Oxford Terrace Properties Limited, a registered company, was started on 31 May 1995. 9429038471926 is the NZBN it was issued. The company has been managed by 12 directors: Ross Charles Newton - an active director whose contract started on 04 Dec 1998,
Gary Robert Applegarth - an active director whose contract started on 04 Dec 1998,
Bryan Alan Earnest Whitham - an active director whose contract started on 04 Dec 1998,
Ian James Kennedy - an active director whose contract started on 04 Dec 1998,
Stephen Gilbert Duncan - an active director whose contract started on 04 Dec 1998.
Updated on 24 Apr 2024, the BizDb data contains detailed information about 1 address: 2 Clark Street, Dunedin Central, Dunedin, 9016 (category: physical, service).
Oxford Terrace Properties Limited had been using 2 Clark Street, Dunedin Central, Dunedin as their registered address up until 26 Aug 2020.
Old names used by this company, as we identified at BizDb, included: from 31 May 1995 to 18 Jun 1996 they were called Parshelf 67 Limited.
A total of 2147819 shares are allocated to 25 shareholders (16 groups). The first group includes 78927 shares (3.67%) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 77483 shares (3.61%). Finally there is the third share allotment (154963 shares 7.21%) made up of 3 entities.
Previous addresses
Address: 2 Clark Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 06 Sep 2016 to 26 Aug 2020
Address: 2 Clark Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 18 Aug 2010 to 06 Sep 2016
Address: C/- Clarke Craw & Partners, 2 Clark Street, Dunedin
Physical address used from 02 Sep 2001 to 02 Sep 2001
Address: C/- Clarke Craw Limited, 2 Clark Street, Dunedin New Zealand
Physical address used from 02 Sep 2001 to 18 Aug 2010
Address: C/- Clarke Craw & Partners, 2 Clark Street, Dunedin
Registered address used from 02 Sep 2001 to 18 Aug 2010
Address: C/- Clarke Craw Limited, 2 Clark Street, Dunedin New Zealand
Registered address used from 02 Sep 2001 to 02 Sep 2001
Address: C/- Clarke Craw & Partners, 2 Clarke Street, Dunedin
Physical address used from 14 Aug 2000 to 02 Sep 2001
Address: 619 Halswell Junction Road, Christchurch
Registered address used from 11 Dec 1998 to 02 Sep 2001
Address: 619 Halswell Junction Road, Christchurch
Physical address used from 11 Dec 1998 to 14 Aug 2000
Address: Level 11, Clarendon Tower, 78 Worcester Street, Christchurch
Physical & registered address used from 12 Feb 1997 to 11 Dec 1998
Basic Financial info
Total number of Shares: 2147819
Annual return filing month: August
Annual return last filed: 21 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 78927 | |||
Entity (NZ Limited Company) | Dowell Investments Limited Shareholder NZBN: 9429037110963 |
Mount Pleasant Christchurch 8081 New Zealand |
24 May 2017 - |
Shares Allocation #2 Number of Shares: 77483 | |||
Individual | Duncan, Jennifer Shirley |
Dunedin |
31 May 1995 - |
Individual | Duncan, Stephen Gilbert |
Dunedin |
31 May 1995 - |
Entity (NZ Limited Company) | Marks & Worth Trustee No.8 Limited Shareholder NZBN: 9429050252817 |
115 Lower Stuart Street Dunedin 9016 New Zealand |
18 Aug 2022 - |
Shares Allocation #3 Number of Shares: 154963 | |||
Entity (NZ Limited Company) | Mcc Nominees 2015 Limited Shareholder NZBN: 9429041862193 |
Dunedin Central Dunedin 9016 New Zealand |
07 Apr 2020 - |
Individual | Williams, Michael John Mostyn |
Northland Wellington 6012 New Zealand |
20 Aug 2014 - |
Individual | Williams, Sheila Mary |
Maori Hill Dunedin 9010 New Zealand |
31 May 1995 - |
Shares Allocation #4 Number of Shares: 100000 | |||
Individual | Holmes, Margaret Lynette |
Belleknowes Dunedin 9011 New Zealand |
31 May 1995 - |
Shares Allocation #5 Number of Shares: 98765 | |||
Individual | Mitchell, Mark Robert John |
Box 2657 Frankton Queenstown 9349 New Zealand |
31 May 1995 - |
Shares Allocation #6 Number of Shares: 9664 | |||
Individual | Wallis, Clive Morley |
Mosgiel Mosgiel 9024 New Zealand |
05 Mar 2014 - |
Shares Allocation #7 Number of Shares: 395120 | |||
Other (Other) | Newton Property Holdngs Ltd |
Chartered Accountants Cnr Manse & Stafford Sts, Dunedin |
31 May 1995 - |
Shares Allocation #8 Number of Shares: 395120 | |||
Entity (NZ Limited Company) | Ikt Investments Limited Shareholder NZBN: 9429036207213 |
Albert Town Wanaka 9305 New Zealand |
30 Jan 2013 - |
Shares Allocation #9 Number of Shares: 316096 | |||
Entity (NZ Limited Company) | Baemew Limited Shareholder NZBN: 9429041110287 |
Dunedin 9016 New Zealand |
08 Apr 2014 - |
Shares Allocation #10 Number of Shares: 79043 | |||
Entity (NZ Limited Company) | Polson Higgs Nominees (2016) Limited Shareholder NZBN: 9429042110781 |
Dunedin Central Dunedin 9016 New Zealand |
29 Jun 2016 - |
Individual | Applegarth, Garry Robert |
Dunedin |
31 May 1995 - |
Individual | Applegarth, Bronwyn Elizabeth |
Dunedin |
31 May 1995 - |
Shares Allocation #11 Number of Shares: 118527 | |||
Individual | Cowie, Frances Mary |
Albert Town Wanaka 9305 New Zealand |
31 May 1995 - |
Individual | Cowie, James William |
Albert Town Wanaka 9305 New Zealand |
31 May 1995 - |
Shares Allocation #12 Number of Shares: 43491 | |||
Individual | Edgecombe, Jennifer Beatrice |
Waikanae Waikanae 5036 New Zealand |
05 Mar 2014 - |
Shares Allocation #13 Number of Shares: 43491 | |||
Individual | Wallis, Beverley Ann |
Mosgiel Mosgiel 9024 New Zealand |
05 Mar 2014 - |
Shares Allocation #14 Number of Shares: 79043 | |||
Individual | Clarke, Patricia Rosemary |
Maori Hill Dunedin 9010 New Zealand |
31 May 1995 - |
Individual | Clarke, Pamela Jayne |
Fendalton Christchurch 8014 New Zealand |
17 Apr 2019 - |
Shares Allocation #15 Number of Shares: 79043 | |||
Individual | Smith, Merrett |
Huntsbury Christchurch 8022 New Zealand |
06 Mar 2014 - |
Shares Allocation #16 Number of Shares: 79043 | |||
Individual | Linzey, Timothy John |
Dunedin |
31 May 1995 - |
Individual | Linzey, Rosemary |
Dunedin |
31 May 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nidd, Michael Gerald |
Dunedin |
26 Aug 2004 - 01 Jun 2005 |
Individual | Craw, Gavin John |
Dunedin |
31 May 1995 - 07 Apr 2020 |
Individual | Dunn, Timothy John |
Dunedin |
31 May 1995 - 29 Jun 2016 |
Individual | Whitham, Bryan Alan Earnest |
Maori Hill Dunedin 9010 New Zealand |
31 May 1995 - 08 Apr 2014 |
Entity | Jess Investments Limited Shareholder NZBN: 9429039179067 Company Number: 484246 |
31 May 1995 - 24 May 2017 | |
Individual | Clarke, Barry Roger |
Maori Hill Dunedin 9010 New Zealand |
31 May 1995 - 17 Apr 2019 |
Entity | Farry & Co. Trustees Limited Shareholder NZBN: 9429038213458 Company Number: 831687 |
20 Oct 2005 - 30 Jan 2013 | |
Individual | Mackersy, Ronald Allan |
Arrowtown Arrowtown 9302 New Zealand |
31 May 1995 - 18 Aug 2022 |
Individual | Mackersy, Ronald Allan |
Arrowtown Arrowtown 9302 New Zealand |
31 May 1995 - 18 Aug 2022 |
Individual | Wallis, John Cecil |
Mosgiel Mosgiel 9024 New Zealand |
05 Mar 2014 - 19 Oct 2018 |
Individual | Williams, Brian Mostyn |
Maori Hill Dunedin 9010 New Zealand |
31 May 1995 - 20 Aug 2014 |
Entity | Farry & Co. Trustees Limited Shareholder NZBN: 9429038213458 Company Number: 831687 |
20 Oct 2005 - 30 Jan 2013 | |
Entity | Jess Investments Limited Shareholder NZBN: 9429039179067 Company Number: 484246 |
31 May 1995 - 24 May 2017 | |
Individual | Craw, Gavin John |
Maori Hill Dunedin 9010 New Zealand |
31 May 1995 - 07 Apr 2020 |
Individual | Smith, Betty |
Mosgiel Mosgiel 9024 New Zealand |
31 May 1995 - 17 Apr 2019 |
Entity | Niken Trustees Limited Shareholder NZBN: 9429034647288 Company Number: 1666072 |
08 Aug 2006 - 02 Apr 2014 | |
Individual | Watt, H.l. |
Avalon Lower Hutt 5011 New Zealand |
31 May 1995 - 06 Mar 2014 |
Individual | Sewell, Letcher |
Box 2657 Frankton Queenstown 9349 New Zealand |
31 May 1995 - 05 Mar 2014 |
Individual | Brown, George Stanley |
Ashburton 7700 New Zealand |
14 Oct 2010 - 05 Dec 2013 |
Individual | Kennedy, Ian James |
Dunedin |
31 May 1995 - 30 Jan 2013 |
Individual | Whitham, Mary Elizabeth |
Maori Hill Dunedin 9010 New Zealand |
31 May 1995 - 08 Apr 2014 |
Entity | Polson Higgs Nominees Limited Shareholder NZBN: 9429039487582 Company Number: 381699 |
31 May 1995 - 26 Aug 2004 | |
Individual | Wylie, Mark Ross |
Kohimarama Auckland |
26 Aug 2004 - 26 Aug 2004 |
Individual | Holmes, Charles Mckinnon |
Belleknowes Dunedin 9011 New Zealand |
31 May 1995 - 04 Nov 2020 |
Individual | Rutherford, Walter John |
Dunedin |
31 May 1995 - 07 Apr 2020 |
Entity | Polson Higgs Nominees (2016) Limited Shareholder NZBN: 9429042110781 Company Number: 5863989 |
29 Jun 2016 - 29 Jun 2016 | |
Individual | Craw, Gavin John |
Rd 2 Wanaka 9382 New Zealand |
31 May 1995 - 07 Apr 2020 |
Individual | Wylie, Paul James |
Christchurch |
31 May 1995 - 26 Aug 2004 |
Entity | Polson Higgs Nominees (2016) Limited Shareholder NZBN: 9429042110781 Company Number: 5863989 |
29 Jun 2016 - 29 Jun 2016 | |
Entity | Niken Trustees Limited Shareholder NZBN: 9429034647288 Company Number: 1666072 |
08 Aug 2006 - 02 Apr 2014 | |
Entity | Polson Higgs Nominees Limited Shareholder NZBN: 9429039487582 Company Number: 381699 |
31 May 1995 - 26 Aug 2004 | |
Individual | Mackersy, Allan Ronald |
Arrowtown Arrowtown 9302 New Zealand |
31 May 1995 - 05 Mar 2014 |
Ross Charles Newton - Director
Appointment date: 04 Dec 1998
Address: Rd 2, Dunedin, 9077 New Zealand
Address used since 14 Jun 2010
Gary Robert Applegarth - Director
Appointment date: 04 Dec 1998
Address: Waverley, Dunedin, 9013 New Zealand
Address used since 20 Aug 2015
Bryan Alan Earnest Whitham - Director
Appointment date: 04 Dec 1998
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 20 Aug 2015
Ian James Kennedy - Director
Appointment date: 04 Dec 1998
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 02 Oct 2012
Stephen Gilbert Duncan - Director
Appointment date: 04 Dec 1998
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 22 Jun 2015
James William Cowie - Director
Appointment date: 04 Dec 1998
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 30 Jan 2015
Maurice Morgan Mitchell - Director
Appointment date: 24 Dec 1998
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 29 Jul 2015
Barry Roger Clarke - Director (Inactive)
Appointment date: 04 Dec 1998
Termination date: 11 Dec 2017
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 23 Jun 2015
Andrew Angus 04.12.98 - Director (Inactive)
Appointment date: 31 Jan 1997
Termination date: 04 Dec 1998
Address: Halswell,
Address used since 31 Jan 1997
Robin Danny Hughes - Director (Inactive)
Appointment date: 30 Nov 1995
Termination date: 31 Jan 1997
Address: R D 2, Christchurch,
Address used since 30 Nov 1995
Peter Richard Van Rij - Director (Inactive)
Appointment date: 04 Dec 1996
Termination date: 31 Jan 1997
Address: Yaldhurst, Christchurch,
Address used since 04 Dec 1996
Alan James Kenneth Bruce - Director (Inactive)
Appointment date: 31 May 1995
Termination date: 30 Nov 1995
Address: Christchurch,
Address used since 31 May 1995
Frankton Flats Investments Limited
2 Clark Street
Bristol Street Investments Limited
2 Clark Street
Mountain Ash Investments Limited
2 Clark Street
Arm Eighty Seven Limited
2 Clark Street
Revolution Software Limited
2 Clark Street
Mp Holdings 12 Limited
2 Clark Street