Owen River Tavern Limited, a registered company, was started on 24 May 1984. 9429039950253 is the NZBN it was issued. The company has been run by 5 directors: Sui Helen Siu - an active director whose contract began on 01 Jul 1988,
Helen Siu Kam Siu - an active director whose contract began on 01 Jul 1988,
John Seck Chow Siu - an active director whose contract began on 01 Feb 2002,
Ho Wing Yee Man - an inactive director whose contract began on 03 May 1991 and was terminated on 01 Feb 2002,
Henry Man - an inactive director whose contract began on 01 Jul 1988 and was terminated on 15 Jan 1998.
Updated on 20 Apr 2024, BizDb's data contains detailed information about 1 address: 49 Oxford Street, Richmond, Richmond, 7020 (category: registered, service).
Owen River Tavern Limited had been using 54 Montgomery Square, Nelson as their registered address up to 12 May 2016.
A total of 88000 shares are allotted to 2 shareholders (2 groups). The first group includes 44000 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 44000 shares (50%).
Previous addresses
Address #1: 54 Montgomery Square, Nelson, 7010 New Zealand
Registered & physical address used from 10 Jun 2015 to 12 May 2016
Address #2: C/-brown & Associates, Chartered Accountants, 54 Montgomery Square, Nelson New Zealand
Physical & registered address used from 06 Oct 2005 to 10 Jun 2015
Address #3: 23 Wallace St, Motueka
Physical address used from 19 Aug 1999 to 06 Oct 2005
Address #4: Hinton & Associates, 2nd Floor Tasman Energy Building, 281 Queen Street, Richmond Nelson
Registered address used from 19 Aug 1999 to 06 Oct 2005
Address #5: Hinton & Associates, 2nd Floor Tasman Energy Building, 281 Queen Street Richmond, Nelson
Physical address used from 19 Aug 1999 to 19 Aug 1999
Address #6: C/- Grant Thornton, Level 8 Mrl House, 120 Victoria Street, Wellington
Registered & physical address used from 30 Jan 1998 to 19 Aug 1999
Address #7: Level 11, Kpmg Peat Marwick Centre, 9 Princes Street, Auckland
Registered address used from 24 Nov 1995 to 30 Jan 1998
Address #8: Level 6, Kpmg Peat Marwick Centre, 9 Princes Street, Auckland
Registered address used from 19 Feb 1992 to 24 Nov 1995
Basic Financial info
Total number of Shares: 88000
Annual return filing month: August
Annual return last filed: 17 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 44000 | |||
Individual | Siu, Siu Helen |
Murchison 7077 New Zealand |
08 Aug 2022 - |
Shares Allocation #2 Number of Shares: 44000 | |||
Director | Siu, John Seck Chow |
Murchison 7077 New Zealand |
26 Aug 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Man, Helen Sui Kam |
60 Des Voeux Rd, W Sheung Wan, Hong Kong |
24 May 1984 - 08 Aug 2022 |
Individual | Man, Estate - Henry |
60 Des Voeux Rd, W Sheung Wan, Hong Kong |
24 May 1984 - 26 Aug 2020 |
Sui Helen Siu - Director
Appointment date: 01 Jul 1988
Address: Murchison, 7077 New Zealand
Address used since 04 Aug 2017
Helen Siu Kam Siu - Director
Appointment date: 01 Jul 1988
Address: Murchison, 7077 New Zealand
Address used since 04 Aug 2017
John Seck Chow Siu - Director
Appointment date: 01 Feb 2002
Address: Murchison, 7077 New Zealand
Address used since 04 Aug 2017
Ho Wing Yee Man - Director (Inactive)
Appointment date: 03 May 1991
Termination date: 01 Feb 2002
Address: Richmond, Bc V7e6a4, Canada,
Address used since 03 May 1991
Henry Man - Director (Inactive)
Appointment date: 01 Jul 1988
Termination date: 15 Jan 1998
Address: 1701 Wing Yue Building, 60 Des Voeux Rd, W Sheung Wan,hong Kong,
Address used since 01 Jul 1988
Pib Investments Limited
257a Queen Street
Nz Electrical Limited
257a Queen Street
H2o Hair Limited
257a Queen Street
Pomona Trading Company Limited
257a Queen Street, Richmond
Raw Development Limited
257a Queen Street
Reilly's Sandblasting & Painting Limited
257a Queen Street