Mt Barker Downs Limited was registered on 19 Dec 1997 and issued a New Zealand Business Number of 9429037933562. This registered LTD company has been supervised by 4 directors: George Robert Wallis - an active director whose contract began on 08 Mar 2000,
Joanna Wallis - an inactive director whose contract began on 08 Mar 2000 and was terminated on 10 Mar 2011,
Robert Graham Sinclair - an inactive director whose contract began on 08 Mar 2000 and was terminated on 10 Mar 2011,
Stephen John Grant - an inactive director whose contract began on 19 Dec 1997 and was terminated on 08 Mar 2000.
As stated in BizDb's data (updated on 18 Mar 2024), the company filed 1 address: Level 2, 123 Vogel Street, Dunedin, 9016 (types include: physical, service).
Until 25 Jul 2017, Mt Barker Downs Limited had been using Cnr High and Princes Streets, Dunedin as their registered address.
A total of 10 shares are issued to 2 groups (4 shareholders in total). When considering the first group, 9 shares are held by 3 entities, namely:
Wallis, Joanna (an individual) located at Wanaka postcode 9382,
Wallis, George Robert (a director) located at Wanaka postcode 9382,
Grant, Stephen John (an individual) located at Mosgiel, Mosgiel postcode 9092.
The 2nd group consists of 1 shareholder, holds 10 per cent shares (exactly 1 share) and includes
Wallis, George Robert - located at Wanaka.
Previous addresses
Address: Cnr High And Princes Streets, Dunedin New Zealand
Registered & physical address used from 08 Sep 2003 to 25 Jul 2017
Address: C/- Gallaway Cook Allan, Solicitors, 245 Stuart Street, Dunedin
Registered & physical address used from 17 Apr 2002 to 08 Sep 2003
Address: C/- Gallaway Haggitt Sinclair, Solicitors, 245 Stuart Street, Dunedin
Registered address used from 12 Apr 2000 to 17 Apr 2002
Address: C/- Gallaway Haggitt Sinclair, Solicitors, 245 Stuart Street, Dunedin
Physical address used from 22 Dec 1997 to 17 Apr 2002
Basic Financial info
Total number of Shares: 10
Annual return filing month: July
Annual return last filed: 09 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9 | |||
Individual | Wallis, Joanna |
Wanaka 9382 New Zealand |
16 Nov 2011 - |
Director | Wallis, George Robert |
Wanaka 9382 New Zealand |
16 Nov 2011 - |
Individual | Grant, Stephen John |
Mosgiel Mosgiel 9092 New Zealand |
16 Nov 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Wallis, George Robert |
Wanaka 9382 New Zealand |
16 Nov 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wallis, Joanna |
Wanaka New Zealand |
19 Dec 1997 - 15 Dec 2010 |
Individual | Wallis, George Robert |
Wanaka New Zealand |
19 Dec 1997 - 15 Dec 2010 |
Entity | Wanaka Lucerne Limited Shareholder NZBN: 9429039925862 Company Number: 248178 |
15 Dec 2010 - 16 Nov 2011 | |
Entity | Wanaka Lucerne Limited Shareholder NZBN: 9429039925862 Company Number: 248178 |
15 Dec 2010 - 16 Nov 2011 | |
Individual | Grant, Stephen John |
R D 2 North Taieri, Dunedin New Zealand |
19 Dec 1997 - 15 Dec 2010 |
George Robert Wallis - Director
Appointment date: 08 Mar 2000
Address: Wanaka, 9382 New Zealand
Address used since 18 Sep 2017
Address: Wanaka, 9343 New Zealand
Address used since 08 Jul 2015
Joanna Wallis - Director (Inactive)
Appointment date: 08 Mar 2000
Termination date: 10 Mar 2011
Address: Wanaka,
Address used since 08 Mar 2000
Robert Graham Sinclair - Director (Inactive)
Appointment date: 08 Mar 2000
Termination date: 10 Mar 2011
Address: Geraldine,
Address used since 01 Jul 2007
Stephen John Grant - Director (Inactive)
Appointment date: 19 Dec 1997
Termination date: 08 Mar 2000
Address: Dunedin,
Address used since 19 Dec 1997
Innovative Health Technologies (n Z ) Limited
Level 5, 229 Moray Place
Farm 18 Limited
Level 1, 205 Princes Street
Lasered By Lynette Limited
Level 1, 243 Princes Street
Ben Ledi Farming Limited
Level 5, 229 Moray Place
Hbx Limited
Level 3, 258 Stuart Street
B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon