Shortcuts

Palmer Resources Limited

Type: NZ Limited Company (Ltd)
9429037646936
NZBN
948107
Company Number
Registered
Company Status
Current address
Level 13, Otago House
481 Moray Place
Dunedin Central, Dunedin 9016
New Zealand
Physical & registered & service address used since 26 Oct 2018
Level 13, Otago House
481 Moray Place
Dunedin 9016
New Zealand
Registered & service address used since 22 Aug 2024

Palmer Resources Limited, a registered company, was registered on 04 Mar 1999. 9429037646936 is the NZBN it was issued. This company has been managed by 11 directors: Jennifer Anne Mcmahon - an active director whose contract began on 01 Feb 2006,
Craig Kennedy Hunter - an active director whose contract began on 01 Feb 2006,
Sean Martin Mcmahon - an active director whose contract began on 17 Oct 2013,
Tony James Hunter - an active director whose contract began on 17 Oct 2013,
Michael Craig Horne - an inactive director whose contract began on 17 Oct 2013 and was terminated on 29 Sep 2022.
Updated on 09 Jun 2025, BizDb's database contains detailed information about 1 address: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (category: registered, service).
Palmer Resources Limited had been using Level 13 Otago House, 481 Moray Place, Dunedin as their registered address up until 26 Oct 2018.
Former names for this company, as we found at BizDb, included: from 04 Mar 1999 to 13 Apr 2015 they were called Victory Lime 2000 Limited.
One entity owns all company shares (exactly 1000 shares) - Palmer Mh Limited - located at 9016, 481 Moray Place, Dunedin.

Addresses

Previous addresses

Address #1: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand

Registered & physical address used from 28 Jul 2011 to 26 Oct 2018

Address #2: C/-deloitte, Level 8 Otago House, 481 Moray Place, Dunedin New Zealand

Physical & registered address used from 26 Jul 2007 to 28 Jul 2011

Address #3: Deloittes, Floor 8, 481 Moray Place, Dunedin

Registered & physical address used from 25 Oct 2006 to 26 Jul 2007

Address #4: Leech & Partners Limited, Chartered Accountants, 248 East Street, Ashburton

Registered & physical address used from 18 Jan 2006 to 25 Oct 2006

Address #5: C/- Raymond Sullivan Mcglashan, Solicitors, 17 Strathallan Street, Timaru

Registered address used from 12 Apr 2000 to 18 Jan 2006

Address #6: C/- Raymond Sullivan Mcglashan, Solicitors, 17 Strathallan Street, Timaru

Physical address used from 10 May 1999 to 10 May 1999

Address #7: C/- Raymond Sullivan Mcglashan, Solicitors, 17 Strathallan Street, Timaru

Registered address used from 10 May 1999 to 12 Apr 2000

Address #8: C/- Perpetual Trust Ltd, Tancred St, Ashburton

Physical address used from 10 May 1999 to 18 Jan 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 03 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Palmer Mh Limited
Shareholder NZBN: 9429037569723
481 Moray Place
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Staniland, Jessica Emily Acland Christchurch
Individual Peacock, Rosa Howard R D 21
Geraldine
Individual Tavendale, John Bruce Ashburton
Individual Dorrance, Paul Joseph Sth New Brighton
Christchurch
Individual Tavendale, Lynley Kay Ashburton
Individual Stokes, Brian William Christchurch 1
Individual Acland, Mark Arundel Rd1
Ashburton
Individual Lindo, Hugh Simon Christchurch
Other Kelburn Lime Company Limited
Individual Peacock, Graham Robert R D 21
Geraldine
Individual Harper, Barbara-ann 141 Clyde Road
Fendalton, Christchurch
Other Null - Kelburn Lime Company Limited
Other Null - Mount Peel Homestead Trust
Other Null - Graham Carr Ltd
Other Graham Carr Ltd
Other Mount Peel Homestead Trust
Individual Acland, Joanna Enid R D 1
Ashburton

Ultimate Holding Company

Palmer Mh Limited
Name
Ltd
Type
962944
Ultimate Holding Company Number
NZ
Country of origin
Level 13 Otago House
481 Moray Place
Dunedin 9016
New Zealand
Address
Directors

Jennifer Anne Mcmahon - Director

Appointment date: 01 Feb 2006

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 26 Jun 2015


Craig Kennedy Hunter - Director

Appointment date: 01 Feb 2006

Address: Rd 2, Mosgiel, 9092 New Zealand

Address used since 24 Oct 2013


Sean Martin Mcmahon - Director

Appointment date: 17 Oct 2013

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 04 Oct 2023

Address: Roslyn, Dunedin, 9010 New Zealand

Address used since 17 Oct 2013


Tony James Hunter - Director

Appointment date: 17 Oct 2013

Address: North East Valley, Dunedin, 9010 New Zealand

Address used since 24 Oct 2013


Michael Craig Horne - Director (Inactive)

Appointment date: 17 Oct 2013

Termination date: 29 Sep 2022

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 17 Oct 2013


Ross Douglas Liddell - Director (Inactive)

Appointment date: 01 Feb 2006

Termination date: 17 Oct 2013

Address: Dunedin, 9010 New Zealand

Address used since 01 Feb 2006


Mark Arundel Acland - Director (Inactive)

Appointment date: 31 Mar 1999

Termination date: 01 Feb 2006

Address: Ashburton Gorge Road, Ashburton,

Address used since 31 Mar 1999


Graham Carr - Director (Inactive)

Appointment date: 30 Apr 1999

Termination date: 01 Feb 2006

Address: Peel Forest, Geraldine,

Address used since 30 Apr 1999


Richard Jeffrey Staniland - Director (Inactive)

Appointment date: 30 Apr 1999

Termination date: 01 Feb 2006

Address: Christchurch,

Address used since 09 Jul 2003


Philip Ralph Burdon - Director (Inactive)

Appointment date: 30 Apr 1999

Termination date: 01 Feb 2006

Address: 50 Carlton Mill Road, Christchurch,

Address used since 09 Jul 2003


James Leybourne Wallace - Director (Inactive)

Appointment date: 04 Mar 1999

Termination date: 30 Apr 1999

Address: Woodbury, R D 21, Geraldine,

Address used since 04 Mar 1999