penelope Director |
Rd 2 Ashburton 7772 |
14 Jul 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Letham, Jean Katherine Individual |
Winchmore Ashburton 7776 |
14 Jul 2014 - 06 Jun 2023 |
Letham, Peter George Individual |
Winchmore Ashburton 7776 |
14 Jul 2014 - 06 Jun 2023 |
Spaxton Stock Water Limited 208 Havelock Street |
|
Stewarton Farm Limited 208 Havelock Street |
|
T R Stack Building Limited 208 Havelock Street |
|
Stack Farming Limited 208 Havelock Street |
|
L & N Jones Farms Limited 208 Havelock Street |
|
Ludemann Dairies Limited 208 Havelock Street |
Dunkirk Farm Limited Level 1 |
Gumleigh Farm Limited 161 Burnett Street |
Malabar Farms Limited 146 Carters Road |
P G & L M Lowery Farms Limited 32b Sheffield Crescent |
Wai-iti Fresh Limited 1178 South Eyre Road |
Big Bale Farming Limited Level 2 |