John M Fraser & Co Limited, a registered company, was incorporated on 01 Apr 1941. 9429040321004 is the NZBN it was issued. This company has been run by 10 directors: John Rhys Baxter Smith - an active director whose contract started on 14 Oct 1994,
Zoe Jane Fraser - an active director whose contract started on 01 Oct 1996,
Tessa Johanna Fraser Devine - an active director whose contract started on 22 Sep 2016,
Campbell Robert Dykes - an active director whose contract started on 22 Sep 2016,
Toby John Devine - an active director whose contract started on 26 Nov 2020.
Last updated on 22 May 2025, the BizDb database contains detailed information about 1 address: 6Th Floor Consultancy House, 7 Bond Street, Dunedin, 9054 (type: physical, registered).
John M Fraser & Co Limited had been using C/-Hlb Smeaton & Co. Ltd, 6Th Floor Consultancy House, 7 Bond Street, Dunedin as their registered address up to 30 Apr 2012.
A total of 1400000 shares are allotted to 14 shareholders (11 groups). The first group consists of 18067 shares (1.29%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 60820 shares (4.34%). Finally there is the next share allocation (83300 shares 5.95%) made up of 2 entities.
Previous addresses
Address: C/-hlb Smeaton & Co. Ltd, 6th Floor Consultancy House, 7 Bond Street, Dunedin New Zealand
Registered & physical address used from 29 May 2008 to 30 Apr 2012
Address: C/- J.w. Smeaton & Co, 1st Floor, Consultancy House, 7 Bond Street, Dunedin
Physical & registered address used from 15 May 2002 to 29 May 2008
Address: 165 Bond St, Dunedin
Registered address used from 30 Jun 1997 to 15 May 2002
Address: 165 Bond Street, Dunedin
Physical address used from 30 Jun 1997 to 15 May 2002
Basic Financial info
Total number of Shares: 1400000
Annual return filing month: April
Annual return last filed: 28 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 18067 | |||
| Individual | Devine, Tessa |
Waikuku Beach 7473 New Zealand |
10 Dec 2008 - |
| Shares Allocation #2 Number of Shares: 60820 | |||
| Entity (NZ Limited Company) | John M Fraser & Co Limited Shareholder NZBN: 9429040321004 |
7 Bond Street Dunedin 9054 New Zealand |
15 Mar 2019 - |
| Shares Allocation #3 Number of Shares: 83300 | |||
| Individual | Easton, Gregory Michael |
Dunedin Central Dunedin 9016 New Zealand |
26 Sep 2023 - |
| Individual | Grant, Stephen |
123 Vogel Street Dunedin 9054 New Zealand |
10 Dec 2008 - |
| Shares Allocation #4 Number of Shares: 431633 | |||
| Director | Dykes, Campbell Robert |
Rd 3 Alexandra 9393 New Zealand |
17 Dec 2021 - |
| Shares Allocation #5 Number of Shares: 351634 | |||
| Individual | Fraser, Zoe |
Palm Beach Waiheke Island New Zealand |
01 Apr 1941 - |
| Shares Allocation #6 Number of Shares: 5180 | |||
| Individual | Wilson, James Fraser Grigor |
Palmerston, Otago 9443 New Zealand |
01 Apr 1941 - |
| Shares Allocation #7 Number of Shares: 18067 | |||
| Individual | Devine, Toby |
Kurow 9446 New Zealand |
10 Dec 2008 - |
| Shares Allocation #8 Number of Shares: 18067 | |||
| Individual | Devine, Daniel |
Kurow 9446 New Zealand |
10 Dec 2008 - |
| Shares Allocation #9 Number of Shares: 258299 | |||
| Individual | Grant, Stephen |
123 Vogel Street Dunedin 9054 New Zealand |
10 Dec 2008 - |
| Individual | Wilson, Noela Carolyn |
123 Vogel Street Dunedin 9054 New Zealand |
05 May 2004 - |
| Shares Allocation #10 Number of Shares: 83300 | |||
| Individual | Fraser, Zoe |
Palm Beach Waiheke Island New Zealand |
01 Apr 1941 - |
| Individual | Tetley-jones, Matthew |
Custom House 50 Anzac Avenue, Auckland New Zealand |
10 Dec 2008 - |
| Shares Allocation #11 Number of Shares: 71633 | |||
| Individual | Devine, Alison Mary |
Oamaru Oamaru 9400 New Zealand |
05 May 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ledgard, Beatrice R |
Loburn R D 2 Rangiora 7472 New Zealand |
01 Apr 1941 - 10 Sep 2024 |
| Individual | Fraser, Muriel Isabel |
Maori Hill Dunedin |
01 Apr 1941 - 11 May 2005 |
| Individual | Brown, Lindsay John |
Otago House 481 Moray Place, Dunedin New Zealand |
05 May 2004 - 29 Mar 2019 |
| Individual | Dykes, Susan Mary |
Westmere Auckland 1022 New Zealand |
17 Dec 2021 - 21 Sep 2022 |
| Individual | Fraser, Pamela |
Maori Hill Dunedin 9010 New Zealand |
10 Dec 2008 - 26 Sep 2023 |
| Individual | Fraser, Pamela |
Maori Hill Dunedin 9010 New Zealand |
10 Dec 2008 - 26 Sep 2023 |
| Individual | Devine, Tessa |
Roslyn Dunedin |
05 May 2004 - 05 May 2004 |
| Individual | Fraser, Pamela Ann |
Waikouaiti |
01 Apr 1941 - 05 Sep 2006 |
| Other | P A Fraser Trust | 26 Sep 2023 - 26 Sep 2023 | |
| Individual | Fraser, Pamela |
Maori Hill Dunedin 9010 New Zealand |
10 Dec 2008 - 26 Sep 2023 |
| Individual | Fraser, Pamela |
Maori Hill Dunedin 9010 New Zealand |
10 Dec 2008 - 26 Sep 2023 |
| Individual | Wilson, Alistair Norris Shand |
Company Bay Dunedin 9014 New Zealand |
01 Apr 1941 - 25 Feb 2020 |
| Individual | Dykes, Florence Olwyn |
Alexandra Alexandra 9320 New Zealand |
05 May 2004 - 21 Sep 2022 |
| Individual | Devine, Daniel |
Roslyn Dunedin |
05 May 2004 - 05 May 2004 |
| Individual | Sweeney, M J |
Christhchurch |
01 Apr 1941 - 11 May 2005 |
| Individual | Fraser, Muriel |
Maori Hill Dunedin |
01 Apr 1941 - 11 May 2005 |
| Individual | Brown, Lindsay John |
Otago House 481 Moray Place, Dunedin New Zealand |
05 May 2004 - 29 Mar 2019 |
| Individual | Devine, Toby |
Roslyn Dunedin |
05 May 2004 - 05 May 2004 |
| Individual | Hamilton, D D B |
Christchurch |
01 Apr 1941 - 11 May 2005 |
| Individual | Smith, Janet Isobel |
Cromwell Cromwell 9310 New Zealand |
01 Apr 1941 - 15 Mar 2019 |
| Individual | Brown, Lindsay John |
Otago House 481 Moray Place, Dunedin New Zealand |
05 May 2004 - 29 Mar 2019 |
John Rhys Baxter Smith - Director
Appointment date: 14 Oct 1994
Address: 3 O R D, Oamaru, 9495 New Zealand
Address used since 01 Jul 2015
Zoe Jane Fraser - Director
Appointment date: 01 Oct 1996
Address: Palm Beach, Waiheke Island, 1081 New Zealand
Address used since 01 Oct 1996
Tessa Johanna Fraser Devine - Director
Appointment date: 22 Sep 2016
Address: Waikuku Beach, 7473 New Zealand
Address used since 01 Sep 2022
Address: Waikuku Beach, 7473 New Zealand
Address used since 26 Oct 2018
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 22 Sep 2016
Campbell Robert Dykes - Director
Appointment date: 22 Sep 2016
Address: Rd 3, Alexandra, 9393 New Zealand
Address used since 22 Sep 2016
Toby John Devine - Director
Appointment date: 26 Nov 2020
Address: Kurow, 9435 New Zealand
Address used since 26 Nov 2020
Alison Mary Devine - Director (Inactive)
Appointment date: 03 Dec 1992
Termination date: 12 Sep 2023
Address: Oamaru, Oamaru, 9400 New Zealand
Address used since 31 Oct 2022
Address: Kurow, 9446 New Zealand
Address used since 04 Apr 2011
Florence Olwyn Dykes - Director (Inactive)
Appointment date: 14 Oct 1994
Termination date: 22 Sep 2016
Address: Alexandra, Alexandra, 9320 New Zealand
Address used since 04 Apr 2011
William Alastair Cunningham - Director (Inactive)
Appointment date: 03 Dec 1992
Termination date: 20 Apr 2006
Address: Roslyn, Dunedin,
Address used since 03 Dec 1992
Ivan Alexander Wood - Director (Inactive)
Appointment date: 30 Apr 1991
Termination date: 28 Feb 1996
Address: Dunedin,
Address used since 30 Apr 1991
Thomas Campbell Fraser - Director (Inactive)
Appointment date: 30 Apr 1991
Termination date: 25 Sep 1995
Address: Kurow,
Address used since 30 Apr 1991
Victoria Railway Hotel Management Limited
6th Floor Consultancy House
Victoria Railway Hotel Limited
6th Floor Consultancy House
Universal Healthcare Holdings Limited
Level 6
Jam Corporate Trustees Limited
6th Floor Consultancy House
Get Up & Go Property Limited
6th Floor Consultancy House
Get Up & Go Limited
6th Floor Consultancy House