Plunkett Stream Land Limited, a registered company, was launched on 23 Mar 1995. 9429038497650 is the New Zealand Business Number it was issued. The company has been supervised by 5 directors: John Joseph Brandts-Giesen - an active director whose contract began on 15 May 2015,
Philip Alexander Darke Woodward - an active director whose contract began on 18 May 2015,
David Whittaker - an active director whose contract began on 19 May 2015,
Andrew Hamilton Buchanan - an active director whose contract began on 19 May 2015,
Stephen Michael John - an inactive director whose contract began on 23 Mar 1995 and was terminated on 12 Jun 2015.
Updated on 23 Mar 2024, our data contains detailed information about 2 addresses this company registered, namely: 77-83 High Street, Rangiora (physical address),
77-83 High Street, Rangiora (registered address),
77-83 High Street, Rangiora (service address).
Plunkett Stream Land Limited had been using 486 Carrs Road, Loburn, Rd 2, Rangiora as their physical address up until 22 Apr 2010.
A total of 15 shares are issued to 12 shareholders (12 groups). The first group includes 1 share (6.67 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (6.67 per cent). Finally there is the next share allocation (1 share 6.67 per cent) made up of 1 entity.
Previous addresses
Address #1: 486 Carrs Road, Loburn, Rd 2, Rangiora
Physical & registered address used from 28 May 2009 to 22 Apr 2010
Address #2: 211 High Street, Rangiora
Physical address used from 30 Aug 1996 to 28 May 2009
Address #3: C/- Fraser Venning And Crerar, Solicitors, 4 Durham Street, Rangiora
Physical address used from 30 Aug 1996 to 30 Aug 1996
Address #4: 211 High Street, Rangiora
Registered address used from 23 Mar 1995 to 28 May 2009
Basic Financial info
Total number of Shares: 15
Annual return filing month: August
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Stratford Grove Forestry Limited Shareholder NZBN: 9429038467714 |
77-83 High Street Rangiora |
23 Mar 1995 - |
Shares Allocation #2 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Sarabanjeana Limited Shareholder NZBN: 9429038469435 |
Rangiora 7400 New Zealand |
23 Mar 1995 - |
Shares Allocation #3 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Johnston Management Services Limited Shareholder NZBN: 9429038476068 |
Matamata Matamata 3400 New Zealand |
23 Mar 1995 - |
Shares Allocation #4 Number of Shares: 1 | |||
Other (Other) | Plunkett Stream Forest (no 1) Limited |
R D 1 |
23 Mar 1995 - |
Shares Allocation #5 Number of Shares: 1 | |||
Other (Other) | Plunkett Stream Forest (no 3) Limited |
Christchurch |
23 Mar 1995 - |
Shares Allocation #6 Number of Shares: 1 | |||
Other (Other) | Plunkett Stream Forest (no 2) Limited |
R F N 1007 Renwick |
23 Mar 1995 - |
Shares Allocation #7 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Sweenwood Forest Limited Shareholder NZBN: 9429038305245 |
Redwoodtown Blenheim 7201 New Zealand |
23 Mar 1995 - |
Shares Allocation #8 Number of Shares: 3 | |||
Entity (NZ Limited Company) | Fall Bay Forest Limited Shareholder NZBN: 9429038471353 |
Carrs Road Loburn, R D 2, Rangiora |
23 Mar 1995 - |
Shares Allocation #9 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Bowmac Forestry Limited Shareholder NZBN: 9429038569548 |
Tahunanui Nelson |
23 Mar 1995 - |
Shares Allocation #10 Number of Shares: 1 | |||
Other (Other) | Orsbourn Forestry Venture Limited |
Richmond |
23 Mar 1995 - |
Shares Allocation #11 Number of Shares: 1 | |||
Other (Other) | Plunkett Stream Forest (no 4) Limited |
Wellington |
23 Mar 1995 - |
Shares Allocation #12 Number of Shares: 2 | |||
Other (Other) | Ayers, Meyers Forest Partnership Ltd |
Wellington |
23 Mar 1995 - |
John Joseph Brandts-giesen - Director
Appointment date: 15 May 2015
Address: Rd3, Rangiora, 7473 New Zealand
Address used since 27 Aug 2018
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 26 Aug 2016
Philip Alexander Darke Woodward - Director
Appointment date: 18 May 2015
Address: Redwoodtown, Blenheim, 7201 New Zealand
Address used since 18 May 2015
David Whittaker - Director
Appointment date: 19 May 2015
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 19 May 2015
Andrew Hamilton Buchanan - Director
Appointment date: 19 May 2015
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 19 May 2015
Stephen Michael John - Director (Inactive)
Appointment date: 23 Mar 1995
Termination date: 12 Jun 2015
Address: Carrs Road, Loburn, Rangiora R D 2, New Zealand
Address used since 30 Aug 2007
Brick & Blocklaying Nz Limited
77 High Street
Troy Clark Painters & Decorators Limited
77 - 83 High Street
Marshmans Holdings No 1 Limited
77/83 High Street
Marshmans Holdings Limited
77/83 High Street
Patrick Starr Residential Limited
77-83 High Street
Moller-young New Zealand Limited
77-83 High Street