Shortcuts

Pastoral Improvements Limited

Type: NZ Limited Company (Ltd)
9429031531580
NZBN
2491288
Company Number
Registered
Company Status
Current address
123 Burnett Street
Ashburton 7700
New Zealand
Physical address used since 04 Jun 2015
151 Burnett Street
Ashburton 7700
New Zealand
Registered & service address used since 01 Feb 2024

Pastoral Improvements Limited, a registered company, was registered on 10 Jun 2010. 9429031531580 is the business number it was issued. The company has been managed by 4 directors: Riley Patrick O'neill - an active director whose contract began on 12 Nov 2014,
William Woodhouse Lee - an inactive director whose contract began on 01 Jul 2020 and was terminated on 31 Oct 2022,
Lucy Kate Collier-Christian - an inactive director whose contract began on 10 Jun 2010 and was terminated on 12 Dec 2014,
Riley Patrick O'neill - an inactive director whose contract began on 10 Jun 2010 and was terminated on 13 Oct 2010.
Last updated on 16 Apr 2024, the BizDb data contains detailed information about 2 addresses this company registered, namely: 151 Burnett Street, Ashburton, 7700 (registered address),
151 Burnett Street, Ashburton, 7700 (service address),
123 Burnett Street, Ashburton, 7700 (physical address).
Pastoral Improvements Limited had been using 123 Burnett Street, Ashburton as their registered address up to 01 Feb 2024.
A single entity owns all company shares (exactly 100 shares) - O'neill, Riley Patrick - located at 7700, Maori Hill, Timaru.

Addresses

Previous addresses

Address #1: 123 Burnett Street, Ashburton, 7700 New Zealand

Registered & service address used from 04 Jun 2015 to 01 Feb 2024

Address #2: 97 Normanby Road, Rd 14, Rakaia, 7784 New Zealand

Registered & physical address used from 23 Dec 2014 to 04 Jun 2015

Address #3: 15 George Street, Pleasant Point, 7903 New Zealand

Registered & physical address used from 18 Mar 2013 to 23 Dec 2014

Address #4: 68 Ranui Avenue, Timaru, 7910 New Zealand

Physical address used from 24 Apr 2012 to 18 Mar 2013

Address #5: 68 Ranui Avenue, Timaru, 7910 New Zealand

Registered address used from 09 Mar 2012 to 18 Mar 2013

Address #6: 17 Mellish Street, Rangitata, Rd22, Geradine New Zealand

Physical address used from 10 Jun 2010 to 24 Apr 2012

Address #7: 17 Mellish Street, Rangitata, Rd22, Geradine New Zealand

Registered address used from 10 Jun 2010 to 09 Mar 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 28 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director O'neill, Riley Patrick Maori Hill
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'neill, Riley Patrick Rangitata
Rd22, Geraldine

New Zealand
Individual Collier-christian, Lucy Kate Pleasant Point
7903
New Zealand
Directors

Riley Patrick O'neill - Director

Appointment date: 12 Nov 2014

Address: Rd 14, Rakaia, 7784 New Zealand

Address used since 12 Nov 2014

Address: Maori Hill, Timaru, 7910 New Zealand

Address used since 01 Mar 2019


William Woodhouse Lee - Director (Inactive)

Appointment date: 01 Jul 2020

Termination date: 31 Oct 2022

Address: 3 R.d, Amberley, 7483 New Zealand

Address used since 01 Jul 2020


Lucy Kate Collier-christian - Director (Inactive)

Appointment date: 10 Jun 2010

Termination date: 12 Dec 2014

Address: Pleasant Point, 7903 New Zealand

Address used since 08 Mar 2013


Riley Patrick O'neill - Director (Inactive)

Appointment date: 10 Jun 2010

Termination date: 13 Oct 2010

Address: Rangitata, Rd22, Geraldine, New Zealand

Address used since 10 Jun 2010

Nearby companies

Diesel Performance Solutions Canterbury Limited
123 Burnett Street

Matthews Design Limited
123 Burnett Street

Birkett Contracting Limited
123 Burnett Street

Eskdale Farm Limited
123 Burnett Street

Rakaia Seed Cleaning (2009) Limited
123 Burnett Street

Merope Holdings Limited
123 Burnett Street