Shortcuts

Pryco Orchards Limited

Type: NZ Limited Company (Ltd)
9429040018058
NZBN
201183
Company Number
Registered
Company Status
Current address
2 Gilmore Street
Te Puke
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 23 Apr 2010
169 Brotherhood Road
Te Awamutu
Other address (Address for Records) used since 23 Apr 2010
5 Damio Place
Cambridge
Cambridge 3434
New Zealand
Other (Address for Records) & records address (Address for Records) used since 02 Mar 2018

Pryco Orchards Limited, a registered company, was started on 17 Nov 1982. 9429040018058 is the number it was issued. The company has been supervised by 3 directors: John Ashley Price - an active director whose contract started on 01 Mar 1985,
Gregory Thomas Price - an active director whose contract started on 14 Sep 2016,
Daphne Lorraine Price - an inactive director whose contract started on 01 Mar 1985 and was terminated on 30 Sep 2016.
Last updated on 26 Apr 2024, the BizDb database contains detailed information about 4 addresses this company uses, specifically: 2 Gilmore Street, Te Puke, 3119 (physical address),
2 Gilmore Street, Te Puke, 3119 (registered address),
2 Gilmore Street, Te Puke, 3119 (service address),
5 Damio Place, Cambridge, Cambridge, 3434 (other address) among others.
Pryco Orchards Limited had been using 169 Brotherhood Road, Te Awamutu as their physical address until 12 Mar 2018.
A total of 20000 shares are issued to 9 shareholders (6 groups). The first group consists of 9000 shares (45 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 100 shares (0.5 per cent). Lastly the third share allocation (9000 shares 45 per cent) made up of 2 entities.

Addresses

Other active addresses

Address #4: 2 Gilmore Street, Te Puke, 3119 New Zealand

Physical & registered & service address used from 12 Mar 2018

Previous addresses

Address #1: 169 Brotherhood Road, Te Awamutu New Zealand

Physical address used from 30 Apr 2010 to 12 Mar 2018

Address #2: 2 Gilmore Street, Te Puke, 3119 New Zealand

Registered address used from 30 Apr 2010 to 12 Mar 2018

Address #3: C/o De Lautours.co, 182 Teasdale Street, Te Awamutu

Physical & registered address used from 16 Apr 2007 to 30 Apr 2010

Address #4: 25 Roche Street, Te Awamutu

Registered address used from 30 Jun 1997 to 16 Apr 2007

Address #5: Parlane & Bastion, Chartered Accountants, 25 Roche Street, Te Awamutu

Physical address used from 30 Jun 1997 to 16 Apr 2007

Contact info
64 7 8390225
13 Mar 2019 Phone
idparlane@icloud.com
13 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: March

Annual return last filed: 10 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9000
Individual Price, Gregory Thomas B Rd 8
Te Puke
3188
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Price, John Ashley (a) Rd 8
Te Puke
Shares Allocation #3 Number of Shares: 9000
Individual Price, Gregory Thomas B Rd 8
Te Puke
3188
New Zealand
Individual Parlane, Ian B Cambridge
Cambridge
3434
New Zealand
Shares Allocation #4 Number of Shares: 800
Individual Parlane, Ian A Cambridge
Cambridge
3434
New Zealand
Individual Price, Gregory Thomas A Rd 8
Te Puke
3188
New Zealand
Shares Allocation #5 Number of Shares: 1000
Individual Price, Gregory Thomas A Rd 8
Te Puke
3188
New Zealand
Individual Parlane, Ian A Cambridge
Cambridge
3434
New Zealand
Shares Allocation #6 Number of Shares: 100
Individual Price, Gregory Thomas A Rd 8
Te Puke
3188
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Parlane, Ian Cambridge
Cambridge
3434
New Zealand
Individual Price, Gregory Thomas Rd 8
Te Puke
3188
New Zealand
Individual Price, Daphne Lorraine (a) Rd 8
Te Puke
Individual Parlane, Ian Cambridge
Cambridge
3434
New Zealand
Individual Price, Gregory Thomas Rd 8
Te Puke
3188
New Zealand
Individual Price, John Ashley (b) R D 8
Te Puke
Individual Price, Stephen John (b) Rd 8
Te Puke
Individual Price, Stephen John (a) Rd 8
Te Puke
Individual Price, Daphne Lorraine (b) R D 8
Te Puke
Directors

John Ashley Price - Director

Appointment date: 01 Mar 1985

Address: Te Puke, Te Puke, 3119 New Zealand

Address used since 23 Apr 2010


Gregory Thomas Price - Director

Appointment date: 14 Sep 2016

Address: Rd 8, Te Puke, 3188 New Zealand

Address used since 14 Sep 2016


Daphne Lorraine Price - Director (Inactive)

Appointment date: 01 Mar 1985

Termination date: 30 Sep 2016

Address: Te Puke, Te Puke, 3119 New Zealand

Address used since 29 Mar 2016

Nearby companies

Tiwari Limited
45 Jocelyn Street

Tabletop Farms Limited
45 Jocelyn Street

Manawanui Partnership Limited
45 Jocelyn Street

T J Turner Limited
45 Jocelyn Street

Jamieson Building Services Limited
45 Jocelyn Street

Beerfrost Nz Limited
45 Jocelyn Street