Shortcuts

Pourakina Valley Forestry Limited

Type: NZ Limited Company (Ltd)
9429039034892
NZBN
530482
Company Number
Registered
Company Status
Current address
101 Don Street
Invercargill 9810
New Zealand
Registered & physical & service address used since 07 Feb 2013

Pourakina Valley Forestry Limited, a registered company, was started on 07 Feb 1992. 9429039034892 is the New Zealand Business Number it was issued. This company has been managed by 14 directors: Kenneth Duncan Jones - an active director whose contract started on 18 May 1992,
Gary William Morgan - an active director whose contract started on 18 May 1992,
Suzette Mary Morgan - an active director whose contract started on 18 May 1992,
Jacabus Gerardus Michael Van Eeden - an active director whose contract started on 18 May 1992,
Christine Macclure - an active director whose contract started on 18 May 1992.
Updated on 18 Mar 2024, BizDb's data contains detailed information about 1 address: 101 Don Street, Invercargill, 9810 (type: registered, physical).
Pourakina Valley Forestry Limited had been using C/- Malloch Mcclean, Chartered Accountants, 45 Don Street, Invercargill as their physical address up until 07 Feb 2013.
A total of 114250 shares are allotted to 12 shareholders (9 groups). The first group consists of 7000 shares (6.13 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 4875 shares (4.27 per cent). Finally the 3rd share allotment (4875 shares 4.27 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: C/- Malloch Mcclean, Chartered Accountants, 45 Don Street, Invercargill New Zealand

Physical address used from 13 May 1997 to 07 Feb 2013

Address: -

Physical address used from 21 Feb 1992 to 13 May 1997

Address: C/- Malloch Mclean, 45 Don Street, Invercargill New Zealand

Registered address used from 08 Feb 1992 to 07 Feb 2013

Address: C/- Malloch Mclean, 45 Don Street, Invercargill New Zealand

Registered address used from 07 Feb 1992 to 08 Feb 1992

Address: 101 Don Street, Invercargill, 9810 New Zealand

Registered address used from 07 Feb 1992 to 08 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 114250

Annual return filing month: February

Annual return last filed: 19 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7000
Individual Troon, Dale Margaret Lloyd Queenstown
Shares Allocation #2 Number of Shares: 4875
Individual Macclure, Christine Rd 6
Invercargill
9876
New Zealand
Shares Allocation #3 Number of Shares: 4875
Individual Jones, Malcolm Rex Rd 11
Invercargill
9877
New Zealand
Shares Allocation #4 Number of Shares: 9750
Individual Steenjes, Dorothy Jane Portobello
Dunedin
9014
New Zealand
Individual Steenjes, Richard Michael Portobello
Dunedin
9014
New Zealand
Shares Allocation #5 Number of Shares: 19500
Individual McMillan, Susan Rosemary North East Valley
Dunedin
9010
New Zealand
Shares Allocation #6 Number of Shares: 19500
Individual Van Eeden, Jacabus Gereardus Michael Nelson South
Nelson
7010
New Zealand
Shares Allocation #7 Number of Shares: 19500
Individual Morgan, Gary William Rd 2
Invercargill
9872
New Zealand
Individual Morgan, Suzette Mary Rd 2
Invercargill
9872
New Zealand
Shares Allocation #8 Number of Shares: 9750
Individual Jones, Kenneth Duncan Rd 6
Invercargill
9876
New Zealand
Shares Allocation #9 Number of Shares: 19500
Individual Davidson, William Robert Andersons Bay
Dunedin
9013
New Zealand
Individual Mckenzie, Margaret Jane Andersons Bay
Dunedin
9013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcclure, Christine Rd 6
Invercargill
9876
New Zealand
Individual Troon, John William Queenstown
Individual Mcmillian, Peter Alexander North East Valley
Dunedin
9010
New Zealand
Directors

Kenneth Duncan Jones - Director

Appointment date: 18 May 1992

Address: Rd 6, Invercargill, 9876 New Zealand

Address used since 15 May 2013


Gary William Morgan - Director

Appointment date: 18 May 1992

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 26 Feb 2014


Suzette Mary Morgan - Director

Appointment date: 18 May 1992

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 14 Mar 2016


Jacabus Gerardus Michael Van Eeden - Director

Appointment date: 18 May 1992

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 26 Feb 2019

Address: Rd 4, Invercargill, 9874 New Zealand

Address used since 14 Mar 2016


Christine Macclure - Director

Appointment date: 18 May 1992

Address: Rd 6, Invercargill, 9876 New Zealand

Address used since 23 Feb 2008


Margaret Jane Mckenzie - Director

Appointment date: 18 May 1992

Address: Andersons Bay, Dunedin, 9013 New Zealand

Address used since 18 May 1992


William Robert Davidson - Director

Appointment date: 18 May 1992

Address: Andersons Bay, Dunedin, 9013 New Zealand

Address used since 18 May 1992


Dorothy Jane Steentjes - Director

Appointment date: 18 May 1992

Address: Portobello, Dunedin, 9014 New Zealand

Address used since 18 Feb 2013


Christine Mcclure - Director

Appointment date: 18 May 1992

Address: Rd 6, Invercargill, 9876 New Zealand

Address used since 23 Feb 2008


Susan Rosemary McMillan - Director

Appointment date: 18 May 1992

Address: North East Valley, Dunedin, 9010 New Zealand

Address used since 14 Mar 2016


Richard Michael Steentjes - Director

Appointment date: 18 May 1992

Address: Portobello, Dunedin, 9014 New Zealand

Address used since 18 Feb 2013


Dale Margaret Lloyd - Director

Appointment date: 18 May 1992

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 14 Mar 2016


John William Troon - Director (Inactive)

Appointment date: 18 May 1992

Termination date: 19 May 2021

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 14 Mar 2016


Peter Alexander McMillan - Director (Inactive)

Appointment date: 18 May 1992

Termination date: 14 Apr 2015

Address: Dunedin, 9010 New Zealand

Address used since 18 May 1992