Beaver Liquor Limited, a registered company, was incorporated on 03 Feb 2000. 9429037381950 is the number it was issued. This company has been managed by 6 directors: Fergus David Spary - an active director whose contract began on 03 Feb 2000,
Russel William Keenan Gray - an inactive director whose contract began on 11 Mar 2013 and was terminated on 01 Jan 2024,
Robert Donald Spary - an inactive director whose contract began on 30 Jun 2000 and was terminated on 12 Mar 2019,
Daniel John Carson - an inactive director whose contract began on 03 Feb 2000 and was terminated on 26 Nov 2002,
Alastair James Spry - an inactive director whose contract began on 03 Feb 2000 and was terminated on 30 Jun 2000.
Updated on 26 Apr 2024, BizDb's data contains detailed information about 1 address: Level 2, 11-17 Church Street, Queenstown, 9300 (category: physical, registered).
Beaver Liquor Limited had been using Level 1, Plaza House, 243 Princes Street, Dunedin as their physical address up until 28 Jan 2014.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: Level 1, Plaza House, 243 Princes Street, Dunedin, 9016 New Zealand
Physical & registered address used from 14 Oct 2010 to 28 Jan 2014
Address: G S Mclauchlan & Co, Stafford House Level 3, 2 Stafford Street, Dunedin New Zealand
Physical address used from 19 Nov 2007 to 14 Oct 2010
Address: G S Mclauchlan & Co, Stafford House, Level 3, 2 Stafford Street, Dunedin New Zealand
Registered address used from 26 Sep 2007 to 14 Oct 2010
Address: Level 3, 2 Stafford Street, Dunedin
Registered address used from 06 Sep 2005 to 26 Sep 2007
Address: 97 Gorge Road, Queenstown
Registered address used from 12 Nov 2003 to 06 Sep 2005
Address: Gs Mclauchlan & Co, Stafford House, 2 Stafford St, Dunedin
Physical address used from 19 Nov 2002 to 19 Nov 2007
Address: Bad Jelly House, 26 Camp Street, Queenstown
Registered address used from 24 Dec 2001 to 12 Nov 2003
Address: Bad Jelly House, 26 Camp Street, Queenstown
Registered address used from 12 Apr 2000 to 24 Dec 2001
Address: Bad Jelly House, 26 Camp Street, Queenstown
Physical address used from 03 Feb 2000 to 19 Nov 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 19 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Grant, Stephen John |
Mosgiel 9092 New Zealand |
15 Nov 2022 - |
Individual | Spary, Barbara Jan |
Rd 1 Arrowtown 9371 New Zealand |
15 Nov 2022 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Spary, Fergus David |
Rd 1 Queenstown |
03 Feb 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spary, Robert Donald |
R D 1 Arrowtown |
03 Feb 2000 - 15 Nov 2022 |
Individual | Carson, Daniel John |
Queenstown |
05 Nov 2003 - 05 Nov 2003 |
Fergus David Spary - Director
Appointment date: 03 Feb 2000
Address: Queenstown, 9300 New Zealand
Address used since 12 Aug 2015
Russel William Keenan Gray - Director (Inactive)
Appointment date: 11 Mar 2013
Termination date: 01 Jan 2024
Address: Armadale, Melbourne Vic, 3143 Australia
Address used since 14 May 2020
Address: 608, 2 Tapora Street, Auckland, 1010 New Zealand
Address used since 11 Mar 2013
Robert Donald Spary - Director (Inactive)
Appointment date: 30 Jun 2000
Termination date: 12 Mar 2019
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 29 Oct 2009
Daniel John Carson - Director (Inactive)
Appointment date: 03 Feb 2000
Termination date: 26 Nov 2002
Address: Queenstown,
Address used since 03 Feb 2000
Alastair James Spry - Director (Inactive)
Appointment date: 03 Feb 2000
Termination date: 30 Jun 2000
Address: Arrowtown,
Address used since 03 Feb 2000
John Mccrae Martin - Director (Inactive)
Appointment date: 03 Feb 2000
Termination date: 30 Jun 2000
Address: Rd 1, Queenstown,
Address used since 03 Feb 2000
Aurora Vineyard Limited
Level 2, 11-17 Church Street
Mt Rosa Water Limited
Level 3, 11-17 Church Street
Hamilton & Co Limited
Level 2, 11-17 Church Street
The Body Mechanics Limited
Level 1, 8 Church Street
Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street
Novena Property Nz Limited
Level 2, 11-17 Church Street