A Drop Estate Limited, a registered company, was registered on 11 Sep 2006. 9429033919058 is the NZBN it was issued. "Stone fruit growing" (ANZSIC A013510) is how the company was classified. The company has been managed by 2 directors: Catherine Mary Woods - an active director whose contract started on 11 Sep 2006,
Richard Murray Wallis - an active director whose contract started on 11 Sep 2006.
Updated on 17 Apr 2024, BizDb's data contains detailed information about 1 address: 15 Fort Place, Rd 2, Lake Hawea, 9382 (types include: registered, physical).
A Drop Estate Limited had been using 38 Mount Nicholas Avenue, 38 Mount Nicholas Avenue, Wanaka as their registered address up until 06 Jul 2022.
A total of 1200 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 600 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 600 shares (50%).
Previous addresses
Address: 38 Mount Nicholas Avenue, 38 Mount Nicholas Avenue, Wanaka, 9305 New Zealand
Registered & physical address used from 01 Feb 2022 to 06 Jul 2022
Address: 21 Brownston Street, Wanaka, 9305 New Zealand
Physical & registered address used from 16 Aug 2019 to 01 Feb 2022
Address: 21 Brownston Street, Wanaka, 9305 New Zealand
Registered & physical address used from 09 Aug 2013 to 16 Aug 2019
Address: Whk, 21 Brownston Street, Wanaka, 9305 New Zealand
Registered & physical address used from 10 Aug 2010 to 09 Aug 2013
Address: Whk Cook Adam Ward Wilson, 21 Brownston Street, Wanaka New Zealand
Registered & physical address used from 31 Jul 2008 to 10 Aug 2010
Address: Whk Cook Adam Ward Wilson, 11 Brownston Street, Wanaka
Registered & physical address used from 13 Aug 2007 to 31 Jul 2008
Address: C/-cook Adam & Co, 11 Brownston Street, Wanaka
Physical & registered address used from 11 Sep 2006 to 13 Aug 2007
Basic Financial info
Total number of Shares: 1200
Annual return filing month: August
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | Woods, Catherine Mary |
Rd 2 Cromwell 9384 New Zealand |
11 Sep 2006 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Wallis, Richard Murray |
Rd 2 Cromwell 9384 New Zealand |
11 Sep 2006 - |
Catherine Mary Woods - Director
Appointment date: 11 Sep 2006
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 02 Aug 2022
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 03 Aug 2015
Richard Murray Wallis - Director
Appointment date: 11 Sep 2006
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 02 Aug 2022
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 03 Aug 2015
The Pilgrimage Boutique Limited
21 Brownston Street
Red River Ranch Limited
21 Brownston Street
Filmer Road Limited
21 Brownston Street
Aspiring Performance Limited
21 Brownston Street
Arrow Dairy Limited
21 Brownston Street
Orchard Road Water Bore (2008) Limited
21 Brownston Street
A B Mckay Family Trust Limited
35 The Mall
Amisfield Orchard Limited
84 Felton Road
Judare Investments Limited
State Highway 6
Pongs Creek Trading Limited
10
Rima Downs Enterprises Limited
102 Inniscort Street
Tarras Cherry Corp Limited
135 Morris Road