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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7000 | |||
Individual | Graeme Michael Connolly |
Waimataitai Timaru 7910 New Zealand |
06 Apr 2016 - |
Individual | Diane Elizabeth Connolly |
Waimataitai Timaru 7910 New Zealand |
06 Apr 2016 - |
Shares Allocation #2 Number of Shares: 7000 | |||
Individual | Annabel Salt |
Waimataitai Timaru 7910 New Zealand |
11 Aug 2014 - |
Shares Allocation #3 Number of Shares: 7000 | |||
Individual | Marie Annette Thompson |
Waimataitai Timaru 7910 New Zealand |
26 Feb 2019 - |
Shares Allocation #4 Number of Shares: 7000 | |||
Individual | Josiane Martine Marguerite Chevallier |
Waimataitai Timaru 7910 New Zealand |
09 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robert Howard Vincent |
Timaru New Zealand |
31 Mar 2005 - 28 Mar 2013 |
Individual | Lester Rickerby |
Timaru |
01 Dec 2004 - 01 Dec 2004 |
Individual | Heather June Gray |
Timaru |
07 Aug 2006 - 27 Jun 2010 |
Individual | Victor Dixon Gray |
Timaru |
07 Aug 2006 - 27 Jun 2010 |
Individual | Alexander Freedman Strachan |
60 Selwyn Street Timaru New Zealand |
04 Apr 2007 - 22 Mar 2019 |
Individual | Margaret Armstrong |
Timaru New Zealand |
28 Oct 2005 - 06 Apr 2016 |
Individual | Lois Marian Mitchelmore |
Timaru New Zealand |
30 Nov 2004 - 11 Aug 2014 |
Individual | Victor Dixon Gray |
Timaru New Zealand |
31 Mar 2005 - 28 Mar 2013 |
Individual | Heather June Gray |
Timaru New Zealand |
31 Mar 2005 - 28 Mar 2013 |
Individual | June Cronin |
Timaru |
31 Mar 2005 - 31 Mar 2005 |
Individual | Jeremiah Joseph Cronin |
Timaru |
31 Mar 2005 - 31 Mar 2005 |
Individual | Ken Selwyn Grave |
Oceanview Timaru 7910 New Zealand |
22 Mar 2019 - 09 Nov 2019 |
Individual | Albert Charles Railton |
Timaru |
15 Aug 1967 - 27 Jun 2010 |
Individual | Robert Howard Vincent |
Timaru |
07 Aug 2006 - 27 Jun 2010 |
Individual | Cathrine Mary Todd |
Timaru 7910 New Zealand |
28 Mar 2013 - 26 Feb 2019 |
Individual | Neville Peter Fagerlund |
Timaru |
31 Mar 2005 - 31 Mar 2005 |
Individual | J.r. Hart |
Timaru |
15 Aug 1967 - 01 Dec 2004 |
Individual | Stephen Alexander Strachan |
Rd 4 Timaru 7974 New Zealand |
22 Mar 2019 - 09 Nov 2019 |
Individual | Euphemia Farquhar Stewart Strachan |
60 Selwyn Street Timaru |
04 Apr 2007 - 27 Jun 2010 |
Individual | Mrs A R Leslie |
Timaru |
15 Aug 1967 - 30 Nov 2004 |
Individual | Craig Alan O'connor |
Timaru 7910 New Zealand |
28 Mar 2013 - 26 Feb 2019 |
Individual | Noela Sinclair Railton |
Timaru |
15 Aug 1967 - 27 Jun 2010 |
Individual | Pete Rickerby |
Timaru |
30 Nov 2004 - 30 Nov 2004 |
Entity | Pmc Trust Management Limited Shareholder NZBN: 9429037872434 Company Number: 902362 |
Timaru 7910 New Zealand |
06 Apr 2016 - 26 Mar 2020 |
Individual | Mary Robinson |
Timaru |
15 Aug 1967 - 30 Nov 2004 |
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
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
Beaumont Property Limited
32 Manhire Street
Blue Gum Property Services Limited
Main Road
Helen And Adrian Russell Property Limited
66 High Street
Jaykal Investments Limited
53 Longspur Avenue
Reliable Consulting Limited
16 Nelson Street
Tay 1 Limited
8 Roberta Drive