Peregrine Estate Limited (issued a business number of 9429038566394) was launched on 08 Nov 1994. 5 addresess are in use by the company: 2127 Gibbston Highway, Rd 1, Queenstown, 9371 (type: postal, office). 2127 Kawarau Gorge Road, Gibbston, Rd 1, Queenstown had been their registered address, until 15 Jun 2017. Peregrine Estate Limited used other names, namely: Lamont Holdings Limited from 06 Jun 2002 to 19 Nov 2018, Waitata Investments Limited (11 Mar 1997 to 06 Jun 2002) and Pacific Motor Industries Limited (08 Nov 1994 - 11 Mar 1997). 100 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1 share (1% of shares), namely:
Mclaclhlan, Lindsay Lamont (an individual) located at Rd 3, Cromwell postcode 9383. In the second group, a total of 2 shareholders hold 99% of all shares (99 shares); it includes
Mcclachlan, Lindsay Lamont (an individual) - located at Rd 3, Cromwell,
Scott, Gordon Bowie (an individual) - located at Oamaru North, Oamaru. Businesscheck's database was last updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
2127 Gibbston Highway, Rd 1, Queenstown, 9371 | Registered & physical & service | 15 Jun 2017 |
2127 Gibbston Highway, Rd 1, Queenstown, 9371 | Postal & office & delivery | 06 Jun 2019 |
Name and Address | Role | Period |
---|---|---|
Lindsay Lamont Mclachlan
Rd 3, Cromwell, 9383
Address used since 11 Jun 2013 |
Director | 08 Nov 1994 - current |
Fraser Lamont Mclachlan
Kawarau Falls, Queenstown, 9300
Address used since 01 May 2020
Queenstown, Queenstown, 9300
Address used since 12 Jun 2019 |
Director | 12 Jun 2019 - current |
2127 Gibbston Highway , Rd 1 , Queenstown , 9371 |
Previous address | Type | Period |
---|---|---|
2127 Kawarau Gorge Road, Gibbston, Rd 1, Queenstown, 9371 | Registered & physical | 21 May 2013 - 15 Jun 2017 |
2127 Kawerau Gorge Road, Gibbston, Queenstown, RD1 | Registered & physical | 10 Dec 2012 - 21 May 2013 |
44 York Place, Dunedin Central, Dunedin, 9016 | Registered & physical | 20 Jun 2012 - 10 Dec 2012 |
Whk, 44 York Place, Dunedin 9016 | Registered & physical | 01 Jun 2010 - 20 Jun 2012 |
Whk Taylors, 44 York Place, Dunedin 9016 | Registered & physical | 22 Jun 2009 - 01 Jun 2010 |
44 York Place, Dunedin | Registered & physical | 26 Jun 2007 - 22 Jun 2009 |
Taylor Mclachlan, 44 York Place, Dunedin | Physical | 19 Jun 2001 - 19 Jun 2001 |
Taylor Mclachlan Ltd, 44 York Place, Dunedin | Physical | 19 Jun 2001 - 26 Jun 2007 |
Taylor Mclachlan, 44 York Place, Dunedin | Registered | 19 Jun 2001 - 26 Jun 2007 |
Shareholder Name | Address | Period |
---|---|---|
Mclaclhlan, Lindsay Lamont Individual |
Rd 3 Cromwell 9383 |
08 Jun 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcclachlan, Lindsay Lamont Individual |
Rd 3 Cromwell 9383 |
08 Jun 2004 - current |
Scott, Gordon Bowie Individual |
Oamaru North Oamaru 9400 |
08 Nov 1994 - current |
Lamont Livestock Limited 2127 Gibbston Highway |
|
Logantown Estate Limited 2127 Gibbston Highway |
|
Conyers Holdings Limited 2127 Gibbston Highway |
|
Edmont Holdings Limited 2127 Gibbston Highway |
|
Mohua Wines Limited 2127 Gibbston Highway |
|
Russwin Holdings Limited 2127 Gibbston Highway |