Lauriston Holdings Limited (issued an NZBN of 9429039500748) was incorporated on 16 Dec 1987. 2 addresses are in use by the company: Same As Registered Offiice (type: physical, service). - had been their physical address, up until 11 May 1999. 20000 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group consists of 3 entities and holds 2500 shares (12.5 per cent of shares), namely:
Read, Karon Jillian (an individual) located at Saddle Hill, Rd1, Dunedin postcode 9076,
Clear, Geoffrey Lisle (an individual) located at Rd 1, Queenstown postcode 9371,
Clear, Anthony Grant (a director) located at Maori Hill, Dunedin postcode 9010. When considering the second group, a total of 1 shareholder holds 20.84 per cent of all shares (4167 shares); it includes
Agc Holdings Limited (an entity) - located at 248 Cumberland Street, Dunedin. Moving on to the 3rd group of shareholders, share allocation (6667 shares, 33.34%) belongs to 1 entity, namely:
Farry, John Edward, located at Dunedin (an individual). Our information was last updated on 11 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Suite 8, Radio Otago House, 248 Cumberland Street, Dunedin | Registered | 28 Aug 1998 |
| Same As Registered Offiice | Physical & service | 11 May 1999 |
| Name and Address | Role | Period |
|---|---|---|
|
Walter John Rutherford
Maori Hill, Dunedin, 9010
Address used since 20 May 2010 |
Director | 20 Aug 1990 - current |
|
John Edward Farry
Dunedin, Dunedin, 9012
Address used since 10 May 2016 |
Director | 20 Aug 1990 - current |
|
Anthony Grant Clear
Maori Hill, Dunedin, 9010
Address used since 20 May 2010 |
Director | 20 Aug 1990 - current |
|
Maxwell Warren Clear
Fairfield,
Address used since 20 Aug 1990 |
Director | 20 Aug 1990 - 28 Mar 1999 |
|
Wayne John French
Dunedin,
Address used since 20 Mar 1996 |
Director | 20 Mar 1996 - 28 Mar 1999 |
| Previous address | Type | Period |
|---|---|---|
| - | Physical | 11 May 1999 - 11 May 1999 |
| C/- Wayne French & Associates Ltd, 36 Filleul Street, Dunedin | Registered | 28 Aug 1998 - 28 Aug 1998 |
| 36 Filleul Street, Dunedin | Registered | 22 Apr 1997 - 28 Aug 1998 |
| C/-t.d.scott, Otago House, 481 Moray Place, Dunedin | Registered | 28 Apr 1996 - 22 Apr 1997 |
| C/-t.d.scott, Wilson Neill House, 481 Moray Place, Dunedin | Registered | 29 Nov 1993 - 28 Apr 1996 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Read, Karon Jillian Individual |
Saddle Hill, Rd1 Dunedin 9076 |
03 Apr 2025 - current |
|
Clear, Geoffrey Lisle Individual |
Rd 1 Queenstown 9371 |
03 Apr 2025 - current |
|
Clear, Anthony Grant Director |
Maori Hill Dunedin 9010 |
03 Apr 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Agc Holdings Limited Shareholder NZBN: 9429031673037 Entity (NZ Limited Company) |
248 Cumberland Street Dunedin |
17 Mar 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Farry, John Edward Individual |
Dunedin |
16 Dec 1987 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rutherford, Walter John Individual |
Kelvin Heights Queenstown |
16 Dec 1987 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Clear, Jill Individual |
Mosgiel Mosgiel 9024 |
08 May 2018 - 03 Apr 2025 |
|
Clear, Anthony Grant Individual |
Dunedin |
16 Dec 1987 - 17 Mar 2025 |
|
Clear, Anthony Grant Individual |
Macandrew Bay Dunedin |
16 Dec 1987 - 17 Mar 2025 |
|
Clear, Maxwell Warren Individual |
Chatsford Mosgiel |
19 Apr 2005 - 08 May 2018 |
![]() |
Ian Grayson Painting Limited 39 Streamfields Way |
![]() |
Andrew King Consulting Limited 39 Streamfields Way |
![]() |
Pete Mitchell Investments Limited NZ Limited Company |
![]() |
Blundell Concrete Limited 39 Streamfields Way |
![]() |
Goldsack Builders Limited 39 Streamfields Way |
![]() |
Island Resorts Limited 39 Streamfields Way |