Shortcuts

Beaver Liquor Limited

Type: NZ Limited Company (Ltd)
9429037381950
NZBN
1011771
Company Number
Registered
Company Status
Current address
Level 2, 11-17 Church Street
Queenstown 9300
New Zealand
Physical & registered & service address used since 28 Jan 2014

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Grant, Stephen John Mosgiel
9092
New Zealand
Individual Spary, Barbara Jan Rd 1
Arrowtown
9371
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Spary, Fergus David Rd 1
Queenstown

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Spary, Robert Donald R D 1
Arrowtown
Individual Carson, Daniel John Queenstown
Directors

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

Nearby companies

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