General information

Pine Valley Orchard Limited

Type: NZ Limited Company (Ltd)
9429038163203
New Zealand Business Number
842495
Company Number
Registered
Company Status

Pine Valley Orchard Limited (issued an NZBN of 9429038163203) was launched on 27 Feb 1997. 5 addresess are in use by the company: 64 No 2 Road, Te Puke, 3182 (type: delivery, postal). Level 1, The Hub, 525 Cameron Road, Tauranga had been their registered address, up to 02 Feb 2016. Pine Valley Orchard Limited used more aliases, namely: Montgomery and Partners Limited from 27 Feb 1997 to 28 Apr 2003. 1000 shares are allocated to 4 shareholders who belong to 2 shareholder groups. The first group contains 2 entities and holds 500 shares (50 per cent of shares), 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. When considering the second group, a total of 2 shareholders hold 50 per cent of all shares (500 shares); it includes
Cooney, Hugh Owen (an individual) - located at 29 Maunganui Road, Mount Maunganui,
Eynon, Grant Scott (an individual) - located at 29 Maunganui Road, Mount Maunganui. Our information was last updated on 18 Apr 2024.

Current address Type Used since
64 No 2 Road, Te Puke, 3182 Registered & physical & service 02 Feb 2016
64 No 2 Road, Te Puke, 3182 Delivery & office 28 May 2019
Po Box 94, Te Puke, 3153 Postal 28 May 2019
Contact info
64 7 5736686
Phone (Phone)
admin@zest.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Grant Scott Eynon
29 Maunganui Road, Mount Maunganui, 3116
Address used since 04 Jun 2008
Director 27 Feb 1997 - current
Ashley David Brownrigg
Rotorua, 3074
Address used since 19 Jan 2023
Director 19 Jan 2023 - current
Michael John Montgomery
Rd 7, Te Puke, 3187
Address used since 08 Jun 2010
Director 27 Feb 1997 - 18 Jan 2023
Lois Edna Shirley Montgomery
R D 2, Te Puke,
Address used since 13 May 1999
Director 13 May 1999 - 01 Jun 2005
John Windsor Montgomery
R D 2, Te Puke,
Address used since 13 May 1999
Director 13 May 1999 - 01 Jun 2005
Addresses
Principal place of activity
64 No 2 Road , Te Puke , 3182
Previous address Type Period
Level 1, The Hub, 525 Cameron Road, Tauranga, 3110 Registered & physical 30 May 2014 - 02 Feb 2016
Bdo Tauranga Ltd, 96 Cameron Rd, Tauranga 3110 Physical & registered 17 Dec 2009 - 30 May 2014
Bdo Spicers Tauranga Limited, 273 Devonport Road, Tauranga Physical & registered 11 Jun 2008 - 17 Dec 2009
Simmonds Cooney Lellman, 273 Devonport Road, Tauranga Registered 13 Jun 2005 - 11 Jun 2008
Simmonds Cooney Lellman Ltd, 273 Devonport Road, Tauranga Physical 17 Jul 2002 - 11 Jun 2008
311 No. 2 Road, Te Puke Registered 14 Jun 2001 - 13 Jun 2005
273 Devonport Road, Tauranga Physical 25 May 2000 - 17 Jul 2002
Simmonds Cooney Lellman Ltd, 12 Elizabeth Street, Tauranga Physical 12 May 2000 - 25 May 2000
311 No. 2 Road, Te Puke Registered 11 Apr 2000 - 14 Jun 2001
Simmonds & Associates, 12 Elizabeth Street, Tauranga Physical 29 May 1998 - 12 May 2000
311 No. 2 Road, Te Puke Physical 29 May 1998 - 29 May 1998
Financial Data
Financial info
1000
Total number of Shares
May
Annual return filing month
01 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 500
Shareholder Name Address Period
Cooney, Hugh Owen
Individual
642 Reid Road
R D 7, Te Puke
27 Feb 1997 - current
Brownrigg, Ashley David
Individual
642 Reid Road
R D 7, Te Puke
27 Feb 1997 - current
Shares Allocation #2 Number of Shares: 500
Shareholder Name Address Period
Cooney, Hugh Owen
Individual
29 Maunganui Road
Mount Maunganui
27 Feb 1997 - current
Eynon, Grant Scott
Individual
29 Maunganui Road
Mount Maunganui
27 Feb 1997 - current

Historic shareholders

Shareholder Name Address Period
Montgomery, Michael John
Individual
642 Reid Road
R D 7, Te Puke
27 Feb 1997 - 08 Dec 2023
Montgomery, Lois Edna Shirley
Individual
R D 2
Te Puke
27 Feb 1997 - 03 Jun 2005
Montgomery, John Windsor
Individual
R D 2
Te Puke
27 Feb 1997 - 27 Jun 2010
Location