Beech Grove Rural Estate Services Limited, a registered company, was registered on 31 Jan 1995. 9429038512247 is the business number it was issued. "Residential property body corporate" (ANZSIC L671170) is how the company is categorised. The company has been managed by 22 directors: Kris Jan Marc Vermeir - an active director whose contract started on 13 Sep 2005,
Stephen Kent - an active director whose contract started on 05 Jun 2007,
Garry Wayne Mccann - an active director whose contract started on 31 Aug 2014,
Tane Coe - an active director whose contract started on 05 Aug 2020,
Robert John Franklin - an active director whose contract started on 25 Jul 2023.
Updated on 17 Mar 2024, our database contains detailed information about 1 address: Po Box 465, Queenstown, Queenstown, 9348 (category: postal, delivery).
Beech Grove Rural Estate Services Limited had been using 46 Gorge Road, Queenstown, Queenstown as their registered address up until 29 Sep 2022.
A total of 14 shares are allocated to 28 shareholders (14 groups). The first group includes 1 share (7.14 per cent) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 1 share (7.14 per cent). Lastly there is the 3rd share allocation (1 share 7.14 per cent) made up of 1 entity.
Other active addresses
Address #4: 14 Tall Tree Lane, Queenstown, 9371 New Zealand
Delivery address used from 21 Aug 2023
Principal place of activity
46 Gorge Road, Queenstown, Queenstown, 9300 New Zealand
Previous addresses
Address #1: 46 Gorge Road, Queenstown, Queenstown, 9300 New Zealand
Registered & physical address used from 14 Sep 2021 to 29 Sep 2022
Address #2: 46a Gorge Road, Queenstown, Queenstown, 9300 New Zealand
Registered & physical address used from 13 Aug 2020 to 14 Sep 2021
Address #3: 29 Douglas St, Frankton, Queenstown, 9300 New Zealand
Physical & registered address used from 26 May 2017 to 13 Aug 2020
Address #4: 11 Crows Nest Road, Rd 1, Queenstown, 9371 New Zealand
Registered & physical address used from 10 Aug 2016 to 26 May 2017
Address #5: 14 Linrosa Place, Cromwell, 9310 New Zealand
Registered & physical address used from 11 Aug 2014 to 10 Aug 2016
Address #6: O'meara Accounting, 14 Linrosa Place, Cromwell New Zealand
Registered & physical address used from 11 Sep 2000 to 11 Aug 2014
Address #7: Ward Wilson, 9 Shotover Street, Queenstown
Registered address used from 11 Sep 2000 to 11 Sep 2000
Address #8: Arthur Watson Savage, Solicitors, 151 Spey Street, Invercargill
Physical address used from 11 Sep 2000 to 11 Sep 2000
Address #9: Ward Wilson & Partners, Chartered Accountants, 62 Deveron Street, Invercargill
Registered address used from 08 Aug 1996 to 11 Sep 2000
Basic Financial info
Total number of Shares: 14
Annual return filing month: August
Annual return last filed: 08 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Cruickshank, Kate Louise |
Queenstown 9371 New Zealand |
10 Sep 2015 - |
Individual | Lamason, Joel Alexander |
Queenstown 9371 New Zealand |
10 Sep 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mccann, Garry Wayne |
Rd 1 Queenstown 9371 New Zealand |
02 Aug 2012 - |
Individual | Mccann, Ourania |
Rd 1 Queenstown 9371 New Zealand |
02 Aug 2012 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | John, Jason David |
Queenstown 9371 New Zealand |
22 May 2019 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Beale, Mark |
Highfields Queensland 4352 Australia |
30 Jun 2022 - |
Individual | Beale, Merinda |
Highfields Queensland 4352 Australia |
30 Jun 2022 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Coe, Tane William |
Mount Creighton Queenstown 9371 New Zealand |
10 Sep 2015 - |
Individual | Coe, Michelle Sarah |
Mount Creighton Queenstown 9371 New Zealand |
10 Sep 2015 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Hatdizis, Yanni |
Queenstown 9371 New Zealand |
29 Jun 2021 - |
Individual | Hatdizis, Linda |
Queenstown 9371 New Zealand |
29 Jun 2021 - |
Shares Allocation #7 Number of Shares: 1 | |||
Other (Other) | Tall Tree Trust Trustees Ltd |
Queenstown Queenstown 9300 New Zealand |
05 Aug 2020 - |
Individual | Gillan, Jonathan Daniel |
Queenstown 9371 New Zealand |
17 Oct 2011 - |
Individual | Denmead, Sheena Joanne |
Rd 1 Queenstown 9371 New Zealand |
17 Oct 2011 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Healy, Jarrah Luke |
Fernhill Queenstown 9300 New Zealand |
22 May 2019 - |
Individual | Friese, Carolin |
Fernhill Queenstown 9300 New Zealand |
05 Aug 2020 - |
Shares Allocation #9 Number of Shares: 1 | |||
Other (Other) | Halstead Trustees Limited |
Queenstown Queenstown 9300 New Zealand |
05 Aug 2020 - |
Individual | Reilly, Megan |
Queenstown 9371 New Zealand |
05 Aug 2020 - |
Individual | Halstead, Aaron |
Rd 1 Queenstown 9371 New Zealand |
27 Aug 2010 - |
Shares Allocation #10 Number of Shares: 1 | |||
Individual | Kent, Stephen & Karin |
Rd 1 Queenstown 9371 New Zealand |
31 Jan 1995 - |
Shares Allocation #11 Number of Shares: 1 | |||
Individual | Day, Kathryn |
Rd 1 Queenstown 9371 New Zealand |
27 Aug 2010 - |
Entity (NZ Limited Company) | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 |
Auckland Central Auckland 1010 New Zealand |
27 Aug 2010 - |
Shares Allocation #12 Number of Shares: 1 | |||
Individual | Vermeir, Rachel |
Rd 1 Queenstown 9371 New Zealand |
15 Mar 2010 - |
Individual | Vermeir, Kris Jan Mark |
Rd1 Queenstown 9371 New Zealand |
23 Oct 2005 - |
Entity (NZ Limited Company) | Property & Business Trustees Limited Shareholder NZBN: 9429036950218 |
Queenstown 9300 New Zealand |
15 Mar 2010 - |
Shares Allocation #13 Number of Shares: 1 | |||
Individual | Franklin, Robert John |
Queenstown 9371 New Zealand |
21 Jul 2011 - |
Individual | Bloxham, Sharla Tennille |
Queenstown 9371 New Zealand |
21 Jul 2011 - |
Shares Allocation #14 Number of Shares: 1 | |||
Individual | Hey, Thomas |
Queenstown 9371 New Zealand |
25 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Howden, Alistair & Leanne | 31 Jan 1995 - 29 Aug 2004 | |
Individual | Wilson, Robert Hapurona |
Queenstown New Zealand |
31 Jan 1995 - 27 Aug 2010 |
Individual | Frieser, Carolin |
Fernhill Queenstown 9300 New Zealand |
22 May 2019 - 05 Aug 2020 |
Individual | White, Amanda Louise |
Queenstown 9371 New Zealand |
11 Jul 2017 - 29 Jun 2021 |
Individual | Murphy, Barry Joseph |
Queenstown 9371 New Zealand |
11 Jul 2017 - 03 May 2019 |
Individual | Carson, Danny |
Rd 1 Queenstown 9371 New Zealand |
31 Jan 1995 - 25 Nov 2019 |
Individual | Vermeer, Christopher |
Queenstown |
31 Jan 1995 - 28 Jul 2005 |
Individual | White, Nathan Charles |
Queenstown 9371 New Zealand |
11 Jul 2017 - 29 Jun 2021 |
Individual | Hamilton, Alexandra Mary |
Queenstown 9371 New Zealand |
11 Jul 2017 - 03 May 2019 |
Individual | Blackshaw, Josephone Ruth |
Rd 1 Queenstown 9371 New Zealand |
01 Feb 2013 - 11 Jul 2017 |
Individual | Varga, Wayne Martin |
Rd 1 Queenstown 9371 New Zealand |
27 Aug 2010 - 05 Feb 2013 |
Individual | Marti, Urban |
Cnr. Shotover & Camp Streets Queenstown |
31 Jan 1995 - 17 Oct 2011 |
Individual | Wilson, Veronica Jane |
Queenstown New Zealand |
31 Jan 1995 - 27 Aug 2010 |
Individual | Humphries, Alan Raymon & Glenda Margaret |
Queenstown |
31 Jan 1995 - 29 Aug 2004 |
Individual | Lay, Robert Lee |
Queenstown 9371 New Zealand |
31 Jan 1995 - 30 Jun 2022 |
Individual | Guyton, Shaun Vincent |
Rd 1 Queenstown 9371 New Zealand |
05 Feb 2013 - 10 Sep 2015 |
Individual | Cummins, Tamara Malinda |
Queenstown 9371 New Zealand |
03 May 2019 - 24 Aug 2022 |
Individual | Copland, Todd Reid & Pauline |
Fernhill Queenstown |
31 Jan 1995 - 29 Aug 2004 |
Individual | Morse, Stan |
Hammersmith London W6 9ub, United Kingdom |
29 Aug 2004 - 29 Aug 2004 |
Individual | Kehlet, Raymond Oscar |
Holroyd Nsw 2142, Australia |
31 Jan 1995 - 21 Jul 2011 |
Individual | Copland, Anthony James |
Waimumu R D 4 Gore 9774 New Zealand |
28 Jul 2005 - 22 May 2019 |
Individual | Lawrence, Anna Jane |
Ponsonby Auckland 1011 New Zealand |
31 Jan 1995 - 10 Sep 2015 |
Individual | Lawson, Anna Margaret |
Rd 1 Queenstown 9371 New Zealand |
27 Aug 2010 - 01 Feb 2013 |
Other | Allan Raymond And Glenda Margaret Humphries | 28 Jul 2005 - 27 Aug 2010 | |
Other | Peter James Laurenson & Vanessa Clare Van Uden | 28 Jul 2005 - 27 Aug 2010 | |
Individual | Buswell, Wayne John |
Queenstown |
31 Jan 1995 - 23 Oct 2005 |
Individual | Langford, Martin |
Rd 1 Queenstown 9371 New Zealand |
27 Aug 2010 - 01 Feb 2013 |
Individual | Summers, Antony Zac |
Ponsonby Auckland 1011 New Zealand |
31 Jan 1995 - 10 Sep 2015 |
Other | Curt Alan Perano & Fleur Justine Brooking | 04 Sep 2007 - 02 Aug 2012 | |
Other | Queenstown Lakes Community Housing Trust Company Number: 1966669 |
17 Oct 2011 - 08 Aug 2017 | |
Other | Todd Reid And Pauline Copland | 28 Jul 2005 - 11 Jul 2017 | |
Entity | Guyton Trustees Limited Shareholder NZBN: 9429030384293 Company Number: 4214359 |
05 Feb 2013 - 10 Sep 2015 | |
Individual | Varga, Melanie Jocelyn |
Rd 1 Queenstown 9371 New Zealand |
27 Aug 2010 - 05 Feb 2013 |
Other | S O M Properties Ltd | 28 Jul 2005 - 27 Aug 2010 | |
Individual | Copland, Anthony James |
Waimumu R D 4 , Gore |
31 Jan 1995 - 29 Aug 2004 |
Other | Null - Allan Raymond And Glenda Margaret Humphries | 28 Jul 2005 - 27 Aug 2010 | |
Other | Null - S O M Properties Ltd | 28 Jul 2005 - 27 Aug 2010 | |
Other | Null - Curt Alan Perano & Fleur Justine Brooking | 04 Sep 2007 - 02 Aug 2012 | |
Entity | Guyton Trustees Limited Shareholder NZBN: 9429030384293 Company Number: 4214359 |
05 Feb 2013 - 10 Sep 2015 | |
Other | Null - Todd Reid And Pauline Copland | 28 Jul 2005 - 11 Jul 2017 | |
Other | Queenstown Lakes Community Housing Trust Company Number: 1966669 |
17 Oct 2011 - 08 Aug 2017 | |
Individual | Mckinlay, Robert Julian |
Rd 1 Queenstown 9371 New Zealand |
01 Feb 2013 - 11 Jul 2017 |
Other | Null - Peter James Laurenson & Vanessa Clare Van Uden | 28 Jul 2005 - 27 Aug 2010 | |
Individual | Brown, Jennifer |
Ridgewood Queens 11385, New York Usa |
31 Jan 1995 - 29 Aug 2004 |
Kris Jan Marc Vermeir - Director
Appointment date: 13 Sep 2005
Address: Queenstown, 9371 New Zealand
Address used since 05 Aug 2020
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 10 Sep 2015
Stephen Kent - Director
Appointment date: 05 Jun 2007
Address: Mount Creighton, Queenstown, 9371 New Zealand
Address used since 10 Sep 2015
Garry Wayne Mccann - Director
Appointment date: 31 Aug 2014
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 31 Aug 2014
Tane Coe - Director
Appointment date: 05 Aug 2020
Address: Queenstown, 9371 New Zealand
Address used since 21 Sep 2022
Address: Queenstown, 9371 New Zealand
Address used since 05 Aug 2020
Robert John Franklin - Director
Appointment date: 25 Jul 2023
Address: Mt Creighton, Queenstown, 9370 New Zealand
Address used since 25 Jul 2023
Jarrah Luke Healy - Director
Appointment date: 25 Jul 2023
Address: Queenstown, 9371 New Zealand
Address used since 25 Jul 2023
Joel Lamason - Director (Inactive)
Appointment date: 21 May 2017
Termination date: 25 Jul 2023
Address: Queenstown, 9371 New Zealand
Address used since 21 Sep 2022
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 21 May 2017
Sharla Franklin - Director (Inactive)
Appointment date: 09 Jun 2020
Termination date: 25 Jul 2023
Address: Queenstown, 9371 New Zealand
Address used since 09 Jun 2020
Danny Carson - Director (Inactive)
Appointment date: 06 Mar 2002
Termination date: 31 Aug 2019
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 10 Sep 2015
Pauline Copland - Director (Inactive)
Appointment date: 31 Jul 2004
Termination date: 21 May 2017
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 10 Sep 2015
Kathryn Elizabeth Day - Director (Inactive)
Appointment date: 31 May 2012
Termination date: 21 May 2017
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 31 May 2012
Josephine Ruth Blackshaw - Director (Inactive)
Appointment date: 30 Aug 2014
Termination date: 21 May 2017
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 30 Aug 2014
Wayne Martin Varga - Director (Inactive)
Appointment date: 03 Jun 2010
Termination date: 31 May 2012
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 03 Jun 2010
Veronica Wilson - Director (Inactive)
Appointment date: 31 Jul 1996
Termination date: 03 Jun 2010
Address: Kelvin Heights, Queenstown,
Address used since 31 Jul 1996
Robert Hapurona Wilson - Director (Inactive)
Appointment date: 06 Mar 2002
Termination date: 03 Jun 2010
Address: Queenstown - Glenorchy Road, Queenstown,
Address used since 06 Mar 2002
Mark John Crowley - Director (Inactive)
Appointment date: 30 Jul 2002
Termination date: 17 Jun 2008
Address: Queenstown,
Address used since 30 Jul 2002
Allan Raymon Humphries - Director (Inactive)
Appointment date: 30 Jul 2002
Termination date: 22 Aug 2006
Address: Queenstown,
Address used since 30 Jul 2002
Alastair John Howden - Director (Inactive)
Appointment date: 19 Sep 2002
Termination date: 01 Dec 2004
Address: Glenorchy-queenstown Highway, Queenstown,
Address used since 19 Sep 2002
Wayne John Buswell - Director (Inactive)
Appointment date: 06 Mar 2002
Termination date: 31 Jul 2004
Address: 33 Melbourne Street, Queenstown,
Address used since 06 Mar 2002
Robert Boult - Director (Inactive)
Appointment date: 31 Jan 1995
Termination date: 30 Jul 2002
Address: Kelvin Heights, Queenstown,
Address used since 31 Jan 1995
Callum Turnbull - Director (Inactive)
Appointment date: 31 Jul 1996
Termination date: 30 Jul 2002
Address: Queenstown,
Address used since 31 Jul 1996
Andrea Lauder - Director (Inactive)
Appointment date: 31 Jul 1996
Termination date: 06 Mar 2002
Address: Queenstown,
Address used since 31 Jul 1996
Raw Enterprises Limited
32 Douglas Street
Rwld Housing Limited
32 Douglas Street
New Zealand Deerstalkers Association (southern Lakes Branch) Incorporated
13b Humphrey Street
Heart Homes Limited
18b Wilmot Avenue
Param Properties Limited
18/b Wilmot Avenue
Adventure Aotearoa Limited
9 Boyes Crescent
Bicester Holdings Limited
151 Frankton Road
Blue Gum Property Services Limited
29 Douglas Street
Hawthorn Heights Limited
C/- Macalister Todd Phillips Bodkins
Luggate Village Services Limited
Level 2
The Peak Management Company Limited
20 Athol Street
Tihaka Sands Services Limited
C/-john Richardson