General information

Peter Rae Industries Limited

Type: NZLimited Company (Ltd)
9429040308678
New Zealand Business Number
147027
Company Number
Registered
Company Status
K624040 - Investment - Financial Assets
Industry classification codes with description

Peter Rae Industries Limited (issued a business number of 9429040308678) was launched on 14 Oct 1965. 1 address is in use by the company: 5 Westridge, Sumner, Christchurch, 8081 (type: registered, physical). Forsyth Barr House, Level 11, Cnr Colombo & Armagh Streets, Christchurch had been their registered address, up until 28 Sep 2011. Peter Rae Industries Limited used other aliases, namely: Waitaki Transport (Holdings) Limited from 14 Oct 1965 to 06 Jul 1989. 2126072 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 2126072 shares (100 per cent of shares), namely:
Peter Rae (an individual) located at Sumner, Christchurch postcode 8081. "Investment - financial assets" (ANZSIC K624040) is the category the Australian Bureau of Statistics issued Peter Rae Industries Limited. Our database was updated on 20 Nov 2017.

Current address Type Used since
5 Westridge, Sumner, Christchurch, 8081 Registered & physical 28 Sep 2011
Contact info
64 3 3266414
Phone (Phone)
admin@peterae.co.nz
Email
www.peterae.co.nz
Website
Directors
Name and Address Role Period
Peter Rae
Sumner, Christchurch, 8081
Address used since 13 May 1992
Director 13 May 1992 - current
John Anthony Wheelans
Merivale, Christchurch, 8014
Address used since 22 Jul 2010
Director 22 Jul 2010 - current
Harry Patrick Rae
Brunswick East, Melbourne, 3057
Address used since 21 Jul 2016
Director 28 Aug 2015 - current
George Michael Rae
Te Aro, Wellington, 6011
Address used since 21 Jul 2016
Director 01 Sep 2015 - current
John Brown Beckingsale
Oamaru, North Otago, 9492
Address used since 21 Jul 2015
Director 13 May 1992 - 31 Aug 2015
Ian Stanley Edmondston
Oamaru, Noth Otago, 9400
Address used since 21 Jul 2015
Director 13 May 1992 - 31 Aug 2015
Raymond John Barry West
Christchurch, 8025
Address used since 20 Jan 1999
Director 20 Jan 1999 - 14 Jun 2010
James Daniel Small
Kurow,
Address used since 13 May 1992
Director 13 May 1992 - 28 Jan 2001
Addresses
Principal place of activity
5 Westridge , Sumner , Christchurch , 8081
Previous address Type Period
Forsyth Barr House, Level 11, Cnr Colombo & Armagh Streets, Christchurch Registered 02 Aug 2000 - 28 Sep 2011
Forsyth Barr House, Cnr Colombo & Armagh Streets, Christchurch Registered 02 Aug 2000 - 02 Aug 2000
Finance House, 22 Wear Street, Oamaru Registered 24 Dec 1996 - 02 Aug 2000
Forsyth Barr House, Level 11, Cnr Colombo & Armagh Streets, Christchurch Physical 17 Feb 1992 - 28 Sep 2011
Forsyth Barr House, Cnr Colombo & Armagh Streets, Christchurch Physical 17 Feb 1992 - 17 Feb 1992
- Physical 17 Feb 1992 - 17 Feb 1992
Financial Data
Financial info
2126072
Total number of Shares
July
Annual return filing month
05 Jul 2017
Annual return last filed
Shares Allocation Number of Shares: 2126072
Shareholder Name Address Period
Peter Rae
Individual
Sumner
Christchurch
8081
14 Oct 1965 - current

Historic shareholders

Shareholder Name Address Period
Beverley Anne West
Individual
56 Colwyn Street
Christchurch
8053
14 Oct 1965 - 21 Jul 2015
Colleen Elizabeth And Estate Robert John Slater
Individual
Kurow
North Otago
9435
14 Oct 1965 - 21 Jul 2015
Olwyn Frances Rae
Individual
Scarborough
Christchurch
8081
14 Oct 1965 - 21 Jul 2015
Null - Other Shareholders
Other
18 Jul 2005 - 21 Jul 2015
Kenneth Murray Mccaw
Individual
Palmerston
Otago
9430
14 Oct 1965 - 21 Jul 2015
Joyce Delphine Edmondston
Individual
Oamaru
9400
14 Oct 1965 - 21 Jul 2015
Kathleen Maude Fraser
Individual
Papanui
Christchurch
8052
14 Oct 1965 - 21 Jul 2015
Ian Stanley Edmondston
Individual
Oamaru
9400
14 Oct 1965 - 21 Jul 2015
Peter William Collins
Individual
Kurow
North Otago
14 Oct 1965 - 21 Jul 2015
Jennifer Ann Collins
Individual
Kurow
North Otago
9435
14 Oct 1965 - 21 Jul 2015
William David Collins
Individual
Kurow
North Otago
9435
14 Oct 1965 - 12 Dec 2014
John Robert Estate Slater
Individual
Kurow
14 Oct 1965 - 24 Jul 2013
Location
Companies nearby
7 Winston Limited
8 Godley Drive
Gunnlab Limited
49 Heberden Avenue
Simple Imports Limited
115b Nayland Street
Amped Auto Electric Limited
36a Heberden Avenue
Pacific Paddle Company Limited
48 Heberden Avenue
Global Registries Limited
37a Wiggins Street
Similar companies
Fairmaid Investments Limited
30 Huntsbury Avenue
Tailorspace Investment Limited
Level 4, 151 Cambridge Terrace
Glenrannoch Trustees Limited
287-293 Durham Street North
Ltd Properties Limited
Level 1
Fido Limited
1 Whio Close
Cold Form Steel Limited
111 Innes Road