Red Stag Restaurant Limited, a registered company, was launched on 29 Feb 2012. 9429030777767 is the New Zealand Business Number it was issued. "Restaurant operation" (business classification H451130) is how the company has been classified. The company has been supervised by 5 directors: Bruce Steven Gibson - an active director whose contract started on 10 Jul 2018,
Carla Joan Gibson - an active director whose contract started on 10 Jul 2018,
Ian William Mccann - an inactive director whose contract started on 01 May 2015 and was terminated on 10 Jul 2018,
Ruth Alison Leigh Waters - an inactive director whose contract started on 29 Feb 2012 and was terminated on 11 May 2015,
James Sage - an inactive director whose contract started on 29 Feb 2012 and was terminated on 14 Jan 2013.
Last updated on 04 Mar 2025, the BizDb data contains detailed information about 4 addresses this company registered, specifically: 60 Ballance Street Shann, Timaru, 7910 (registered address),
60 Ballance Street Shann, Timaru, 7910 (service address),
60 Ballance Street, Shannon, Shannon, 4821 (physical address),
60 Ballance Street, Shannon, Shannon, 4821 (service address) among others.
Red Stag Restaurant Limited had been using 26 Canon Street, Timaru as their physical address until 28 Mar 2022.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 60 Ballance Street Shann, Timaru, 7910 New Zealand
Registered & service address used from 17 Apr 2024
Principal place of activity
53 Mt Cook Rd, Fairlie, Canterbury, 7925 New Zealand
Previous addresses
Address #1: 26 Canon Street, Timaru, 7910 New Zealand
Physical address used from 25 May 2015 to 28 Mar 2022
Address #2: 53 Mount Cook Road, Fairlie, 7925 New Zealand
Registered & physical address used from 29 Feb 2012 to 25 May 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 08 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Gibson, Carla Joan |
Shannon Shannon 4821 New Zealand |
11 Sep 2018 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Gibson, Bruce Steven |
Shannon Shannon 4821 New Zealand |
11 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccann, Ian William |
Fairlie 7925 New Zealand |
01 May 2015 - 11 Sep 2018 |
Individual | Waters, Ruth Alison Leigh |
Rd 17 Fairlie 7987 New Zealand |
29 Feb 2012 - 01 May 2015 |
Individual | Sage, James |
Fairlie 7925 New Zealand |
29 Feb 2012 - 16 Jan 2013 |
Bruce Steven Gibson - Director
Appointment date: 10 Jul 2018
Address: Shannon, Shannon, 4821 New Zealand
Address used since 19 Mar 2022
Address: Fairlie, Fairlie, 7925 New Zealand
Address used since 10 Jul 2018
Carla Joan Gibson - Director
Appointment date: 10 Jul 2018
Address: Shannon, Shannon, 4821 New Zealand
Address used since 19 Mar 2022
Address: Fairlie, Fairlie, 7925 New Zealand
Address used since 10 Jul 2018
Ian William Mccann - Director (Inactive)
Appointment date: 01 May 2015
Termination date: 10 Jul 2018
Address: Fairlie, Fairlie, 7925 New Zealand
Address used since 01 May 2015
Ruth Alison Leigh Waters - Director (Inactive)
Appointment date: 29 Feb 2012
Termination date: 11 May 2015
Address: Rd 17, Fairlie, 7987 New Zealand
Address used since 29 Feb 2012
James Sage - Director (Inactive)
Appointment date: 29 Feb 2012
Termination date: 14 Jan 2013
Address: Fairlie, Fairlie, 7925 New Zealand
Address used since 29 Feb 2012
Fairlie Mackenzie Heritage Society Incorporated
47-49 Mt Cook Road
Mackenzie District Archive Society Incorporated
Fairlie Museum
Skibus Limited
26 Alloway Street
Lions Club Of Fairlie Incorporated
C/o N J Blakemore
Mackenzie Rugby Football Club Incorporated
Club Rooms
Stn Investments Limited
26 Denmark Street
Captains Queenstown Limited
C/-the Village Inn
Ginger & Garlic Limited
136 Rolling Ridges Road
I Love Home Cooking Limited
22 Te Weka Street
Nz Sandwich Limited
8 Maude Street
Pepes Pizza & Pasta (lt) Limited
4 Jeune Street
Shawty's Limited
43 York Street