Girvan Pastoral Co Limited (issued a business number of 9429040287201) was incorporated on 06 Aug 1981. 2 addresses are in use by the company: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (type: registered, physical). Level 1, Westpac Building, 106 George Street, Dunedin had been their physical address, until 29 Jul 2022. 10000 shares are allocated to 3 shareholders who belong to 1 shareholder group. The first group consists of 3 entities and holds 10000 shares (100 per cent of shares), namely:
Hammer, John David (an individual) located at Mosgiel, Mosgiel postcode 9024,
Grant, Stephen John (an individual) located at Mosgiel postcode 9092,
Ruxton, Rodney Grant (a director) located at Clarks Junction R D 2, Outram postcode 9074. The Businesscheck database was updated on 19 Apr 2024.
Current address | Type | Used since |
---|---|---|
Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 | Registered & physical & service | 29 Jul 2022 |
Name and Address | Role | Period |
---|---|---|
Rodney Grant Ruxton
Clarks Junction R D 2, Outram, 9074
Address used since 11 Jan 2011 |
Director | 11 Jan 2011 - current |
Stephen John Grant
Mosgiel, 9092
Address used since 05 Jul 2021 |
Director | 05 Jul 2021 - current |
William Hay Dawson
Belleknowes, Dunedin, 9011
Address used since 23 Mar 2011 |
Director | 23 Mar 2011 - 03 Jun 2021 |
Raymond Francis Girvan
R D 3, Balclutha,
Address used since 02 May 1989 |
Director | 02 May 1989 - 04 Mar 2011 |
Allan Robert Girvan
R D, Clinton,
Address used since 02 May 1989 |
Director | 02 May 1989 - 24 Jul 2001 |
Previous address | Type | Period |
---|---|---|
Level 1, Westpac Building, 106 George Street, Dunedin, 9016 | Physical & registered | 08 Nov 2018 - 29 Jul 2022 |
Level 1, Westpac Building, 106 George Street, Dunedin, 9016 | Physical | 26 Aug 2011 - 08 Nov 2018 |
Level 1, Westpac Building, 106 George Street, Dunedin, 9016 | Registered | 19 Jul 2011 - 08 Nov 2018 |
Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin | Physical | 11 Feb 1999 - 26 Aug 2011 |
Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin | Registered | 11 Feb 1999 - 19 Jul 2011 |
C/- Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin | Registered | 11 Feb 1999 - 11 Feb 1999 |
Pricewaterhouse Coopers, Level 1 / Forsyth Barr House, The Octagon, Dunedin | Physical | 11 Feb 1999 - 11 Feb 1999 |
C/0 Coopers And Lybrand,, Forsyth Barr House,, The Octagon,, Dunedin. | Registered | 27 Jul 1998 - 11 Feb 1999 |
Coopers & Lybrand, P O Box 5848, Dunedin | Physical | 27 Jul 1998 - 11 Feb 1999 |
9-11 Bond St, Dunedin | Registered | 04 May 1992 - 27 Jul 1998 |
- | Physical | 17 Feb 1992 - 27 Jul 1998 |
102-104 Clyde Street, Balclutha | Registered | 24 Jun 1991 - 04 May 1992 |
Shareholder Name | Address | Period |
---|---|---|
Hammer, John David Individual |
Mosgiel Mosgiel 9024 |
23 Jul 2013 - current |
Grant, Stephen John Individual |
Mosgiel 9092 |
22 Jul 2021 - current |
Ruxton, Rodney Grant Director |
Clarks Junction R D 2 Outram 9074 |
23 Jul 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Dawson, William Hay Individual |
Belleknowes Dunedin 9011 |
23 Jul 2013 - 22 Jul 2021 |
Girvan, Raymond Francis Individual |
Clifton |
06 Aug 1981 - 23 Jul 2013 |
Teresa Chan Law Trustee 2014 Limited Westpac Building Level 3, |
|
Trueform Products Limited Level 4 Westpac Building |
|
The Bendigo Valley Sports And Charity Foundation 6 Westpac Trust Building |
|
The Old Karitane Store Limited Westpac Building, 106 George Street |
|
Southern Critical Care Trust Pwc |
|
Drti Holdings Limited 10 George Street |