Shortcuts

Lochinver Holdings Limited

Type: NZ Limited Company (Ltd)
9429035902164
NZBN
1341488
Company Number
Registered
Company Status
H440030
Industry classification code
Holiday House And Flat Operation
Industry classification description
Current address
72 Kings Drive
Wanaka
Wanaka 9305
New Zealand
Registered & physical & service address used since 15 Aug 2022

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).

Addresses

Previous address

Address: 17 Strathallan Street, Timaru New Zealand

Registered & physical address used from 30 Jun 2003 to 15 Aug 2022

Financial Data

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
Shares Allocation #1 Number of Shares: 4
Individual Murray, Catherine Anne Rd 4
Timaru
7974
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Murray, Katherine Angela Wanaka
Wanaka
9305
New Zealand
Shares Allocation #3 Number of Shares: 990
Individual Murray, Catherine Anne Rd 4
Timaru
7974
New Zealand
Individual Murray, Katherine Angela Wanaka
Wanaka
9305
New Zealand
Individual Murray, James George Rd 4
Timaru
7974
New Zealand
Shares Allocation #4 Number of Shares: 4
Individual Murray, James George Rd 4
Timaru
7974
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sullivan, Edward Oral Timaru
Individual Sullivan, Edward Oral Timaru

New Zealand
Other Null - Lake Tekapo Trust
Entity Seadown Holdings Limited
Shareholder NZBN: 9429036824717
Company Number: 1152535
Entity Seadown Holdings Limited
Shareholder NZBN: 9429036824717
Company Number: 1152535
Other Lake Tekapo Trust
Directors

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

Nearby companies

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

Similar companies

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