Shortcuts

Pine Hill Properties Limited

Type: NZ Limited Company (Ltd)
9429038751806
NZBN
615195
Company Number
Registered
Company Status
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Physical address used since 29 May 2017
2a Alfred Street
Mayfield
Blenheim 7201
New Zealand
Registered & service address used since 11 Mar 2025

Pine Hill Properties Limited, a registered company, was launched on 28 May 1993. 9429038751806 is the NZ business identifier it was issued. The company has been run by 5 directors: Geoffrey William Pacey - an active director whose contract started on 03 Nov 1993,
Phyllis Pacey - an active director whose contract started on 03 Nov 1993,
William Rana Pacey - an inactive director whose contract started on 03 Nov 1993 and was terminated on 01 May 2002,
Peter James Forrest - an inactive director whose contract started on 28 May 1993 and was terminated on 03 Nov 1993,
Gregory John King - an inactive director whose contract started on 28 May 1993 and was terminated on 03 Nov 1993.
Updated on 27 May 2025, our data contains detailed information about 2 addresses this company registered, specifically: 2A Alfred Street, Mayfield, Blenheim, 7201 (registered address),
2A Alfred Street, Mayfield, Blenheim, 7201 (service address),
2 Alfred Street, Mayfield, Blenheim, 7201 (physical address).
Pine Hill Properties Limited had been using 2 Alfred Street, Mayfield, Blenheim as their registered address until 11 Mar 2025.
Past names for this company, as we managed to find at BizDb, included: from 28 May 1993 to 29 Oct 1993 they were called Scott Street Shelf Company No.24 Limited.
A total of 1000 shares are allocated to 6 shareholders (4 groups). The first group consists of 350 shares (35%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 250 shares (25%). Finally there is the next share allocation (250 shares 25%) made up of 3 entities.

Addresses

Previous addresses

Address #1: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand

Registered & service address used from 29 May 2017 to 11 Mar 2025

Address #2: 22 Scott Street, Blenheim, 7201 New Zealand

Physical & registered address used from 08 Jun 2016 to 29 May 2017

Address #3: 22 Scott Street, Blenheim, 7201 New Zealand

Physical & registered address used from 03 Jun 2011 to 08 Jun 2016

Address #4: 22 Scott Street, Blenheim New Zealand

Registered & physical address used from 20 Jun 1997 to 03 Jun 2011

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 28 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 350
Individual Pacey, Geoffrey William Kaikoura
7371
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Pacey, Phyllis Kaikoura
Kaikoura
7300
New Zealand
Shares Allocation #3 Number of Shares: 250
Individual Pacey, Phyllis Kaikoura
Kaikoura
7300
New Zealand
Individual Forrest, Peter James Witherlea
Blenheim
7201
New Zealand
Individual Silcock, Susan Jane Springlands
Blenheim
7201
New Zealand
Shares Allocation #4 Number of Shares: 150
Individual Pacey, Kathryn Raechel Kaikoura
7371
New Zealand
Directors

Geoffrey William Pacey - Director

Appointment date: 03 Nov 1993

Address: Kaikoura, 7371 New Zealand

Address used since 06 Apr 2020

Address: Rd 1, Kaikoura, 7371 New Zealand

Address used since 30 May 2016

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 16 Oct 2017


Phyllis Pacey - Director

Appointment date: 03 Nov 1993

Address: Kaikoura, Kaikoura, 7300 New Zealand

Address used since 29 May 2015


William Rana Pacey - Director (Inactive)

Appointment date: 03 Nov 1993

Termination date: 01 May 2002

Address: Kaikoura,

Address used since 03 Nov 1993


Peter James Forrest - Director (Inactive)

Appointment date: 28 May 1993

Termination date: 03 Nov 1993

Address: Blenheim,

Address used since 28 May 1993


Gregory John King - Director (Inactive)

Appointment date: 28 May 1993

Termination date: 03 Nov 1993

Address: Blenheim,

Address used since 28 May 1993

Nearby companies

Wairau River Wines Limited
2 Alfred Street

8 Wired Brewing Limited
2 Alfred Street

Bryce Trustee Limited
2 Alfred Street

Alva Limited
2 Alfred Street

Crow Tavern Limited
2 Alfred Street

G & S Moleta Trustee Limited
2 Alfred Street