Montana Pastoral Limited was launched on 31 Mar 2016 and issued a number of 9429042267171. This registered LTD company has been managed by 5 directors: Samuel Reid Barton - an active director whose contract started on 31 Mar 2016,
Jennifer Anne Mcgimpsey - an active director whose contract started on 31 Mar 2016,
Philip Douglas Mcgimpsey - an active director whose contract started on 31 Mar 2016,
Elizabeth Hope Barton - an active director whose contract started on 31 Mar 2016,
Hamish Steven Sydney Bielski - an inactive director whose contract started on 27 May 2016 and was terminated on 15 Oct 2021.
According to BizDb's database (updated on 09 Mar 2024), this company filed 1 address: 69 Newcastle Street, Riversdale, 9744 (types include: physical, registered).
Until 15 Aug 2018, Montana Pastoral Limited had been using 69C Newcastle Street, Riversdale as their registered address.
A total of 550 shares are issued to 5 groups (7 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Mcgimpsey, Philip Douglas (a director) located at Bridge Hill, Alexandra postcode 9320.
The second group consists of 1 shareholder, holds 0.18% shares (exactly 1 share) and includes
Mcgimpsey, Jennifer Anne - located at Bridge Hill, Alexandra.
The next share allocation (443 shares, 80.55%) belongs to 3 entities, namely:
Mcgimpsey, Edward Terrance William, located at No Rd, Winton (an individual),
Mcgimpsey, Jennifer Anne, located at Bridge Hill, Alexandra (a director),
Mcgimpsey, Philip Douglas, located at Bridge Hill, Alexandra (a director). Montana Pastoral Limited has been classified as "Beef cattle and sheep farming" (ANZSIC A014410).
Previous address
Address: 69c Newcastle Street, Riversdale, 9744 New Zealand
Registered & physical address used from 31 Mar 2016 to 15 Aug 2018
Basic Financial info
Total number of Shares: 550
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Mcgimpsey, Philip Douglas |
Bridge Hill Alexandra 9320 New Zealand |
31 Mar 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Mcgimpsey, Jennifer Anne |
Bridge Hill Alexandra 9320 New Zealand |
31 Mar 2016 - |
Shares Allocation #3 Number of Shares: 443 | |||
Individual | Mcgimpsey, Edward Terrance William |
No Rd Winton 9783 New Zealand |
31 Mar 2016 - |
Director | Mcgimpsey, Jennifer Anne |
Bridge Hill Alexandra 9320 New Zealand |
31 Mar 2016 - |
Director | Mcgimpsey, Philip Douglas |
Bridge Hill Alexandra 9320 New Zealand |
31 Mar 2016 - |
Shares Allocation #4 Number of Shares: 53 | |||
Director | Barton, Samuel Reid |
Rd 2 Tapanui 9587 New Zealand |
31 Mar 2016 - |
Shares Allocation #5 Number of Shares: 52 | |||
Director | Barton, Elizabeth Hope |
Rd 2 Tapanui 9587 New Zealand |
31 Mar 2016 - |
Samuel Reid Barton - Director
Appointment date: 31 Mar 2016
Address: Rd 2, Tapanui, 9587 New Zealand
Address used since 29 Apr 2016
Jennifer Anne Mcgimpsey - Director
Appointment date: 31 Mar 2016
Address: Wilden, Tapanui, 9587 New Zealand
Address used since 31 Mar 2016
Address: Bridge Hill, Alexandra, 9320 New Zealand
Address used since 19 Jul 2017
Philip Douglas Mcgimpsey - Director
Appointment date: 31 Mar 2016
Address: Bridge Hill, Alexandra, 9320 New Zealand
Address used since 19 Jul 2017
Address: Rd 2, Tapanui, 9587 New Zealand
Address used since 31 Mar 2016
Elizabeth Hope Barton - Director
Appointment date: 31 Mar 2016
Address: Rd 2, Tapanui, 9587 New Zealand
Address used since 29 Apr 2016
Hamish Steven Sydney Bielski - Director (Inactive)
Appointment date: 27 May 2016
Termination date: 15 Oct 2021
Address: Rd 2, Clinton, 9584 New Zealand
Address used since 27 May 2016
Paradise Valley Limited
69 Newcastle Street
Four Legged Farming Limited
69 Newcastle Street
Waiparu Farm Limited
69c Newcastle Street
Paradise Bush Limited
69 Newcastle Street
Southtech Limited
69 Newcastle Street
Riversdale Senior Citizens Incorporated
Community Centre
Awakea Limited
69c Newcastle Street
B C Pastoral Limited
22 Traford Street
Hellier Farming South Limited
69c Newcastle Street
Netherton Farm Limited
22 Traford Street
Perriam Estate Limited
81 Hokonui Drive
Twinlaw Holdings Limited
24a Traford Street