Browns Barkly Limited (issued an NZ business identifier of 9429040269252) was started on 18 Mar 1915. 2 addresses are currently in use by the company: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (type: physical, registered). Level 13 Otago House, 481 Moray Place, Dunedin had been their registered address, up until 25 Jun 2018. Browns Barkly Limited used more aliases, namely: Browns Lime Co Limited from 18 Mar 1915 to 08 Dec 1993, Browns Lime Co Limited (18 Mar 1915 to 08 Dec 1993). 948984 shares are allotted to 27 shareholders who belong to 9 shareholder groups. The first group is composed of 1 entity and holds 33601 shares (3.54% of shares), namely:
Humphries, Prue (an individual) located at Stonefields, Auckland postcode 1072. In the second group, a total of 4 shareholders hold 4.22% of all shares (exactly 40000 shares); it includes
Chisholm, Pauline M (an individual) - located at Rd 5, Te Awamutu,
Chisholm, Christopher J (an individual) - located at Rd 5, Te Awamutu,
Christopher Chisholm (an individual) - located at No 5 R D, Te Awamutu. Next there is the next group of shareholders, share allotment (50474 shares, 5.32%) belongs to 2 entities, namely:
Tobin, Anne, located at Remuera, Auckland 5 (an individual),
Anne Tobin, located at Remuera, Auckland 5 (an individual). Businesscheck's database was updated on 10 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 13, Otago House, 481 Moray Place, Dunedin, 9016 | Physical & registered & service | 25 Jun 2018 |
Name and Address | Role | Period |
---|---|---|
Craig Kennedy Hunter
Rd 2, Mosgiel, 9092
Address used since 14 Oct 2013 |
Director | 14 Oct 2013 - current |
Amanda Jane Hopkins
Rd 1, Whitford, 2571
Address used since 14 Oct 2019 |
Director | 14 Oct 2019 - current |
Christopher John Chisholm
Rd 5, Te Awamutu, 3875
Address used since 17 Jun 2010 |
Director | 20 Aug 1991 - 14 Oct 2019 |
Ross Douglas Liddell
Glenleith, Dunedin, 9010
Address used since 08 Feb 1999 |
Director | 08 Feb 1999 - 14 Oct 2013 |
Trevor Edward Wilson
Invercargill,
Address used since 20 Aug 1991 |
Director | 20 Aug 1991 - 05 Aug 1999 |
James Douglas Moir
Papakowhai, Wellington,
Address used since 20 Aug 1991 |
Director | 20 Aug 1991 - 08 Feb 1999 |
Nicholas John Collins
Remuera, Auckland,
Address used since 05 Nov 1996 |
Director | 05 Nov 1996 - 08 Feb 1999 |
Colin Charles De Lambert
Fendalton, Christchurch,
Address used since 20 Aug 1991 |
Director | 20 Aug 1991 - 05 Nov 1996 |
Previous address | Type | Period |
---|---|---|
Level 13 Otago House, 481 Moray Place, Dunedin, 9016 | Registered & physical | 26 Aug 2010 - 25 Jun 2018 |
C/-deloitte, Level 8 Otago House, 481 Moray Place, Dunedin | Registered & physical | 21 Jun 2005 - 26 Aug 2010 |
C/- Deloitte Touche Tohmatsu, Level 8, Otago House, 481 Moray Place, Dunedin | Physical | 23 Nov 2001 - 21 Jun 2005 |
Mcintyre Dick & Ptnrs 160 Spey St, Invercargill | Registered | 23 Nov 2001 - 21 Jun 2005 |
Mcintyre Dick & Ptnrs 160 Spey St, Invercargill | Physical | 23 Nov 2001 - 23 Nov 2001 |
C/ - Coopers & Lybrand, 160 Spey Street, Invercargill | Registered | 17 Nov 1999 - 23 Nov 2001 |
C/- Pricewaterhousecoopers, 160 Spey Street, Invercargill | Physical | 17 Nov 1999 - 23 Nov 2001 |
160 Spey St, Invercargill | Registered | 25 Jun 1998 - 17 Nov 1999 |
Coopers & Lybrand, 160 Spey Street, Invercargill | Physical | 25 Jun 1998 - 25 Jun 1998 |
160 Spey Street, Invercargill | Physical | 25 Jun 1998 - 17 Nov 1999 |
Shareholder Name | Address | Period |
---|---|---|
Humphries, Prue Individual |
Stonefields Auckland 1072 |
29 Jun 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Chisholm, Pauline M Individual |
Rd 5 Te Awamutu 3875 |
18 Mar 1915 - current |
Chisholm, Christopher J Individual |
Rd 5 Te Awamutu 3875 |
18 Mar 1915 - current |
Christopher J Chisholm Individual |
No 5 R D Te Awamutu |
18 Mar 1915 - current |
Pauline M Chisholm Individual |
No 5 R D Te Awamutu |
18 Mar 1915 - current |
Shareholder Name | Address | Period |
---|---|---|
Tobin, Anne Individual |
Remuera Auckland 5 |
18 Mar 1915 - current |
Anne Tobin Individual |
Remuera Auckland 5 |
18 Mar 1915 - current |
Shareholder Name | Address | Period |
---|---|---|
Chisholm, Christopher J Individual |
Rd 5 Te Awamutu 3875 |
18 Mar 1915 - current |
Blackbourn, Grant Stephenson Individual |
Rd 5 Te Awamutu 3875 |
18 Mar 1915 - current |
Chisholm, Pauline M Individual |
Rd 5 Te Awamutu 3875 |
18 Mar 1915 - current |
Grant Stephenson Blackbourn Individual |
No 5 R D Te Awamutu |
18 Mar 1915 - current |
Christopher J Chisholm Individual |
No 5 R D Te Awamutu |
18 Mar 1915 - current |
Pauline M Chisholm Individual |
No 5 R D Te Awamutu |
18 Mar 1915 - current |
Shareholder Name | Address | Period |
---|---|---|
Chisholm, C J Individual |
Rd 5 Te Awamutu 3875 |
18 Mar 1915 - current |
Blackbourn, G S Individual |
Rd 5 Te Awamutu 3875 |
18 Mar 1915 - current |
C J Chisholm Individual |
No 5 Rd Te Awamutu |
18 Mar 1915 - current |
G S Blackbourn Individual |
No 5 Rd Te Awamutu |
18 Mar 1915 - current |
Shareholder Name | Address | Period |
---|---|---|
Chisholm, Anthony Hewlings Individual |
23 Neville Street Warkworth 0910 |
05 Dec 2008 - current |
Chisholm, Kristen Merriday Individual |
23 Neville Street Warkworth 0910 |
05 Dec 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Hopkins, Amanda Jane Individual |
Rd 1 Whitford 2571 |
18 Mar 1915 - current |
Amanda Jane Hopkins Individual |
Remuera Auckland 5 |
18 Mar 1915 - current |
Shareholder Name | Address | Period |
---|---|---|
Limited, Palmer M H Individual |
481 Moray Place Dunedin |
18 Mar 1915 - current |
Palmer M H Limited Individual |
481 Moray Place Dunedin |
18 Mar 1915 - current |
Shareholder Name | Address | Period |
---|---|---|
Chisholm, Derek H Individual |
Otaki |
18 Mar 1915 - current |
Chisholm, Rosalie M Individual |
Otaki |
18 Mar 1915 - current |
Derek H Chisholm Individual |
Otaki |
18 Mar 1915 - current |
Rosalie M Chisholm Individual |
Otaki |
18 Mar 1915 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilson Mckay Trustee Company Limited Shareholder NZBN: 9429037148102 Company Number: 1066211 Entity |
Remuera Auckland Null |
14 Jul 2011 - 11 Aug 2022 |
Humphries, David Peter Individual |
Manukau City 2016 |
29 Jun 2009 - 07 Jun 2012 |
Tobin, John O Individual |
Remuera Auckland 5 |
18 Mar 1915 - 14 Jul 2011 |
Chisholm, Chris Individual |
Remuera Auckland 5 |
18 Mar 1915 - 22 Dec 2004 |
Chisholm, Jill Individual |
Glendowie Auckland |
18 Mar 1915 - 05 Dec 2008 |
Mckay, Colin Charles Individual |
Manukau City 2016 |
29 Jun 2009 - 07 Jun 2012 |
Wilson Mckay Trustee Company Limited Shareholder NZBN: 9429037148102 Company Number: 1066211 Entity |
Remuera Auckland Null |
14 Jul 2011 - 11 Aug 2022 |
Chisholm, Jill Individual |
Remuera Auckland 5 |
18 Mar 1915 - 05 Dec 2008 |
Wilson Mckay Trustee Company Limited Shareholder NZBN: 9429037148102 Company Number: 1066211 Entity |
Remuera Auckland Null |
14 Jul 2011 - 11 Aug 2022 |
Wilson Mckay Trustee Company Limited Shareholder NZBN: 9429037148102 Company Number: 1066211 Entity |
Remuera Auckland Null |
14 Jul 2011 - 11 Aug 2022 |
Humphries, Prue Individual |
Glendowie Auckland 1071 |
14 Jul 2011 - 11 Aug 2022 |
Humphries, Prue Individual |
Glendowie Auckland 1071 |
14 Jul 2011 - 11 Aug 2022 |
Tobin, John O Individual |
Remuera Auckland 5 |
18 Mar 1915 - 14 Jul 2011 |
Tobin, John O Individual |
Remuera Auckland 5 |
18 Mar 1915 - 14 Jul 2011 |
Antony Hewlings Chisholm Individual |
Warrandyte Victoria 3113, Australia |
18 Mar 1915 - 22 May 2007 |
Chris Chisholm Individual |
Remuera Auckland 5 |
18 Mar 1915 - 22 Dec 2004 |
John O Tobin Individual |
Remuera Auckland 5 |
18 Mar 1915 - 14 Jul 2011 |
Chisholm, Antony Hewlings Individual |
Warrandyte Victoria 3113, Australia |
18 Mar 1915 - 22 May 2007 |
Jill Chisholm Individual |
Glendowie Auckland |
18 Mar 1915 - 05 Dec 2008 |
Effective Date | 21 Jul 1991 |
Name | Palmer Mh Limited |
Type | Ltd |
Ultimate Holding Company Number | 962944 |
Country of origin | NZ |
Whitestone Cheese Limited Level 13, Otago House |
|
Chemvulc New Zealand Limited Level 13, Otago House |
|
C P Developments Limited Level 13, Otago House |
|
Eod Limited Level 13 Otago House |
|
Te Anau Top 10 Holiday Park Limited Level 13, Otago House |
|
Leadingideas Limited Level 13, Otago House |