Lochinver Holdings Limited was registered on 30 Jun 2003 and issued a business number of 9429035902164. The registered LTD company has been managed by 6 directors: James George Murray - an active director whose contract began on 10 Mar 2008,
Catherine Anne Murray - an active director whose contract began on 10 Mar 2008,
Katherine Angela Murray - an active director whose contract began on 24 Jul 2019,
John Robert Mcglashan - an inactive director whose contract began on 30 Jun 2003 and was terminated on 10 Mar 2008,
Edward Oral Sullivan - an inactive director whose contract began on 01 Dec 2007 and was terminated on 10 Mar 2008.
As stated in BizDb's information (last updated on 12 Apr 2024), the company uses 1 address: 72 Kings Drive, Wanaka, Wanaka, 9305 (type: registered, physical).
Up to 15 Aug 2022, Lochinver Holdings Limited had been using 17 Strathallan Street, Timaru as their registered address.
BizDb identified old names used by the company: from 30 Jun 2003 to 10 Mar 2008 they were named Red Door Limited.
A total of 1000 shares are allotted to 4 groups (6 shareholders in total). In the first group, 4 shares are held by 1 entity, namely:
Murray, Catherine Anne (an individual) located at Rd 4, Timaru postcode 7974.
The second group consists of 1 shareholder, holds 0.2% shares (exactly 2 shares) and includes
Murray, Katherine Angela - located at Wanaka, Wanaka.
The 3rd share allotment (990 shares, 99%) belongs to 3 entities, namely:
Murray, Catherine Anne, located at Rd 4, Timaru (an individual),
Murray, Katherine Angela, located at Wanaka, Wanaka (an individual),
Murray, James George, located at Rd 4, Timaru (an individual). Lochinver Holdings Limited is classified as "Holiday house and flat operation" (business classification H440030).
Previous address
Address: 17 Strathallan Street, Timaru New Zealand
Registered & physical address used from 30 Jun 2003 to 15 Aug 2022
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 19 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4 | |||
Individual | Murray, Catherine Anne |
Rd 4 Timaru 7974 New Zealand |
28 Mar 2008 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Murray, Katherine Angela |
Wanaka Wanaka 9305 New Zealand |
13 May 2014 - |
Shares Allocation #3 Number of Shares: 990 | |||
Individual | Murray, Catherine Anne |
Rd 4 Timaru 7974 New Zealand |
28 Mar 2008 - |
Individual | Murray, Katherine Angela |
Wanaka Wanaka 9305 New Zealand |
13 May 2014 - |
Individual | Murray, James George |
Rd 4 Timaru 7974 New Zealand |
28 Mar 2008 - |
Shares Allocation #4 Number of Shares: 4 | |||
Individual | Murray, James George |
Rd 4 Timaru 7974 New Zealand |
28 Mar 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sullivan, Edward Oral |
Timaru |
28 Mar 2008 - 28 Mar 2008 |
Individual | Sullivan, Edward Oral |
Timaru New Zealand |
20 May 2008 - 13 May 2014 |
Other | Null - Lake Tekapo Trust | 03 Apr 2008 - 03 Apr 2008 | |
Entity | Seadown Holdings Limited Shareholder NZBN: 9429036824717 Company Number: 1152535 |
30 Jun 2003 - 28 Mar 2008 | |
Entity | Seadown Holdings Limited Shareholder NZBN: 9429036824717 Company Number: 1152535 |
30 Jun 2003 - 28 Mar 2008 | |
Other | Lake Tekapo Trust | 03 Apr 2008 - 03 Apr 2008 |
James George Murray - Director
Appointment date: 10 Mar 2008
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 03 Sep 2015
Catherine Anne Murray - Director
Appointment date: 10 Mar 2008
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 03 Sep 2015
Katherine Angela Murray - Director
Appointment date: 24 Jul 2019
Address: Wanaka, 9305 New Zealand
Address used since 06 Aug 2022
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 24 Jul 2019
John Robert Mcglashan - Director (Inactive)
Appointment date: 30 Jun 2003
Termination date: 10 Mar 2008
Address: Timaru,
Address used since 30 Jun 2003
Edward Oral Sullivan - Director (Inactive)
Appointment date: 01 Dec 2007
Termination date: 10 Mar 2008
Address: Timaru,
Address used since 01 Dec 2007
Gaynor Joan Fanning - Director (Inactive)
Appointment date: 30 Jun 2003
Termination date: 01 Dec 2007
Address: Kerrytown, R D 4, Timaru,
Address used since 30 Jun 2003
Hadlee & Brunton Recycling Limited
17 Strathallan Street
Sakura Dairy Limited
17 Strathallan Street
Rsm Trust Limited
17 Strathallan Street
Barclay Nominees Limited
17 Strathallan Street
Rsm Law Limited
17 Strathallan Street
Lakeside Wanaka Limited
17 Strathallan Street
Discover Tekapo (2017) Limited
24 The Terrace
Enniskillen Group Limited
153 Stafford Street
Monk Properties 2017 Limited
Level 1
Tekapo Rise Limited
269 Stafford Street
Twizel Holiday Homes Limited
14 The Terrace
Zeva Holdings Limited
39 George Street