Shortcuts

Acacia Downs Limited

Type: NZ Limited Company (Ltd)
9429037678319
NZBN
942846
Company Number
Registered
Company Status
Current address
39 George Street
Timaru
Timaru 7910
New Zealand
Service & physical address used since 21 Jul 2010
39 George Street
Timaru
Timaru 7910
New Zealand
Registered address used since 29 Jun 2011

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 06 Apr 2024), 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.

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 09 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Central Forestry Acacia Investments Limited
Shareholder NZBN: 9429037075736
Timaru
Timaru
7910
New Zealand
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
Directors

Warrick Edward Brown - Director

Appointment date: 29 Sep 1999

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

Nearby companies

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