Shortcuts

Panmure Orchards Limited

Type: NZ Limited Company (Ltd)
9429039931146
NZBN
246740
Company Number
Registered
Company Status
Current address
Level 13, Otago House
481 Moray Place
Dunedin Central, Dunedin 9016
New Zealand
Registered & physical & service address used since 01 Nov 2018

Panmure Orchards Limited was registered on 23 Feb 1984 and issued a business number of 9429039931146. This registered LTD company has been managed by 8 directors: Shirley Frances Hiscock - an active director whose contract started on 19 Jul 1989,
Jeremy Clifford Hiscock - an active director whose contract started on 06 Sep 2016,
Jacqueline Kate Beer - an active director whose contract started on 07 Dec 2023,
Clifford Murray Hiscock - an inactive director whose contract started on 19 Jul 1989 and was terminated on 21 Mar 2019,
George Richard Collier - an inactive director whose contract started on 21 Aug 2018 and was terminated on 06 Mar 2019.
According to BizDb's information (updated on 07 Apr 2024), this company filed 1 address: Level 13, Otago House, 481 Moray Place, Dunedin Central, Dunedin, 9016 (category: registered, physical).
Up to 01 Nov 2018, Panmure Orchards Limited had been using Level 13 Otago House, 481 Moray Place, Dunedin as their physical address.
BizDb found former names for this company: from 23 Feb 1984 to 08 Feb 1989 they were named Fraser Orchards Limited.
A total of 189526 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 189526 shares are held by 1 entity, namely:
Zb Holdings Limited (an entity) located at Rd 1, Alexandra postcode 9391.

Addresses

Previous addresses

Address: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand

Physical & registered address used from 20 Aug 2010 to 01 Nov 2018

Address: C/-deloitte, Level 8, Otago House, 481 Moray Place, Dunedin New Zealand

Physical & registered address used from 14 Nov 2005 to 20 Aug 2010

Address: C/- Deloitte Touche Tohmatsu, Level 8, Otago House, 481 Moray Place, Dunedin

Registered address used from 04 Jul 1997 to 14 Nov 2005

Address: -

Physical address used from 19 Feb 1992 to 19 Feb 1992

Address: C/- Deloitte Touche Tohmatsu, Level 8, Otago House, 481 Moray Place, Dunedin

Physical address used from 19 Feb 1992 to 14 Nov 2005

Financial Data

Basic Financial info

Total number of Shares: 189526

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 189526
Entity (NZ Limited Company) Zb Holdings Limited
Shareholder NZBN: 9429051694081
Rd 1
Alexandra
9391
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hiscock, Shirley Frances Earnscleugh
Individual Hiscock, Shirley Frances Earnscleugh
Individual Hiscock, Shirley Frances Earnscleugh
Individual Hiscock, Jeremy Clifford Earnscleugh
R D 1, Alexandra 9391

New Zealand
Individual Hiscock, Clifford Murray Alexandra

New Zealand
Individual Hiscock, Shirley Frances Earnscleugh
Individual Hiscock, Shirley Frances Earnscleugh
Individual Hiscock, Jeremy Clifford Earnscleugh
R D 1, Alexandra 9391

New Zealand
Individual Hiscock, Jeremy Clifford Earnscleugh
R D 1, Alexandra 9391

New Zealand
Individual Hiscock, Dougal Murray Rd 1
Alexandra
9391
New Zealand
Individual Hiscock, Clifford Murray Alexandra

New Zealand
Individual Hiscock, Clifford Murray Alexandra

New Zealand
Individual Hiscock, Clifford Murray Alexandra

New Zealand
Entity Tarbert Trustees (2017) Limited
Shareholder NZBN: 9429045908668
Company Number: 6209814
69 Tarbert Street
Alexandra
9320
New Zealand
Individual Brown, Lindsay John Dunedin
Individual Hiscock, Clifford Murray Alexandra

New Zealand
Entity Dht (2016) 3 Limited
Shareholder NZBN: 9429042313656
Company Number: 5970869
Entity Tarbert Trustees (2017) Limited
Shareholder NZBN: 9429045908668
Company Number: 6209814
69 Tarbert Street
Alexandra
9320
New Zealand
Entity Dht (2016) 3 Limited
Shareholder NZBN: 9429042313656
Company Number: 5970869
Individual Brown, Lindsay John Dunedin
Directors

Shirley Frances Hiscock - Director

Appointment date: 19 Jul 1989

Address: Earnscleugh, Alexandra, 9391 New Zealand

Address used since 22 Sep 2015


Jeremy Clifford Hiscock - Director

Appointment date: 06 Sep 2016

Address: Rd 1, Alexandra, 9391 New Zealand

Address used since 06 Sep 2016


Jacqueline Kate Beer - Director

Appointment date: 07 Dec 2023

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 07 Dec 2023


Clifford Murray Hiscock - Director (Inactive)

Appointment date: 19 Jul 1989

Termination date: 21 Mar 2019

Address: Alexandra, 9320 New Zealand

Address used since 23 Sep 2015


George Richard Collier - Director (Inactive)

Appointment date: 21 Aug 2018

Termination date: 06 Mar 2019

Address: Alexandra, Alexandra, 9320 New Zealand

Address used since 21 Aug 2018


George Richard Collier - Director (Inactive)

Appointment date: 13 Sep 2017

Termination date: 01 Feb 2018

Address: Alexandra, Alexandra, 9320 New Zealand

Address used since 13 Sep 2017


Lindsay John Brown - Director (Inactive)

Appointment date: 22 Apr 2003

Termination date: 06 Sep 2016

Address: Roslyn, Dunedin, 9010 New Zealand

Address used since 22 Apr 2003


Murray Leige Hiscock - Director (Inactive)

Appointment date: 30 Jun 1989

Termination date: 22 Apr 2003

Address: Alexandra,

Address used since 30 Jun 1989

Nearby companies

Whitestone Cheese Limited
Level 13, Otago House

Chemvulc New Zealand Limited
Level 13, Otago House

C P Developments Limited
Level 13, Otago House

Eod Limited
Level 13 Otago House

Te Anau Top 10 Holiday Park Limited
Level 13, Otago House

Leadingideas Limited
Level 13, Otago House