Shortcuts

Downcountry Holdings Limited

Type: NZ Limited Company (Ltd)
9429037391836
NZBN
1009701
Company Number
Registered
Company Status
Current address
412 Blackford Road
Rd 12
Rakaia 7782
New Zealand
Physical & service address used since 02 Dec 2020
144 Tancred Street
Ashburton
Ashburton 7700
New Zealand
Registered address used since 29 Jul 2022
144 Tancred Street
Ashburton
Ashburton 7700
New Zealand
Service address used since 15 Nov 2023

Downcountry Holdings Limited, a registered company, was incorporated on 07 Feb 2000. 9429037391836 is the NZBN it was issued. This company has been managed by 3 directors: Robert John Brown - an active director whose contract started on 07 Feb 2000,
Valmai Elspeth Brown - an inactive director whose contract started on 07 Feb 2000 and was terminated on 13 Jan 2021,
Allan Roddy Brown - an inactive director whose contract started on 07 Feb 2000 and was terminated on 19 Jan 2011.
Last updated on 07 Jun 2025, our data contains detailed information about 1 address: 144 Tancred Street, Ashburton, Ashburton, 7700 (types include: service, registered).
Downcountry Holdings Limited had been using 412 Blackford Road, Rd 12, Ashburton as their physical address up until 02 Dec 2020.
Former names used by the company, as we managed to find at BizDb, included: from 29 Jun 2000 to 19 Feb 2009 they were called Glenthorne Station Limited, from 07 Feb 2000 to 29 Jun 2000 they were called Glenthorne Holdings Limited.
A total of 40000 shares are issued to 5 shareholders (3 groups). The first group is comprised of 30000 shares (75%) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 5001 shares (12.5%). Finally there is the next share allocation (4999 shares 12.5%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 412 Blackford Road, Rd 12, Ashburton, 7782 New Zealand

Physical address used from 13 Nov 2019 to 02 Dec 2020

Address #2: Level 2, 161 Burnett Street, Ashburton, 7700 New Zealand

Registered address used from 20 Oct 2008 to 29 Jul 2022

Address #3: Level 2, 161 Burnett Street, Ashburton, 7700 New Zealand

Physical address used from 20 Oct 2008 to 13 Nov 2019

Address #4: Croys Limited, 257 Havelock Street, Ashburton

Registered address used from 05 Jun 2008 to 20 Oct 2008

Address #5: Lowe & Associates, 145 Tancred Street, Ashburton

Registered address used from 28 Sep 2006 to 05 Jun 2008

Address #6: C/-mr R.j. Brown, Glenthorne Station, 2 R D, Darfield

Registered address used from 24 Jan 2006 to 28 Sep 2006

Address #7: C/-mr R.j. Brown, Glenthorne Station, 2 R D, Darfield

Physical address used from 24 Jan 2006 to 20 Oct 2008

Address #8: Lowe & Associates Accountants Limited, Investment House, 145 Tancred Street, Ashburton

Registered address used from 18 Oct 2005 to 24 Jan 2006

Address #9: P O Box 562, Ashburton

Physical address used from 03 Dec 2002 to 24 Jan 2006

Address #10: M D Lowe & Associates Ltd, 145 Tancred Street, Ashburton

Registered address used from 03 Dec 2002 to 18 Oct 2005

Address #11: Lowe Mathieson, 145 Tancred Street, Ashburton

Registered address used from 12 Apr 2000 to 03 Dec 2002

Address #12: Lowe Mathieson, 145 Tancred Street, Ashburton

Physical address used from 07 Feb 2000 to 03 Dec 2002

Financial Data

Basic Financial info

Total number of Shares: 40000

Annual return filing month: November

Annual return last filed: 29 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30000
Individual Brown, Robert John Rd 12
Rakaia
7782
New Zealand
Shares Allocation #2 Number of Shares: 5001
Individual Brown, Allan Roddy Fairlie
7987
New Zealand
Individual Brown, Robert John Rd 12
Rakaia
7782
New Zealand
Individual Croy, Trevor James Ashburton
7700
New Zealand
Shares Allocation #3 Number of Shares: 4999
Individual Brown, Robert John Rd 12
Rakaia
7782
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brown, Allan Roddy Lochaber Road, Rd 17
Fairlie 7987
Individual Brown, Valmai Elspeth Rd 12
Rakaia
7782
New Zealand
Directors

Robert John Brown - Director

Appointment date: 07 Feb 2000

Address: Rd 12, Rakaia, 7782 New Zealand

Address used since 28 Oct 2016


Valmai Elspeth Brown - Director (Inactive)

Appointment date: 07 Feb 2000

Termination date: 13 Jan 2021

Address: Rd 12, Rakaia, 7782 New Zealand

Address used since 28 Oct 2016


Allan Roddy Brown - Director (Inactive)

Appointment date: 07 Feb 2000

Termination date: 19 Jan 2011

Address: Lochabar Road, Rd 17, Fairlie 7987,

Address used since 06 Nov 2009

Nearby companies

Chris Bennett Limited
Level 2, 161 Burnett Street

Viable Agriculture Limited
Level 1, 208 Havelock Street

Craigellachie Group Advisory Limited
Level 1, 161 Burnett Street

Wilce Engineering Limited
Level 2, 161 Burnett Street

Gateway Vets Limited
Level 2, 161 Burnett Street

Rosewill Dairies Limited
Level 2, 161 Burnett Street