General information

Larnach Castle Limited

Type: NZ Limited Company (Ltd)
9429040307213
New Zealand Business Number
147378
Company Number
Registered
Company Status
013100187
GST Number
H440020 - Convention Centre Operation (mainly Accommodation)
Industry classification codes with description

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
Contact info
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
3000
Total number of Shares
March
Annual return filing month
27 Mar 2025
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 3000
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

Historic shareholders

Shareholder Name Address Period
Thompson, Kevin John
Individual
05 Sep 1967 - 27 Apr 2021
Thompson, Kevin John
Individual
05 Sep 1967 - 27 Apr 2021
Location
Companies nearby
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
Similar companies
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