Palomino Orchards Limited, a registered company, was started on 18 Dec 1998. 9429037694197 is the NZ business identifier it was issued. This company has been run by 3 directors: Richard Mcdougal Allen - an active director whose contract began on 18 Dec 1998,
Helen Marjorie Allen - an active director whose contract began on 11 May 2001,
Donald Winton Allen - an inactive director whose contract began on 18 Dec 1998 and was terminated on 11 May 2001.
Updated on 30 Apr 2024, BizDb's database contains detailed information about 1 address: Level 2, Building One, 181 High Street, Christchurch, 8144 (type: registered, physical).
Palomino Orchards Limited had been using Level 2, Building One, 181 High Street, Christchurch as their physical address up to 18 Jul 2022.
A total of 1000 shares are issued to 5 shareholders (3 groups). The first group consists of 998 shares (99.8%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 1 share (0.1%). Finally the next share allocation (1 share 0.1%) made up of 1 entity.
Previous addresses
Address: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Physical & registered address used from 22 Jun 2017 to 18 Jul 2022
Address: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 02 Jun 2016 to 22 Jun 2017
Address: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand
Physical & registered address used from 20 Jul 2012 to 02 Jun 2016
Address: 314 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 02 Aug 2011 to 20 Jul 2012
Address: C/- Searell & Co Limited, 314 St Asaph Street, Christchurch Central, 8011 New Zealand
Physical address used from 02 Aug 2011 to 20 Jul 2012
Address: C/-searell & Co Ltd, Level 1, 148 Victoria Street, Christchurch New Zealand
Physical & registered address used from 26 Sep 2006 to 02 Aug 2011
Address: Level 4, 728 Colombo Street, Christchurch
Registered & physical address used from 09 Apr 2005 to 26 Sep 2006
Address: D K Brown, 4 Oxford Terrace, Christchurch
Registered address used from 12 Apr 2000 to 09 Apr 2005
Address: D K Brown, 4 Oxford Terrace, Christchurch
Physical address used from 21 Dec 1998 to 09 Apr 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Allen, Richard Mcdougal |
Somerfield Christchurch 8024 New Zealand |
23 Sep 2008 - |
Individual | Woodward, John Louis |
Cashmere Christchurch 8022 New Zealand |
23 Sep 2008 - |
Individual | Allen, Helen Marjorie |
Somerfield Christchurch 8024 New Zealand |
23 Sep 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Allen, Helen Marjorie |
Somerfield Christchurch 8024 New Zealand |
18 Dec 1998 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Allen, Richard Mcdougal |
Somerfield Christchurch 8024 New Zealand |
18 Dec 1998 - |
Richard Mcdougal Allen - Director
Appointment date: 18 Dec 1998
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 14 Jul 2010
Helen Marjorie Allen - Director
Appointment date: 11 May 2001
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 14 Jul 2010
Donald Winton Allen - Director (Inactive)
Appointment date: 18 Dec 1998
Termination date: 11 May 2001
Address: Redwood Valley, Moutere Highway, Richmond Nelson,
Address used since 18 Dec 1998
Montreal 248 Limited
Level 2, Building One
Kaikoura Music Festival Limited
Level 2, Building One
Cai Residential Limited
Level 2, Building One
M & S Bradley Limited
Level 2, Building One
880 Main North Road Limited
Level 2, Building One
Win Sor 45 Limited
Level 2, Building One