Shortcuts

John M Fraser & Co Limited

Type: NZ Limited Company (Ltd)
9429040321004
NZBN
144004
Company Number
Registered
Company Status
Current address
6th Floor Consultancy House
7 Bond Street
Dunedin 9054
New Zealand
Physical & registered & service address used since 30 Apr 2012

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 18067
Individual Devine, Tessa Waikuku Beach
7473
New Zealand
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
Shares Allocation #3 Number of Shares: 83300
Individual Easton, Gregory Michael Dunedin Central
Dunedin
9016
New Zealand
Individual Grant, Stephen 123 Vogel Street
Dunedin
9054
New Zealand
Shares Allocation #4 Number of Shares: 431633
Director Dykes, Campbell Robert Rd 3
Alexandra
9393
New Zealand
Shares Allocation #5 Number of Shares: 351634
Individual Fraser, Zoe Palm Beach
Waiheke Island

New Zealand
Shares Allocation #6 Number of Shares: 5180
Individual Wilson, James Fraser Grigor Palmerston, Otago
9443
New Zealand
Shares Allocation #7 Number of Shares: 18067
Individual Devine, Toby Kurow
9446
New Zealand
Shares Allocation #8 Number of Shares: 18067
Individual Devine, Daniel Kurow
9446
New Zealand
Shares Allocation #9 Number of Shares: 258299
Individual Grant, Stephen 123 Vogel Street
Dunedin
9054
New Zealand
Individual Wilson, Noela Carolyn 123 Vogel Street
Dunedin
9054
New Zealand
Shares Allocation #10 Number of Shares: 83300
Individual Fraser, Zoe Palm Beach
Waiheke Island

New Zealand
Individual Tetley-jones, Matthew Custom House
50 Anzac Avenue, Auckland

New Zealand
Shares Allocation #11 Number of Shares: 71633
Individual Devine, Alison Mary Oamaru
Oamaru
9400
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ledgard, Beatrice R Loburn R D 2
Rangiora
7472
New Zealand
Individual Fraser, Muriel Isabel Maori Hill
Dunedin
Individual Brown, Lindsay John Otago House
481 Moray Place, Dunedin

New Zealand
Individual Dykes, Susan Mary Westmere
Auckland
1022
New Zealand
Individual Fraser, Pamela Maori Hill
Dunedin
9010
New Zealand
Individual Fraser, Pamela Maori Hill
Dunedin
9010
New Zealand
Individual Devine, Tessa Roslyn
Dunedin
Individual Fraser, Pamela Ann Waikouaiti
Other P A Fraser Trust
Individual Fraser, Pamela Maori Hill
Dunedin
9010
New Zealand
Individual Fraser, Pamela Maori Hill
Dunedin
9010
New Zealand
Individual Wilson, Alistair Norris Shand Company Bay
Dunedin
9014
New Zealand
Individual Dykes, Florence Olwyn Alexandra
Alexandra
9320
New Zealand
Individual Devine, Daniel Roslyn
Dunedin
Individual Sweeney, M J Christhchurch
Individual Fraser, Muriel Maori Hill
Dunedin
Individual Brown, Lindsay John Otago House
481 Moray Place, Dunedin

New Zealand
Individual Devine, Toby Roslyn
Dunedin
Individual Hamilton, D D B Christchurch
Individual Smith, Janet Isobel Cromwell
Cromwell
9310
New Zealand
Individual Brown, Lindsay John Otago House
481 Moray Place, Dunedin

New Zealand
Directors

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

Nearby companies

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