Red Stag Restaurant Limited (issued an NZ business identifier of 9429030777767) was incorporated on 29 Feb 2012. 7 addresess are in use by the company: 60 Ballance Street Shann, Timaru, 7910 (type: registered, service). 26 Canon Street, Timaru had been their physical address, up to 28 Mar 2022. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50 per cent of shares), namely:
Gibson, Carla Joan (a director) located at Shannon, Shannon postcode 4821. In the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Gibson, Bruce Steven (a director) - located at Shannon, Shannon. "Restaurant operation" (business classification H451130) is the category the ABS issued Red Stag Restaurant Limited. Businesscheck's database was last updated on 17 Apr 2024.
Current address | Type | Used since |
---|---|---|
26 Canon Street, Timaru, 7910 | Registered | 25 May 2015 |
60 Ballance Street, Shannon, Shannon, 4821 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 19 Mar 2022 |
60 Ballance Street, Shannon, Shannon, 4821 | Physical & service | 28 Mar 2022 |
60 Ballance Street Shann, Timaru, 7910 | Registered & service | 17 Apr 2024 |
Name and Address | Role | Period |
---|---|---|
Bruce Steven Gibson
Shannon, Shannon, 4821
Address used since 19 Mar 2022
Fairlie, Fairlie, 7925
Address used since 10 Jul 2018 |
Director | 10 Jul 2018 - current |
Carla Joan Gibson
Shannon, Shannon, 4821
Address used since 19 Mar 2022
Fairlie, Fairlie, 7925
Address used since 10 Jul 2018 |
Director | 10 Jul 2018 - current |
Ian William Mccann
Fairlie, Fairlie, 7925
Address used since 01 May 2015 |
Director | 01 May 2015 - 10 Jul 2018 |
Ruth Alison Leigh Waters
Rd 17, Fairlie, 7987
Address used since 29 Feb 2012 |
Director | 29 Feb 2012 - 11 May 2015 |
James Sage
Fairlie, Fairlie, 7925
Address used since 29 Feb 2012 |
Director | 29 Feb 2012 - 14 Jan 2013 |
Type | Used since | |
---|---|---|
60 Ballance Street Shann, Timaru, 7910 | Registered & service | 17 Apr 2024 |
53 Mt Cook Rd , Fairlie , Canterbury , 7925 |
Previous address | Type | Period |
---|---|---|
26 Canon Street, Timaru, 7910 | Physical | 25 May 2015 - 28 Mar 2022 |
53 Mount Cook Road, Fairlie, 7925 | Registered & physical | 29 Feb 2012 - 25 May 2015 |
Shareholder Name | Address | Period |
---|---|---|
Gibson, Carla Joan Director |
Shannon Shannon 4821 |
11 Sep 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Gibson, Bruce Steven Director |
Shannon Shannon 4821 |
11 Sep 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Waters, Ruth Alison Leigh Individual |
Rd 17 Fairlie 7987 |
29 Feb 2012 - 01 May 2015 |
Mccann, Ian William Individual |
Fairlie 7925 |
01 May 2015 - 11 Sep 2018 |
Sage, James Individual |
Fairlie 7925 |
29 Feb 2012 - 16 Jan 2013 |
Fairlie Mackenzie Heritage Society Incorporated 47-49 Mt Cook Road |
|
Mackenzie District Archive Society Incorporated Fairlie Museum |
|
Skibus Limited 26 Alloway Street |
|
Lions Club Of Fairlie Incorporated C/o N J Blakemore |
|
Mackenzie Rugby Football Club Incorporated Club Rooms |
|
Stn Investments Limited 26 Denmark Street |
Pepes Pizza & Pasta (lt) Limited Unit 3, Shopping Mall |
Ginger & Garlic Limited 136 Rolling Ridges Road |
NZ Sandwich Limited 8 Maude Street |
Ishu Isha Limited 68 The Bay Hill |
Ls Timaru Limited 4c Sefton Street East |
Golf Of Mexico Limited Level 1 |