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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Hammer, John David |
Mosgiel Mosgiel 9024 New Zealand |
23 Jul 2013 - |
Individual | Grant, Stephen John |
Mosgiel 9092 New Zealand |
22 Jul 2021 - |
Director | Ruxton, Rodney Grant |
Clarks Junction R D 2 Outram 9074 New Zealand |
23 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dawson, William Hay |
Belleknowes Dunedin 9011 New Zealand |
23 Jul 2013 - 22 Jul 2021 |
Individual | Girvan, Raymond Francis |
Clifton |
06 Aug 1981 - 23 Jul 2013 |
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
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