Alphorn Developments Limited was started on 10 May 1979 and issued a business number of 9429040293868. This registered LTD company has been managed by 2 directors: Doris Therese Gibson - an active director whose contract began on 11 Jun 1985,
Robert John Gibson - an active director whose contract began on 11 Jun 1985.
According to our information (updated on 08 Mar 2024), the company uses 1 address: 26 Charlemont Street, Ranfurly, Ranfurly, 9332 (types include: registered, physical).
Until 03 Mar 2021, Alphorn Developments Limited had been using 13 Pery St, Ranfurly as their registered address.
A total of 2000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 950 shares are held by 1 entity, namely:
Gibson, Yvette Monique (an individual) located at 45 Nugget Lane, Patearoa.
The second group consists of 1 shareholder, holds 47.5% shares (exactly 950 shares) and includes
Hillock, Nadine Therese - located at 45 Nugget Lane, Patearoa.
Previous addresses
Address: 13 Pery St, Ranfurly, 9332 New Zealand
Registered & physical address used from 07 Jun 2017 to 03 Mar 2021
Address: 13 Pery St, Ranfurly New Zealand
Registered address used from 29 Apr 1997 to 07 Jun 2017
Address: 13 Pery Street, Ranfurly New Zealand
Physical address used from 29 Apr 1997 to 07 Jun 2017
Basic Financial info
Total number of Shares: 2000
Annual return filing month: February
Annual return last filed: 28 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 950 | |||
Individual | Gibson, Yvette Monique |
45 Nugget Lane Patearoa New Zealand |
21 Jun 2006 - |
Shares Allocation #3 Number of Shares: 950 | |||
Individual | Hillock, Nadine Therese |
45 Nugget Lane Patearoa New Zealand |
10 May 1979 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gibson, Doris Therese |
Gimmerburn |
10 May 1979 - 27 Jun 2010 |
Individual | Gibson, Doris Therese |
Patearoa New Zealand |
10 May 1979 - 27 Jun 2010 |
Individual | Tonkin, Philip Anthony |
Ranfurly |
10 May 1979 - 21 Jun 2006 |
Doris Therese Gibson - Director
Appointment date: 11 Jun 1985
Address: Patearoa, 9398 New Zealand
Address used since 21 Jul 2015
Robert John Gibson - Director
Appointment date: 11 Jun 1985
Address: Patearoa, 9398 New Zealand
Address used since 21 Jul 2015
Oturehua Water Company Limited
13 Pery Street
Graham Electrical Limited
13 Pery Street
Waipiata Irrigation Company Limited
13 Pery Street
Subil South Limited
11 Pery Street
Rural Art Deco Maniototo Incorporated
11charlemont Street East
Mclaren Machinery Limited
Mitchell Street