Shortcuts

Larnach Castle Limited

Type: NZ Limited Company (Ltd)
9429040307213
NZBN
147378
Company Number
Registered
Company Status
013100187
GST Number
H440020
Industry classification code
Convention Centre Operation (mainly Accommodation)
Industry classification description
Current address
123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 01 Mar 2021
145 Camp Road
Dunedin 9077
New Zealand
Office address used since 23 Aug 2022
Level 1, 123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & service address used since 04 Apr 2025

Larnach Castle Limited, a registered company, was incorporated on 05 Sep 1967. 9429040307213 is the number it was issued. "Convention centre operation (mainly accommodation)" (business classification H440020) is how the company was classified. This company has been supervised by 5 directors: Margaret Mary Barker - an active director whose contract began on 16 Aug 1991,
Verity Joan Webber - an active director whose contract began on 05 Nov 2024,
Tony Donald Allison - an active director whose contract began on 19 May 2025,
Norcombe Richard Barker - an inactive director whose contract began on 01 Aug 1991 and was terminated on 18 Mar 2025,
Geoffrey Read Thomas - an inactive director whose contract began on 14 Aug 2008 and was terminated on 19 Nov 2024.
Last updated on 08 Jun 2025, BizDb's data contains detailed information about 1 address: Level 1, 123 Vogel Street, Dunedin Central, Dunedin, 9016 (category: registered, service).
Larnach Castle Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their physical address until 01 Mar 2021.
All shares (3000 shares exactly) are under control of a single group consisting of 4 entities, namely:
Guest, James Christopher Dexter (an individual) located at Dunedin Central, Dunedin postcode 9016,
Marks & Worth Trustee No. 10 Limited (an entity) located at 115 Lower Stuart Street, Dunedin postcode 9016,
Barker, Margaret Mary (an individual) located at Camp Road, Otago Peninsula postcode 9077.

Addresses

Principal place of activity

145 Camp Road, Dunedin, 9077 New Zealand


Previous addresses

Address #1: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 20 Jun 2018 to 01 Mar 2021

Address #2: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 28 Mar 2018 to 20 Jun 2018

Address #3: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 10 May 2016 to 28 Mar 2018

Address #4: Queens Gardens Court Building, 5 Crawford Street, Dunedin, 9016 New Zealand

Registered & physical address used from 07 Mar 2013 to 10 May 2016

Address #5: 26 Bath Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 06 Sep 2011 to 07 Mar 2013

Address #6: C/o Thompson Lang Ellis & Gardner, 6th Floor, 10 Goerge Street, Dunedin New Zealand

Physical address used from 06 May 2004 to 06 Sep 2011

Address #7: Nml Centre, 10 George Street, Dunedin

Physical address used from 22 Aug 2001 to 22 Aug 2001

Address #8: 8th Floor, 10 George Street, Dunedin

Physical address used from 22 Aug 2001 to 06 May 2004

Address #9: Pukehiki Road, Otago Peninsula

Physical address used from 01 Aug 1997 to 22 Aug 2001

Address #10: Pukehiki, Otago Peninsula New Zealand

Registered address used from 30 Jun 1997 to 06 Sep 2011

Contact info
Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: March

Annual return last filed: 27 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3000
Individual Guest, James Christopher Dexter Dunedin Central
Dunedin
9016
New Zealand
Entity (NZ Limited Company) Marks & Worth Trustee No. 10 Limited
Shareholder NZBN: 9429051834395
115 Lower Stuart Street
Dunedin
9016
New Zealand
Individual Barker, Margaret Mary Camp Road
Otago Peninsula
9077
New Zealand
Individual Fulton, William Henry Cashmere
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thompson, Kevin John
Individual Thompson, Kevin John
Directors

Margaret Mary Barker - Director

Appointment date: 16 Aug 1991

Address: Camp Road, Otago Peninsula, 9077 New Zealand

Address used since 24 Mar 2023

Address: Pukehiki Road, Otago Peninsula, 9077 New Zealand

Address used since 29 Feb 2016


Verity Joan Webber - Director

Appointment date: 05 Nov 2024

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 05 Nov 2024


Tony Donald Allison - Director

Appointment date: 19 May 2025

Address: Glenross, Dunedin, 9011 New Zealand

Address used since 19 May 2025


Norcombe Richard Barker - Director (Inactive)

Appointment date: 01 Aug 1991

Termination date: 18 Mar 2025

Address: Camp Road, Otago Peninsula, 9077 New Zealand

Address used since 24 Mar 2023

Address: Pukehiki Road, Otago Peninsula, 9077 New Zealand

Address used since 29 Feb 2016


Geoffrey Read Thomas - Director (Inactive)

Appointment date: 14 Aug 2008

Termination date: 19 Nov 2024

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 31 Jul 2017

Nearby companies

Nettleton And Company Limited
Cnr Vogel & Jetty Streets

Cameron Wool Limited
Cnr Vogel And Jetty Streets

Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan

Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan

Donald Reid Properties Limited
77 Vogel Street

Adinstruments Nz Limited
77 Vogel Street

Similar companies

Kauri Springs Lodge Limited
58 Oriental Parade

Raetihi Holdings Limited
22 Scott Street

Waianiwa Homestead Limited
Level 1, 100 Moorhouse Avenue

Waihoanga Nz Limited
Level 1, Customhouse Quay

Woodstock (2011) Limited
Level 6, Westpac Building

Woodstock Lodge & Function Centre Limited
Level 6, Westpac Building