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 |
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 |
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 |
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 |
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 |
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 |
Te Puke Equipment Rentals Limited 64 No 2 Road |
|
Fairway Air Limited 64 No 2 Road |
|
Nuhaka Kiwifruit Holdings Limited 64 No 2 Road |
|
Zest 2000 Limited 64 No. 2 Road |
|
Haumoana Estate Limited 64 No 2 Road |
|
Edgecumbe Golden Kiwifruit Investments Limited 64 No 2 Road |