Shortcuts

Girvan Pastoral Co Limited

Type: NZ Limited Company (Ltd)
9429040287201
NZBN
150667
Company Number
Registered
Company Status
Current address
Floor 1, Westpac Building, 106 George Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 29 Jul 2022

Girvan Pastoral Co Limited, a registered company, was started on 06 Aug 1981. 9429040287201 is the New Zealand Business Number it was issued. This company has been run by 5 directors: Rodney Grant Ruxton - an active director whose contract started on 11 Jan 2011,
Stephen John Grant - an active director whose contract started on 05 Jul 2021,
William Hay Dawson - an inactive director whose contract started on 23 Mar 2011 and was terminated on 03 Jun 2021,
Raymond Francis Girvan - an inactive director whose contract started on 02 May 1989 and was terminated on 04 Mar 2011,
Allan Robert Girvan - an inactive director whose contract started on 02 May 1989 and was terminated on 24 Jul 2001.
Last updated on 10 Mar 2024, BizDb's data contains detailed information about 1 address: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (category: registered, physical).
Girvan Pastoral Co Limited had been using Level 1, Westpac Building, 106 George Street, Dunedin as their physical address up to 29 Jul 2022.
All shares (10000 shares exactly) are under control of a single group consisting of 3 entities, namely:
Hammer, John David (an individual) located at Mosgiel, Mosgiel postcode 9024,
Grant, Stephen John (an individual) located at Mosgiel postcode 9092,
Ruxton, Rodney Grant (a director) located at Clarks Junction R D 2, Outram postcode 9074.

Addresses

Previous addresses

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Physical & registered address used from 08 Nov 2018 to 29 Jul 2022

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Physical address used from 26 Aug 2011 to 08 Nov 2018

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered address used from 19 Jul 2011 to 08 Nov 2018

Address: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin New Zealand

Physical address used from 11 Feb 1999 to 26 Aug 2011

Address: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin New Zealand

Registered address used from 11 Feb 1999 to 19 Jul 2011

Address: C/- Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin

Registered address used from 11 Feb 1999 to 11 Feb 1999

Address: Pricewaterhouse Coopers, Level 1 / Forsyth Barr House, The Octagon, Dunedin

Physical address used from 11 Feb 1999 to 11 Feb 1999

Address: C/0 Coopers And Lybrand,, Forsyth Barr House,, The Octagon,, Dunedin.

Registered address used from 27 Jul 1998 to 11 Feb 1999

Address: Coopers & Lybrand, P O Box 5848, Dunedin

Physical address used from 27 Jul 1998 to 11 Feb 1999

Address: 9-11 Bond St, Dunedin

Registered address used from 04 May 1992 to 27 Jul 1998

Address: -

Physical address used from 17 Feb 1992 to 27 Jul 1998

Address: 102-104 Clyde Street, Balclutha

Registered address used from 24 Jun 1991 to 04 May 1992

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: July

Annual return last filed: 30 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Hammer, John David Mosgiel
Mosgiel
9024
New Zealand
Individual Grant, Stephen John Mosgiel
9092
New Zealand
Director Ruxton, Rodney Grant Clarks Junction R D 2
Outram
9074
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dawson, William Hay Belleknowes
Dunedin
9011
New Zealand
Individual Girvan, Raymond Francis Clifton
Directors

Rodney Grant Ruxton - Director

Appointment date: 11 Jan 2011

Address: Clarks Junction R D 2, Outram, 9074 New Zealand

Address used since 11 Jan 2011


Stephen John Grant - Director

Appointment date: 05 Jul 2021

Address: Mosgiel, 9092 New Zealand

Address used since 05 Jul 2021


William Hay Dawson - Director (Inactive)

Appointment date: 23 Mar 2011

Termination date: 03 Jun 2021

Address: Belleknowes, Dunedin, 9011 New Zealand

Address used since 23 Mar 2011


Raymond Francis Girvan - Director (Inactive)

Appointment date: 02 May 1989

Termination date: 04 Mar 2011

Address: R D 3, Balclutha,

Address used since 02 May 1989


Allan Robert Girvan - Director (Inactive)

Appointment date: 02 May 1989

Termination date: 24 Jul 2001

Address: R D, Clinton,

Address used since 02 May 1989

Nearby companies

Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,

Trueform Products Limited
Level 4 Westpac Building

The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building

The Old Karitane Store Limited
Westpac Building, 106 George Street

Southern Critical Care Trust
Pwc

Drti Holdings Limited
10 George Street