Shortcuts

Browns Barkly Limited

Type: NZ Limited Company (Ltd)
9429040269252
NZBN
154226
Company Number
Registered
Company Status
Current address
Level 13, Otago House
481 Moray Place
Dunedin 9016
New Zealand
Physical & registered & service address used since 25 Jun 2018

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 33601
Individual Humphries, Prue Stonefields
Auckland
1072
New Zealand
Shares Allocation #2 Number of Shares: 40000
Individual Chisholm, Pauline M Rd 5
Te Awamutu
3875
New Zealand
Individual Chisholm, Christopher J Rd 5
Te Awamutu
3875
New Zealand
Individual Christopher J Chisholm No 5 R D
Te Awamutu

New Zealand
Individual Pauline M Chisholm No 5 R D
Te Awamutu
Shares Allocation #3 Number of Shares: 50474
Individual Tobin, Anne Remuera
Auckland 5
Individual Anne Tobin Remuera
Auckland 5
Shares Allocation #4 Number of Shares: 116178
Individual Blackbourn, Grant Stephenson Rd 5
Te Awamutu
3875
New Zealand
Individual Chisholm, Christopher J Rd 5
Te Awamutu
3875
New Zealand
Individual Chisholm, Pauline M Rd 5
Te Awamutu
3875
New Zealand
Individual Grant Stephenson Blackbourn No 5 R D
Te Awamutu

New Zealand
Individual Christopher J Chisholm No 5 R D
Te Awamutu

New Zealand
Individual Pauline M Chisholm No 5 R D
Te Awamutu
Shares Allocation #5 Number of Shares: 107504
Individual Chisholm, C J Rd 5
Te Awamutu
3875
New Zealand
Individual Blackbourn, G S Rd 5
Te Awamutu
3875
New Zealand
Individual C J Chisholm No 5 Rd
Te Awamutu

New Zealand
Individual G S Blackbourn No 5 Rd
Te Awamutu

New Zealand
Shares Allocation #7 Number of Shares: 42000
Individual Chisholm, Anthony Hewlings 23 Neville Street
Warkworth
0910
New Zealand
Individual Chisholm, Kristen Merriday 23 Neville Street
Warkworth
0910
New Zealand
Shares Allocation #8 Number of Shares: 6875
Individual Hopkins, Amanda Jane Rd 1
Whitford
2571
New Zealand
Individual Amanda Jane Hopkins Remuera
Auckland 5
Shares Allocation #9 Number of Shares: 516134
Individual Limited, Palmer M H 481 Moray Place
Dunedin
Individual Palmer M H Limited 481 Moray Place
Dunedin
Shares Allocation #10 Number of Shares: 2616
Individual Chisholm, Derek H Otaki
Individual Chisholm, Rosalie M Otaki
Individual Derek H Chisholm Otaki
Individual Rosalie M Chisholm Otaki

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Wilson Mckay Trustee Company Limited
Shareholder NZBN: 9429037148102
Company Number: 1066211
Remuera
Auckland
Null
New Zealand
Individual Humphries, David Peter Manukau City
2016

New Zealand
Individual Tobin, John O Remuera
Auckland 5
Individual Chisholm, Chris Remuera
Auckland 5
Individual Chisholm, Jill Glendowie
Auckland

New Zealand
Individual Mckay, Colin Charles Manukau City
2016

New Zealand
Entity Wilson Mckay Trustee Company Limited
Shareholder NZBN: 9429037148102
Company Number: 1066211
Remuera
Auckland
Null
New Zealand
Individual Chisholm, Jill Remuera
Auckland 5
Entity Wilson Mckay Trustee Company Limited
Shareholder NZBN: 9429037148102
Company Number: 1066211
Remuera
Auckland
Null
New Zealand
Entity Wilson Mckay Trustee Company Limited
Shareholder NZBN: 9429037148102
Company Number: 1066211
Remuera
Auckland
Null
New Zealand
Individual Humphries, Prue Glendowie
Auckland
1071
New Zealand
Individual Humphries, Prue Glendowie
Auckland
1071
New Zealand
Individual Tobin, John O Remuera
Auckland 5
Individual Tobin, John O Remuera
Auckland 5
Individual Antony Hewlings Chisholm Warrandyte
Victoria 3113, Australia
Individual Chris Chisholm Remuera
Auckland 5
Individual John O Tobin Remuera
Auckland 5
Individual Chisholm, Antony Hewlings Warrandyte
Victoria 3113, Australia
Individual Jill Chisholm Glendowie
Auckland

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Palmer Mh Limited
Name
Ltd
Type
962944
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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