Balfour Investments Limited, a registered company, was registered on 27 Sep 1935. 9429040322520 is the number it was issued. The company has been supervised by 4 directors: Hamish Eion Sinclair Edgar - an active director whose contract started on 30 Sep 2017,
Alan James Mckenzie - an active director whose contract started on 18 Dec 2020,
Eion Sinclair Edgar - an inactive director whose contract started on 29 Aug 1990 and was terminated on 14 Jun 2021,
Janet Elizabeth Edgar - an inactive director whose contract started on 29 Aug 1990 and was terminated on 30 Sep 2017.
Updated on 23 Apr 2024, the BizDb data contains detailed information about 1 address: Level 6, Forsyth Barr House, 35 The Octagon, Dunedin, 9016 (types include: registered, service).
Balfour Investments Limited had been using Level 3, 258 Stuart Street, Dunedin as their physical address until 04 Jul 2018.
Previous names for this company, as we found at BizDb, included: from 27 Sep 1935 to 04 Aug 2000 they were named The Balfour Lime Company Limited, from 27 Sep 1935 to 04 Aug 2000 they were named The Balfour Lime Company Limited.
A total of 159140 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 71613 shares (45 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 87527 shares (55 per cent).
Previous addresses
Address #1: Level 3, 258 Stuart Street, Dunedin, 9016 New Zealand
Physical & registered address used from 28 Mar 2012 to 04 Jul 2018
Address #2: C/- Jackson Valentine Limited, Level 3, 258 Stuart Street, Dunedin New Zealand
Registered & physical address used from 23 Apr 2002 to 28 Mar 2012
Address #3: Same As Registerd Office
Physical address used from 27 Mar 2001 to 27 Mar 2001
Address #4: C/- Accounting Software & Services Ltd, Level 4, Forsyth Barr House, 165 Stuart Street, Dunedin
Physical address used from 27 Mar 2001 to 23 Apr 2002
Address #5: C/- Murray Kennedy Accounting Software, Level 4, Forsyth Barr House, 165 Stuart Street, Dunedin
Registered address used from 22 Mar 2000 to 23 Apr 2002
Address #6: Level 3, Forsyth Barr House, 165 Stuart Street, Dunedin
Registered address used from 09 Mar 1998 to 22 Mar 2000
Address #7: Level 3, Forsyth Barr House, 165 Stuart Street, Dunedin
Physical address used from 09 Mar 1998 to 27 Mar 2001
Address #8: Forsyth Barr House, 165 Stuart Street, Dunedin
Registered address used from 24 Apr 1997 to 09 Mar 1998
Address #9: 398 Cumberland Street, Dunedin
Registered address used from 18 Oct 1994 to 24 Apr 1997
Address #10: 360 Cumberland Street, Dunedin
Registered address used from 08 Apr 1994 to 18 Oct 1994
Basic Financial info
Total number of Shares: 159140
Annual return filing month: March
Annual return last filed: 14 Mar 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 71613 | |||
Individual | Macassey, Roger Norman |
Wanaka 9305 New Zealand |
08 Apr 2005 - |
Individual | Taylor, Mark Andrew |
Rd 1 Queenstown 9371 New Zealand |
12 Jun 2018 - |
Shares Allocation #2 Number of Shares: 87527 | |||
Individual | Edgar, Eion Sinclair |
Kelvin Heights Queenstown New Zealand |
22 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sinclair Investments Limited Shareholder NZBN: 9429040321677 Company Number: 144133 |
27 Sep 1935 - 08 Apr 2005 | |
Individual | Valentine, Murray Graham |
38 Drivers Road Dunedin New Zealand |
08 Apr 2005 - 12 Jun 2018 |
Entity | Sinclair Investments Limited Shareholder NZBN: 9429040321677 Company Number: 144133 |
27 Sep 1935 - 08 Apr 2005 | |
Entity | Sinclair Investments Limited Shareholder NZBN: 9429040321677 Company Number: 144133 |
27 Sep 1935 - 08 Apr 2005 |
Hamish Eion Sinclair Edgar - Director
Appointment date: 30 Sep 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Sep 2017
Alan James Mckenzie - Director
Appointment date: 18 Dec 2020
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 18 Dec 2020
Eion Sinclair Edgar - Director (Inactive)
Appointment date: 29 Aug 1990
Termination date: 14 Jun 2021
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 19 Dec 2003
Janet Elizabeth Edgar - Director (Inactive)
Appointment date: 29 Aug 1990
Termination date: 30 Sep 2017
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 15 Jan 2004
Noire Nominees Limited
6th Floor Forsyth Barr House
Cobay Limited
Investment House
Guardian Custodians Limited
Investment House
Sugarloaf Cherries Limited
6th Floor Forsyth Barr House The Octagon
Te Arai Investments Limited
6th Floor, Forsyth Barr House
Blair Welsford Limited
Investment House