Balmoral Developments (Outram) Limited (New Zealand Business Number 9429037257330) was incorporated on 23 Jun 2000. 2 addresses are in use by the company: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (type: registered, service). Westpac Building, 106 George Street, Dunedin had been their registered address, until 17 Apr 2023. 201000 shares are allocated to 7 shareholders who belong to 4 shareholder groups. The first group consists of 3 entities and holds 68330 shares (34% of shares), namely:
Ferguson, Cathrine Jan (an individual) located at Outram postcode 9019,
Cook Allan Gibson Trustee Company Limited (an entity) located at Dunedin postcode 9016,
Ferguson, Neville Raymond (an individual) located at Outram postcode 9019. In the second group, a total of 2 shareholders hold 64% of all shares (exactly 128650 shares); it includes
Cook Allan Gibson Trustee Company Limited (an entity) - located at Dunedin,
Ferguson, Cathrine Jan (an individual) - located at Outram. Moving on to the next group of shareholders, share allocation (2010 shares, 1%) belongs to 1 entity, namely:
Ferguson, Neville Raymond, located at Outram (an individual). Businesscheck's information was updated on 11 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Westpac Building, 106 George Street, Dunedin, 9016 | Physical | 07 Nov 2018 |
| Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 | Registered & service | 17 Apr 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Neville Raymond Ferguson
Outram, 9019
Address used since 28 Mar 2024
Outram, Outram, 9019
Address used since 09 Apr 2020
Outram, Outram, 9019
Address used since 19 Sep 2016
Outram, Outram, 9019
Address used since 08 Apr 2019 |
Director | 23 Jun 2000 - current |
|
Cathrine Jan Ferguson
Outram, 9019
Address used since 28 Mar 2024
Outram, Outram, 9019
Address used since 09 Apr 2020
Outram, Outram, 9019
Address used since 19 Sep 2016
Outram, Outram, 9019
Address used since 08 Apr 2019 |
Director | 23 Jun 2000 - current |
| Previous address | Type | Period |
|---|---|---|
| Westpac Building, 106 George Street, Dunedin, 9016 | Registered & service | 07 Nov 2018 - 17 Apr 2023 |
| Westpac Building, 106 George Street, Dunedin, 9016 | Physical & registered | 23 Jun 2011 - 07 Nov 2018 |
| Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 | Registered & physical | 18 May 2007 - 23 Jun 2011 |
| 56 York Place, Dunedin | Physical & registered | 23 Jun 2000 - 18 May 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ferguson, Cathrine Jan Individual |
Outram 9019 |
23 Jun 2000 - current |
|
Cook Allan Gibson Trustee Company Limited Shareholder NZBN: 9429038031595 Entity (NZ Limited Company) |
Dunedin 9016 |
14 Aug 2014 - current |
|
Ferguson, Neville Raymond Individual |
Outram 9019 |
23 Jun 2000 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cook Allan Gibson Trustee Company Limited Shareholder NZBN: 9429038031595 Entity (NZ Limited Company) |
Dunedin 9016 |
14 Aug 2014 - current |
|
Ferguson, Cathrine Jan Individual |
Outram 9019 |
23 Jun 2000 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ferguson, Neville Raymond Individual |
Outram 9019 |
23 Jun 2000 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ferguson, Cathrine Jan Individual |
Outram 9019 |
23 Jun 2000 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Doherty, Colin John Individual |
Cnr High & Princes Street Dunedin 9016 |
23 Jun 2000 - 14 Aug 2014 |
|
Brocklebank, Stephen John Individual |
Kew Dunedin 9012 |
23 Jun 2000 - 19 Feb 2015 |
![]() |
The Bendigo Valley Sports And Charity Foundation 6 Westpac Trust Building |
![]() |
Teresa Chan Law Trustee 2014 Limited Westpac Building Level 3, |
![]() |
Trueform Products Limited Level 4 Westpac Building |
![]() |
The Old Karitane Store Limited Westpac Building, 106 George Street |
![]() |
Southern Critical Care Trust Pwc |
![]() |
Drti Holdings Limited 10 George Street |