Lochinver Holdings Limited (issued an NZ business identifier of 9429035902164) was launched on 30 Jun 2003. 2 addresses are in use by the company: 72 Kings Drive, Wanaka, Wanaka, 9305 (type: registered, physical). 17 Strathallan Street, Timaru had been their registered address, up until 15 Aug 2022. Lochinver Holdings Limited used more aliases, namely: Red Door Limited from 30 Jun 2003 to 10 Mar 2008. 1000 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 4 shares (0.4% of shares), namely:
Murray, Catherine Anne (an individual) located at Rd 4, Timaru postcode 7974. When considering the second group, a total of 1 shareholder holds 0.2% of all shares (2 shares); it includes
Murray, Katherine Angela (an individual) - located at Wanaka, Wanaka. Moving on to the 3rd group of shareholders, share allotment (990 shares, 99%) belongs to 3 entities, namely:
Murray, Catherine Anne, located at Rd 4, Timaru (an individual),
Murray, Katherine Angela, located at Wanaka, Wanaka (an individual),
Murray, James George, located at Rd 4, Timaru (an individual). "Holiday house and flat operation" (ANZSIC H440030) is the category the Australian Bureau of Statistics issued to Lochinver Holdings Limited. Our information was last updated on 12 Apr 2024.
Current address | Type | Used since |
---|---|---|
72 Kings Drive, Wanaka, Wanaka, 9305 | Registered & physical & service | 15 Aug 2022 |
Name and Address | Role | Period |
---|---|---|
James George Murray
Rd 4, Timaru, 7974
Address used since 03 Sep 2015 |
Director | 10 Mar 2008 - current |
Catherine Anne Murray
Rd 4, Timaru, 7974
Address used since 03 Sep 2015 |
Director | 10 Mar 2008 - current |
Katherine Angela Murray
Wanaka, 9305
Address used since 06 Aug 2022
Wanaka, Wanaka, 9305
Address used since 24 Jul 2019 |
Director | 24 Jul 2019 - current |
John Robert Mcglashan
Timaru,
Address used since 30 Jun 2003 |
Director | 30 Jun 2003 - 10 Mar 2008 |
Edward Oral Sullivan
Timaru,
Address used since 01 Dec 2007 |
Director | 01 Dec 2007 - 10 Mar 2008 |
Gaynor Joan Fanning
Kerrytown, R D 4, Timaru,
Address used since 30 Jun 2003 |
Director | 30 Jun 2003 - 01 Dec 2007 |
Previous address | Type | Period |
---|---|---|
17 Strathallan Street, Timaru | Registered & physical | 30 Jun 2003 - 15 Aug 2022 |
Shareholder Name | Address | Period |
---|---|---|
Murray, Catherine Anne Individual |
Rd 4 Timaru 7974 |
28 Mar 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Murray, Katherine Angela Individual |
Wanaka Wanaka 9305 |
13 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Murray, Catherine Anne Individual |
Rd 4 Timaru 7974 |
28 Mar 2008 - current |
Murray, Katherine Angela Individual |
Wanaka Wanaka 9305 |
13 May 2014 - current |
Murray, James George Individual |
Rd 4 Timaru 7974 |
28 Mar 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Murray, James George Individual |
Rd 4 Timaru 7974 |
28 Mar 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Sullivan, Edward Oral Individual |
Timaru |
28 Mar 2008 - 28 Mar 2008 |
Sullivan, Edward Oral Individual |
Timaru |
20 May 2008 - 13 May 2014 |
Null - Lake Tekapo Trust Other |
03 Apr 2008 - 03 Apr 2008 | |
Seadown Holdings Limited Shareholder NZBN: 9429036824717 Company Number: 1152535 Entity |
30 Jun 2003 - 28 Mar 2008 | |
Seadown Holdings Limited Shareholder NZBN: 9429036824717 Company Number: 1152535 Entity |
30 Jun 2003 - 28 Mar 2008 | |
Lake Tekapo Trust Other |
03 Apr 2008 - 03 Apr 2008 |
Hadlee & Brunton Recycling Limited 17 Strathallan Street |
|
Sakura Dairy Limited 17 Strathallan Street |
|
Rsm Trust Limited 17 Strathallan Street |
|
Barclay Nominees Limited 17 Strathallan Street |
|
Rsm Law Limited 17 Strathallan Street |
|
Lakeside Wanaka Limited 17 Strathallan Street |
Discover Tekapo (2017) Limited 24 The Terrace |
Zeva Holdings Limited 39 George Street |
Monk Properties 2017 Limited Level 1 |
Tekapo Rise Limited 4c Sefton Street East |
Hari Investments 2017 Limited 262b Otipua Road |
Spurbol Investment Limited 124 Spur Road |