The Store Camp Limited (New Zealand Business Number 9429046323125) was incorporated on 28 Aug 2017. 2 addresses are currently in use by the company: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 (type: registered, physical). State Highway 1, Kekerengu, Marlborough had been their registered address, up to 23 Feb 2021. 1000 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1 share (0.1 per cent of shares), namely:
Macfarlane, Melissa Jane (an individual) located at State Highway 1, Kekerengu, Marlborough postcode 7260. In the second group, a total of 1 shareholder holds 0.1 per cent of all shares (1 share); it includes
Macfarlane, Sandford Samuel (a director) - located at State Highway 1, Kekerengu, Marlborough. Moving on to the next group of shareholders, share allotment (998 shares, 99.8%) belongs to 2 entities, namely:
Macfarlane, Sandford Samuel, located at State Highway 1, Kekerengu, Marlborough (a director),
Macfarlane, Melissa Jane, located at State Highway 1, Kekerengu, Marlborough (an individual). "Private hotel - short term accommodation" (business classification H440055) is the classification the ABS issued The Store Camp Limited. Businesscheck's data was last updated on 15 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 | Registered & physical & service | 23 Feb 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Sandford Samuel Macfarlane
State Highway 1, Kekerengu, Marlborough, 7260
Address used since 28 Aug 2017 |
Director | 28 Aug 2017 - current |
| Previous address | Type | Period |
|---|---|---|
| State Highway 1, Kekerengu, Marlborough, 7260 | Registered & physical | 27 May 2020 - 23 Feb 2021 |
| L4, 152 Fanshawe Street, Auckland, 1010 | Physical & registered | 28 Aug 2017 - 27 May 2020 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Macfarlane, Melissa Jane Individual |
State Highway 1 Kekerengu, Marlborough 7260 |
23 Feb 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Macfarlane, Sandford Samuel Director |
State Highway 1 Kekerengu, Marlborough 7260 |
28 Aug 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Macfarlane, Sandford Samuel Director |
State Highway 1 Kekerengu, Marlborough 7260 |
28 Aug 2017 - current |
|
Macfarlane, Melissa Jane Individual |
State Highway 1 Kekerengu, Marlborough 7260 |
23 Feb 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Steward, Melissa Jane Individual |
State Highway 1 Kekerengu, Marlborough 7260 |
28 Aug 2017 - 23 Feb 2018 |
![]() |
Gummerson Fabrics Limited L4, 152 Fanshawe Street |
![]() |
Red Eagle Limited L4, 152 Fanshawe Street |
![]() |
Pioneer Capital Ii Nominees Limited L4, 152 Fanshawe Street |
![]() |
Pioneer Capital Ii Limited L4, 152 Fanshawe Street |
![]() |
Pioneer Capital (gp Ii) Limited L4, 152 Fanshawe Street |
![]() |
Epi-use New Zealand Limited L4, 152 Fanshawe Street |
|
Latitude 37 Accommodation Limited Sales Office |
|
Point Residence Limited 121 Customs Street West |
|
Sgh Sunshine Limited Level 4, The Learning Wave House |
|
Goodview Property Management Limited 240 Hobson Street |
|
The Element Hotels Management Limited 209 Broomfields Road |
|
The Element Hotels Limited 209 Broomfields Road |