Dalgliesh Properties Limited (issued a New Zealand Business Number of 9429037607470) was registered on 19 Apr 1999. 4 addresses are in use by the company: 22 Traford Street, Gore, Gore, 9710 (type: registered, service). 3 Fairfield Street, Gore, Gore had been their registered address, up until 14 Apr 2016. 100 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group is composed of 2 entities and holds 50 shares (50 per cent of shares), namely:
Knight, Louise Jane (a director) located at Khandallah, Wellington postcode 6035,
Hamilton, Jacqueline Susan (a director) located at Rd 2, Cromwell postcode 9384. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Macauley, Philippa Anne (an individual) - located at Arrowtown, Arrowtown. The Businesscheck information was updated on 09 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 22 Traford Street, Gore, Gore, 9710 | Registered & physical & service | 14 Apr 2016 |
| 22 Traford Street, Gore, Gore, 9710 | Registered & service | 04 Apr 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Philippa Anne Macauley
Arrowtown, Arrowtown, 9302
Address used since 03 Apr 2019 |
Director | 19 Apr 1999 - current |
|
Phillippa Anne Macauley
Arrowtown, Arrowtown, 9302
Address used since 03 Apr 2019
Rd 1, Queenstown, 9371
Address used since 17 Mar 2011 |
Director | 19 Apr 1999 - current |
|
Jacqueline Susan Hamilton
Rd 2, Cromwell, 9384
Address used since 27 Feb 2025 |
Director | 27 Feb 2025 - current |
|
Louise Jane Knight
Khandallah, Wellington, 6035
Address used since 27 Feb 2025 |
Director | 27 Feb 2025 - current |
|
Ian Gordon Macauley
Rd 1, Queenstown, 9371
Address used since 17 Mar 2011
Arrowtown, Arrowtown, 9302
Address used since 03 Apr 2019 |
Director | 19 Apr 1999 - 11 Feb 2025 |
| Previous address | Type | Period |
|---|---|---|
| 3 Fairfield Street, Gore, Gore, 9710 | Registered & physical | 25 Mar 2011 - 14 Apr 2016 |
| 3 Fairfield Street, Gore | Registered | 14 May 2001 - 14 May 2001 |
| Malloch Mcclean & Co, 3 Fairfield Street, Gore | Physical | 14 May 2001 - 14 May 2001 |
| Malloch Mcclean, 3 Fairfield Street, Gore | Registered & physical | 14 May 2001 - 25 Mar 2011 |
| 3 Fairfield Street, Gore | Registered | 12 Apr 2000 - 14 May 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Knight, Louise Jane Director |
Khandallah Wellington 6035 |
21 May 2025 - current |
|
Hamilton, Jacqueline Susan Director |
Rd 2 Cromwell 9384 |
21 May 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Macauley, Philippa Anne Individual |
Arrowtown Arrowtown 9302 |
19 Apr 1999 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Macauley, Ian Gordon Individual |
Arrowtown Arrowtown 9302 |
19 Apr 1999 - 21 May 2025 |
![]() |
Agworks Contracting Limited 22 Traford Street |
![]() |
3 Cows Consultancy Limited 22 Traford Street |
![]() |
The Parasol Run Limited 22 Traford Street |
![]() |
Temeihana Limited 22 Traford Street |
![]() |
Strella Limited 22 Traford Street |
![]() |
Rivermay Dairies Limited 22 Traford Street |