Pitt Strait Farming Company Limited (issued a New Zealand Business Number of 9429036156597) was launched on 28 Jan 2003. 2 addresses are currently in use by the company: 36A Sir William Pickering Drive, Burnside, Christchurch, 8053 (type: physical, service). Unit 3, 21 Birmingham Drive, Christchurch had been their physical address, up until 03 Jan 2019. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Lanauze, Yvette Bridget (an individual) located at Chatham Islands postcode 8942. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Lanauze, Edward Patrick (an individual) - located at Chatham Islands. The Businesscheck information was updated on 30 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 36a Sir William Pickering Drive, Burnside, Christchurch, 8053 | Physical & service & registered | 03 Jan 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Yvette Bridget Lanauze
Chatham Islands, 8942
Address used since 02 Jun 2016 |
Director | 28 Jan 2003 - current |
|
Edward Patrick Lanauze
Chatham Islands, 8942
Address used since 02 Jun 2016 |
Director | 28 Jan 2003 - current |
|
Angela Jane Lanauze
Pitt Island, Chatham Islands, 8942
Address used since 13 Jun 2016 |
Director | 13 Jun 2016 - 23 Jun 2017 |
|
Jamie Patrick Lanauze
Pitt Island, Chatham Islands, 8942
Address used since 13 Jun 2016 |
Director | 13 Jun 2016 - 23 Jun 2017 |
| Previous address | Type | Period |
|---|---|---|
| Unit 3, 21 Birmingham Drive, Christchurch, 8442 | Physical & registered | 12 Jun 2014 - 03 Jan 2019 |
| Soutar & Associates, 21 Birmingham Drive, Christchurch, 8442 | Registered & physical | 10 Dec 2012 - 12 Jun 2014 |
| Soutar & Associates, Level 9, 137 Armagh Street, Christchurch | Registered & physical | 28 Jan 2003 - 10 Dec 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lanauze, Yvette Bridget Individual |
Chatham Islands 8942 |
21 May 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lanauze, Edward Patrick Individual |
Chatham Islands 8942 |
28 Jan 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lanauze, Jamie Patrick Individual |
Pitt Island Chatham Islands 8942 |
15 Jun 2016 - 23 Jun 2017 |
|
Lanauze, Angela Jane Individual |
Pitt Island Chatham Islands 8942 |
15 Jun 2016 - 23 Jun 2017 |
|
Angela Jane Lanauze Director |
Pitt Island Chatham Islands 8942 |
15 Jun 2016 - 23 Jun 2017 |
|
Jamie Patrick Lanauze Director |
Pitt Island Chatham Islands 8942 |
15 Jun 2016 - 23 Jun 2017 |
![]() |
Graeme Jacobs Architect Limited Unit 3, 21 Birmingham Drive |
![]() |
Lancar Industries Limited 23 C Birmingham Drive |
![]() |
Industrial Training Centre Limited 23c Birmingham Drive |
![]() |
NZ Bizworks Limited 23f Birmingham Drive |
![]() |
Mainland Electrical Limited 23f Birmingham Drive |
![]() |
Horizons Day Options Trust Unit 3, 20 Birmingham Drive |