Penvores Farm Limited (issued an NZ business number of 9429038865916) was started on 20 Jul 1993. 2 addresses are in use by the company: 221 High Street, Solway, Masterton, 5810 (type: physical, service). 40 Perry Street, Masterton, Masterton had been their registered address, up until 10 Jun 2021. 10000 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 2500 shares (25% of shares), namely:
Bengston, Helen Florence (an individual) located at Masterton, Masterton postcode 5810. In the second group, a total of 1 shareholder holds 25% of all shares (2500 shares); it includes
Schutte, Mary Lois (an individual) - located at Rd 2, Pirinoa. The 3rd group of shareholders, share allocation (2500 shares, 25%) belongs to 1 entity, namely:
Potter, Alyson Margaret, located at Masterton (an individual). "Property - non-residential - renting or leasing" (business classification L671240) is the classification the Australian Bureau of Statistics issued to Penvores Farm Limited. Businesscheck's information was last updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 221 High Street, Solway, Masterton, 5810 | Physical & service & registered | 10 Jun 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Mary Lois Schutte
Rd 2, Pirinoa, 5772
Address used since 08 Feb 2023
Broadmeadows, Wellington, 6035
Address used since 20 Jul 1993 |
Director | 20 Jul 1993 - current |
|
Helen Florence Tarka
Masterton, Masterton, 5810
Address used since 07 Oct 2022
Masterton, Masterton, 5810
Address used since 24 Jan 2020
Masterton, Masterton, 5810
Address used since 11 Aug 2015 |
Director | 20 Jul 1993 - current |
|
Ewart Winston Otto Schutte
Mount Cook, Wellington, 6021
Address used since 24 Jan 2020
Kilbirnie, Wellington, 6022
Address used since 11 Aug 2015 |
Director | 20 Jul 1993 - current |
|
Mary Louise Schutte
Broadmeadows, Wellington, 6035
Address used since 20 Jul 1993 |
Director | 20 Jul 1993 - current |
|
Alyson Margaret Potter
Masterton, 5810
Address used since 11 Aug 2015 |
Director | 20 Jul 1993 - current |
| Previous address | Type | Period |
|---|---|---|
| 40 Perry Street, Masterton, Masterton, 5810 | Registered & physical | 20 Dec 2019 - 10 Jun 2021 |
| 11 Cole St, Masterton, 5810 | Physical | 10 Aug 2017 - 20 Dec 2019 |
| 11 Cole St, Masterton, Wellington | Physical | 08 Aug 2001 - 10 Aug 2017 |
| Same As Registered Office | Physical | 08 Aug 2001 - 08 Aug 2001 |
| 11 Cole Street, Masterton | Registered | 24 Jun 1997 - 20 Dec 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bengston, Helen Florence Individual |
Masterton Masterton 5810 |
20 Jul 1993 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Schutte, Mary Lois Individual |
Rd 2 Pirinoa 5772 |
20 Jul 1993 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Potter, Alyson Margaret Individual |
Masterton 5810 |
20 Jul 1993 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Schutte, Ewart Winston Otto Individual |
Mount Cook Wellington 6021 |
20 Jul 1993 - current |
![]() |
Creaming It Limited 11 Cole Street |
![]() |
Masters Trustee Limited 11 Cole Street |
![]() |
North Kent Farms (nz) Limited 11 Cole Street |
![]() |
Greenhill Station Limited 11 Cole Street |
![]() |
Lala Gawith Limited 11 Cole Street |
![]() |
Ngaringa Limited 11 Cole Street |
|
Pupahi Limited 110 Dixon Street |
|
Riobamba Holdings Limited Southeys Auto World Building |
|
Wairarapa Property Letting Services Limited 35b Victoria Street |
|
Cole Street Custodians Limited 104 Cole Street |
|
Hideaway Properties Limited 30 Kempton Street |
|
Olive Acre Limited 287 Otaki Gorge Road |