Abacus St 05 Limited (issued an NZ business identifier of 9429031827591) was incorporated on 28 Oct 2009. 2 addresses are in use by the company: 102 Clyde Street, Balclutha, Balclutha, 9230 (type: physical, service). 102 Clyde Street, Balclutha had been their registered address, up until 29 Oct 2010. 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 33 shares (33 per cent of shares), namely:
Cowie, Susan Gaye (a director) located at Rd 1, Lawrence postcode 9591. When considering the second group, a total of 1 shareholder holds 33 per cent of all shares (33 shares); it includes
Johnstone, William James (an individual) - located at Balclutha, Balclutha. Moving on to the third group of shareholders, share allotment (34 shares, 34%) belongs to 1 entity, namely:
Johnstone, Susan Jayne, located at Balclutha, Balclutha (an individual). Our information was last updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
102 Clyde Street, Balclutha, Balclutha, 9230 | Physical & service & registered | 29 Oct 2010 |
Name and Address | Role | Period |
---|---|---|
William James Johnstone
Balclutha, Balclutha, 9230
Address used since 20 Oct 2010 |
Director | 28 Oct 2009 - current |
Susan Jayne Johnstone
Balclutha, Balclutha, 9230
Address used since 20 Oct 2010 |
Director | 28 Oct 2009 - current |
Susan Gaye Cowie
Rd 1, Lawrence, 9591
Address used since 01 Jun 2013 |
Director | 01 Jun 2013 - current |
Tracey Katherine Murray
Balclutha, Balclutha, 9230
Address used since 01 Jun 2021 |
Director | 01 Jun 2021 - current |
Jeffrey Robert Seymour
Balclutha, Balclutha, 9230
Address used since 20 Oct 2010 |
Director | 28 Oct 2009 - 01 Jun 2021 |
William Garnett Thomson
Balclutha, Balclutha, 9230
Address used since 20 Oct 2010 |
Director | 28 Oct 2009 - 01 Jun 2015 |
Previous address | Type | Period |
---|---|---|
102 Clyde Street, Balclutha, 9230 | Registered & physical | 14 Oct 2010 - 29 Oct 2010 |
102 Clyde Street, Balclutha, Balclutha, 9230 | Registered & physical | 11 Oct 2010 - 14 Oct 2010 |
C/-shand Thomson Ltd, 102 Clyde Street, Dunedin | Registered | 28 Oct 2009 - 11 Oct 2010 |
C/-shand Thomson Ltd, 102 Clyde Street, Balclutha | Physical | 28 Oct 2009 - 11 Oct 2010 |
Shareholder Name | Address | Period |
---|---|---|
Cowie, Susan Gaye Director |
Rd 1 Lawrence 9591 |
04 Jun 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnstone, William James Individual |
Balclutha Balclutha 9230 |
28 Oct 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnstone, Susan Jayne Individual |
Balclutha Balclutha 9230 |
28 Oct 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Thomson, William Garnett Individual |
Balclutha Balclutha 9230 |
28 Oct 2009 - 05 Jun 2015 |
Seymour, Jeffrey Robert Individual |
Balclutha Balclutha 9230 |
28 Oct 2009 - 24 Sep 2020 |
Sanson Farming Co Limited 102 Clyde Street |
|
Tim White Electrical Limited 102 Clyde Street |
|
Glensdale Limited 102 Clyde Street |
|
Clarke Agri Limited 102 Clyde Street |
|
Hewitt Dairy Enterprises Limited 102 Clyde Street |
|
Trk Farm Limited 102 Clyde Street |