Lochmara Investments Limited, a registered company, was started on 22 Apr 1999. 9429037604974 is the NZ business number it was issued. The company has been supervised by 2 directors: Bruce William Davis - an active director whose contract started on 22 Apr 1999,
Thomas John Mclaughlan - an active director whose contract started on 22 Apr 1999.
Updated on 20 Apr 2024, our data contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Lochmara Investments Limited had been using Unit 1, 41 Sawyers Arms Road, Northcote, Christchurch as their registered address until 13 Apr 2022.
Past names used by the company, as we identified at BizDb, included: from 22 Apr 1999 to 20 May 1999 they were called Lochmara Forest Limited.
A total of 1000 shares are allocated to 4 shareholders (4 groups). The first group includes 250 shares (25 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 250 shares (25 per cent). Finally we have the 3rd share allotment (250 shares 25 per cent) made up of 1 entity.
Previous addresses
Address: Unit 1, 41 Sawyers Arms Road, Northcote, Christchurch, 8052 New Zealand
Registered & physical address used from 07 Nov 2017 to 13 Apr 2022
Address: 41a Sawyers Arms Road, Northcote, Christchurch, 8052 New Zealand
Registered & physical address used from 07 Nov 2012 to 07 Nov 2017
Address: 154 Tuam Street, Christchurch New Zealand
Registered address used from 13 Apr 2000 to 07 Nov 2012
Address: 154 Tuam Street, Christchurch New Zealand
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address: 154 Tuam Street, Christchurch New Zealand
Physical address used from 23 Apr 1999 to 07 Nov 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 24 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Mclaughlan, Marilyn Patricia |
Auckland Central Auckland 1010 New Zealand |
22 Apr 1999 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Mclaughlan, Thomas John |
Fendalton Christchurch 8014 New Zealand |
22 Apr 1999 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Davis, Bruce William |
108 Park Terrace Christchurch 8013 New Zealand |
22 Apr 1999 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Davis, Madeline Catherine |
108 Park Terrace Christchurch 8013 New Zealand |
22 Apr 1999 - |
Bruce William Davis - Director
Appointment date: 22 Apr 1999
Address: 108 Park Terrace, Christchurch, 8013 New Zealand
Address used since 13 Oct 2022
Address: Strowan, Christchurch, 8014 New Zealand
Address used since 10 Sep 2018
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 01 Aug 2011
Thomas John Mclaughlan - Director
Appointment date: 22 Apr 1999
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 20 Oct 2022
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 21 Nov 2017
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 30 Oct 2015
Zrk Limited
Unit 1, 41 Sawyers Arms Road
Ashgrove Holdings Chch Limited
Unit 1, 41 Sawyers Arms Road
South Beach Forest Land Limited
Unit 1, 41 Sawyers Arms Road
Tasman Holdings (chch) Limited
Unit 1, 41 Sawyers Arms Road
Greatplains Property Lunns Limited
Unit 1, 41 Sawyers Arms Road
Alexander Holdings Limited
41a Sawyers Arms Road