Shortcuts

Puni Orchards Limited

Type: NZ Limited Company (Ltd)
9429040480671
NZBN
95639
Company Number
Registered
Company Status
Current address
61 Edinburgh Street
Pukekohe
Other address (Address For Share Register) used since 22 Dec 1994
538 Aka Aka Road
Rd 3
Waiuku 2678
New Zealand
Registered & physical & service address used since 30 Oct 2020

Puni Orchards Limited, a registered company, was started on 09 Sep 1975. 9429040480671 is the NZ business identifier it was issued. This company has been managed by 6 directors: William Gordon Hiscock - an active director whose contract started on 08 May 2017,
Roger Francis Hiscock - an active director whose contract started on 08 May 2017,
Brian Charles Hiscock - an active director whose contract started on 08 May 2017,
John Roland Hiscock - an active director whose contract started on 13 Oct 2017,
Archibald Hiscock - an inactive director whose contract started on 09 Sep 1975 and was terminated on 22 May 2017.
Last updated on 28 Mar 2024, the BizDb database contains detailed information about 2 addresses the company registered, specifically: 538 Aka Aka Road, Rd 3, Waiuku, 2678 (registered address),
538 Aka Aka Road, Rd 3, Waiuku, 2678 (physical address),
538 Aka Aka Road, Rd 3, Waiuku, 2678 (service address),
61 Edinburgh Street, Pukekohe (other address) among others.
Puni Orchards Limited had been using 61 Edinburgh Street, Pukekohe as their physical address up until 30 Oct 2020.
A total of 12500 shares are allotted to 4 shareholders (4 groups). The first group consists of 3125 shares (25%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 3125 shares (25%). Lastly the third share allotment (3125 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 61 Edinburgh Street, Pukekohe New Zealand

Physical address used from 16 Sep 1997 to 30 Oct 2020

Address #2: 61 Edinburgh Street, Pukekohe New Zealand

Registered address used from 06 Jan 1995 to 30 Oct 2020

Address #3: 11 Hall Street, Pukekohe

Registered address used from 06 Jan 1995 to 06 Jan 1995

Financial Data

Basic Financial info

Total number of Shares: 12500

Annual return filing month: September

Annual return last filed: 23 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3125
Individual Hiscock, William Gordon R D 3
Pukekohe
Shares Allocation #2 Number of Shares: 3125
Individual Hiscock, Roger F R D 3
Pukekohe
Shares Allocation #3 Number of Shares: 3125
Individual Hiscock, John Roland R D 3
Pukekohe
Shares Allocation #4 Number of Shares: 3125
Individual Hiscock, Brian Charles R D 3
Pukekohe
2678
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hiscock, Bertha R D 3
Pukekohe
Individual Hiscock, Archibald R D 3
Pukekohe
Directors

William Gordon Hiscock - Director

Appointment date: 08 May 2017

Address: Rd3, Pukekohe, 2678 New Zealand

Address used since 08 May 2017


Roger Francis Hiscock - Director

Appointment date: 08 May 2017

Address: Rd 3, Waiuku, 2678 New Zealand

Address used since 02 Sep 2022

Address: Rd 3, Pukekohe, 2678 New Zealand

Address used since 05 Sep 2019

Address: Pukekohe, 2678 New Zealand

Address used since 08 May 2017


Brian Charles Hiscock - Director

Appointment date: 08 May 2017

Address: Rd 2, Waiuku, 2682 New Zealand

Address used since 05 Sep 2019

Address: Rd3, Pukekohe, 2678 New Zealand

Address used since 08 May 2017


John Roland Hiscock - Director

Appointment date: 13 Oct 2017

Address: Rd 2, Waiuku, 2682 New Zealand

Address used since 05 Sep 2019

Address: Rd3, Pukekohe, 2678 New Zealand

Address used since 13 Oct 2017


Archibald Hiscock - Director (Inactive)

Appointment date: 09 Sep 1975

Termination date: 22 May 2017

Address: R D 3, Pukekohe, 2120 New Zealand

Address used since 17 Sep 2015


Bertha Hiscock - Director (Inactive)

Appointment date: 09 Sep 1975

Termination date: 24 May 2006

Address: R D 3, Pukekohe,

Address used since 09 Sep 1975

Nearby companies

Zurich Settlement Trustee Company Limited
61 Edinburgh Street

Aston Trustee Company Limited
61 Edinburgh Street

Turner Solutions Limited
61 Edinburgh Street

S B Inc (2013) Limited
61 Edinburgh Street

Bel Cavallo Equestrian Limited
61 Edinburgh Street

Bindi Trustee Company Limited
61 Edinburgh Street