Acorn Properties Limited was registered on 06 Jun 2000 and issued an NZ business number of 9429037238766. The registered LTD company has been supervised by 3 directors: Donald Maurice Murdoch - an active director whose contract began on 29 Nov 2006,
Joyce Gwenyth Wilson - an inactive director whose contract began on 01 May 2001 and was terminated on 08 Dec 2006,
Tom Bishop - an inactive director whose contract began on 06 Jun 2000 and was terminated on 01 May 2001.
According to the BizDb database (last updated on 27 Feb 2024), the company uses 5 addresess: Orepuki, Riverton, 9881 (service address),
16 Dover Street, Orepuki, Riverton, 9881 (registered address),
15 Truro Street, Orepuki, Southland, 9881 (physical address),
15 Truro Street, Orepuki, Southland, 9881 (registered address) among others.
Until 08 Jul 2022, Acorn Properties Limited had been using 16 Dover Street, Orepuki, Southland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Murdoch, Donald Maurice (an individual) located at Orepuki, Southland postcode 9881.
Other active addresses
Address #4: 16 Dover Street, Orepuki, Riverton, 9881 New Zealand
Registered address used from 11 Jul 2023
Address #5: Orepuki, Riverton, 9881 New Zealand
Service address used from 12 Jul 2023
Previous addresses
Address #1: 16 Dover Street, Orepuki, Southland, 9881 New Zealand
Registered address used from 03 Aug 2016 to 08 Jul 2022
Address #2: 16 Dover Street, Orepuki, Southland, 981 New Zealand
Physical address used from 03 Aug 2016 to 08 Jul 2022
Address #3: 29 Boyne Street, Bluff, 9814 New Zealand
Physical & registered address used from 29 Jun 2010 to 03 Aug 2016
Address #4: 3 Ree Street, Waitati, Rd 2 Dunedin New Zealand
Physical & registered address used from 14 Sep 2007 to 29 Jun 2010
Address #5: 29 Boyne Street, Bluff
Physical & registered address used from 15 Dec 2006 to 14 Sep 2007
Address #6: 9 Delta Street, Roslyn, Dunedin
Physical & registered address used from 12 Jun 2005 to 15 Dec 2006
Address #7: C/- Chris Steven, Dunmore Street, Wanaka
Physical & registered address used from 06 Jun 2000 to 12 Jun 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 11 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Murdoch, Donald Maurice |
Orepuki Southland 9881 |
08 Dec 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Webb Farry Trustee Services Limited Shareholder NZBN: 9429034602898 Company Number: 1678457 |
19 Jun 2018 - 10 Aug 2020 | |
Individual | Wilson, Joyce Gwenyth |
Roslyn Dunedin |
03 Jun 2004 - 27 Jun 2010 |
Entity | Webb Farry Trustee Services Limited Shareholder NZBN: 9429034602898 Company Number: 1678457 |
19 Jun 2018 - 10 Aug 2020 | |
Individual | Bishop, Tom |
Bridge Hill Alexandra |
03 Jun 2004 - 27 Jun 2010 |
Donald Maurice Murdoch - Director
Appointment date: 29 Nov 2006
Address: Orepuki, Southland, 9881 New Zealand
Address used since 22 Jun 2010
Address: Orepuki, Southland, 9881 New Zealand
Address used since 22 Jun 2010
Joyce Gwenyth Wilson - Director (Inactive)
Appointment date: 01 May 2001
Termination date: 08 Dec 2006
Address: Roslyn, Dunedin,
Address used since 30 Apr 2005
Tom Bishop - Director (Inactive)
Appointment date: 06 Jun 2000
Termination date: 01 May 2001
Address: Alexandra,
Address used since 06 Jun 2000
I Pearl
52 Oldham Street
Blue Dog Kennels Limited
751 Tuatapere Orepuki Highway
Black Pearl Contracting And Management Limited
751 Tuatapere Orepuki Highway
Over Edge Miners Limited
95 Mullens Road