Larnach Castle Limited (issued an NZ business identifier of 9429040307213) was registered on 05 Sep 1967. 5 addresess are in use by the company: Level 1, 123 Vogel Street, Dunedin Central, Dunedin, 9016 (type: registered, service). 110 Vogel Street, Dunedin Central, Dunedin had been their physical address, until 01 Mar 2021. 3000 shares are allocated to 4 shareholders who belong to 1 shareholder group. The first group is composed of 4 entities and holds 3000 shares (100% of shares), namely:
Guest, James Christopher Dexter (an individual) located at Dunedin Central, Dunedin postcode 9016,
Marks & Worth Trustee No. 10 Limited (an entity) located at 115 Lower Stuart Street, Dunedin postcode 9016,
Barker, Margaret Mary (an individual) located at Camp Road, Otago Peninsula postcode 9077. "Convention centre operation (mainly accommodation)" (business classification H440020) is the classification the Australian Bureau of Statistics issued to Larnach Castle Limited. Businesscheck's database was updated on 08 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 123 Vogel Street, Dunedin Central, Dunedin, 9016 | Registered & physical & service | 01 Mar 2021 |
| 145 Camp Road, Dunedin, 9077 | Office | 23 Aug 2022 |
| Level 1, 123 Vogel Street, Dunedin Central, Dunedin, 9016 | Registered & service | 04 Apr 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Margaret Mary Barker
Camp Road, Otago Peninsula, 9077
Address used since 24 Mar 2023
Pukehiki Road, Otago Peninsula, 9077
Address used since 29 Feb 2016 |
Director | 16 Aug 1991 - current |
|
Verity Joan Webber
Cashmere, Christchurch, 8022
Address used since 05 Nov 2024 |
Director | 05 Nov 2024 - current |
|
Tony Donald Allison
Glenross, Dunedin, 9011
Address used since 19 May 2025 |
Director | 19 May 2025 - current |
|
Norcombe Richard Barker
Camp Road, Otago Peninsula, 9077
Address used since 24 Mar 2023
Pukehiki Road, Otago Peninsula, 9077
Address used since 29 Feb 2016 |
Director | 01 Aug 1991 - 18 Mar 2025 |
|
Geoffrey Read Thomas
Maori Hill, Dunedin, 9010
Address used since 31 Jul 2017 |
Director | 14 Aug 2008 - 19 Nov 2024 |
| 145 Camp Road , Dunedin , 9077 |
| Previous address | Type | Period |
|---|---|---|
| 110 Vogel Street, Dunedin Central, Dunedin, 9016 | Physical & registered | 20 Jun 2018 - 01 Mar 2021 |
| Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 | Physical & registered | 28 Mar 2018 - 20 Jun 2018 |
| Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 | Registered & physical | 10 May 2016 - 28 Mar 2018 |
| Queens Gardens Court Building, 5 Crawford Street, Dunedin, 9016 | Registered & physical | 07 Mar 2013 - 10 May 2016 |
| 26 Bath Street, Dunedin Central, Dunedin, 9016 | Physical & registered | 06 Sep 2011 - 07 Mar 2013 |
| C/o Thompson Lang Ellis & Gardner, 6th Floor, 10 Goerge Street, Dunedin | Physical | 06 May 2004 - 06 Sep 2011 |
| Nml Centre, 10 George Street, Dunedin | Physical | 22 Aug 2001 - 22 Aug 2001 |
| 8th Floor, 10 George Street, Dunedin | Physical | 22 Aug 2001 - 06 May 2004 |
| Pukehiki Road, Otago Peninsula | Physical | 01 Aug 1997 - 22 Aug 2001 |
| Pukehiki, Otago Peninsula | Registered | 30 Jun 1997 - 06 Sep 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Guest, James Christopher Dexter Individual |
Dunedin Central Dunedin 9016 |
05 Sep 1967 - current |
|
Marks & Worth Trustee No. 10 Limited Shareholder NZBN: 9429051834395 Entity (NZ Limited Company) |
115 Lower Stuart Street Dunedin 9016 |
26 Aug 2024 - current |
|
Barker, Margaret Mary Individual |
Camp Road Otago Peninsula 9077 |
05 Sep 1967 - current |
|
Fulton, William Henry Individual |
Cashmere Christchurch 8022 |
24 Aug 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thompson, Kevin John Individual |
05 Sep 1967 - 27 Apr 2021 | |
|
Thompson, Kevin John Individual |
05 Sep 1967 - 27 Apr 2021 |
![]() |
Nettleton And Company Limited Cnr Vogel & Jetty Streets |
![]() |
Cameron Wool Limited Cnr Vogel And Jetty Streets |
![]() |
Rotary Club Of Dunedin Central Charitable Trust Board Gallaway Cook Allan |
![]() |
Warbirds Over Wanaka Community Trust Board Gallaway Cook Allan |
![]() |
Donald Reid Properties Limited 77 Vogel Street |
![]() |
Adinstruments NZ Limited 77 Vogel Street |
|
Woodstock Lodge & Function Centre Limited Level 6, Westpac Building |
|
Woodstock (2011) Limited Level 6, Westpac Building |
|
Raetihi Holdings Limited 2 Alfred Street |
|
Silverstream Retreat Limited 3 Reynolds Bach Drive |
|
Telfer Properties Martinborough Limited 62 White Rock Road |
|
Waihoanga NZ Limited 32 Waihoanga Road |