Shortcuts

Loric Lodge Limited

Type: NZ Limited Company (Ltd)
9429031916998
NZBN
130043
Company Number
Registered
Company Status
L671170
Industry classification code
Residential Property Body Corporate
Industry classification description
Current address
25b White Street
Waimataitai
Timaru 7910
New Zealand
Registered & physical address used since 19 Apr 2017

Loric Lodge Limited, a registered company, was launched on 15 Aug 1967. 9429031916998 is the NZ business number it was issued. "Residential property body corporate" (ANZSIC L671170) is how the company was categorised. The company has been managed by 15 directors: Annabel Salt - an active director whose contract started on 11 Aug 2014,
Clayton Graeme William Connolly - an active director whose contract started on 05 Apr 2016,
Marie Annette Thompson - an active director whose contract started on 11 Feb 2019,
Josiane Martine Marguerite Chevallier - an active director whose contract started on 31 Oct 2019,
Cathrine Mary Todd - an inactive director whose contract started on 11 Mar 2014 and was terminated on 11 Feb 2019.
Updated on 14 Apr 2022, BizDb's database contains detailed information about 1 address: 25B White Street, Waimataitai, Timaru, 7910 (types include: registered, physical).
Loric Lodge Limited had been using 77 Tahunanui Drive, Tahunanui, Nelson as their registered address up until 19 Apr 2017.
A total of 28000 shares are allotted to 5 shareholders (4 groups). The first group is comprised of 7000 shares (25 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 7000 shares (25 per cent). Lastly we have the 3rd share allocation (7000 shares 25 per cent) made up of 1 entity.

Addresses

Principal place of activity

25b White Street, Waimataitai, Timaru, 7910 New Zealand


Previous addresses

Address: 77 Tahunanui Drive, Tahunanui, Nelson, 7011 New Zealand

Registered & physical address used from 05 Apr 2016 to 19 Apr 2017

Address: 18 Woollcombe Street, Timaru, 7910 New Zealand

Registered address used from 02 Apr 2003 to 05 Apr 2016

Address: C/- Tax Link, 2nd Floor, Alpine Energy House, 18 Woollcombe St, Timaru

Registered address used from 01 Apr 2003 to 02 Apr 2003

Address: 2nd Floor, Alpine Energy House, 18 Woollcombe Street, Timaru New Zealand

Physical address used from 26 Apr 1999 to 05 Apr 2016

Address: C/o 16 Sefton Street, Timaru

Physical address used from 26 Apr 1999 to 26 Apr 1999

Address: C/- Tax Link, 2nd Floor, Alpine Energy House, 18 Woollcombe Street, Timaru

Physical address used from 26 Apr 1999 to 26 Apr 1999

Address: C/o 16 Sefton Street, Timaru

Registered address used from 07 Apr 1999 to 01 Apr 2003

Contact info
64 3 6885825
Phone
dianeandgraeme@hotmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 28000

Annual return filing month: March

Annual return last filed: 18 Mar 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7000
Individual Graeme Michael Connolly Waimataitai
Timaru
7910
New Zealand
Individual Diane Elizabeth Connolly Waimataitai
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 7000
Individual Annabel Salt Waimataitai
Timaru
7910
New Zealand
Shares Allocation #3 Number of Shares: 7000
Individual Marie Annette Thompson Waimataitai
Timaru
7910
New Zealand
Shares Allocation #4 Number of Shares: 7000
Individual Josiane Martine Marguerite Chevallier Waimataitai
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Robert Howard Vincent Timaru

New Zealand
Individual Lester Rickerby Timaru
Individual Heather June Gray Timaru
Individual Victor Dixon Gray Timaru
Individual Alexander Freedman Strachan 60 Selwyn Street
Timaru

New Zealand
Individual Margaret Armstrong Timaru

New Zealand
Individual Lois Marian Mitchelmore Timaru

New Zealand
Individual Victor Dixon Gray Timaru

New Zealand
Individual Heather June Gray Timaru

New Zealand
Individual June Cronin Timaru
Individual Jeremiah Joseph Cronin Timaru
Individual Ken Selwyn Grave Oceanview
Timaru
7910
New Zealand
Individual Albert Charles Railton Timaru
Individual Robert Howard Vincent Timaru
Individual Cathrine Mary Todd Timaru
7910
New Zealand
Individual Neville Peter Fagerlund Timaru
Individual J.r. Hart Timaru
Individual Stephen Alexander Strachan Rd 4
Timaru
7974
New Zealand
Individual Euphemia Farquhar Stewart Strachan 60 Selwyn Street
Timaru
Individual Mrs A R Leslie Timaru
Individual Craig Alan O'connor Timaru
7910
New Zealand
Individual Noela Sinclair Railton Timaru
Individual Pete Rickerby Timaru
Entity Pmc Trust Management Limited
Shareholder NZBN: 9429037872434
Company Number: 902362
Timaru
7910
New Zealand
Individual Mary Robinson Timaru
Directors

Annabel Salt - Director

Appointment date: 11 Aug 2014

Address: Waimataitai, Timaru, 7910 New Zealand

Address used since 22 Mar 2019

Address: Timaru, 7910 New Zealand

Address used since 11 Aug 2014


Clayton Graeme William Connolly - Director

Appointment date: 05 Apr 2016

Address: Waimataitai, Timaru, 7910 New Zealand

Address used since 05 Apr 2016


Marie Annette Thompson - Director

Appointment date: 11 Feb 2019

Address: Waimataitai, Timaru, 7910 New Zealand

Address used since 11 Feb 2019


Josiane Martine Marguerite Chevallier - Director

Appointment date: 31 Oct 2019

Address: Waimataitai, Timaru, 7910 New Zealand

Address used since 31 Oct 2019


Cathrine Mary Todd - Director (Inactive)

Appointment date: 11 Mar 2014

Termination date: 11 Feb 2019

Address: Timaru, 7910 New Zealand

Address used since 11 Mar 2014


Alexander Freedman Strachan - Director (Inactive)

Appointment date: 11 Aug 2014

Termination date: 31 Aug 2017

Address: Timaru, 7910 New Zealand

Address used since 11 Aug 2014


Margaret Armstrong - Director (Inactive)

Appointment date: 11 Aug 2014

Termination date: 06 Apr 2016

Address: Timaru, 7910 New Zealand

Address used since 11 Aug 2014


Lois Marian Mitchelmore - Director (Inactive)

Appointment date: 26 Oct 1999

Termination date: 13 Mar 2014

Address: 60 Selwyn Street, Timaru, 7910 New Zealand

Address used since 26 Oct 1999


Victor Dixon Gray - Director (Inactive)

Appointment date: 20 Apr 2005

Termination date: 28 Mar 2013

Address: Timaru, 7910 New Zealand

Address used since 20 Apr 2005


Noela Sinclair Railtom - Director (Inactive)

Appointment date: 22 Mar 1999

Termination date: 22 Jun 2006

Address: Timaru,

Address used since 22 Mar 1999


Jean R Hart - Director (Inactive)

Appointment date: 30 May 1991

Termination date: 14 Feb 2005

Address: 78a Avenue Road, Timaru,

Address used since 30 May 1991


Lester Rickerby - Director (Inactive)

Appointment date: 30 Nov 2004

Termination date: 14 Feb 2005

Address: Timaru,

Address used since 30 Nov 2004


Leslie Anne Robertson - Director (Inactive)

Appointment date: 22 Mar 1999

Termination date: 30 Nov 2004

Address: Timaru,

Address used since 22 Mar 1999


Albert Charles Railtom - Director (Inactive)

Appointment date: 22 Mar 1999

Termination date: 30 Nov 2004

Address: Timaru,

Address used since 22 Mar 1999


Mary Robinson - Director (Inactive)

Appointment date: 30 May 1991

Termination date: 22 Mar 1999

Address: Timaru,

Address used since 30 May 1991

Nearby companies

South Canterbury Pottery Group Incorporated
17 White Street

B & B Shopfitting Limited
30 Grasmere Street

Waimaitaitai Community Trust
Offices Of Waimaitaitai Community Trust

Aoraki Youth And Whanau Awhina Trust
23 Selwyn Street

Washdyke Indoor Bowls Club Incorporated
Ashbury Bowling Club

Swint Limited
12b Nile Street

Similar companies