General information

Peter Rae Industries Limited

Type: NZ Limited Company (Ltd)
9429040308678
New Zealand Business Number
147027
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
011819419
GST Number
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. 6 addresess are in use by the company: 5 Westridge, Sumner, Christchurch, 8081 (type: office, postal). Forsyth Barr House, Cnr Colombo & Armagh Streets, Christchurch had been their registered address, up until 02 Aug 2000. 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:
Rae, Peter (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 06 Apr 2024.

Current address Type Used since
5 Westridge, Sumner, Christchurch, 8081 Office unknown
5 Westridge, Sumner, Christchurch, 8081 Registered & physical & service 28 Sep 2011
P O Box 17 537, Sumner, Christchurch, 8840 Postal 05 Jul 2019
5 Westridge, Sumner, Christchurch, 8081 Delivery & invoice 05 Jul 2019
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
Northwood, Christchurch, 8051
Address used since 01 Jul 2023
Merivale, Christchurch, 8014
Address used since 22 Jul 2010
Director 22 Jul 2010 - current
Harry Patrick Rae
Brunswick, Melbourne, 3056
Address used since 15 May 2021
Brunswick East, Melbourne, 3057
Address used since 21 Jul 2016
Director 28 Aug 2015 - current
George Michael Rae
Khandallah, Wellington, 6035
Address used since 01 Dec 2022
Mount Cook, Wellington, 6011
Address used since 01 Jul 2022
Newlands, Wellington, 6037
Address used since 10 Jan 2021
Te Aro, Wellington, 6011
Address used since 21 Jul 2016
Director 01 Sep 2015 - current
Ian Stanley Edmondston
Oamaru, Noth Otago, 9400
Address used since 21 Jul 2015
Director 13 May 1992 - 31 Aug 2015
John Brown Beckingsale
Oamaru, North Otago, 9492
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
Other active addresses
Type Used since
Principal place of activity
5 Westridge , Sumner , Christchurch , 8081
Previous address Type Period
Forsyth Barr House, Cnr Colombo & Armagh Streets, Christchurch Registered 02 Aug 2000 - 02 Aug 2000
Forsyth Barr House, Level 11, Cnr Colombo & Armagh Streets, Christchurch Registered 02 Aug 2000 - 28 Sep 2011
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
04 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2126072
Shareholder Name Address Period
Rae, Peter
Individual
Sumner
Christchurch
8081
14 Oct 1965 - current

Historic shareholders

Shareholder Name Address Period
Slater, Colleen Elizabeth And Estate Robert John
Individual
Kurow
North Otago
9435
14 Oct 1965 - 21 Jul 2015
Collins, William David
Individual
Kurow
North Otago
9435
14 Oct 1965 - 12 Dec 2014
Other Shareholders
Other
18 Jul 2005 - 21 Jul 2015
Edmondston, Ian Stanley
Individual
Oamaru
9400
14 Oct 1965 - 21 Jul 2015
Slater, John Robert Estate
Individual
Kurow
14 Oct 1965 - 24 Jul 2013
West, Beverley Anne
Individual
56 Colwyn Street
Christchurch
8053
14 Oct 1965 - 21 Jul 2015
Edmondston, Joyce Delphine
Individual
Oamaru
9400
14 Oct 1965 - 21 Jul 2015
Null - Other Shareholders
Other
18 Jul 2005 - 21 Jul 2015
Collins, Jennifer Ann
Individual
Kurow
North Otago
9435
14 Oct 1965 - 21 Jul 2015
Rae, Olwyn Frances
Individual
Scarborough
Christchurch
8081
14 Oct 1965 - 21 Jul 2015
Collins, Peter William
Individual
Kurow
North Otago
14 Oct 1965 - 21 Jul 2015
Fraser, Kathleen Maude
Individual
Papanui
Christchurch
8052
14 Oct 1965 - 21 Jul 2015
Mccaw, Kenneth Murray
Individual
Palmerston
Otago
9430
14 Oct 1965 - 21 Jul 2015
Location
Companies nearby
Christchurch Coastal Pathway Group Incorporated
18a Godley Drive
Halifax Solutions Limited
36 Godley Drive
Tarnbrae Investments Limited
68 Taylor's Mistake Road
7 Winston Limited
8 Godley Drive
Moyenne Holdings Limited
8 Godley Drive
Gore Holdings Limited
8 Godley Drive
Similar companies
Boxed Investment Company Limited
27 Head Street
Mohua Investments Limited
329 Mt Pleasant Road
M D W Harrington Holdings Limited
2 Toledo Place
Huntsbury Holdings Limited
5 Tiroroa Lane
William & William Limited
65 Dallington Terrace
Torquay Property Holdings Limited
65 Dallington Terrace