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
Registered & physical & service address used since 29 May 2017

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 21 Apr 2024, our data contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (category: registered, physical).
Pine Hill Properties Limited had been using 22 Scott Street, Blenheim as their physical address up to 29 May 2017.
Other names used by this company, as we established at BizDb, included: from 28 May 1993 to 29 Oct 1993 they were named Scott Street Shelf Company No.24 Limited.
A total of 1000 shares are allocated to 6 shareholders (4 groups). The first group includes 350 shares (35 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 250 shares (25 per cent). Lastly the 3rd share allotment (250 shares 25 per cent) made up of 3 entities.

Addresses

Previous addresses

Address: 22 Scott Street, Blenheim, 7201 New Zealand

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

Address: 22 Scott Street, Blenheim, 7201 New Zealand

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

Address: 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 2023

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

Joknal Products 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