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 |
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 |
Type | Used since |
---|
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 |
Shareholder Name | Address | Period |
---|---|---|
Rae, Peter Individual |
Sumner Christchurch 8081 |
14 Oct 1965 - current |
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 |
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 |
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 |