General information

Girvan Pastoral Co Limited

Type: NZ Limited Company (Ltd)
9429040287201
New Zealand Business Number
150667
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
10000
Total number of Shares
July
Annual return filing month
30 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10000
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

Historic shareholders

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
Location
Companies nearby
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