Shortcuts

Plunkett Stream Land Limited

Type: NZ Limited Company (Ltd)
9429038497650
NZBN
672188
Company Number
Registered
Company Status
Current address
77-83 High Street
Rangiora New Zealand
Physical & service address used since 22 Apr 2010
77-83 High Street
Rangiora New Zealand
Registered address used since 22 Apr 2010

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Entity (NZ Limited Company) Stratford Grove Forestry Limited
Shareholder NZBN: 9429038467714
77-83 High Street
Rangiora
Shares Allocation #2 Number of Shares: 1
Entity (NZ Limited Company) Sarabanjeana Limited
Shareholder NZBN: 9429038469435
Rangiora
7400
New Zealand
Shares Allocation #3 Number of Shares: 1
Entity (NZ Limited Company) Johnston Management Services Limited
Shareholder NZBN: 9429038476068
Matamata
Matamata
3400
New Zealand
Shares Allocation #4 Number of Shares: 1
Other (Other) Plunkett Stream Forest (no 1) Limited R D 1
Shares Allocation #5 Number of Shares: 1
Other (Other) Plunkett Stream Forest (no 3) Limited Christchurch
Shares Allocation #6 Number of Shares: 1
Other (Other) Plunkett Stream Forest (no 2) Limited R F N 1007
Renwick
Shares Allocation #7 Number of Shares: 1
Entity (NZ Limited Company) Sweenwood Forest Limited
Shareholder NZBN: 9429038305245
Redwoodtown
Blenheim
7201
New Zealand
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
Shares Allocation #9 Number of Shares: 1
Entity (NZ Limited Company) Bowmac Forestry Limited
Shareholder NZBN: 9429038569548
Tahunanui
Nelson
Shares Allocation #10 Number of Shares: 1
Other (Other) Orsbourn Forestry Venture Limited Richmond
Shares Allocation #11 Number of Shares: 1
Other (Other) Plunkett Stream Forest (no 4) Limited Wellington
Shares Allocation #12 Number of Shares: 2
Other (Other) Ayers, Meyers Forest Partnership Ltd Wellington
Directors

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

Nearby companies