Elclan Properties Limited (New Zealand Business Number 9429038968808) was launched on 07 Oct 1992. 5 addresess are currently in use by the company: P O Box 23, Twizel, 7944 (type: postal, office). 70 Temple Cr, Timaru 7910 had been their physical address, until 19 Jul 2016. 10000 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 6250 shares (62.5 per cent of shares), namely:
Williams, Olivia Mary (an individual) located at Twizel, Twizel postcode 7901,
Lawrence, Claire Eileen Azalea (an individual) located at Twizel, Twizel postcode 7901. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (2500 shares); it includes
Lawrence, Margaret Janet (an individual) - located at Twizel, Twizel. Next there is the third group of shareholders, share allocation (1250 shares, 12.5%) belongs to 1 entity, namely:
Lawrence, Claire Eileen Azalea, located at Twizel, Twizel (an individual). "Building supplies retailing nec" (ANZSIC G423115) is the classification the Australian Bureau of Statistics issued Elclan Properties Limited. The Businesscheck database was last updated on 08 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 2 Benmore Place, Twizel, 7901 | Physical & registered & service | 19 Jul 2016 |
| P O Box 23, Twizel, 7944 | Postal | 06 Jun 2019 |
| 2 Benmore Place, Twizel, Twizel, 7901 | Office | 06 Jun 2019 |
| 2 Benmore Place, Twizel, 7901 | Delivery | 06 Jun 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Claire Eileen Azalea Lawrence
Twizel, Twizel, 7901
Address used since 07 Jun 2017 |
Director | 16 Oct 2004 - current |
|
Roy Barrie Lawrence
Twizel, Twizel, 7901
Address used since 23 Nov 2018 |
Director | 23 Nov 2018 - 05 Jun 2022 |
|
Roy Barrie Richard Lawrence
Twizel, Twizel, 7901
Address used since 07 Jun 2017 |
Director | 16 Oct 2004 - 23 Nov 2018 |
|
Roger Bernard Staples
Parsons Road, Oamaru 9492, 9492
Address used since 01 Jan 2015 |
Director | 16 Oct 2004 - 23 Nov 2018 |
|
Llewellyn Frederick Neville Lawrence
6 D R D, Oamaru,
Address used since 07 Oct 1992 |
Director | 07 Oct 1992 - 16 Oct 2004 |
|
Graham Relph Lawrence
11 Maude Street, Waimate,
Address used since 27 Jun 2003 |
Director | 07 Oct 1992 - 16 Oct 2004 |
| Type | Used since | |
|---|---|---|
| 2 Benmore Place, Twizel, 7901 | Delivery | 06 Jun 2019 |
| 2 Benmore Place , Twizel , Twizel , 7901 |
| Previous address | Type | Period |
|---|---|---|
| 70 Temple Cr, Timaru 7910, 7910 | Physical & registered | 30 Mar 2011 - 19 Jul 2016 |
| Hc Partners Limited, 39 George Street, Timaru 7910 | Physical & registered | 16 Jun 2010 - 30 Mar 2011 |
| Hubbard Churcher & Co, 39 George Street, Timaru | Registered & physical | 18 Jul 2006 - 16 Jun 2010 |
| Messrs Brady And Wollstein, 6 Coquet Street, Oamaru | Registered & physical | 01 Jul 1997 - 18 Jul 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Williams, Olivia Mary Individual |
Twizel Twizel 7901 |
18 Jan 2019 - current |
|
Lawrence, Claire Eileen Azalea Individual |
Twizel Twizel 7901 |
25 Jun 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lawrence, Margaret Janet Individual |
Twizel Twizel 7901 |
25 Jun 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lawrence, Claire Eileen Azalea Individual |
Twizel Twizel 7901 |
25 Jun 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lawrence, Roy Barrie Richard Individual |
Twizel Twizel 7901 |
25 Jun 2007 - 05 Jun 2023 |
|
Lawrence, Graham Ralp Individual |
Twizel Twizel 7901 |
25 Jun 2007 - 05 Jun 2024 |
|
Lawrence, Llewellyn Frederick Neville Individual |
6 D R D Oamaru |
07 Oct 1992 - 25 Jun 2007 |
|
Elcan Holdings Ltd Other |
07 Oct 1992 - 25 Jun 2007 | |
|
Null - Elcan Holdings Ltd Other |
07 Oct 1992 - 25 Jun 2007 | |
|
Staples, Roger Bernard Individual |
Parsons Road Oamaru 9492 |
25 Jun 2007 - 18 Jan 2019 |
![]() |
High Country Medical Trust 15 Mackenzie Drive |
![]() |
High Country Health Limited 15 Mackenzie Drive |
![]() |
East Oast Limited 7 Lakeland Avenue |
![]() |
Jake's Hardware Limited 24 Market Place |
![]() |
Twizel Church Charitable Trust 60 Mackenzie Drive |
![]() |
Mackenzie Search And Rescue Board Of Trustees 23 Tasman Road |
|
Superscrews Limited 100 Loess Lane |
|
Timbertech Homes Limited 237 Wanaka-luggate Highway |
|
Deccan Stone Limited 8 Totara Steet |
|
Demagic Limited 78 Lower Shotover Road |
|
Summit Flooring Limited 210a Glenda Drive |
|
Southern Plaster Supplies 2010 Limited 214 Glenda Drive |