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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Peter Rae Individual |
Sumner Christchurch 8081 |
14 Oct 1965 - current |
| 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 |
![]() |
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 |
|
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 |