Shortcuts

Peter Rae Industries Limited

Type: NZ Limited Company (Ltd)
9429040308678
NZBN
147027
Company Number
Registered
Company Status
011819419
GST Number
No Abn Number
Australian Business Number
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
5 Westridge
Sumner
Christchurch 8081
New Zealand
Registered & physical & service address used since 28 Sep 2011
P O Box 17 537
Sumner
Christchurch 8840
New Zealand
Postal address used since 05 Jul 2019
5 Westridge
Sumner
Christchurch 8081
New Zealand
Delivery & invoice address used since 05 Jul 2019

Peter Rae Industries Limited, a registered company, was started on 14 Oct 1965. 9429040308678 is the NZ business identifier it was issued. "Investment - financial assets" (business classification K624040) is how the company is categorised. The company has been supervised by 8 directors: Peter Rae - an active director whose contract started on 13 May 1992,
John Anthony Wheelans - an active director whose contract started on 22 Jul 2010,
Harry Patrick Rae - an active director whose contract started on 28 Aug 2015,
George Michael Rae - an active director whose contract started on 01 Sep 2015,
Ian Stanley Edmondston - an inactive director whose contract started on 13 May 1992 and was terminated on 31 Aug 2015.
Last updated on 06 Apr 2024, our database contains detailed information about 1 address: 5 Westridge, Sumner, Christchurch, 8081 (category: office, postal).
Peter Rae Industries Limited had been using Forsyth Barr House, Cnr Colombo & Armagh Streets, Christchurch as their registered address until 02 Aug 2000.
More names used by this company, as we identified at BizDb, included: from 14 Oct 1965 to 06 Jul 1989 they were named Waitaki Transport (Holdings) Limited.
One entity controls all company shares (exactly 2126072 shares) - Rae, Peter - located at 8081, Sumner, Christchurch.

Addresses

Other active addresses

Principal place of activity

5 Westridge, Sumner, Christchurch, 8081 New Zealand


Previous addresses

Address #1: Forsyth Barr House, Cnr Colombo & Armagh Streets, Christchurch

Registered address used from 02 Aug 2000 to 02 Aug 2000

Address #2: Forsyth Barr House, Level 11, Cnr Colombo & Armagh Streets, Christchurch New Zealand

Registered address used from 02 Aug 2000 to 28 Sep 2011

Address #3: Finance House, 22 Wear Street, Oamaru

Registered address used from 24 Dec 1996 to 02 Aug 2000

Address #4: Forsyth Barr House, Level 11, Cnr Colombo & Armagh Streets, Christchurch New Zealand

Physical address used from 17 Feb 1992 to 28 Sep 2011

Address #5: Forsyth Barr House, Cnr Colombo & Armagh Streets, Christchurch

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address #6: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Contact info
64 3 3266414
13 Jul 2018 Phone
admin@peterae.co.nz
13 Jul 2018 Email
www.peterae.co.nz
13 Jul 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 2126072

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2126072
Individual Rae, Peter Sumner
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Slater, Colleen Elizabeth And Estate Robert John Kurow
North Otago
9435
New Zealand
Individual Collins, William David Kurow
North Otago
9435
New Zealand
Other Other Shareholders
Individual Edmondston, Ian Stanley Oamaru
9400
New Zealand
Individual Slater, John Robert Estate Kurow
Individual West, Beverley Anne 56 Colwyn Street
Christchurch
8053
New Zealand
Individual Edmondston, Joyce Delphine Oamaru
9400
New Zealand
Other Null - Other Shareholders
Individual Collins, Jennifer Ann Kurow
North Otago
9435
New Zealand
Individual Rae, Olwyn Frances Scarborough
Christchurch
8081
New Zealand
Individual Collins, Peter William Kurow
North Otago
Individual Fraser, Kathleen Maude Papanui
Christchurch
8052
New Zealand
Individual Mccaw, Kenneth Murray Palmerston
Otago
9430
New Zealand
Directors

Peter Rae - Director

Appointment date: 13 May 1992

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 13 May 1992


John Anthony Wheelans - Director

Appointment date: 22 Jul 2010

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 01 Jul 2023

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 22 Jul 2010


Harry Patrick Rae - Director

Appointment date: 28 Aug 2015

Address: Brunswick, Melbourne, 3056 Australia

Address used since 15 May 2021

Address: Brunswick East, Melbourne, 3057 Australia

Address used since 21 Jul 2016


George Michael Rae - Director

Appointment date: 01 Sep 2015

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Dec 2022

Address: Mount Cook, Wellington, 6011 New Zealand

Address used since 01 Jul 2022

Address: Newlands, Wellington, 6037 New Zealand

Address used since 10 Jan 2021

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 21 Jul 2016


Ian Stanley Edmondston - Director (Inactive)

Appointment date: 13 May 1992

Termination date: 31 Aug 2015

Address: Oamaru, Noth Otago, 9400 New Zealand

Address used since 21 Jul 2015


John Brown Beckingsale - Director (Inactive)

Appointment date: 13 May 1992

Termination date: 31 Aug 2015

Address: Oamaru, North Otago, 9492 New Zealand

Address used since 21 Jul 2015


Raymond John Barry West - Director (Inactive)

Appointment date: 20 Jan 1999

Termination date: 14 Jun 2010

Address: Christchurch, 8025 New Zealand

Address used since 20 Jan 1999


James Daniel Small - Director (Inactive)

Appointment date: 13 May 1992

Termination date: 28 Jan 2001

Address: Kurow,

Address used since 13 May 1992

Nearby companies

Christchurch Coastal Pathway Group Incorporated
18a Godley Drive

Halifax Solutions Limited
36 Godley Drive

Tarnbrae Investments Limited
68 Taylor's Mistake Road

7 Winston Limited
8 Godley Drive

Moyenne Holdings Limited
8 Godley Drive

Gore Holdings Limited
8 Godley Drive

Similar companies

2nd Home Limited
101 Clifton Terrace

Boxed Investment Company Limited
27 Head Street

E J Recordon Holdings Limited
110 Panorama Road

Maynard Family Trust Limited
8a Heron Street

Mohua Investments Limited
329 Mt Pleasant Road

Tasman Pacific Investments Limited
106 Mccormacks Bay Road