Shortcuts

Ben More Graziers Limited

Type: NZ Limited Company (Ltd)
9429039305916
NZBN
440091
Company Number
Registered
Company Status
Current address
Level 1, Westpac Building
106 George Street
Dunedin 9016
New Zealand
Registered & physical address used since 08 Nov 2018
Floor 1, Westpac Building, 106 George Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & service address used since 28 Nov 2022

Ben More Graziers Limited, a registered company, was registered on 02 Aug 1989. 9429039305916 is the NZ business number it was issued. The company has been run by 3 directors: Warrick Roger James - an active director whose contract started on 18 Dec 1989,
Roger Frederick James - an inactive director whose contract started on 18 Dec 1989 and was terminated on 31 Jul 2012,
Irene Estelle James - an inactive director whose contract started on 18 Dec 1989 and was terminated on 31 Jul 2012.
Last updated on 04 Apr 2024, our data contains detailed information about 1 address: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (category: registered, service).
Ben More Graziers Limited had been using Level 1, Westpac Building, 106 George Street, Dunedin as their physical address up to 08 Nov 2018.
Previous names used by this company, as we found at BizDb, included: from 02 Aug 1989 to 30 Jul 2012 they were called Ben More Holdings Limited.
A total of 1200 shares are allotted to 4 shareholders (3 groups). The first group includes 800 shares (66.67 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 200 shares (16.67 per cent). Lastly we have the next share allocation (200 shares 16.67 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Physical address used from 14 Dec 2011 to 08 Nov 2018

Address #2: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered address used from 20 Jul 2011 to 08 Nov 2018

Address #3: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 New Zealand

Registered address used from 18 May 2007 to 20 Jul 2011

Address #4: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 New Zealand

Physical address used from 18 May 2007 to 14 Dec 2011

Address #5: C/o Horwath & Horwath, 56 York Place, Dunedin

Registered address used from 01 Jul 1996 to 18 May 2007

Address #6: Hunter Brocklebank, 56 York Place, Dunedin

Physical address used from 20 Feb 1992 to 18 May 2007

Address #7: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 21 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 800
Individual James, Warrick Roger Rd 1
Coalgate
7673
New Zealand
Individual James, Celia Jane Rd 1
Coalgate
7673
New Zealand
Shares Allocation #2 Number of Shares: 200
Individual James, Warrick Roger Rd 1
Coalgate
7673
New Zealand
Shares Allocation #3 Number of Shares: 200
Individual James, Celia Jane Rd 1
Coalgate
7673
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual James, Celia Jane Rd 1
Hororata
7673
New Zealand
Individual Anderson, Thomas David 56 York Place
Dunedin
Individual Brocklebank, Stephen John 56 York Place
Dunedin
Individual James, Roger Frederick Springfield
Canterbury
Individual James, Warrick Roger Rd 1
Coalgate
7673
New Zealand
Individual James, Irene Estelle Springfield
Canterbury
Directors

Warrick Roger James - Director

Appointment date: 18 Dec 1989

Address: Rd 1, Coalgate, 7673 New Zealand

Address used since 16 Nov 2010


Roger Frederick James - Director (Inactive)

Appointment date: 18 Dec 1989

Termination date: 31 Jul 2012

Address: Springfield, Canterbury,

Address used since 18 Dec 1989


Irene Estelle James - Director (Inactive)

Appointment date: 18 Dec 1989

Termination date: 31 Jul 2012

Address: Springfield, Canterbury,

Address used since 18 Dec 1989

Nearby companies

Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,

Trueform Products Limited
Level 4 Westpac Building

The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building

The Old Karitane Store Limited
Westpac Building, 106 George Street

Southern Critical Care Trust
Pwc

Drti Holdings Limited
10 George Street