Shortcuts

Pine Valley Orchard Limited

Type: NZ Limited Company (Ltd)
9429038163203
NZBN
842495
Company Number
Registered
Company Status
Current address
64 No 2 Road
Te Puke 3182
New Zealand
Registered & physical & service address used since 02 Feb 2016
64 No 2 Road
Te Puke 3182
New Zealand
Delivery & office address used since 28 May 2019
Po Box 94
Te Puke 3153
New Zealand
Postal address used since 28 May 2019

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.

Addresses

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

Contact info
64 7 5736686
28 May 2019 Phone
admin@zest.co.nz
28 May 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Cooney, Hugh Owen 642 Reid Road
R D 7, Te Puke

New Zealand
Individual Brownrigg, Ashley David 642 Reid Road
R D 7, Te Puke

New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Cooney, Hugh Owen 29 Maunganui Road
Mount Maunganui

New Zealand
Individual Eynon, Grant Scott 29 Maunganui Road
Mount Maunganui

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Montgomery, Michael John 642 Reid Road
R D 7, Te Puke

New Zealand
Individual Montgomery, Lois Edna Shirley R D 2
Te Puke
Individual Montgomery, John Windsor R D 2
Te Puke
Directors

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