Braemar Station Limited was launched on 24 Feb 1970 and issued a number of 9429031894470. The registered LTD company has been supervised by 4 directors: Julia Eveline Mackenzie - an active director whose contract started on 30 Jun 2014,
Hamish Duncan Charles Mackenzie - an active director whose contract started on 30 Jun 2014,
Carol Isobel Mackenzie - an inactive director whose contract started on 24 Feb 1970 and was terminated on 30 Jun 2014,
Duncan Ivon Mackenzie - an inactive director whose contract started on 24 Feb 1970 and was terminated on 30 Jun 2014.
As stated in BizDb's database (last updated on 26 Apr 2024), the company uses 1 address: 2Nd Floor, 18 Woollcombe Street, Timaru, 7910 (category: physical, registered).
Up to 09 Jun 2014, Braemar Station Limited had been using C/- Noone Ford Simpson Ltd, 2Nd Floor, 18 Woollcombe Street, Timaru as their registered address.
A total of 360000 shares are allotted to 3 groups (4 shareholders in total). As far as the first group is concerned, 179700 shares are held by 2 entities, namely:
Mackenzie, Hamish Duncan Charles (an individual) located at Lake Tekapo postcode 7945,
Mackenzie, Julia Eveline (an individual) located at Lake Tekapo postcode 7945.
Then there is a group that consists of 1 shareholder, holds 26 per cent shares (exactly 93600 shares) and includes
Woollcombe Trustees 5 Limited - located at 18 Woollcombe Street, Timaru.
The 3rd share allotment (86700 shares, 24.08%) belongs to 1 entity, namely:
Mackenzie, Hamish Duncan Charles, located at Lake Tekapo (an individual).
Previous addresses
Address: C/- Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand
Registered & physical address used from 09 Dec 2010 to 09 Jun 2014
Address: C/o Mcfarlane Hornsey Simpson, Cnr Stafford & Sefton Streets, Timaru New Zealand
Registered address used from 23 Oct 1997 to 09 Dec 2010
Address: C/o Mcfarlane Hornsey Matthews, Cnr Stafford & Sefton Streets, Timaru
Registered address used from 23 Oct 1997 to 23 Oct 1997
Address: C/o Mcfarlane Hornsey Simpson, Cnr Stafford & Sefton Streets, Timaru New Zealand
Physical address used from 01 Jul 1997 to 09 Dec 2010
Address: C/o Mcfarlane Hornsey Matthews, Cnr Stafford & Sefton Streets, Timaru
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address: C/o Solomon Stockwell & Co, Windsor Building, Canon St, Timaru
Registered address used from 23 Jan 1992 to 23 Oct 1997
Basic Financial info
Total number of Shares: 360000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 179700 | |||
Individual | Mackenzie, Hamish Duncan Charles |
Lake Tekapo 7945 New Zealand |
29 Jul 2014 - |
Individual | Mackenzie, Julia Eveline |
Lake Tekapo 7945 New Zealand |
29 Jul 2014 - |
Shares Allocation #2 Number of Shares: 93600 | |||
Entity (NZ Limited Company) | Woollcombe Trustees 5 Limited Shareholder NZBN: 9429041176931 |
18 Woollcombe Street Timaru 7910 New Zealand |
29 Jul 2014 - |
Shares Allocation #3 Number of Shares: 86700 | |||
Individual | Mackenzie, Hamish Duncan Charles |
Lake Tekapo 7945 New Zealand |
29 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mackenzie, Duncan Ivon |
Rd 4 Timaru 7974 New Zealand |
24 Feb 1970 - 29 Jul 2014 |
Individual | Mackenzie, Carol Isobel |
Rd 4 Timaru 7974 New Zealand |
24 Feb 1970 - 29 Jul 2014 |
Individual | Hurst, Rodney Garth |
R D 17 Fairlie |
24 Feb 1970 - 14 Apr 2011 |
Individual | Mackenzie, Duncan Ivon |
Rd 4 Timaru 7974 New Zealand |
24 Feb 1970 - 29 Jul 2014 |
Individual | Mackenzie, Carol Isobel |
Rd 4 Timaru 7974 New Zealand |
24 Feb 1970 - 29 Jul 2014 |
Individual | Mackenzie, Carol Isobel |
Rd 4 Timaru 7974 New Zealand |
24 Feb 1970 - 29 Jul 2014 |
Individual | Mackenzie, Duncan Ivon |
Rd 4 Timaru 7974 New Zealand |
24 Feb 1970 - 29 Jul 2014 |
Julia Eveline Mackenzie - Director
Appointment date: 30 Jun 2014
Address: Lake Tekapo, 4243 New Zealand
Address used since 30 Jun 2014
Hamish Duncan Charles Mackenzie - Director
Appointment date: 30 Jun 2014
Address: Lake Tekapo, 4243 New Zealand
Address used since 30 Jun 2014
Carol Isobel Mackenzie - Director (Inactive)
Appointment date: 24 Feb 1970
Termination date: 30 Jun 2014
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 15 Oct 2007
Duncan Ivon Mackenzie - Director (Inactive)
Appointment date: 24 Feb 1970
Termination date: 30 Jun 2014
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 15 Oct 2007
Avi 2013 Limited
2nd Floor, 18 Woollcombe Street
Kv Amps Electrical Limited
2nd Floor
Avi Solutions Limited
2nd Floor, 18 Woollcombe Street
Glamorous Nails And Foot Spa Limited
2nd Floor
Kenilworth (2013) Limited
18 Woollcombe Street
Heartland Law Trustees Limited
2nd Floor