General information

James Maurice Properties Limited

Type: NZ Limited Company (Ltd)
9429038655593
New Zealand Business Number
637799
Company Number
Registered
Company Status

James Maurice Properties Limited (issued a business number of 9429038655593) was launched on 08 Apr 1994. 4 addresses are currently in use by the company: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (type: registered, service). Level 13 Otago House, 481 Moray Place, Dunedin had been their physical address, up until 16 Oct 2018. James Maurice Properties Limited used other names, namely: Thurso Properties Limited from 08 Apr 1994 to 20 Apr 1994. 3030000 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1010000 shares (33.33 per cent of shares), namely:
Agc Holdings Limited (an entity) located at 248 Cumberland Street, Dunedin. In the second group, a total of 2 shareholders hold 33.33 per cent of all shares (1010000 shares); it includes
Guest Carter Trustees Limited (an entity) - located at 248 Cumberland Street, Dunedin,
Chisholm, Lauchlan Andrew (a director) - located at Burns House Level 6, Dunedin. Next there is the next group of shareholders, share allotment (1010000 shares, 33.33%) belongs to 1 entity, namely:
Europe Holdings Limited, located at Dunedin Central, Dunedin (an entity). Businesscheck's database was last updated on 07 May 2025.

Current address Type Used since
Level 13 Otago House, 481 Moray Place, Dunedin Central, Dunedin, 9016 Physical & registered & service 16 Oct 2018
Level 13, Otago House, 481 Moray Place, Dunedin, 9016 Registered & service 22 Aug 2024
Directors
Name and Address Role Period
Lauchlan Andrew Chisholm
Burns House Level 6, Dunedin, 9016
Address used since 10 Feb 2016
Director 29 Jun 2015 - current
Gregory John Paterson
Vauxhall, Dunedin, 9013
Address used since 29 Jun 2015
Director 29 Jun 2015 - current
Anthony Grant Clear
Maori Hill, Dunedin, 9010
Address used since 29 Jun 2015
Director 29 Jun 2015 - current
Jennifer Anne Mc Mahon
Maori Hill, Dunedin, 9010
Address used since 08 Mar 2001
Director 08 Mar 2001 - 30 Jun 2015
Craig Kennedy Hunter
Rd 2, Mosgiel, 9092
Address used since 24 Oct 2013
Director 17 Oct 2013 - 30 Jun 2015
Sean Martin Mcmahon
Roslyn, Dunedin, 9010
Address used since 17 Oct 2013
Director 17 Oct 2013 - 30 Jun 2015
Michael Craig Horne
Saint Clair, Dunedin, 9012
Address used since 17 Oct 2013
Director 17 Oct 2013 - 30 Jun 2015
Tony James Hunter
North East Valley, Dunedin, 9010
Address used since 24 Oct 2013
Director 17 Oct 2013 - 30 Jun 2015
James Palmer Hunter
Rd 2, Mosgiel, 9092
Address used since 01 Oct 2013
Director 08 Apr 1994 - 17 Oct 2013
Ross Douglas Liddell
Glenleith, Dunedin, 9010
Address used since 08 Apr 1994
Director 08 Apr 1994 - 17 Oct 2013
Joan Margaret Mcmahon
Maori Hill, Dunedin,
Address used since 20 Nov 1997
Director 20 Nov 1997 - 06 Oct 2001
Alexander Hugh Oliver
Mosgiel Junction, Mosgiel,
Address used since 08 Apr 1994
Director 08 Apr 1994 - 12 Aug 1999
Arthur William Baylis
Gladstone Road, Mosgiel,
Address used since 20 Nov 1997
Director 20 Nov 1997 - 12 Aug 1999
Addresses
Previous address Type Period
Level 13 Otago House, 481 Moray Place, Dunedin, 9016 Physical & registered 20 Aug 2010 - 16 Oct 2018
C/- Deloitte Touche Tohmatsu, Level 8, Otago House, 481 Moray Place, Dunedin Physical & registered 01 Jul 1997 - 20 Aug 2010
Financial Data
Financial info
3030000
Total number of Shares
October
Annual return filing month
03 Oct 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1010000
Shareholder Name Address Period
Agc Holdings Limited
Shareholder NZBN: 9429031673037
Entity (NZ Limited Company)
248 Cumberland Street
Dunedin
19 Mar 2025 - current
Shares Allocation #2 Number of Shares: 1010000
Shareholder Name Address Period
Guest Carter Trustees Limited
Shareholder NZBN: 9429042370864
Entity (NZ Limited Company)
248 Cumberland Street
Dunedin
20 Dec 2022 - current
Chisholm, Lauchlan Andrew
Director
Burns House Level 6
Dunedin
9016
20 Dec 2022 - current
Shares Allocation #3 Number of Shares: 1010000
Shareholder Name Address Period
Europe Holdings Limited
Shareholder NZBN: 9429035264224
Entity (NZ Limited Company)
Dunedin Central
Dunedin
20 Dec 2022 - current

Historic shareholders

Shareholder Name Address Period
Webb Farry Limited
Shareholder NZBN: 9429037455095
Company Number: 985076
Entity
70 Stuart Street, Dunedin
Dunedin
20 Dec 2022 - 19 Mar 2025
Clear, Anthony Grant
Director
Maori Hill
Dunedin
9010
20 Dec 2022 - 19 Mar 2025
Palmer Mh Limited
Shareholder NZBN: 9429037569723
Company Number: 962944
Entity
08 Apr 1994 - 01 Jul 2015
Palmer Mh Limited
Shareholder NZBN: 9429037569723
Company Number: 962944
Entity
08 Apr 1994 - 01 Jul 2015

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Cpc Holdings Limited
Type Ltd
Ultimate Holding Company Number 5530287
Country of origin NZ
Address 67 Princes Street
Dunedin Central
Dunedin 9016
Location
Companies nearby
Whitestone Cheese Limited
Level 13, Otago House
Eod Limited
Level 13 Otago House
Te Anau Top 10 Holiday Park Limited
Level 13, Otago House
Leadingideas Limited
Level 13, Otago House
M - Developments Limited
Level 13, Otago House
Taurima Farms Limited
Level 13, Otago House