Larch Hill Place Properties Limited (NZBN 9429034168042) was incorporated on 26 Apr 2006. 2 addresses are currently in use by the company: 43 Repton Street, Merivale, Christchurch, 8014 (type: physical, service). 526 Highgate, Maori Hill, Dunedin had been their physical address, up to 01 Dec 2020. 300000 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 100000 shares (33.33 per cent of shares), namely:
Mcdonald, Grant William (an individual) located at Jacks Point, Queenstown postcode 9371,
Mcdonald, Charles Hamish (an individual) located at Queenstown, Queenstown postcode 9300. As far as the second group is concerned, a total of 1 shareholder holds 33.33 per cent of all shares (exactly 100000 shares); it includes
Hazeel Holdings Limited (an entity) - located at Queenstown. Next there is the 3rd group of shareholders, share allotment (100000 shares, 33.33%) belongs to 1 entity, namely:
Conroy Holdings Limited, located at Merivale, Christchurch (an entity). "Investment - financial assets" (business classification K624040) is the category the ABS issued Larch Hill Place Properties Limited. The Businesscheck database was updated on 15 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 43 Repton Street, Merivale, Christchurch, 8014 | Physical & service & registered | 01 Dec 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Matthew David Taylor
Merivale, Christchurch, 8014
Address used since 23 Nov 2020
Maori Hill, Dunedin, 9010
Address used since 31 Jul 2013 |
Director | 26 Apr 2006 - current |
|
Grant William Mcdonald
Jacks Point, Queenstown, 9371
Address used since 27 Sep 2012 |
Director | 26 Apr 2006 - current |
|
Charles Hamish Mcdonald
Lake Hayes, Queenstown, 9304
Address used since 15 Feb 2017
Queenstown, Queenstown, 9300
Address used since 01 Jan 2019 |
Director | 26 Apr 2006 - current |
| 43 Repton Street , Merivale , Christchurch , 8014 |
| Previous address | Type | Period |
|---|---|---|
| 526 Highgate, Maori Hill, Dunedin, 9010 | Physical | 16 Feb 2015 - 01 Dec 2020 |
| 526 Highgate, Maori Hill, Dunedin, 9010 | Registered | 14 Feb 2014 - 01 Dec 2020 |
| 526 Highgate, Maori Hill, Dunedin, 9010 | Physical | 01 May 2013 - 16 Feb 2015 |
| 526 Highgate, Maori Hill, Dunedin, 9010 | Registered | 01 May 2013 - 14 Feb 2014 |
| 44 York Place, Dunedin, 9054 | Physical & registered | 23 Apr 2013 - 01 May 2013 |
| 85 Alexandra Street, Hamilton Central, Hamilton, 3204 | Registered | 04 Aug 2011 - 23 Apr 2013 |
| Flat 10, 85 Alexandra Street, Hamilton Central, Hamilton, 3204 | Physical | 08 Mar 2011 - 23 Apr 2013 |
| Flat 10, 85 Alexandra Street, Hamilton Central, Hamilton, 3204 | Registered | 08 Mar 2011 - 04 Aug 2011 |
| Kpmg, Level 10, Kpmg Centre, 85 Alexandra Street, Hamilton 3204 | Physical & registered | 06 Mar 2009 - 08 Mar 2011 |
| 85 Alexandra Street, Hamilton | Registered & physical | 26 Apr 2006 - 06 Mar 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcdonald, Grant William Individual |
Jacks Point Queenstown 9371 |
26 Apr 2006 - current |
|
Mcdonald, Charles Hamish Individual |
Queenstown Queenstown 9300 |
26 Apr 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hazeel Holdings Limited Shareholder NZBN: 9429038809101 Entity (NZ Limited Company) |
Queenstown 9300 |
02 Jul 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Conroy Holdings Limited Shareholder NZBN: 9429030302310 Entity (NZ Limited Company) |
Merivale Christchurch 8014 |
02 Jul 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Taylor, Matthew David Individual |
Dunedin |
26 Apr 2006 - 03 Jul 2013 |
![]() |
Otago Decorative And Fine Arts Society Incorporated 31 Burwood Avenue |
![]() |
Pointe Shoe Investments Limited 531 Highgate |
![]() |
Hermes Investments Limited 531 Highgate |
![]() |
Hearing Reports Limited 27 Burwood Avenue |
![]() |
Twenty Thirty Holdings Limited 7 Butler Street |
![]() |
La Maison De Jocasta V. Limited 8 Lynn Street |
|
Milford Investments Limited 4 Wales Street |
|
Ng And Yip Trustees Limited 32 Drivers Road |
|
The Daleham Group Limited 355 Highgate |
|
Ph Shelf 24 Limited 139 Moray Place |
|
Ph Shelf 25 Limited 139 Moray Place |
|
Lovell Property Investments Limited 139 Moray Place |