Shortcuts

Lake Hayes Estate Limited

Type: NZ Limited Company (Ltd)
9429039583482
NZBN
352233
Company Number
Registered
Company Status
Current address
67 Princes Street
Dunedin New Zealand
Physical & service address used since 24 Jun 1997
Level 1, Plaza House
243 Princes Street Street
Dunedin 9016
New Zealand
Registered address used since 11 Nov 2010
Level 1, Plaza House
243 Princes Street Street
Dunedin 9016
New Zealand
Service address used since 13 Mar 2023

Lake Hayes Estate Limited, a registered company, was started on 30 Jun 1987. 9429039583482 is the NZ business identifier it was issued. This company has been run by 5 directors: Michael Owen Coburn - an active director whose contract began on 08 Dec 1992,
Albert Peter Alloo - an inactive director whose contract began on 31 Mar 2004 and was terminated on 29 Jan 2020,
Howard James Paterson - an inactive director whose contract began on 31 Mar 1992 and was terminated on 01 Jul 2003,
Alistair Evans Broad - an inactive director whose contract began on 17 May 2002 and was terminated on 01 Jul 2003,
Colin Francis Herbert - an inactive director whose contract began on 31 Mar 1992 and was terminated on 08 Dec 1992.
Updated on 03 May 2025, our database contains detailed information about 1 address: Level 1, Plaza House, 243 Princes Street Street, Dunedin, 9016 (types include: service, registered).
Lake Hayes Estate Limited had been using G S Mclauchlan & Co, 2 Stafford Street, Stafford House, Dunedin as their registered address up to 11 Nov 2010.
Former names used by this company, as we identified at BizDb, included: from 30 Jun 1987 to 11 Jun 2001 they were named Carolina Developments Limited.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: G S Mclauchlan & Co, 2 Stafford Street, Stafford House, Dunedin New Zealand

Registered address used from 11 Mar 2009 to 11 Nov 2010

Address #2: C/- Albert Alloo, 67 Princes St, Dunedin

Registered address used from 24 Jun 1997 to 11 Mar 2009

Address #3: -

Physical address used from 20 Feb 1992 to 24 Jun 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 19 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Otago Trustee Company Limited
Shareholder NZBN: 9429035672425
205 Princes Street
Dunedin
9016
New Zealand
Entity (NZ Limited Company) Otago Trustee Company (no 2) Limited
Shareholder NZBN: 9429035647720
205 Princes Street
Dunedin
9016
New Zealand
Shares Allocation #2 Number of Shares: 50
Entity (NZ Limited Company) Ruboc Holdings Limited
Shareholder NZBN: 9429036202980
243 Princes Street
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Buckland Trust Limited
Shareholder NZBN: 9429038015137
Company Number: 872382
Individual Coburn, Michael Owen Mosgiel
Dunedin
Entity Buckland Trust Limited
Shareholder NZBN: 9429038015137
Company Number: 872382
Directors

Michael Owen Coburn - Director

Appointment date: 08 Dec 1992

Address: Jacks Point, Queenstown, 9371 New Zealand

Address used since 30 Mar 2016


Albert Peter Alloo - Director (Inactive)

Appointment date: 31 Mar 2004

Termination date: 29 Jan 2020

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 30 Mar 2016


Howard James Paterson - Director (Inactive)

Appointment date: 31 Mar 1992

Termination date: 01 Jul 2003

Address: R D 1, Waikouaiti,

Address used since 31 Mar 1992


Alistair Evans Broad - Director (Inactive)

Appointment date: 17 May 2002

Termination date: 01 Jul 2003

Address: Dunedin,

Address used since 17 May 2002


Colin Francis Herbert - Director (Inactive)

Appointment date: 31 Mar 1992

Termination date: 08 Dec 1992

Address: Dunedin,

Address used since 31 Mar 1992

Nearby companies

Airport Shuttles Dunedin Limited
Level 1 Plaza House

Cjs Group 2011 Limited
243 Princes Street

1804 Limited
Level 1, Plaza House

H & J Flooring Limited
Level 1 Plaza House

High Excitement Limited
Level 1, Plaza House

Timshel Consulting Limited
Level 1, Plaza House