Shortcuts

Otago Lumber Company Limited

Type: NZ Limited Company (Ltd)
9429040299112
NZBN
148108
Company Number
Registered
Company Status
Current address
Cnr Bush And Riccarton Roads
Mosgiel
Dunedin 9024
New Zealand
Physical & registered & service address used since 02 Sep 2016

Otago Lumber Company Limited, a registered company, was launched on 21 Sep 1970. 9429040299112 is the business number it was issued. This company has been run by 11 directors: Graeme Mcmaster - an active director whose contract began on 25 Jul 2000,
David William John Hill - an active director whose contract began on 19 Jun 2001,
Harold John Hill - an inactive director whose contract began on 07 May 1997 and was terminated on 25 Jan 2024,
Barry Roger Clarke - an inactive director whose contract began on 03 Sep 1993 and was terminated on 30 Jun 2017,
Tony Robert Mitchell - an inactive director whose contract began on 01 Jan 2010 and was terminated on 25 Nov 2013.
Updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: Cnr Bush and Riccarton Roads, Mosgiel, Dunedin, 9024 (category: physical, registered).
Otago Lumber Company Limited had been using 10 George Street, Dunedin Central, Dunedin as their physical address up to 02 Sep 2016.
Old names for the company, as we established at BizDb, included: from 21 Sep 1970 to 09 Feb 1989 they were named Beattie Contracting Limited.
A single entity owns all company shares (exactly 1166562 shares) - Hill, David William John - located at 9024, Mosgiel, Mosgiel.

Addresses

Previous addresses

Address: 10 George Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical address used from 18 Aug 2010 to 02 Sep 2016

Address: Cnr Bush And Riccarton Roads,, Mosgiel. New Zealand

Physical address used from 17 Aug 2004 to 18 Aug 2010

Address: Solomons, 10 George Street, Dunedin

Physical address used from 30 Jun 1997 to 17 Aug 2004

Address: Cnr Bush And Riccarton Roads,, Mosgiel. New Zealand

Registered address used from 05 Sep 1992 to 02 Sep 2016

Address: Clark Craw & Partners, Cnr Clark & High Sts, Dunedin

Registered address used from 04 Sep 1992 to 05 Sep 1992

Financial Data

Basic Financial info

Total number of Shares: 1166562

Annual return filing month: August

Annual return last filed: 10 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1166562
Individual Hill, David William John Mosgiel
Mosgiel
9024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stewart, S W Mosgiel
Entity Hyslop-blair Transport Limited
Shareholder NZBN: 9429040320908
Company Number: 144449
Individual Anderson, B Mosgiel
Individual Harris, B L Mosgiel
Dunedin
9024
New Zealand
Entity Hyslop-blair Transport Limited
Shareholder NZBN: 9429040320908
Company Number: 144449
Individual Stewart, W B Mosgiel
Individual Black, N R Dunedin
Directors

Graeme Mcmaster - Director

Appointment date: 25 Jul 2000

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 25 Jul 2000


David William John Hill - Director

Appointment date: 19 Jun 2001

Address: Mosgiel, Dunedin, 9024 New Zealand

Address used since 10 Aug 2004


Harold John Hill - Director (Inactive)

Appointment date: 07 May 1997

Termination date: 25 Jan 2024

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 21 May 2015


Barry Roger Clarke - Director (Inactive)

Appointment date: 03 Sep 1993

Termination date: 30 Jun 2017

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 21 May 2015


Tony Robert Mitchell - Director (Inactive)

Appointment date: 01 Jan 2010

Termination date: 25 Nov 2013

Address: 198 Bush Road, Mosgiel,

Address used since 01 Jan 2010

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 01 Jan 2010


Neville Robert Black - Director (Inactive)

Appointment date: 25 Sep 1989

Termination date: 19 Jun 2001

Address: East Taieri,

Address used since 25 Sep 1989


Colin James Mcleod - Director (Inactive)

Appointment date: 25 Sep 1989

Termination date: 26 Apr 1999

Address: Fairfield,

Address used since 25 Sep 1989


Basil Edward Kensington - Director (Inactive)

Appointment date: 25 Sep 1989

Termination date: 26 Apr 1999

Address: Helensburgh, Dunedin,

Address used since 25 Sep 1989


William Robert Sinclair - Director (Inactive)

Appointment date: 03 Sep 1993

Termination date: 13 Oct 1995

Address: Ravensbourne,

Address used since 03 Sep 1993


Richard John Perham - Director (Inactive)

Appointment date: 25 Sep 1989

Termination date: 03 Sep 1993

Address: Lower Hutt,

Address used since 25 Sep 1989


Peter Stuart Wylie - Director (Inactive)

Appointment date: 25 Sep 1989

Termination date: 03 Sep 1993

Address: East Taieri,

Address used since 25 Sep 1989