Acacia Downs Limited was launched on 18 Feb 1999 and issued a New Zealand Business Number of 9429037678319. The registered LTD company has been managed by 5 directors: Warrick Edward Brown - an active director whose contract started on 29 Sep 1999,
Gary James Herbert Rooney - an active director whose contract started on 26 Jan 2001,
Roderick Francis Patterson - an inactive director whose contract started on 29 Sep 1999 and was terminated on 26 Jan 2001,
Andrew Francis Davidson - an inactive director whose contract started on 29 Sep 1999 and was terminated on 26 Jan 2001,
James Leybourne Wallace - an inactive director whose contract started on 18 Feb 1999 and was terminated on 29 Sep 1999.
According to BizDb's data (last updated on 02 Apr 2025), this company registered 1 address: 39 George Street, Timaru, Timaru, 7910 (type: registered, physical).
Until 29 Jun 2011, Acacia Downs Limited had been using 39 George Street, Timaru, Timaru as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Central Forestry Acacia Investments Limited (an entity) located at Timaru, Timaru postcode 7910.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Acacia Holdings 2000 Limited - located at 2Nd Floor, 18 Woollcombe Street, Timaru.
Previous addresses
Address #1: 39 George Street, Timaru, Timaru, 7910 New Zealand
Registered address used from 21 Jul 2010 to 29 Jun 2011
Address #2: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru 7910 New Zealand
Registered & physical address used from 09 Jul 2009 to 21 Jul 2010
Address #3: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru
Physical address used from 29 Jun 2000 to 29 Jun 2000
Address #4: C/- Messrs Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru
Registered & physical address used from 29 Jun 2000 to 09 Jul 2009
Address #5: C/- Raymond Sullivan Mcglashan, 17 Strathallan Street, Timaru
Registered address used from 12 Apr 2000 to 29 Jun 2000
Address #6: C/- Raymond Sullivan Mcglashan, 17 Strathallan Street, Timaru
Physical address used from 15 Oct 1999 to 29 Jun 2000
Address #7: C/- Raymond Sullivan Mcglashan, 17 Strathallan Street, Timaru
Registered address used from 15 Oct 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 12 Jun 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Central Forestry Acacia Investments Limited Shareholder NZBN: 9429037075736 |
Timaru Timaru 7910 New Zealand |
18 Feb 1999 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Acacia Holdings 2000 Limited Shareholder NZBN: 9429037075798 |
2nd Floor, 18 Woollcombe Street Timaru 7910 New Zealand |
18 Feb 1999 - |
Warrick Edward Brown - Director
Appointment date: 29 Sep 1999
Address: West Melton, West Melton, 7618 New Zealand
Address used since 12 Jun 2024
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 20 Feb 2021
Address: Beckenham, Christchurch, 8023 New Zealand
Address used since 18 Jun 2018
Address: Glenavy, Waimate, 7980 New Zealand
Address used since 23 Jun 2016
Address: Darfield, Darfield, 7510 New Zealand
Address used since 13 Jun 2017
Address: Christchurch, 8025 New Zealand
Address used since 18 Jun 2018
Gary James Herbert Rooney - Director
Appointment date: 26 Jan 2001
Address: Rd 10, Waimate, 7980 New Zealand
Address used since 23 Jun 2016
Roderick Francis Patterson - Director (Inactive)
Appointment date: 29 Sep 1999
Termination date: 26 Jan 2001
Address: Waimate,
Address used since 29 Sep 1999
Andrew Francis Davidson - Director (Inactive)
Appointment date: 29 Sep 1999
Termination date: 26 Jan 2001
Address: Waimate,
Address used since 29 Sep 1999
James Leybourne Wallace - Director (Inactive)
Appointment date: 18 Feb 1999
Termination date: 29 Sep 1999
Address: Woodbury, R D 21, Geraldine,
Address used since 18 Feb 1999
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street