James Maurice Properties Limited (issued a business number of 9429038655593) was launched on 08 Apr 1994. 4 addresses are currently in use by the company: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (type: registered, service). Level 13 Otago House, 481 Moray Place, Dunedin had been their physical address, up until 16 Oct 2018. James Maurice Properties Limited used other names, namely: Thurso Properties Limited from 08 Apr 1994 to 20 Apr 1994. 3030000 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1010000 shares (33.33 per cent of shares), namely:
Agc Holdings Limited (an entity) located at 248 Cumberland Street, Dunedin. In the second group, a total of 2 shareholders hold 33.33 per cent of all shares (1010000 shares); it includes
Guest Carter Trustees Limited (an entity) - located at 248 Cumberland Street, Dunedin,
Chisholm, Lauchlan Andrew (a director) - located at Burns House Level 6, Dunedin. Next there is the next group of shareholders, share allotment (1010000 shares, 33.33%) belongs to 1 entity, namely:
Europe Holdings Limited, located at Dunedin Central, Dunedin (an entity). Businesscheck's database was last updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 13 Otago House, 481 Moray Place, Dunedin Central, Dunedin, 9016 | Physical & registered & service | 16 Oct 2018 |
| Level 13, Otago House, 481 Moray Place, Dunedin, 9016 | Registered & service | 22 Aug 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Lauchlan Andrew Chisholm
Burns House Level 6, Dunedin, 9016
Address used since 10 Feb 2016 |
Director | 29 Jun 2015 - current |
|
Gregory John Paterson
Vauxhall, Dunedin, 9013
Address used since 29 Jun 2015 |
Director | 29 Jun 2015 - current |
|
Anthony Grant Clear
Maori Hill, Dunedin, 9010
Address used since 29 Jun 2015 |
Director | 29 Jun 2015 - current |
|
Jennifer Anne Mc Mahon
Maori Hill, Dunedin, 9010
Address used since 08 Mar 2001 |
Director | 08 Mar 2001 - 30 Jun 2015 |
|
Craig Kennedy Hunter
Rd 2, Mosgiel, 9092
Address used since 24 Oct 2013 |
Director | 17 Oct 2013 - 30 Jun 2015 |
|
Sean Martin Mcmahon
Roslyn, Dunedin, 9010
Address used since 17 Oct 2013 |
Director | 17 Oct 2013 - 30 Jun 2015 |
|
Michael Craig Horne
Saint Clair, Dunedin, 9012
Address used since 17 Oct 2013 |
Director | 17 Oct 2013 - 30 Jun 2015 |
|
Tony James Hunter
North East Valley, Dunedin, 9010
Address used since 24 Oct 2013 |
Director | 17 Oct 2013 - 30 Jun 2015 |
|
James Palmer Hunter
Rd 2, Mosgiel, 9092
Address used since 01 Oct 2013 |
Director | 08 Apr 1994 - 17 Oct 2013 |
|
Ross Douglas Liddell
Glenleith, Dunedin, 9010
Address used since 08 Apr 1994 |
Director | 08 Apr 1994 - 17 Oct 2013 |
|
Joan Margaret Mcmahon
Maori Hill, Dunedin,
Address used since 20 Nov 1997 |
Director | 20 Nov 1997 - 06 Oct 2001 |
|
Alexander Hugh Oliver
Mosgiel Junction, Mosgiel,
Address used since 08 Apr 1994 |
Director | 08 Apr 1994 - 12 Aug 1999 |
|
Arthur William Baylis
Gladstone Road, Mosgiel,
Address used since 20 Nov 1997 |
Director | 20 Nov 1997 - 12 Aug 1999 |
| Previous address | Type | Period |
|---|---|---|
| Level 13 Otago House, 481 Moray Place, Dunedin, 9016 | Physical & registered | 20 Aug 2010 - 16 Oct 2018 |
| C/- Deloitte Touche Tohmatsu, Level 8, Otago House, 481 Moray Place, Dunedin | Physical & registered | 01 Jul 1997 - 20 Aug 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Agc Holdings Limited Shareholder NZBN: 9429031673037 Entity (NZ Limited Company) |
248 Cumberland Street Dunedin |
19 Mar 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Guest Carter Trustees Limited Shareholder NZBN: 9429042370864 Entity (NZ Limited Company) |
248 Cumberland Street Dunedin |
20 Dec 2022 - current |
|
Chisholm, Lauchlan Andrew Director |
Burns House Level 6 Dunedin 9016 |
20 Dec 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Europe Holdings Limited Shareholder NZBN: 9429035264224 Entity (NZ Limited Company) |
Dunedin Central Dunedin |
20 Dec 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Webb Farry Limited Shareholder NZBN: 9429037455095 Company Number: 985076 Entity |
70 Stuart Street, Dunedin Dunedin |
20 Dec 2022 - 19 Mar 2025 |
|
Clear, Anthony Grant Director |
Maori Hill Dunedin 9010 |
20 Dec 2022 - 19 Mar 2025 |
|
Palmer Mh Limited Shareholder NZBN: 9429037569723 Company Number: 962944 Entity |
08 Apr 1994 - 01 Jul 2015 | |
|
Palmer Mh Limited Shareholder NZBN: 9429037569723 Company Number: 962944 Entity |
08 Apr 1994 - 01 Jul 2015 |
| Effective Date | 21 Jul 1991 |
| Name | Cpc Holdings Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 5530287 |
| Country of origin | NZ |
| Address |
67 Princes Street Dunedin Central Dunedin 9016 |
![]() |
Whitestone Cheese Limited Level 13, Otago House |
![]() |
Eod Limited Level 13 Otago House |
![]() |
Te Anau Top 10 Holiday Park Limited Level 13, Otago House |
![]() |
Leadingideas Limited Level 13, Otago House |
![]() |
M - Developments Limited Level 13, Otago House |
![]() |
Taurima Farms Limited Level 13, Otago House |