Otago Lumber Company Limited, a registered company, was launched on 21 Sep 1970. 9429040299112 is the business number it was issued. This company has been run by 11 directors: Graeme Mcmaster - an active director whose contract began on 25 Jul 2000,
David William John Hill - an active director whose contract began on 19 Jun 2001,
Harold John Hill - an inactive director whose contract began on 07 May 1997 and was terminated on 25 Jan 2024,
Barry Roger Clarke - an inactive director whose contract began on 03 Sep 1993 and was terminated on 30 Jun 2017,
Tony Robert Mitchell - an inactive director whose contract began on 01 Jan 2010 and was terminated on 25 Nov 2013.
Updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: Cnr Bush and Riccarton Roads, Mosgiel, Dunedin, 9024 (category: physical, registered).
Otago Lumber Company Limited had been using 10 George Street, Dunedin Central, Dunedin as their physical address up to 02 Sep 2016.
Old names for the company, as we established at BizDb, included: from 21 Sep 1970 to 09 Feb 1989 they were named Beattie Contracting Limited.
A single entity owns all company shares (exactly 1166562 shares) - Hill, David William John - located at 9024, Mosgiel, Mosgiel.
Previous addresses
Address: 10 George Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 18 Aug 2010 to 02 Sep 2016
Address: Cnr Bush And Riccarton Roads,, Mosgiel. New Zealand
Physical address used from 17 Aug 2004 to 18 Aug 2010
Address: Solomons, 10 George Street, Dunedin
Physical address used from 30 Jun 1997 to 17 Aug 2004
Address: Cnr Bush And Riccarton Roads,, Mosgiel. New Zealand
Registered address used from 05 Sep 1992 to 02 Sep 2016
Address: Clark Craw & Partners, Cnr Clark & High Sts, Dunedin
Registered address used from 04 Sep 1992 to 05 Sep 1992
Basic Financial info
Total number of Shares: 1166562
Annual return filing month: August
Annual return last filed: 10 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1166562 | |||
Individual | Hill, David William John |
Mosgiel Mosgiel 9024 New Zealand |
21 Sep 1970 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stewart, S W |
Mosgiel |
21 Sep 1970 - 04 Nov 2008 |
Entity | Hyslop-blair Transport Limited Shareholder NZBN: 9429040320908 Company Number: 144449 |
21 Sep 1970 - 28 Jul 2015 | |
Individual | Anderson, B |
Mosgiel |
21 Sep 1970 - 04 Nov 2008 |
Individual | Harris, B L |
Mosgiel Dunedin 9024 New Zealand |
21 Sep 1970 - 28 Jul 2015 |
Entity | Hyslop-blair Transport Limited Shareholder NZBN: 9429040320908 Company Number: 144449 |
21 Sep 1970 - 28 Jul 2015 | |
Individual | Stewart, W B |
Mosgiel |
21 Sep 1970 - 04 Nov 2008 |
Individual | Black, N R |
Dunedin |
21 Sep 1970 - 10 Aug 2004 |
Graeme Mcmaster - Director
Appointment date: 25 Jul 2000
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 25 Jul 2000
David William John Hill - Director
Appointment date: 19 Jun 2001
Address: Mosgiel, Dunedin, 9024 New Zealand
Address used since 10 Aug 2004
Harold John Hill - Director (Inactive)
Appointment date: 07 May 1997
Termination date: 25 Jan 2024
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 21 May 2015
Barry Roger Clarke - Director (Inactive)
Appointment date: 03 Sep 1993
Termination date: 30 Jun 2017
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 21 May 2015
Tony Robert Mitchell - Director (Inactive)
Appointment date: 01 Jan 2010
Termination date: 25 Nov 2013
Address: 198 Bush Road, Mosgiel,
Address used since 01 Jan 2010
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 01 Jan 2010
Neville Robert Black - Director (Inactive)
Appointment date: 25 Sep 1989
Termination date: 19 Jun 2001
Address: East Taieri,
Address used since 25 Sep 1989
Colin James Mcleod - Director (Inactive)
Appointment date: 25 Sep 1989
Termination date: 26 Apr 1999
Address: Fairfield,
Address used since 25 Sep 1989
Basil Edward Kensington - Director (Inactive)
Appointment date: 25 Sep 1989
Termination date: 26 Apr 1999
Address: Helensburgh, Dunedin,
Address used since 25 Sep 1989
William Robert Sinclair - Director (Inactive)
Appointment date: 03 Sep 1993
Termination date: 13 Oct 1995
Address: Ravensbourne,
Address used since 03 Sep 1993
Richard John Perham - Director (Inactive)
Appointment date: 25 Sep 1989
Termination date: 03 Sep 1993
Address: Lower Hutt,
Address used since 25 Sep 1989
Peter Stuart Wylie - Director (Inactive)
Appointment date: 25 Sep 1989
Termination date: 03 Sep 1993
Address: East Taieri,
Address used since 25 Sep 1989
Agmac Distributors Limited
177 Riccarton Road
Dunedin Underwater Hockey Club Incorporated
130 Bush Road
Arthur Hamilton Trustee Limited
130 Tyne Street
Cossack And Associates Limited
29 Carlyle Road
Andersons On The Taieri Limited
29 Carlyle Road
Dents R Us (otago) Limited
53 Riccarton Road