General information

Tuapeka-lawrence Community Company Limited

Type: NZ Limited Company (Ltd)
9429039233394
New Zealand Business Number
465486
Company Number
Removed
Company Status
No ABN Number
Australian Business Number
S955980 - Society Operation (for The Promotion Of Community Or Sectional Interest) Nec
Industry classification codes with description

Tuapeka-Lawrence Community Company Limited (New Zealand Business Number 9429039233394) was started on 30 May 1990. 2 addresses are in use by the company: 17 Ross Place, Lawrence, Lawrence, 9532 (type: registered, physical). 17 Ross Street, Lawrence had been their physical address, up until 16 Jun 2015. 120 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 120 shares (100% of shares), namely:
Foster, Melinda Jane Audrey (a director) located at Lawrence, Lawrence postcode 9532. "Society operation (for the promotion of community or sectional interest) nec" (business classification S955980) is the category the ABS issued to Tuapeka-Lawrence Community Company Limited. The Businesscheck information was last updated on 07 May 2023.

Current address Type Used since
17 Ross Place, Lawrence, Lawrence, 9532 Registered & physical & service 16 Jun 2015
Contact info
64 3 4859222
Phone (Phone)
info@lawrence.nz
Email
https://www.lawrence.nz
Website
Directors
Name and Address Role Period
Edward Michael Fitzgerald
Lawrence, Lawrence, 9532
Address used since 01 Oct 2016
Director 25 May 1992 - current
Rodger Anderson
Lawrence, Lawrence, 9532
Address used since 22 Jun 2010
Director 20 Aug 2008 - current
William Leslie Bray
Lawrence, Lawrence, 9532
Address used since 24 Jul 2012
Director 24 Jul 2012 - current
Hamish Dalziel
Rd 1, Lawrence, 9591
Address used since 15 Aug 2014
Director 15 Aug 2014 - current
Melinda Jane Audrey Foster
Lawrence, Lawrence, 9532
Address used since 26 Apr 2016
Lawrence, Lawrence, 9532
Address used since 18 Apr 2020
Director 26 Apr 2016 - current
Colin Foster
Lawrence, Lawrence, 9532
Address used since 26 Apr 2016
Lawrence, Lawrence, 9532
Address used since 18 Apr 2020
Director 26 Apr 2016 - current
Bernard John Bader
Lawrence, Lawrence, 9532
Address used since 27 Aug 2019
Director 27 Aug 2019 - current
Nanette Ruth Kelly Aitken
Lawrence, Lawrence, 9532
Address used since 27 Aug 2020
Director 27 Aug 2020 - current
Douglas George Gorman
Lawrence, Lawrence, 9532
Address used since 27 Aug 2019
Director 27 Aug 2019 - 25 Feb 2022
Sarah Alice Murray
Lawrence, 9593
Address used since 27 Aug 2019
Director 27 Aug 2019 - 20 Jan 2021
Jean Frances Goodlet
Lawrence, Lawrence, 9532
Address used since 10 Jun 2011
Director 25 May 1992 - 27 Aug 2020
Hugh Alexander Stewart Gillogley
Rd 3, Lawrence, 9593
Address used since 27 Aug 2019
Director 27 Aug 2019 - 29 Jan 2020
Dale Marie Taipeti
Lawrence, Lawrence, 9532
Address used since 27 Aug 2019
Director 27 Aug 2019 - 21 Dec 2019
Ernest Syndey Mccraw
Lawrence, Lawrence, 9532
Address used since 10 Jun 2011
Director 20 Jul 2003 - 18 Nov 2019
Marie Anne Kean
Lawrence, Lawrence, 9532
Address used since 10 Jun 2011
Director 20 Jul 2003 - 27 Aug 2019
Peter Thomas Cummings
Rd 1, Lawrence, 9591
Address used since 24 Jul 2012
Director 24 Jul 2012 - 28 Aug 2018
Pamela Rose Young
Lawrence, Lawrence, 9532
Address used since 15 Aug 2014
Director 15 Aug 2014 - 22 Apr 2018
David Leslie Barkman
Rd 3, Lawrence, 9593
Address used since 26 Apr 2016
Director 26 Apr 2016 - 08 Jan 2018
Verity Wolf
Lawrence, Lawrence, 9532
Address used since 26 Apr 2016
Director 26 Apr 2016 - 03 Aug 2017
Graeme Robert Fraser
Lawrence, Lawrence, 9532
Address used since 22 Jun 2010
Director 29 Jun 2007 - 23 Jun 2017
Patricia Ashby
Lawrence, Lawrence, 9532
Address used since 15 Aug 2014
Director 15 Aug 2014 - 24 Jun 2015
Barbara Kerr
Lawrence, Lawrence, 9532
Address used since 25 Nov 2014
Director 25 Nov 2014 - 23 May 2015
Hamish Russell Brown
Rd 3, Lawrence, 9593
Address used since 10 Jun 2011
Director 03 May 1992 - 09 Sep 2014
Raewyn Fay Higgison
Lawrence, Lawrence, 9532
Address used since 28 Jun 2011
Director 28 Jun 2011 - 09 Sep 2014
Nigel Alexander Henderson
Lawrence, Lawrence, 9532
Address used since 18 Jun 2012
Director 28 Jul 2009 - 26 Jun 2012
Dale Marie Taipeti
Lawrence, Lawrence, 9532
Address used since 28 Jun 2011
Director 28 Jun 2011 - 26 Jun 2012
Nanette Ruth Kelly Aitken
Lawrence, Lawrence, 9532
Address used since 22 Jun 2010
Director 29 Jun 2007 - 28 Jun 2011
Frank Cornelis Buddingh
Lawrence, Lawrence, 9532
Address used since 22 Jun 2010
Director 28 Jul 2009 - 28 Jun 2011
John Patrick Swann
Lawrence, Lawrence, 9532
Address used since 22 Jun 2010
Director 28 Jul 2009 - 28 Jun 2011
Peter Cummings
Rd 1, Lawrence, 9591
Address used since 10 Jun 2011
Director 20 Jul 2003 - 20 May 2011
Judith Maree Sanson
Lawrence 9532,
Address used since 22 Jun 2010
Director 28 Jul 2009 - 31 Mar 2011
Nola Anne Robertson
Lawrence, Lawrence, 9532
Address used since 22 Jun 2010
Director 29 Jun 2007 - 30 Nov 2010
Walter John Labes
23 Salisbury Place, Mosgiel, Mosgiel, 9024
Address used since 22 Jun 2010
Director 29 Jun 2007 - 17 Oct 2010
Merle Roughan
Peel Street, Lawrence,
Address used since 01 Jul 2008
Director 20 Jul 2003 - 28 Jul 2009
Jean Stewart
Lawrence,
Address used since 09 Sep 2008
Director 18 Jun 1997 - 26 Dec 2008
Simone Alexandra Budge
Hunt Road, Rd 7, Lawrence,
Address used since 20 Jul 2003
Director 20 Jul 2003 - 29 Jun 2007
Jim Robertson
Lawrence,
Address used since 25 May 1992
Director 25 May 1992 - 20 Jul 2003
Pauline Soper
Lawrence,
Address used since 25 May 1992
Director 25 May 1992 - 01 Oct 1996
Loyis Stewart
Lawrence,
Address used since 03 May 1992
Director 03 May 1992 - 01 Sep 1996
John Harrex
Lawrence,
Address used since 03 May 1992
Director 03 May 1992 - 13 Jun 1994
Linda Howell
Lawrence,
Address used since 25 May 1992
Director 25 May 1992 - 13 Jun 1994
Graham Wallace
Lawrence,
Address used since 25 May 1992
Director 25 May 1992 - 03 May 1993
Ann Maxwell
Lawrence,
Address used since 25 May 1992
Director 25 May 1992 - 03 May 1993
Kelly Fahey
Lawrence,
Address used since 25 May 1992
Director 25 May 1992 - 03 May 1993
Addresses
Principal place of activity
17 Ross Place , Lawrence , Lawrence , 9532
Previous address Type Period
17 Ross Street, Lawrence, 9532 Physical & registered 27 Jun 2011 - 16 Jun 2015
17 Ross Street, Lawrence Physical & registered 16 Sep 2008 - 27 Jun 2011
Ross Place, Lawrence Registered & physical 01 Jul 1997 - 16 Sep 2008
55 Whitehaven Street, Lawrence Registered 12 Aug 1991 - 01 Jul 1997
Financial Data
Financial info
120
Total number of Shares
October
Annual return filing month
03 Oct 2022
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 120
Shareholder Name Address Period
Foster, Melinda Jane Audrey
Director
Lawrence
Lawrence
9532
18 Apr 2020 - current

Historic shareholders

Shareholder Name Address Period
Foster, Melinda Jane Audrey
Director
Lawrence
Lawrence
9532
02 Oct 2018 - 25 Oct 2019
Fitzgerald, Edward
Individual
Lawrence
Lawrence
9532
15 Nov 2004 - 24 Aug 2012
Stewart Dec'd, Jean
Individual
Lawrence
Lawrence
9532
15 Nov 2004 - 14 Jun 2012
Brown, Russell
Individual
Rd 3
Lawrence
9593
15 Nov 2004 - 08 May 2012
Roughan, Merle
Individual
Peel Street
Lawrence 9532
15 Nov 2004 - 08 May 2012
Brown, Ann
Individual
Rd 3
Lawrence
9593
14 Jun 2012 - 08 Dec 2014
Stent, Francis Edwin
Individual
Dunedin
15 Nov 2004 - 02 Jul 2007
Labes Dec'd, Walter John
Individual
Mosgiel
Mosgiel
9024
02 Jul 2007 - 14 Jun 2012
Undisclosed, Others
Individual
Lawrence
9532
17 Jun 2011 - 08 Aug 2011
Cummings, Peter
Individual
Rd 1
Lawrence
9591
15 Nov 2004 - 02 Oct 2018
Taipeti, Dale Marie
Individual
Lawrence
Lawrence
9532
25 Oct 2019 - 18 Apr 2020
Goodlet, Jean
Individual
Lawrence
Lawrence
9532
15 Nov 2004 - 08 May 2012
Kean, Marie
Individual
Lawrence
Lawrence
9532
15 Nov 2004 - 08 May 2012
Anderson, Beverley
Individual
Lawrence
Lawrence
9532
14 Jun 2012 - 08 Dec 2014
Mccraw, Ernest Syndey
Individual
Lawrence
Lawrence
9532
15 Nov 2004 - 08 May 2012
Stent, Heather
Individual
Dunedin
15 Nov 2004 - 27 Jun 2010
Robertson, Nola Anne
Individual
Lawrence
Lawrence
9532
02 Jul 2007 - 14 Jun 2012
Location
Similar companies
Act Now! Png Limited
19 Clifford Street
Trust Aoraki Limited
39 George Street
Dorenda Britten Limited
2 Makora Street
Exchange Christchurch Limited
376 Wilsons Road
Natural Burials Limited
396 Muritai Road
NgĀ Kai Tautoko Limited
6 Ngakoti Street