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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Foster, Melinda Jane Audrey Director |
Lawrence Lawrence 9532 |
18 Apr 2020 - current |
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 |
Tuapeka Goldfields Museum Society Incorporated 17 Ross Place |
|
New Zealand Century Farms Incorporated C/o Lawrence Information Centre |
|
Th & Sl Duncan Limited 4 Lancaster Street |
|
Lawrence Heritage And Cultural Charitable Trust 27 Ross Place |
|
Craig's Auto Electrical Limited 44 Ross Place |
|
Tangaroa Infrastructure Limited Campbelton Street |
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 |