Pine Valley Orchard Limited was launched on 27 Feb 1997 and issued an NZ business identifier of 9429038163203. The registered LTD company has been run by 5 directors: Grant Scott Eynon - an active director whose contract began on 27 Feb 1997,
Ashley David Brownrigg - an active director whose contract began on 19 Jan 2023,
Michael John Montgomery - an inactive director whose contract began on 27 Feb 1997 and was terminated on 18 Jan 2023,
Lois Edna Shirley Montgomery - an inactive director whose contract began on 13 May 1999 and was terminated on 01 Jun 2005,
John Windsor Montgomery - an inactive director whose contract began on 13 May 1999 and was terminated on 01 Jun 2005.
According to BizDb's data (last updated on 18 Apr 2024), this company registered 1 address: 64 No 2 Road, Te Puke, 3182 (category: delivery, postal).
Up to 02 Feb 2016, Pine Valley Orchard Limited had been using Level 1, The Hub, 525 Cameron Road, Tauranga as their registered address.
BizDb found former names for this company: from 27 Feb 1997 to 28 Apr 2003 they were named Montgomery and Partners Limited.
A total of 1000 shares are allocated to 2 groups (4 shareholders in total). As far as the first group is concerned, 500 shares are held by 2 entities, namely:
Cooney, Hugh Owen (an individual) located at 642 Reid Road, R D 7, Te Puke,
Brownrigg, Ashley David (an individual) located at 642 Reid Road, R D 7, Te Puke.
Then there is a group that consists of 2 shareholders, holds 50 per cent shares (exactly 500 shares) and includes
Cooney, Hugh Owen - located at 29 Maunganui Road, Mount Maunganui,
Eynon, Grant Scott - located at 29 Maunganui Road, Mount Maunganui.
Principal place of activity
64 No 2 Road, Te Puke, 3182 New Zealand
Previous addresses
Address #1: Level 1, The Hub, 525 Cameron Road, Tauranga, 3110 New Zealand
Registered & physical address used from 30 May 2014 to 02 Feb 2016
Address #2: Bdo Tauranga Ltd, 96 Cameron Rd, Tauranga 3110 New Zealand
Physical & registered address used from 17 Dec 2009 to 30 May 2014
Address #3: Bdo Spicers Tauranga Limited, 273 Devonport Road, Tauranga
Physical & registered address used from 11 Jun 2008 to 17 Dec 2009
Address #4: Simmonds Cooney Lellman, 273 Devonport Road, Tauranga
Registered address used from 13 Jun 2005 to 11 Jun 2008
Address #5: Simmonds Cooney Lellman Ltd, 273 Devonport Road, Tauranga
Physical address used from 17 Jul 2002 to 11 Jun 2008
Address #6: 311 No. 2 Road, Te Puke
Registered address used from 14 Jun 2001 to 13 Jun 2005
Address #7: 273 Devonport Road, Tauranga
Physical address used from 25 May 2000 to 17 Jul 2002
Address #8: Simmonds Cooney Lellman Ltd, 12 Elizabeth Street, Tauranga
Physical address used from 12 May 2000 to 25 May 2000
Address #9: 311 No. 2 Road, Te Puke
Registered address used from 11 Apr 2000 to 14 Jun 2001
Address #10: Simmonds & Associates, 12 Elizabeth Street, Tauranga
Physical address used from 29 May 1998 to 12 May 2000
Address #11: 311 No. 2 Road, Te Puke
Physical address used from 29 May 1998 to 29 May 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Cooney, Hugh Owen |
642 Reid Road R D 7, Te Puke New Zealand |
27 Feb 1997 - |
Individual | Brownrigg, Ashley David |
642 Reid Road R D 7, Te Puke New Zealand |
27 Feb 1997 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Cooney, Hugh Owen |
29 Maunganui Road Mount Maunganui New Zealand |
27 Feb 1997 - |
Individual | Eynon, Grant Scott |
29 Maunganui Road Mount Maunganui New Zealand |
27 Feb 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Montgomery, Michael John |
642 Reid Road R D 7, Te Puke New Zealand |
27 Feb 1997 - 08 Dec 2023 |
Individual | Montgomery, Lois Edna Shirley |
R D 2 Te Puke |
27 Feb 1997 - 03 Jun 2005 |
Individual | Montgomery, John Windsor |
R D 2 Te Puke |
27 Feb 1997 - 27 Jun 2010 |
Grant Scott Eynon - Director
Appointment date: 27 Feb 1997
Address: 29 Maunganui Road, Mount Maunganui, 3116 New Zealand
Address used since 04 Jun 2008
Ashley David Brownrigg - Director
Appointment date: 19 Jan 2023
Address: Rotorua, 3074 New Zealand
Address used since 19 Jan 2023
Michael John Montgomery - Director (Inactive)
Appointment date: 27 Feb 1997
Termination date: 18 Jan 2023
Address: Rd 7, Te Puke, 3187 New Zealand
Address used since 08 Jun 2010
Lois Edna Shirley Montgomery - Director (Inactive)
Appointment date: 13 May 1999
Termination date: 01 Jun 2005
Address: R D 2, Te Puke,
Address used since 13 May 1999
John Windsor Montgomery - Director (Inactive)
Appointment date: 13 May 1999
Termination date: 01 Jun 2005
Address: R D 2, Te Puke,
Address used since 13 May 1999
Te Puke Equipment Rentals Limited
64 No 2 Road
Fairway Air Limited
64 No 2 Road
Nuhaka Kiwifruit Holdings Limited
64 No 2 Road
Zest 2000 Limited
64 No. 2 Road
Haumoana Estate Limited
64 No 2 Road
Edgecumbe Golden Kiwifruit Investments Limited
64 No 2 Road