Otago Lumber Company Limited (issued an NZBN of 9429040299112) was launched on 21 Sep 1970. 2 addresses are currently in use by the company: Cnr Bush and Riccarton Roads, Mosgiel, Dunedin, 9024 (type: physical, registered). 10 George Street, Dunedin Central, Dunedin had been their physical address, until 02 Sep 2016. Otago Lumber Company Limited used other names, namely: Beattie Contracting Limited from 21 Sep 1970 to 09 Feb 1989. 1166562 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1166562 shares (100% of shares), namely:
Hill, David William John (an individual) located at Mosgiel, Mosgiel postcode 9024. Businesscheck's data was last updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Cnr Bush And Riccarton Roads, Mosgiel, Dunedin, 9024 | Physical & registered & service | 02 Sep 2016 |
| Name and Address | Role | Period |
|---|---|---|
|
Graeme Mcmaster
Halswell, Christchurch, 8025
Address used since 25 Jul 2000 |
Director | 25 Jul 2000 - current |
|
David William John Hill
Mosgiel, Dunedin, 9024
Address used since 10 Aug 2004 |
Director | 19 Jun 2001 - current |
|
Harold John Hill
Britannia Heights, Nelson, 7010
Address used since 21 May 2015 |
Director | 07 May 1997 - 25 Jan 2024 |
|
Barry Roger Clarke
Maori Hill, Dunedin, 9010
Address used since 21 May 2015 |
Director | 03 Sep 1993 - 30 Jun 2017 |
|
Tony Robert Mitchell
198 Bush Road, Mosgiel,
Address used since 01 Jan 2010
Dunedin Central, Dunedin, 9016
Address used since 01 Jan 2010 |
Director | 01 Jan 2010 - 25 Nov 2013 |
|
Neville Robert Black
East Taieri,
Address used since 25 Sep 1989 |
Director | 25 Sep 1989 - 19 Jun 2001 |
|
Basil Edward Kensington
Helensburgh, Dunedin,
Address used since 25 Sep 1989 |
Director | 25 Sep 1989 - 26 Apr 1999 |
|
Colin James Mcleod
Fairfield,
Address used since 25 Sep 1989 |
Director | 25 Sep 1989 - 26 Apr 1999 |
|
William Robert Sinclair
Ravensbourne,
Address used since 03 Sep 1993 |
Director | 03 Sep 1993 - 13 Oct 1995 |
|
Richard John Perham
Lower Hutt,
Address used since 25 Sep 1989 |
Director | 25 Sep 1989 - 03 Sep 1993 |
|
Peter Stuart Wylie
East Taieri,
Address used since 25 Sep 1989 |
Director | 25 Sep 1989 - 03 Sep 1993 |
| Previous address | Type | Period |
|---|---|---|
| 10 George Street, Dunedin Central, Dunedin, 9016 | Physical | 18 Aug 2010 - 02 Sep 2016 |
| Cnr Bush And Riccarton Roads,, Mosgiel. | Physical | 17 Aug 2004 - 18 Aug 2010 |
| Solomons, 10 George Street, Dunedin | Physical | 30 Jun 1997 - 17 Aug 2004 |
| Cnr Bush And Riccarton Roads,, Mosgiel. | Registered | 05 Sep 1992 - 02 Sep 2016 |
| Clark Craw & Partners, Cnr Clark & High Sts, Dunedin | Registered | 04 Sep 1992 - 05 Sep 1992 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hill, David William John Individual |
Mosgiel Mosgiel 9024 |
21 Sep 1970 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hyslop-blair Transport Limited Shareholder NZBN: 9429040320908 Company Number: 144449 Entity |
21 Sep 1970 - 28 Jul 2015 | |
|
Stewart, S W Individual |
Mosgiel |
21 Sep 1970 - 04 Nov 2008 |
|
Hyslop-blair Transport Limited Shareholder NZBN: 9429040320908 Company Number: 144449 Entity |
21 Sep 1970 - 28 Jul 2015 | |
|
Anderson, B Individual |
Mosgiel |
21 Sep 1970 - 04 Nov 2008 |
|
Harris, B L Individual |
Mosgiel Dunedin 9024 |
21 Sep 1970 - 28 Jul 2015 |
|
Stewart, W B Individual |
Mosgiel |
21 Sep 1970 - 04 Nov 2008 |
|
Black, N R Individual |
Dunedin |
21 Sep 1970 - 10 Aug 2004 |
![]() |
Agmac Distributors Limited 177 Riccarton Road |
![]() |
Arthur Hamilton Trustee Limited 130 Tyne Street |
![]() |
Cossack And Associates Limited 29 Carlyle Road |
![]() |
Andersons On The Taieri Limited 29 Carlyle Road |
![]() |
Dents R Us (otago) Limited 53 Riccarton Road |
![]() |
Dicksons Highcliff Farms Limited 67 Perth Street |