Browns Barkly Limited, a registered company, was incorporated on 18 Mar 1915. 9429040269252 is the New Zealand Business Number it was issued. The company has been run by 8 directors: Craig Kennedy Hunter - an active director whose contract began on 14 Oct 2013,
Amanda Jane Hopkins - an active director whose contract began on 14 Oct 2019,
Christopher John Chisholm - an inactive director whose contract began on 20 Aug 1991 and was terminated on 14 Oct 2019,
Ross Douglas Liddell - an inactive director whose contract began on 08 Feb 1999 and was terminated on 14 Oct 2013,
Trevor Edward Wilson - an inactive director whose contract began on 20 Aug 1991 and was terminated on 05 Aug 1999.
Updated on 19 Apr 2024, our database contains detailed information about 1 address: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (types include: physical, registered).
Browns Barkly Limited had been using Level 13 Otago House, 481 Moray Place, Dunedin as their registered address up to 25 Jun 2018.
Other names for this company, as we managed to find at BizDb, included: from 18 Mar 1915 to 08 Dec 1993 they were called Browns Lime Co Limited, from 18 Mar 1915 to 08 Dec 1993 they were called Browns Lime Co Limited.
A total of 948984 shares are allotted to 27 shareholders (9 groups). The first group is comprised of 33601 shares (3.54%) held by 1 entity. Next there is the second group which consists of 4 shareholders in control of 40000 shares (4.22%). Finally the next share allotment (50474 shares 5.32%) made up of 2 entities.
Previous addresses
Address: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Registered & physical address used from 26 Aug 2010 to 25 Jun 2018
Address: C/-deloitte, Level 8 Otago House, 481 Moray Place, Dunedin New Zealand
Registered & physical address used from 21 Jun 2005 to 26 Aug 2010
Address: C/- Deloitte Touche Tohmatsu, Level 8, Otago House, 481 Moray Place, Dunedin
Physical address used from 23 Nov 2001 to 21 Jun 2005
Address: Mcintyre Dick & Ptnrs 160 Spey St, Invercargill
Registered address used from 23 Nov 2001 to 21 Jun 2005
Address: Mcintyre Dick & Ptnrs 160 Spey St, Invercargill
Physical address used from 23 Nov 2001 to 23 Nov 2001
Address: C/ - Coopers & Lybrand, 160 Spey Street, Invercargill
Registered address used from 17 Nov 1999 to 23 Nov 2001
Address: C/- Pricewaterhousecoopers, 160 Spey Street, Invercargill
Physical address used from 17 Nov 1999 to 23 Nov 2001
Address: 160 Spey St, Invercargill
Registered address used from 25 Jun 1998 to 17 Nov 1999
Address: Coopers & Lybrand, 160 Spey Street, Invercargill
Physical address used from 25 Jun 1998 to 25 Jun 1998
Address: 160 Spey Street, Invercargill
Physical address used from 25 Jun 1998 to 17 Nov 1999
Basic Financial info
Total number of Shares: 948984
Annual return filing month: June
Annual return last filed: 09 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33601 | |||
Individual | Humphries, Prue |
Stonefields Auckland 1072 New Zealand |
29 Jun 2009 - |
Shares Allocation #2 Number of Shares: 40000 | |||
Individual | Chisholm, Pauline M |
Rd 5 Te Awamutu 3875 New Zealand |
18 Mar 1915 - |
Individual | Chisholm, Christopher J |
Rd 5 Te Awamutu 3875 New Zealand |
18 Mar 1915 - |
Individual | Christopher J Chisholm |
No 5 R D Te Awamutu New Zealand |
18 Mar 1915 - |
Individual | Pauline M Chisholm |
No 5 R D Te Awamutu |
18 Mar 1915 - |
Shares Allocation #3 Number of Shares: 50474 | |||
Individual | Tobin, Anne |
Remuera Auckland 5 |
18 Mar 1915 - |
Individual | Anne Tobin |
Remuera Auckland 5 |
18 Mar 1915 - |
Shares Allocation #4 Number of Shares: 116178 | |||
Individual | Blackbourn, Grant Stephenson |
Rd 5 Te Awamutu 3875 New Zealand |
18 Mar 1915 - |
Individual | Chisholm, Christopher J |
Rd 5 Te Awamutu 3875 New Zealand |
18 Mar 1915 - |
Individual | Chisholm, Pauline M |
Rd 5 Te Awamutu 3875 New Zealand |
18 Mar 1915 - |
Individual | Grant Stephenson Blackbourn |
No 5 R D Te Awamutu New Zealand |
18 Mar 1915 - |
Individual | Christopher J Chisholm |
No 5 R D Te Awamutu New Zealand |
18 Mar 1915 - |
Individual | Pauline M Chisholm |
No 5 R D Te Awamutu |
18 Mar 1915 - |
Shares Allocation #5 Number of Shares: 107504 | |||
Individual | Chisholm, C J |
Rd 5 Te Awamutu 3875 New Zealand |
18 Mar 1915 - |
Individual | Blackbourn, G S |
Rd 5 Te Awamutu 3875 New Zealand |
18 Mar 1915 - |
Individual | C J Chisholm |
No 5 Rd Te Awamutu New Zealand |
18 Mar 1915 - |
Individual | G S Blackbourn |
No 5 Rd Te Awamutu New Zealand |
18 Mar 1915 - |
Shares Allocation #7 Number of Shares: 42000 | |||
Individual | Chisholm, Anthony Hewlings |
23 Neville Street Warkworth 0910 New Zealand |
05 Dec 2008 - |
Individual | Chisholm, Kristen Merriday |
23 Neville Street Warkworth 0910 New Zealand |
05 Dec 2008 - |
Shares Allocation #8 Number of Shares: 6875 | |||
Individual | Hopkins, Amanda Jane |
Rd 1 Whitford 2571 New Zealand |
18 Mar 1915 - |
Individual | Amanda Jane Hopkins |
Remuera Auckland 5 |
18 Mar 1915 - |
Shares Allocation #9 Number of Shares: 516134 | |||
Individual | Limited, Palmer M H |
481 Moray Place Dunedin |
18 Mar 1915 - |
Individual | Palmer M H Limited |
481 Moray Place Dunedin |
18 Mar 1915 - |
Shares Allocation #10 Number of Shares: 2616 | |||
Individual | Chisholm, Derek H |
Otaki |
18 Mar 1915 - |
Individual | Chisholm, Rosalie M |
Otaki |
18 Mar 1915 - |
Individual | Derek H Chisholm |
Otaki |
18 Mar 1915 - |
Individual | Rosalie M Chisholm |
Otaki |
18 Mar 1915 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Wilson Mckay Trustee Company Limited Shareholder NZBN: 9429037148102 Company Number: 1066211 |
Remuera Auckland Null New Zealand |
14 Jul 2011 - 11 Aug 2022 |
Individual | Humphries, David Peter |
Manukau City 2016 New Zealand |
29 Jun 2009 - 07 Jun 2012 |
Individual | Tobin, John O |
Remuera Auckland 5 |
18 Mar 1915 - 14 Jul 2011 |
Individual | Chisholm, Chris |
Remuera Auckland 5 |
18 Mar 1915 - 22 Dec 2004 |
Individual | Chisholm, Jill |
Glendowie Auckland New Zealand |
18 Mar 1915 - 05 Dec 2008 |
Individual | Mckay, Colin Charles |
Manukau City 2016 New Zealand |
29 Jun 2009 - 07 Jun 2012 |
Entity | Wilson Mckay Trustee Company Limited Shareholder NZBN: 9429037148102 Company Number: 1066211 |
Remuera Auckland Null New Zealand |
14 Jul 2011 - 11 Aug 2022 |
Individual | Chisholm, Jill |
Remuera Auckland 5 |
18 Mar 1915 - 05 Dec 2008 |
Entity | Wilson Mckay Trustee Company Limited Shareholder NZBN: 9429037148102 Company Number: 1066211 |
Remuera Auckland Null New Zealand |
14 Jul 2011 - 11 Aug 2022 |
Entity | Wilson Mckay Trustee Company Limited Shareholder NZBN: 9429037148102 Company Number: 1066211 |
Remuera Auckland Null New Zealand |
14 Jul 2011 - 11 Aug 2022 |
Individual | Humphries, Prue |
Glendowie Auckland 1071 New Zealand |
14 Jul 2011 - 11 Aug 2022 |
Individual | Humphries, Prue |
Glendowie Auckland 1071 New Zealand |
14 Jul 2011 - 11 Aug 2022 |
Individual | Tobin, John O |
Remuera Auckland 5 |
18 Mar 1915 - 14 Jul 2011 |
Individual | Tobin, John O |
Remuera Auckland 5 |
18 Mar 1915 - 14 Jul 2011 |
Individual | Antony Hewlings Chisholm |
Warrandyte Victoria 3113, Australia |
18 Mar 1915 - 22 May 2007 |
Individual | Chris Chisholm |
Remuera Auckland 5 |
18 Mar 1915 - 22 Dec 2004 |
Individual | John O Tobin |
Remuera Auckland 5 |
18 Mar 1915 - 14 Jul 2011 |
Individual | Chisholm, Antony Hewlings |
Warrandyte Victoria 3113, Australia |
18 Mar 1915 - 22 May 2007 |
Individual | Jill Chisholm |
Glendowie Auckland New Zealand |
18 Mar 1915 - 05 Dec 2008 |
Ultimate Holding Company
Craig Kennedy Hunter - Director
Appointment date: 14 Oct 2013
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 14 Oct 2013
Amanda Jane Hopkins - Director
Appointment date: 14 Oct 2019
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 14 Oct 2019
Christopher John Chisholm - Director (Inactive)
Appointment date: 20 Aug 1991
Termination date: 14 Oct 2019
Address: Rd 5, Te Awamutu, 3875 New Zealand
Address used since 17 Jun 2010
Ross Douglas Liddell - Director (Inactive)
Appointment date: 08 Feb 1999
Termination date: 14 Oct 2013
Address: Glenleith, Dunedin, 9010 New Zealand
Address used since 08 Feb 1999
Trevor Edward Wilson - Director (Inactive)
Appointment date: 20 Aug 1991
Termination date: 05 Aug 1999
Address: Invercargill,
Address used since 20 Aug 1991
James Douglas Moir - Director (Inactive)
Appointment date: 20 Aug 1991
Termination date: 08 Feb 1999
Address: Papakowhai, Wellington,
Address used since 20 Aug 1991
Nicholas John Collins - Director (Inactive)
Appointment date: 05 Nov 1996
Termination date: 08 Feb 1999
Address: Remuera, Auckland,
Address used since 05 Nov 1996
Colin Charles De Lambert - Director (Inactive)
Appointment date: 20 Aug 1991
Termination date: 05 Nov 1996
Address: Fendalton, Christchurch,
Address used since 20 Aug 1991
Whitestone Cheese Limited
Level 13, Otago House
Chemvulc New Zealand Limited
Level 13, Otago House
C P Developments Limited
Level 13, Otago House
Eod Limited
Level 13 Otago House
Te Anau Top 10 Holiday Park Limited
Level 13, Otago House
Leadingideas Limited
Level 13, Otago House