Beech Grove Rural Estate Services Limited (issued a business number of 9429038512247) was registered on 31 Jan 1995. 7 addresess are currently in use by the company: Po Box 465, Queenstown, Queenstown, 9348 (type: postal, delivery). 46 Gorge Road, Queenstown, Queenstown had been their registered address, up until 29 Sep 2022. 14 shares are allocated to 28 shareholders who belong to 14 shareholder groups. The first group consists of 2 entities and holds 1 share (7.14 per cent of shares), namely:
Cruickshank, Kate Louise (an individual) located at Queenstown postcode 9371,
Lamason, Joel Alexander (an individual) located at Queenstown postcode 9371. When considering the second group, a total of 2 shareholders hold 7.14 per cent of all shares (1 share); it includes
Mccann, Garry Wayne (an individual) - located at Rd 1, Queenstown,
Mccann, Ourania (an individual) - located at Rd 1, Queenstown. Moving on to the 3rd group of shareholders, share allocation (1 share, 7.14%) belongs to 1 entity, namely:
John, Jason David, located at Queenstown (an individual). "Residential property body corporate" (ANZSIC L671170) is the category the ABS issued Beech Grove Rural Estate Services Limited. Our information was last updated on 17 Mar 2024.
Current address | Type | Used since |
---|---|---|
46 Gorge Road, Queenstown, Queenstown, 9300 | Office & postal & delivery | 06 Sep 2021 |
14 Tall Tree Lane, Queenstown, 9371 | Registered & physical & service | 29 Sep 2022 |
Po Box 465, Queenstown, Queenstown, 9348 | Postal | 21 Aug 2023 |
14 Tall Tree Lane, Queenstown, 9371 | Delivery | 21 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Kris Jan Marc Vermeir
Queenstown, 9371
Address used since 05 Aug 2020
Rd 1, Queenstown, 9371
Address used since 10 Sep 2015 |
Director | 13 Sep 2005 - current |
Stephen Kent
Mount Creighton, Queenstown, 9371
Address used since 10 Sep 2015 |
Director | 05 Jun 2007 - current |
Garry Wayne Mccann
Rd 1, Queenstown, 9371
Address used since 31 Aug 2014 |
Director | 31 Aug 2014 - current |
Tane Coe
Queenstown, 9371
Address used since 21 Sep 2022
Queenstown, 9371
Address used since 05 Aug 2020 |
Director | 05 Aug 2020 - current |
Robert John Franklin
Mt Creighton, Queenstown, 9370
Address used since 25 Jul 2023 |
Director | 25 Jul 2023 - current |
Jarrah Luke Healy
Queenstown, 9371
Address used since 25 Jul 2023 |
Director | 25 Jul 2023 - current |
Joel Lamason
Queenstown, 9371
Address used since 21 Sep 2022
Queenstown, Queenstown, 9300
Address used since 21 May 2017 |
Director | 21 May 2017 - 25 Jul 2023 |
Sharla Franklin
Queenstown, 9371
Address used since 09 Jun 2020 |
Director | 09 Jun 2020 - 25 Jul 2023 |
Danny Carson
Rd 1, Queenstown, 9371
Address used since 10 Sep 2015 |
Director | 06 Mar 2002 - 31 Aug 2019 |
Pauline Copland
Rd 1, Queenstown, 9371
Address used since 10 Sep 2015 |
Director | 31 Jul 2004 - 21 May 2017 |
Kathryn Elizabeth Day
Rd 1, Queenstown, 9371
Address used since 31 May 2012 |
Director | 31 May 2012 - 21 May 2017 |
Josephine Ruth Blackshaw
Rd 1, Queenstown, 9371
Address used since 30 Aug 2014 |
Director | 30 Aug 2014 - 21 May 2017 |
Wayne Martin Varga
Rd 1, Queenstown, 9371
Address used since 03 Jun 2010 |
Director | 03 Jun 2010 - 31 May 2012 |
Veronica Wilson
Kelvin Heights, Queenstown,
Address used since 31 Jul 1996 |
Director | 31 Jul 1996 - 03 Jun 2010 |
Robert Hapurona Wilson
Queenstown - Glenorchy Road, Queenstown,
Address used since 06 Mar 2002 |
Director | 06 Mar 2002 - 03 Jun 2010 |
Mark John Crowley
Queenstown,
Address used since 30 Jul 2002 |
Director | 30 Jul 2002 - 17 Jun 2008 |
Allan Raymon Humphries
Queenstown,
Address used since 30 Jul 2002 |
Director | 30 Jul 2002 - 22 Aug 2006 |
Alastair John Howden
Glenorchy-queenstown Highway, Queenstown,
Address used since 19 Sep 2002 |
Director | 19 Sep 2002 - 01 Dec 2004 |
Wayne John Buswell
33 Melbourne Street, Queenstown,
Address used since 06 Mar 2002 |
Director | 06 Mar 2002 - 31 Jul 2004 |
Robert Boult
Kelvin Heights, Queenstown,
Address used since 31 Jan 1995 |
Director | 31 Jan 1995 - 30 Jul 2002 |
Callum Turnbull
Queenstown,
Address used since 31 Jul 1996 |
Director | 31 Jul 1996 - 30 Jul 2002 |
Andrea Lauder
Queenstown,
Address used since 31 Jul 1996 |
Director | 31 Jul 1996 - 06 Mar 2002 |
Type | Used since | |
---|---|---|
14 Tall Tree Lane, Queenstown, 9371 | Delivery | 21 Aug 2023 |
46 Gorge Road , Queenstown , Queenstown , 9300 |
Previous address | Type | Period |
---|---|---|
46 Gorge Road, Queenstown, Queenstown, 9300 | Registered & physical | 14 Sep 2021 - 29 Sep 2022 |
46a Gorge Road, Queenstown, Queenstown, 9300 | Registered & physical | 13 Aug 2020 - 14 Sep 2021 |
29 Douglas St, Frankton, Queenstown, 9300 | Physical & registered | 26 May 2017 - 13 Aug 2020 |
11 Crows Nest Road, Rd 1, Queenstown, 9371 | Registered & physical | 10 Aug 2016 - 26 May 2017 |
14 Linrosa Place, Cromwell, 9310 | Registered & physical | 11 Aug 2014 - 10 Aug 2016 |
O'meara Accounting, 14 Linrosa Place, Cromwell | Registered & physical | 11 Sep 2000 - 11 Aug 2014 |
Ward Wilson, 9 Shotover Street, Queenstown | Registered | 11 Sep 2000 - 11 Sep 2000 |
Arthur Watson Savage, Solicitors, 151 Spey Street, Invercargill | Physical | 11 Sep 2000 - 11 Sep 2000 |
Ward Wilson & Partners, Chartered Accountants, 62 Deveron Street, Invercargill | Registered | 08 Aug 1996 - 11 Sep 2000 |
Shareholder Name | Address | Period |
---|---|---|
Cruickshank, Kate Louise Individual |
Queenstown 9371 |
10 Sep 2015 - current |
Lamason, Joel Alexander Individual |
Queenstown 9371 |
10 Sep 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Mccann, Garry Wayne Individual |
Rd 1 Queenstown 9371 |
02 Aug 2012 - current |
Mccann, Ourania Individual |
Rd 1 Queenstown 9371 |
02 Aug 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
John, Jason David Individual |
Queenstown 9371 |
22 May 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Beale, Mark Individual |
Highfields Queensland 4352 |
30 Jun 2022 - current |
Beale, Merinda Individual |
Highfields Queensland 4352 |
30 Jun 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Coe, Tane William Individual |
Mount Creighton Queenstown 9371 |
10 Sep 2015 - current |
Coe, Michelle Sarah Individual |
Mount Creighton Queenstown 9371 |
10 Sep 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Hatdizis, Yanni Individual |
Queenstown 9371 |
29 Jun 2021 - current |
Hatdizis, Linda Individual |
Queenstown 9371 |
29 Jun 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Tall Tree Trust Trustees Ltd Other (Other) |
Queenstown Queenstown 9300 |
05 Aug 2020 - current |
Gillan, Jonathan Daniel Individual |
Queenstown 9371 |
17 Oct 2011 - current |
Denmead, Sheena Joanne Individual |
Rd 1 Queenstown 9371 |
17 Oct 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Healy, Jarrah Luke Individual |
Fernhill Queenstown 9300 |
22 May 2019 - current |
Friese, Carolin Individual |
Fernhill Queenstown 9300 |
05 Aug 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Halstead Trustees Limited Other (Other) |
Queenstown Queenstown 9300 |
05 Aug 2020 - current |
Reilly, Megan Individual |
Queenstown 9371 |
05 Aug 2020 - current |
Halstead, Aaron Individual |
Rd 1 Queenstown 9371 |
27 Aug 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Kent, Stephen & Karin Individual |
Rd 1 Queenstown 9371 |
31 Jan 1995 - current |
Shareholder Name | Address | Period |
---|---|---|
Day, Kathryn Individual |
Rd 1 Queenstown 9371 |
27 Aug 2010 - current |
New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
27 Aug 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Vermeir, Rachel Individual |
Rd 1 Queenstown 9371 |
15 Mar 2010 - current |
Vermeir, Kris Jan Mark Individual |
Rd1 Queenstown 9371 |
23 Oct 2005 - current |
Property & Business Trustees Limited Shareholder NZBN: 9429036950218 Entity (NZ Limited Company) |
Queenstown 9300 |
15 Mar 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Franklin, Robert John Individual |
Queenstown 9371 |
21 Jul 2011 - current |
Bloxham, Sharla Tennille Individual |
Queenstown 9371 |
21 Jul 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Hey, Thomas Individual |
Queenstown 9371 |
25 Nov 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Howden, Alistair & Leanne Individual |
31 Jan 1995 - 29 Aug 2004 | |
Wilson, Robert Hapurona Individual |
Queenstown |
31 Jan 1995 - 27 Aug 2010 |
Frieser, Carolin Individual |
Fernhill Queenstown 9300 |
22 May 2019 - 05 Aug 2020 |
White, Amanda Louise Individual |
Queenstown 9371 |
11 Jul 2017 - 29 Jun 2021 |
Murphy, Barry Joseph Individual |
Queenstown 9371 |
11 Jul 2017 - 03 May 2019 |
Carson, Danny Individual |
Rd 1 Queenstown 9371 |
31 Jan 1995 - 25 Nov 2019 |
Vermeer, Christopher Individual |
Queenstown |
31 Jan 1995 - 28 Jul 2005 |
White, Nathan Charles Individual |
Queenstown 9371 |
11 Jul 2017 - 29 Jun 2021 |
Hamilton, Alexandra Mary Individual |
Queenstown 9371 |
11 Jul 2017 - 03 May 2019 |
Blackshaw, Josephone Ruth Individual |
Rd 1 Queenstown 9371 |
01 Feb 2013 - 11 Jul 2017 |
Varga, Wayne Martin Individual |
Rd 1 Queenstown 9371 |
27 Aug 2010 - 05 Feb 2013 |
Marti, Urban Individual |
Cnr. Shotover & Camp Streets Queenstown |
31 Jan 1995 - 17 Oct 2011 |
Wilson, Veronica Jane Individual |
Queenstown |
31 Jan 1995 - 27 Aug 2010 |
Humphries, Alan Raymon & Glenda Margaret Individual |
Queenstown |
31 Jan 1995 - 29 Aug 2004 |
Lay, Robert Lee Individual |
Queenstown 9371 |
31 Jan 1995 - 30 Jun 2022 |
Guyton, Shaun Vincent Individual |
Rd 1 Queenstown 9371 |
05 Feb 2013 - 10 Sep 2015 |
Cummins, Tamara Malinda Individual |
Queenstown 9371 |
03 May 2019 - 24 Aug 2022 |
Copland, Todd Reid & Pauline Individual |
Fernhill Queenstown |
31 Jan 1995 - 29 Aug 2004 |
Morse, Stan Individual |
Hammersmith London W6 9ub, United Kingdom |
29 Aug 2004 - 29 Aug 2004 |
Kehlet, Raymond Oscar Individual |
Holroyd Nsw 2142, Australia |
31 Jan 1995 - 21 Jul 2011 |
Copland, Anthony James Individual |
Waimumu R D 4 Gore 9774 |
28 Jul 2005 - 22 May 2019 |
Lawrence, Anna Jane Individual |
Ponsonby Auckland 1011 |
31 Jan 1995 - 10 Sep 2015 |
Lawson, Anna Margaret Individual |
Rd 1 Queenstown 9371 |
27 Aug 2010 - 01 Feb 2013 |
Allan Raymond And Glenda Margaret Humphries Other |
28 Jul 2005 - 27 Aug 2010 | |
Peter James Laurenson & Vanessa Clare Van Uden Other |
28 Jul 2005 - 27 Aug 2010 | |
Buswell, Wayne John Individual |
Queenstown |
31 Jan 1995 - 23 Oct 2005 |
Langford, Martin Individual |
Rd 1 Queenstown 9371 |
27 Aug 2010 - 01 Feb 2013 |
Summers, Antony Zac Individual |
Ponsonby Auckland 1011 |
31 Jan 1995 - 10 Sep 2015 |
Curt Alan Perano & Fleur Justine Brooking Other |
04 Sep 2007 - 02 Aug 2012 | |
Queenstown Lakes Community Housing Trust Company Number: 1966669 Other |
17 Oct 2011 - 08 Aug 2017 | |
Todd Reid And Pauline Copland Other |
28 Jul 2005 - 11 Jul 2017 | |
Guyton Trustees Limited Shareholder NZBN: 9429030384293 Company Number: 4214359 Entity |
05 Feb 2013 - 10 Sep 2015 | |
Varga, Melanie Jocelyn Individual |
Rd 1 Queenstown 9371 |
27 Aug 2010 - 05 Feb 2013 |
S O M Properties Ltd Other |
28 Jul 2005 - 27 Aug 2010 | |
Copland, Anthony James Individual |
Waimumu R D 4 , Gore |
31 Jan 1995 - 29 Aug 2004 |
Null - Allan Raymond And Glenda Margaret Humphries Other |
28 Jul 2005 - 27 Aug 2010 | |
Null - S O M Properties Ltd Other |
28 Jul 2005 - 27 Aug 2010 | |
Null - Curt Alan Perano & Fleur Justine Brooking Other |
04 Sep 2007 - 02 Aug 2012 | |
Guyton Trustees Limited Shareholder NZBN: 9429030384293 Company Number: 4214359 Entity |
05 Feb 2013 - 10 Sep 2015 | |
Null - Todd Reid And Pauline Copland Other |
28 Jul 2005 - 11 Jul 2017 | |
Queenstown Lakes Community Housing Trust Company Number: 1966669 Other |
17 Oct 2011 - 08 Aug 2017 | |
Mckinlay, Robert Julian Individual |
Rd 1 Queenstown 9371 |
01 Feb 2013 - 11 Jul 2017 |
Null - Peter James Laurenson & Vanessa Clare Van Uden Other |
28 Jul 2005 - 27 Aug 2010 | |
Brown, Jennifer Individual |
Ridgewood Queens 11385, New York Usa |
31 Jan 1995 - 29 Aug 2004 |
Raw Enterprises Limited 32 Douglas Street |
|
Rwld Housing Limited 32 Douglas Street |
|
New Zealand Deerstalkers Association (southern Lakes Branch) Incorporated 13b Humphrey Street |
|
Heart Homes Limited 18b Wilmot Avenue |
|
Param Properties Limited 18/b Wilmot Avenue |
|
Adventure Aotearoa Limited 9 Boyes Crescent |
Bicester Holdings Limited 151 Frankton Road |
Tihaka Sands Services Limited 160 Centennial Avenue |
Queenstown Management Limited 10 Glencoe Road |
Body Corporate 313201 Limited 9 Lakeside Road |
Jim Officer Investments Limited 48 Lochiel Bridge Road |
Zhang And Liu Limited 5 Rotoiti Street |