Jacksons Bay Land Company Limited (issued a business number of 9429035999430) was registered on 02 May 2003. 2 addresses are currently in use by the company: 111 Avenue Road East, Hastings, 4122 (type: physical, registered). 111 Avenue Road East, Hastings had been their registered address, until 16 Mar 2012. 99 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 33 shares (33.33% of shares), namely:
Searle, John Keith (an individual) located at Cromwell, Cromwell postcode 9310. In the second group, a total of 2 shareholders hold 33.33% of all shares (exactly 33 shares); it includes
Deans, Elizabeth Jean (an individual) - located at Coalgate 8171,
Deans, Brian John Douglas (an individual) - located at Coalgate, Darfield. Next there is the 3rd group of shareholders, share allocation (33 shares, 33.33%) belongs to 1 entity, namely:
Avery, Peter Gordon, located at R D 1, Taupo (an individual). Businesscheck's information was updated on 08 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 111 Avenue Road East, Hastings, 4122 | Physical & registered & service | 16 Mar 2012 |
| Name and Address | Role | Period |
|---|---|---|
|
Peter Gordon Avery
R D 1, Taupo, 3351
Address used since 08 Mar 2012 |
Director | 29 Jun 2004 - current |
|
Brian John Douglas Deans
Coalgate, Darfield, 7571
Address used since 22 May 2015 |
Director | 08 Jul 2004 - current |
|
John Keith Searle
Cromwell, Cromwell, 9310
Address used since 11 Jun 2014 |
Director | 11 Jun 2014 - current |
|
Stuart Harold Mcmaster
R D 2, Wanaka,
Address used since 04 May 2006 |
Director | 04 May 2006 - 19 Sep 2013 |
|
Michael John Gray
Greymouth,
Address used since 08 Jul 2004 |
Director | 08 Jul 2004 - 02 May 2006 |
|
Malcolm Ian Taylor
Hastings,
Address used since 02 May 2003 |
Director | 02 May 2003 - 08 Jul 2004 |
| Previous address | Type | Period |
|---|---|---|
| 111 Avenue Road East, Hastings | Registered & physical | 13 Feb 2008 - 16 Mar 2012 |
| C/- Bramwell Grossman & Partners, 210 Queen Street East, Hastings | Physical & registered | 02 May 2003 - 13 Feb 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Searle, John Keith Individual |
Cromwell Cromwell 9310 |
20 May 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Deans, Elizabeth Jean Individual |
Coalgate 8171 |
16 Aug 2004 - current |
|
Deans, Brian John Douglas Individual |
Coalgate Darfield 7571 |
16 Aug 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Avery, Peter Gordon Individual |
R D 1 Taupo 3351 |
16 Aug 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gray, Michael John Individual |
Greymouth |
16 Aug 2004 - 27 Jun 2010 |
|
Taylor, Malcolm Ian Individual |
Hastings |
02 May 2003 - 16 Aug 2004 |
|
Mcm Enterprises Limited Shareholder NZBN: 9429036356300 Company Number: 1235173 Entity |
13 Mar 2007 - 20 May 2014 | |
|
Mcm Enterprises Limited Shareholder NZBN: 9429036356300 Company Number: 1235173 Entity |
13 Mar 2007 - 20 May 2014 | |
|
Gray, Veronica Ann Individual |
Greymouth |
16 Aug 2004 - 27 Jun 2010 |
![]() |
Moffett Orchards Limited 111 Avenue Road East |
![]() |
Bay Blue Marketing Limited 111 Avenue Road |
![]() |
Guthrie-smith Tutira Limited 111 Avenue Road East |
![]() |
Ruahine Views Limited 111 Avenue Road East |
![]() |
Middelheim Limited 111 Avenue Road |
![]() |
Manako Lodge Limited 111 Avenue Road East |