General information

John M Fraser & Co Limited

Type: NZ Limited Company (Ltd)
9429040321004
New Zealand Business Number
144004
Company Number
Registered
Company Status

John M Fraser & Co Limited (issued an NZ business identifier of 9429040321004) was started on 01 Apr 1941. 2 addresses are in use by the company: 6Th Floor Consultancy House, 7 Bond Street, Dunedin, 9054 (type: physical, registered). C/-Hlb Smeaton & Co. Ltd, 6Th Floor Consultancy House, 7 Bond Street, Dunedin had been their registered address, up to 30 Apr 2012. 1400000 shares are issued to 15 shareholders who belong to 12 shareholder groups. The first group is composed of 2 entities and holds 83300 shares (5.95 per cent of shares), namely:
Easton, Gregory Michael (an individual) located at Dunedin Central, Dunedin postcode 9016,
Grant, Stephen (an individual) located at 123 Vogel Street, Dunedin postcode 9054. In the second group, a total of 1 shareholder holds 2.71 per cent of all shares (exactly 38000 shares); it includes
John M Fraser & Co Limited (an entity) - located at 7 Bond Street, Dunedin. Moving on to the next group of shareholders, share allocation (431633 shares, 30.83%) belongs to 1 entity, namely:
Dykes, Campbell Robert, located at Rd 3, Alexandra (a director). Businesscheck's information was updated on 16 Apr 2024.

Current address Type Used since
6th Floor Consultancy House, 7 Bond Street, Dunedin, 9054 Physical & registered & service 30 Apr 2012
Directors
Name and Address Role Period
John Rhys Baxter Smith
3 O R D, Oamaru, 9495
Address used since 01 Jul 2015
Director 14 Oct 1994 - current
Zoe Jane Fraser
Palm Beach, Waiheke Island, 1081
Address used since 01 Oct 1996
Director 01 Oct 1996 - current
Campbell Robert Dykes
Rd 3, Alexandra, 9393
Address used since 22 Sep 2016
Director 22 Sep 2016 - current
Tessa Johanna Fraser Devine
Waikuku Beach, 7473
Address used since 01 Sep 2022
Waikuku Beach, 7473
Address used since 26 Oct 2018
Rd 1, Christchurch, 7671
Address used since 22 Sep 2016
Director 22 Sep 2016 - current
Toby John Devine
Kurow, 9435
Address used since 26 Nov 2020
Director 26 Nov 2020 - current
Alison Mary Devine
Oamaru, Oamaru, 9400
Address used since 31 Oct 2022
Kurow, 9446
Address used since 04 Apr 2011
Director 03 Dec 1992 - 12 Sep 2023
Florence Olwyn Dykes
Alexandra, Alexandra, 9320
Address used since 04 Apr 2011
Director 14 Oct 1994 - 22 Sep 2016
William Alastair Cunningham
Roslyn, Dunedin,
Address used since 03 Dec 1992
Director 03 Dec 1992 - 20 Apr 2006
Ivan Alexander Wood
Dunedin,
Address used since 30 Apr 1991
Director 30 Apr 1991 - 28 Feb 1996
Thomas Campbell Fraser
Kurow,
Address used since 30 Apr 1991
Director 30 Apr 1991 - 25 Sep 1995
Addresses
Previous address Type Period
C/-hlb Smeaton & Co. Ltd, 6th Floor Consultancy House, 7 Bond Street, Dunedin Registered & physical 29 May 2008 - 30 Apr 2012
C/- J.w. Smeaton & Co, 1st Floor, Consultancy House, 7 Bond Street, Dunedin Physical & registered 15 May 2002 - 29 May 2008
165 Bond St, Dunedin Registered 30 Jun 1997 - 15 May 2002
165 Bond Street, Dunedin Physical 30 Jun 1997 - 15 May 2002
Financial Data
Financial info
1400000
Total number of Shares
April
Annual return filing month
13 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 83300
Shareholder Name Address Period
Easton, Gregory Michael
Individual
Dunedin Central
Dunedin
9016
26 Sep 2023 - current
Grant, Stephen
Individual
123 Vogel Street
Dunedin
9054
10 Dec 2008 - current
Shares Allocation #2 Number of Shares: 38000
Shareholder Name Address Period
John M Fraser & Co Limited
Shareholder NZBN: 9429040321004
Entity (NZ Limited Company)
7 Bond Street
Dunedin
9054
15 Mar 2019 - current
Shares Allocation #3 Number of Shares: 431633
Shareholder Name Address Period
Dykes, Campbell Robert
Director
Rd 3
Alexandra
9393
17 Dec 2021 - current
Shares Allocation #4 Number of Shares: 351634
Shareholder Name Address Period
Fraser, Zoe
Individual
Palm Beach
Waiheke Island
01 Apr 1941 - current
Shares Allocation #5 Number of Shares: 18067
Shareholder Name Address Period
Devine, Tessa
Individual
Waikuku Beach
7473
10 Dec 2008 - current
Shares Allocation #6 Number of Shares: 5180
Shareholder Name Address Period
Wilson, James Fraser Grigor
Individual
Palmerston, Otago
9443
01 Apr 1941 - current
Shares Allocation #7 Number of Shares: 22820
Shareholder Name Address Period
Ledgard, Beatrice R
Individual
Loburn R D 2
Rangiora
7472
01 Apr 1941 - current
Shares Allocation #8 Number of Shares: 18067
Shareholder Name Address Period
Devine, Toby
Individual
Kurow
9446
10 Dec 2008 - current
Shares Allocation #9 Number of Shares: 18067
Shareholder Name Address Period
Devine, Daniel
Individual
Kurow
9446
10 Dec 2008 - current
Shares Allocation #10 Number of Shares: 258299
Shareholder Name Address Period
Grant, Stephen
Individual
123 Vogel Street
Dunedin
9054
10 Dec 2008 - current
Wilson, Noela Carolyn
Individual
123 Vogel Street
Dunedin
9054
05 May 2004 - current
Shares Allocation #11 Number of Shares: 83300
Shareholder Name Address Period
Fraser, Zoe
Individual
Palm Beach
Waiheke Island
01 Apr 1941 - current
Tetley-jones, Matthew
Individual
Custom House
50 Anzac Avenue, Auckland
10 Dec 2008 - current
Shares Allocation #12 Number of Shares: 71633
Shareholder Name Address Period
Devine, Alison Mary
Individual
Oamaru
Oamaru
9400
05 May 2004 - current

Historic shareholders

Shareholder Name Address Period
Dykes, Susan Mary
Individual
Westmere
Auckland
1022
17 Dec 2021 - 21 Sep 2022
P A Fraser Trust
Other
26 Sep 2023 - 26 Sep 2023
Fraser, Pamela
Individual
Maori Hill
Dunedin
9010
10 Dec 2008 - 26 Sep 2023
Fraser, Pamela
Individual
Waikouaiti
10 Dec 2008 - 26 Sep 2023
Fraser, Pamela
Individual
Maori Hill
Dunedin
9010
10 Dec 2008 - 26 Sep 2023
Fraser, Pamela
Individual
Maori Hill
Dunedin
9010
10 Dec 2008 - 26 Sep 2023
Devine, Tessa
Individual
Roslyn
Dunedin
05 May 2004 - 05 May 2004
Fraser, Pamela Ann
Individual
Waikouaiti
01 Apr 1941 - 05 Sep 2006
Wilson, Alistair Norris Shand
Individual
Company Bay
Dunedin
9014
01 Apr 1941 - 25 Feb 2020
Dykes, Florence Olwyn
Individual
Alexandra
Alexandra
9320
05 May 2004 - 21 Sep 2022
Brown, Lindsay John
Individual
Otago House
481 Moray Place, Dunedin
05 May 2004 - 29 Mar 2019
Fraser, Muriel Isabel
Individual
Maori Hill
Dunedin
01 Apr 1941 - 11 May 2005
Devine, Daniel
Individual
Roslyn
Dunedin
05 May 2004 - 05 May 2004
Sweeney, M J
Individual
Christhchurch
01 Apr 1941 - 11 May 2005
Fraser, Muriel
Individual
Maori Hill
Dunedin
01 Apr 1941 - 11 May 2005
Brown, Lindsay John
Individual
Otago House
481 Moray Place, Dunedin
05 May 2004 - 29 Mar 2019
Devine, Toby
Individual
Roslyn
Dunedin
05 May 2004 - 05 May 2004
Hamilton, D D B
Individual
Christchurch
01 Apr 1941 - 11 May 2005
Smith, Janet Isobel
Individual
Cromwell
Cromwell
9310
01 Apr 1941 - 15 Mar 2019
Brown, Lindsay John
Individual
Otago House
481 Moray Place, Dunedin
05 May 2004 - 29 Mar 2019
Location
Companies nearby
Victoria Railway Hotel Management Limited
6th Floor Consultancy House
Victoria Railway Hotel Limited
6th Floor Consultancy House
Universal Healthcare Holdings Limited
Level 6
Jam Corporate Trustees Limited
6th Floor Consultancy House
Get Up & Go Property Limited
6th Floor Consultancy House
Get Up & Go Limited
6th Floor Consultancy House