A Carey & Co Limited was launched on 25 May 1979 and issued an NZ business number of 9429040294810. The registered LTD company has been run by 4 directors: Alfred Bruce Carey - an active director whose contract began on 22 Nov 1982,
Kristine Carey - an active director whose contract began on 22 Nov 1982,
Simon Carey - an active director whose contract began on 16 May 2023,
Simon Carey - an inactive director whose contract began on 08 Dec 2022 and was terminated on 01 May 2023.
According to BizDb's database (last updated on 16 Apr 2024), the company filed 1 address: Level 1, 69 Tarbert Street, Alexandra, 9320 (types include: registered, physical).
Up to 29 Mar 2019, A Carey & Co Limited had been using Level 1, 69 Tarbert Street, Alexandra as their registered address.
A total of 2000 shares are issued to 4 groups (6 shareholders in total). When considering the first group, 900 shares are held by 2 entities, namely:
F & K Trustees Limited (an entity) located at Ranfurly, Ranfurly postcode 9332,
Tarbert Trustees (2016) Limited (an entity) located at 69 Tarbert Street, Alexandra postcode 9320.
Another group consists of 2 shareholders, holds 49.95% shares (exactly 999 shares) and includes
Carey, Donald Raymond - located at Dunedin Central, Dunedin,
Cm Law Trustees (Ranfurly) Limited - located at Alexandra.
The next share allocation (100 shares, 5%) belongs to 1 entity, namely:
Carey, Alfred Bruce, located at Rd 3, Ranfurly 9397 (an individual).
Previous addresses
Address #1: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Registered address used from 25 Mar 2013 to 29 Mar 2019
Address #2: C/- Ibbotson Cooney & Co, Level 1, 69 Tarbert St, Alexandra
Registered address used from 30 May 2001 to 30 May 2001
Address #3: Ibbotson Cooney Limited, Level 1, 69 Tarbert Street, Alexandra New Zealand
Registered address used from 30 May 2001 to 25 Mar 2013
Address #4: C/- Ibbotson Cooney & Co, 11 Charlemont Street East, Ranfurly
Registered address used from 26 Jul 2000 to 30 May 2001
Address #5: C/o Pedofsky Ibbotson & Cooney, 11 Charlemont St East, Ranfurly
Registered address used from 27 Jun 1997 to 26 Jul 2000
Address #6: C/o Pedofsky Weaver & Ibbotson, Charlemont St East, Ranfurly
Registered address used from 23 Mar 1994 to 27 Jun 1997
Address #7: C/- A B Carey, Kokonga, R D 3, Ranfurly
Physical address used from 17 Feb 1992 to 29 Mar 2010
Address #8: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Basic Financial info
Total number of Shares: 2000
Annual return filing month: February
Annual return last filed: 20 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 900 | |||
Entity (NZ Limited Company) | F & K Trustees Limited Shareholder NZBN: 9429050166329 |
Ranfurly Ranfurly 9332 New Zealand |
17 May 2023 - |
Entity (NZ Limited Company) | Tarbert Trustees (2016) Limited Shareholder NZBN: 9429042164272 |
69 Tarbert Street Alexandra 9320 New Zealand |
20 Nov 2020 - |
Shares Allocation #2 Number of Shares: 999 | |||
Individual | Carey, Donald Raymond |
Dunedin Central Dunedin 9016 New Zealand |
08 Dec 2021 - |
Entity (NZ Limited Company) | Cm Law Trustees (ranfurly) Limited Shareholder NZBN: 9429046090492 |
Alexandra 9320 New Zealand |
18 Apr 2019 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Carey, Alfred Bruce |
Rd 3 Ranfurly 9397 New Zealand |
25 May 1979 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Carey, Kristine |
Rd 3 Ranfurly 9397 New Zealand |
25 May 1979 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carey, Donald Raymond |
Rd 3 Ranfurly 9397 New Zealand |
31 Aug 2010 - 03 Sep 2010 |
Entity | Tarbert Trustees (2017) Limited Shareholder NZBN: 9429045908668 Company Number: 6209814 |
18 Apr 2019 - 15 Sep 2021 | |
Individual | Carey, Kristine |
Rd 3 Ranfurly 9397 New Zealand |
12 Mar 2009 - 26 Jul 2019 |
Individual | Tonkin, Philip Anthony |
Ranfurly Ranfurly 9332 New Zealand |
24 Jul 2007 - 21 Mar 2019 |
Individual | Ross, Frances Joyce |
Dunedin |
25 May 1979 - 21 Jul 2004 |
Entity | Tarbert Trustees (2016) Limited Shareholder NZBN: 9429042164272 Company Number: 5881039 |
69 Tarbert Street Alexandra 9320 New Zealand |
10 Jul 2017 - 26 Jul 2019 |
Entity | Tarbert Trustees (2017) Limited Shareholder NZBN: 9429045908668 Company Number: 6209814 |
69 Tarbert Street Alexandra 9320 New Zealand |
18 Apr 2019 - 15 Sep 2021 |
Individual | Tonkin, Philip Anthony |
Ranfurly Ranfurly 9332 New Zealand |
24 Jul 2007 - 21 Mar 2019 |
Individual | Tonkin, Philip Anthony |
Ranfurly Ranfurly 9332 New Zealand |
24 Jul 2007 - 21 Mar 2019 |
Individual | Ross, Frances Joyce |
Mornington Dunedon |
21 Jul 2004 - 21 Jul 2004 |
Individual | Cooney, William Thomas |
Bridge Hill Alexandra 9320 New Zealand |
25 May 1979 - 10 Jul 2017 |
Individual | Carey, Kristine |
Rd 3 Ranfurly 9397 New Zealand |
12 Mar 2009 - 26 Jul 2019 |
Entity | Tarbert Trustees (2016) Limited Shareholder NZBN: 9429042164272 Company Number: 5881039 |
69 Tarbert Street Alexandra 9320 New Zealand |
10 Jul 2017 - 26 Jul 2019 |
Entity | Tarbert Trustees (2016) Limited Shareholder NZBN: 9429042164272 Company Number: 5881039 |
69 Tarbert Street Alexandra 9320 New Zealand |
10 Jul 2017 - 26 Jul 2019 |
Individual | Williamson, Clarence Mervyn |
Weston |
25 May 1979 - 21 Jul 2004 |
Individual | Williamson, Clarence Mervyn |
Geraldine |
21 Jul 2004 - 21 Jul 2004 |
Alfred Bruce Carey - Director
Appointment date: 22 Nov 1982
Address: Rd 3, Ranfurly, 9397 New Zealand
Address used since 22 Mar 2010
Kristine Carey - Director
Appointment date: 22 Nov 1982
Address: Rd 3, Ranfurly, 9397 New Zealand
Address used since 22 Mar 2010
Simon Carey - Director
Appointment date: 16 May 2023
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 16 May 2023
Simon Carey - Director (Inactive)
Appointment date: 08 Dec 2022
Termination date: 01 May 2023
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 08 Dec 2022
The Gorge Pastoral Limited
Level 1, 69 Tarbert Street
Cornaig Holdings Limited
Level 1, 69 Tarbert Street
Precision Works (2013) Limited
Level 1, 69 Tarbert Street
Cornaig Farms Limited
Level 1, 69 Tarbert Street
Blackstone Hill Mining Limited
Level 1, 69 Tarbert Street
Tarbert Trustees (2013) Limited
Level 1, 69 Tarbert Street