General information

Dalgliesh Properties Limited

Type: NZ Limited Company (Ltd)
9429037607470
New Zealand Business Number
955515
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
18 Mar 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
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
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Macauley, Philippa Anne
Individual
Arrowtown
Arrowtown
9302
19 Apr 1999 - current

Historic shareholders

Shareholder Name Address Period
Macauley, Ian Gordon
Individual
Arrowtown
Arrowtown
9302
19 Apr 1999 - 21 May 2025
Location
Companies nearby
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