Shortcuts

Isaw Orchards Limited

Type: NZ Limited Company (Ltd)
9429040321448
NZBN
143809
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill
Invercargill 9810
New Zealand
Registered & physical & service address used since 16 Sep 2019

Isaw Orchards Limited, a registered company, was incorporated on 21 Oct 1936. 9429040321448 is the New Zealand Business Number it was issued. The company has been managed by 6 directors: Kay Francis Macalister - an active director whose contract started on 09 Jun 2011,
Matthew Edward Macalister - an active director whose contract started on 01 Feb 2017,
Horace Anthony Macalister - an inactive director whose contract started on 15 Oct 1992 and was terminated on 09 Jun 2011,
Randolph Ross Brown - an inactive director whose contract started on 15 Oct 1992 and was terminated on 31 Aug 2001,
John Francis Armstrong - an inactive director whose contract started on 15 Oct 1992 and was terminated on 31 Aug 2001.
Updated on 03 Apr 2024, our data contains detailed information about 1 address: 173 Spey Street, Invercargill, Invercargill, 9810 (type: registered, physical).
Isaw Orchards Limited had been using 173 Spey Street, Invercargill, Invercargill as their physical address up until 16 Sep 2019.
Previous aliases used by the company, as we managed to find at BizDb, included: from 21 Oct 1936 to 24 Jun 1998 they were called J Mcgrath & Co Limited.
All shares (200000 shares exactly) are owned by a single group consisting of 2 entities, namely:
Macalister, Craig Anthony (an individual) located at 340 Drysdale Road Rd 2, Invercargill postcode 9872,
Macalister, Matthew Edward (a director) located at 9 Balmoral Lane, Redcliffs, Christchurch postcode 8081.

Addresses

Previous addresses

Address: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Physical & registered address used from 14 Aug 2017 to 16 Sep 2019

Address: 19 Skyedale Drive, Harewood, Christchurch, 8051 New Zealand

Physical address used from 06 Oct 2011 to 14 Aug 2017

Address: 19 Skyedale Drive, Harewood, Christchurch, 8051 New Zealand

Registered address used from 30 Aug 2011 to 14 Aug 2017

Address: Level 3, 315 Manchester Street, Christchurch New Zealand

Registered address used from 19 Aug 2009 to 30 Aug 2011

Address: Level 3, 315 Manchester Street, Christchurch New Zealand

Physical address used from 19 Aug 2009 to 06 Oct 2011

Address: C/- Grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Building, 47 Cathedral Square, Christchurch

Registered & physical address used from 20 Nov 2002 to 19 Aug 2009

Address: Cnr Waltham Road & Bryon Street, Christchurch

Registered address used from 17 Sep 2001 to 20 Nov 2002

Address: Hall Cotton Lawrence, Solicitors, 2nd Floor, P.s.a House, 333 Princes Str, Dunedin

Physical address used from 17 Sep 2001 to 20 Nov 2002

Address: Cnr Waltham Road & Bryon Street, Christchurch

Physical address used from 17 Sep 2001 to 17 Sep 2001

Address: C/- Hall Cotton Lawrence /solicitors, Psa House, 2nd Floor, 333 Princes Street, Dunedin

Registered & physical address used from 14 Aug 1998 to 17 Sep 2001

Address: 169 High Street, Dunedin

Physical & registered address used from 29 May 1998 to 14 Aug 1998

Address: 266 Hanover Street,, Dunedin.

Registered address used from 10 Feb 1996 to 29 May 1998

Address: 266 Hanover Street, Dunedin

Registered address used from 17 Feb 1992 to 10 Feb 1996

Address: -

Physical address used from 17 Feb 1992 to 29 May 1998

Address: 7 Great King St, Dunedin

Registered address used from 07 Oct 1991 to 17 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: September

Annual return last filed: 07 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200000
Individual Macalister, Craig Anthony 340 Drysdale Road Rd 2
Invercargill
9872
New Zealand
Director Macalister, Matthew Edward 9 Balmoral Lane, Redcliffs
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cotton, Elizabeth Barbara Dunedin Central
Dunedin
9016
New Zealand
Individual Macalister, Matthew Anthony 9 Balmoral Lane, Redcliffs
Christchurch
8081
New Zealand
Individual Macalister, Horace Anthony Bannockburn
Rd 2, Cromwell
Individual Owens, Evan John Harewood
Christchurch
8051
New Zealand
Directors

Kay Francis Macalister - Director

Appointment date: 09 Jun 2011

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 10 Sep 2021

Address: Rd 2, Cromwell, 9384 New Zealand

Address used since 09 Jun 2011


Matthew Edward Macalister - Director

Appointment date: 01 Feb 2017

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 01 Feb 2017


Horace Anthony Macalister - Director (Inactive)

Appointment date: 15 Oct 1992

Termination date: 09 Jun 2011

Address: Bannockburn, R.d. 2, Cromwell,

Address used since 15 Oct 1992


Randolph Ross Brown - Director (Inactive)

Appointment date: 15 Oct 1992

Termination date: 31 Aug 2001

Address: Dunedin,

Address used since 15 Oct 1992


John Francis Armstrong - Director (Inactive)

Appointment date: 15 Oct 1992

Termination date: 31 Aug 2001

Address: Dunedin,

Address used since 15 Oct 1992


Desmond Ernest Macavoy - Director (Inactive)

Appointment date: 15 Oct 1992

Termination date: 03 Apr 1993

Address: Dunedin,

Address used since 15 Oct 1992

Nearby companies