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: 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,
Shirley Frances Hiscock - an inactive director whose contract started on 19 Jul 1989 and was terminated on 03 Mar 2025,
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 13 May 2025), this company filed 1 address: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (category: registered, service).
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.
Previous addresses
Address #1: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Physical & registered address used from 20 Aug 2010 to 01 Nov 2018
Address #2: 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 #3: C/- Deloitte Touche Tohmatsu, Level 8, Otago House, 481 Moray Place, Dunedin
Registered address used from 04 Jul 1997 to 14 Nov 2005
Address #4: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Address #5: C/- Deloitte Touche Tohmatsu, Level 8, Otago House, 481 Moray Place, Dunedin
Physical address used from 19 Feb 1992 to 14 Nov 2005
Basic Financial info
Total number of Shares: 189526
Annual return filing month: October
Annual return last filed: 03 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 189526 | |||
| Entity (NZ Limited Company) | Zb Holdings Limited Shareholder NZBN: 9429051694081 |
Rd 1 Alexandra 9391 New Zealand |
01 Dec 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hiscock, Shirley Frances |
Earnscleugh |
23 Feb 1984 - 01 Dec 2023 |
| Individual | Hiscock, Shirley Frances |
Earnscleugh |
23 Feb 1984 - 01 Dec 2023 |
| Individual | Hiscock, Jeremy Clifford |
Earnscleugh R D 1, Alexandra 9391 New Zealand |
01 Jul 2009 - 01 Dec 2023 |
| Individual | Hiscock, Shirley Frances |
Earnscleugh |
23 Feb 1984 - 01 Dec 2023 |
| Individual | Hiscock, Shirley Frances |
Earnscleugh |
23 Feb 1984 - 01 Dec 2023 |
| Individual | Hiscock, Shirley Frances |
Earnscleugh |
23 Feb 1984 - 01 Dec 2023 |
| Individual | Brown, Lindsay John |
Dunedin |
23 Feb 1984 - 05 Nov 2018 |
| Individual | Hiscock, Clifford Murray |
Alexandra New Zealand |
24 Oct 2003 - 05 Sep 2017 |
| Entity | Tarbert Trustees (2017) Limited Shareholder NZBN: 9429045908668 Company Number: 6209814 |
69 Tarbert Street Alexandra 9320 New Zealand |
05 Sep 2017 - 31 Jul 2019 |
| Individual | Hiscock, Jeremy Clifford |
Earnscleugh R D 1, Alexandra 9391 New Zealand |
01 Jul 2009 - 01 Dec 2023 |
| Individual | Hiscock, Clifford Murray |
Alexandra New Zealand |
23 Feb 1984 - 01 Dec 2023 |
| Individual | Hiscock, Jeremy Clifford |
Earnscleugh R D 1, Alexandra 9391 New Zealand |
01 Jul 2009 - 01 Dec 2023 |
| Individual | Hiscock, Dougal Murray |
Rd 1 Alexandra 9391 New Zealand |
31 Jul 2019 - 01 Dec 2023 |
| Individual | Hiscock, Clifford Murray |
Alexandra New Zealand |
23 Feb 1984 - 01 Dec 2023 |
| Individual | Hiscock, Clifford Murray |
Alexandra New Zealand |
23 Feb 1984 - 01 Dec 2023 |
| Individual | Hiscock, Clifford Murray |
Alexandra New Zealand |
23 Feb 1984 - 01 Dec 2023 |
| Entity | Dht (2016) 3 Limited Shareholder NZBN: 9429042313656 Company Number: 5970869 |
10 Jun 2016 - 05 Sep 2017 | |
| Entity | Tarbert Trustees (2017) Limited Shareholder NZBN: 9429045908668 Company Number: 6209814 |
69 Tarbert Street Alexandra 9320 New Zealand |
05 Sep 2017 - 31 Jul 2019 |
| Entity | Dht (2016) 3 Limited Shareholder NZBN: 9429042313656 Company Number: 5970869 |
10 Jun 2016 - 05 Sep 2017 | |
| Individual | Brown, Lindsay John |
Dunedin |
23 Feb 1984 - 05 Nov 2018 |
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
Shirley Frances Hiscock - Director (Inactive)
Appointment date: 19 Jul 1989
Termination date: 03 Mar 2025
Address: Earnscleugh, Alexandra, 9391 New Zealand
Address used since 22 Sep 2015
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
Whitestone Cheese 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
M - Developments Limited
Level 13, Otago House
Taurima Farms Limited
Level 13, Otago House