General information

Pine Hill Properties Limited

Type: NZ Limited Company (Ltd)
9429038751806
New Zealand Business Number
615195
Company Number
Registered
Company Status

Pine Hill Properties Limited (issued a business number of 9429038751806) was registered on 28 May 1993. 2 addresses are currently in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: registered, physical). 22 Scott Street, Blenheim had been their physical address, up until 29 May 2017. Pine Hill Properties Limited used more names, namely: Scott Street Shelf Company No.24 Limited from 28 May 1993 to 29 Oct 1993. 1000 shares are allocated to 6 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 350 shares (35 per cent of shares), namely:
Pacey, Geoffrey William (an individual) located at Kaikoura postcode 7371. In the second group, a total of 1 shareholder holds 25 per cent of all shares (250 shares); it includes
Pacey, Phyllis (an individual) - located at Kaikoura, Kaikoura. Next there is the 3rd group of shareholders, share allotment (250 shares, 25%) belongs to 3 entities, namely:
Pacey, Phyllis, located at Kaikoura, Kaikoura (an individual),
Forrest, Peter James, located at Witherlea, Blenheim (an individual),
Silcock, Susan Jane, located at Springlands, Blenheim (an individual). Businesscheck's database was last updated on 21 Apr 2024.

Current address Type Used since
2 Alfred Street, Mayfield, Blenheim, 7201 Registered & physical & service 29 May 2017
Directors
Name and Address Role Period
Geoffrey William Pacey
Kaikoura, 7371
Address used since 06 Apr 2020
Rd 1, Kaikoura, 7371
Address used since 30 May 2016
St Albans, Christchurch, 8014
Address used since 16 Oct 2017
Director 03 Nov 1993 - current
Phyllis Pacey
Kaikoura, Kaikoura, 7300
Address used since 29 May 2015
Director 03 Nov 1993 - current
William Rana Pacey
Kaikoura,
Address used since 03 Nov 1993
Director 03 Nov 1993 - 01 May 2002
Peter James Forrest
Blenheim,
Address used since 28 May 1993
Director 28 May 1993 - 03 Nov 1993
Gregory John King
Blenheim,
Address used since 28 May 1993
Director 28 May 1993 - 03 Nov 1993
Addresses
Previous address Type Period
22 Scott Street, Blenheim, 7201 Physical & registered 08 Jun 2016 - 29 May 2017
22 Scott Street, Blenheim, 7201 Physical & registered 03 Jun 2011 - 08 Jun 2016
22 Scott Street, Blenheim Registered & physical 20 Jun 1997 - 03 Jun 2011
Financial Data
Financial info
1000
Total number of Shares
May
Annual return filing month
28 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 350
Shareholder Name Address Period
Pacey, Geoffrey William
Individual
Kaikoura
7371
28 May 1993 - current
Shares Allocation #2 Number of Shares: 250
Shareholder Name Address Period
Pacey, Phyllis
Individual
Kaikoura
Kaikoura
7300
28 May 1993 - current
Shares Allocation #3 Number of Shares: 250
Shareholder Name Address Period
Pacey, Phyllis
Individual
Kaikoura
Kaikoura
7300
28 May 1993 - current
Forrest, Peter James
Individual
Witherlea
Blenheim
7201
28 May 1993 - current
Silcock, Susan Jane
Individual
Springlands
Blenheim
7201
28 May 1993 - current
Shares Allocation #4 Number of Shares: 150
Shareholder Name Address Period
Pacey, Kathryn Raechel
Individual
Kaikoura
7371
28 May 1993 - current
Location
Companies nearby
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street