Beacon Point Properties Limited, a registered company, was launched on 20 Jun 1997. 9429038063640 is the NZ business number it was issued. This company has been managed by 2 directors: Michael Bruce Guthrie - an active director whose contract started on 20 Jun 1997,
John Clive Guthrie - an inactive director whose contract started on 20 Jun 1997 and was terminated on 06 May 2008.
Last updated on 10 Jun 2025, the BizDb database contains detailed information about 1 address: 139 Moray Place, Dunedin Central, Dunedin, 9016 (category: physical, registered).
Beacon Point Properties Limited had been using Level 3, 258 Stuart Street, Dunedin as their physical address up until 06 Apr 2018.
All company shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Leckie, Susan Jane (an individual) located at Andersons Bay, Dunedin postcode 9013,
Guthrie, Michael Bruce (an individual) located at Andersons Bay, Dunedin postcode 9013.
Previous addresses
Address: Level 3, 258 Stuart Street, Dunedin, 9016 New Zealand
Physical & registered address used from 30 Mar 2011 to 06 Apr 2018
Address: Harvie Green Wyatt, Chartered Accountants, Level 5,229 Moray Place, Dunedin 9016 New Zealand
Registered & physical address used from 15 May 2008 to 30 Mar 2011
Address: 91 Highcliff Road, Dunedin 9013
Physical & registered address used from 11 Apr 2007 to 15 May 2008
Address: 91 Highcliff Road, Dunedin
Registered address used from 11 Apr 2000 to 11 Apr 2007
Address: 91 Highcliff Road, Dunedin
Physical address used from 23 Jun 1997 to 11 Apr 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 20 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Leckie, Susan Jane |
Andersons Bay Dunedin 9013 New Zealand |
27 Apr 2017 - |
| Individual | Guthrie, Michael Bruce |
Andersons Bay Dunedin 9013 New Zealand |
08 May 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Guthrie, John Clive |
91 Highcliff Road Dunedin 9013 |
24 Mar 2004 - 02 Apr 2007 |
| Individual | Mirkin, Geoffrey |
126 Jeffrey Street Dunedin |
24 Mar 2004 - 02 Apr 2007 |
| Individual | Roydhouse, Raewyn Catherine |
Maori Hill Dunedin 9010 New Zealand |
31 Mar 2006 - 27 Apr 2017 |
| Individual | Guthrie, Michael Bruce |
Andersons Bay Dunedin 9013 New Zealand |
24 Mar 2004 - 27 Apr 2017 |
| Individual | Mirkin, Geoffrey |
22 Leven Street Dunedin 9010 |
24 Mar 2004 - 02 Apr 2007 |
Michael Bruce Guthrie - Director
Appointment date: 20 Jun 1997
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 06 May 2008
John Clive Guthrie - Director (Inactive)
Appointment date: 20 Jun 1997
Termination date: 06 May 2008
Address: Dunedin 9013,
Address used since 01 Mar 2007
Raumati Farm Limited
139 Moray Place
Wasteco Nz Limited
139 Moray Place
Kotiti Limited
139 Moray Place
Eden Downs Limited
139 Moray Place
Jedburgh Station Limited
139 Moray Place
Malibu Holdings Limited
139 Moray Place