Pig International Limited (issued a business number of 9429030522398) was launched on 06 Sep 2012. 2 addresses are in use by the company: 236 Pages Road, Gleniti, Timaru, 7910 (type: registered, physical). 100 shares are allocated to 10 shareholders who belong to 10 shareholder groups. The first group is composed of 1 entity and holds 10 shares (10 per cent of shares), namely:
Macauley, Brent (an individual) located at Rd 2, Christchurch postcode 7672. As far as the second group is concerned, a total of 1 shareholder holds 10 per cent of all shares (10 shares); it includes
Thompson, Vaughan Allan (an individual) - located at Rd 5, Timaru. Next there is the third group of shareholders, share allotment (10 shares, 10%) belongs to 1 entity, namely:
Mckay, Andrew John, located at Rd 21, Geraldine (an individual). The Businesscheck data was last updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
236 Pages Road, Gleniti, Timaru, 7910 | Registered & physical & service | 06 Sep 2012 |
Name and Address | Role | Period |
---|---|---|
Paul Wolffenbuttel
Gleniti, Timaru, 7910
Address used since 25 Aug 2014 |
Director | 06 Sep 2012 - current |
Vaughan Allan Thompson
Rd 5, Timaru, 7975
Address used since 13 Jun 2017 |
Director | 06 Aug 2014 - current |
Simon James Connolly
Rd 26, Temuka, 7986
Address used since 06 Aug 2014 |
Director | 06 Aug 2014 - current |
Michael Kenneth Peter Tayler
Rd 26, Temuka, 7986
Address used since 06 Aug 2014 |
Director | 06 Aug 2014 - current |
Jonathan Paul Hanrahan
Rd 21, Geraldine, 7991
Address used since 06 Aug 2014 |
Director | 06 Aug 2014 - current |
Andrew John Mckay
Rd 21, Geraldine, 7991
Address used since 06 Aug 2014 |
Director | 06 Aug 2014 - current |
Stephen Gary Fisher
Marchwiel, Timaru, 7910
Address used since 06 Aug 2014 |
Director | 06 Aug 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Macauley, Brent Individual |
Rd 2 Christchurch 7672 |
07 Aug 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Thompson, Vaughan Allan Individual |
Rd 5 Timaru 7975 |
07 Aug 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Mckay, Andrew John Individual |
Rd 21 Geraldine 7991 |
07 Aug 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Hanrahan, Jonathan Paul Individual |
Rd 21 Geraldine 7991 |
07 Aug 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Wolffenbuttel, Paul Director |
Gleniti Timaru 7910 |
06 Sep 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Connolly, Simon James Individual |
Rd 26 Temuka 7986 |
07 Aug 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Fisher, Stephen Gary Individual |
Marchwiel Timaru 7910 |
07 Aug 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcleod, David Individual |
Rd 22 Geraldine 7992 |
07 Aug 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Bridson, Bernard James Individual |
Gleniti Timaru 7910 |
24 Oct 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Tayler, Michael Kenneth Peter Individual |
Rd 26 Temuka 7986 |
07 Aug 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Bridson, Bernard Individual |
Gleniti Timaru 7910 |
07 Aug 2014 - 24 Oct 2018 |
Mgm Partners Limited 236 Pages Road |
|
Ovo Limited 236 Pages Road |
|
Timaru Triathlon Club Incorporated 212a Pages Road |
|
Mountainview Pavilion Incorporated C/o Mountainview High School |
|
Ha Ora Development Trust 134 Morgans Road |
|
Copyfast NZ Limited 3 Hunter Hills Drive |