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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2126072 | |||
Individual | Rae, Peter |
Sumner Christchurch 8081 New Zealand |
14 Oct 1965 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Slater, Colleen Elizabeth And Estate Robert John |
Kurow North Otago 9435 New Zealand |
14 Oct 1965 - 21 Jul 2015 |
Individual | Collins, William David |
Kurow North Otago 9435 New Zealand |
14 Oct 1965 - 12 Dec 2014 |
Other | Other Shareholders | 18 Jul 2005 - 21 Jul 2015 | |
Individual | Edmondston, Ian Stanley |
Oamaru 9400 New Zealand |
14 Oct 1965 - 21 Jul 2015 |
Individual | Slater, John Robert Estate |
Kurow |
14 Oct 1965 - 24 Jul 2013 |
Individual | West, Beverley Anne |
56 Colwyn Street Christchurch 8053 New Zealand |
14 Oct 1965 - 21 Jul 2015 |
Individual | Edmondston, Joyce Delphine |
Oamaru 9400 New Zealand |
14 Oct 1965 - 21 Jul 2015 |
Other | Null - Other Shareholders | 18 Jul 2005 - 21 Jul 2015 | |
Individual | Collins, Jennifer Ann |
Kurow North Otago 9435 New Zealand |
14 Oct 1965 - 21 Jul 2015 |
Individual | Rae, Olwyn Frances |
Scarborough Christchurch 8081 New Zealand |
14 Oct 1965 - 21 Jul 2015 |
Individual | Collins, Peter William |
Kurow North Otago |
14 Oct 1965 - 21 Jul 2015 |
Individual | Fraser, Kathleen Maude |
Papanui Christchurch 8052 New Zealand |
14 Oct 1965 - 21 Jul 2015 |
Individual | Mccaw, Kenneth Murray |
Palmerston Otago 9430 New Zealand |
14 Oct 1965 - 21 Jul 2015 |
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
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
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