Fraser Dam Company Limited, a registered company, was launched on 22 Jul 1998. 9429037802950 is the number it was issued. The company has been managed by 17 directors: Anthony Bruce Lepper - an active director whose contract began on 19 Aug 1998,
Richard Counsell Stephens - an active director whose contract began on 19 Aug 1998,
William Murray Macmillan - an active director whose contract began on 12 Jul 2000,
Michael Robert Kelly - an active director whose contract began on 26 Jul 2013,
Warrick Alexander Hawker - an active director whose contract began on 26 Jul 2013.
Last updated on 18 Apr 2024, BizDb's data contains detailed information about 1 address: 29 The Mall, Cromwell, Cromwell, 9310 (type: office, physical).
Fraser Dam Company Limited had been using Mead Stark, 29 The Mall, Cromwell 9310 as their physical address up until 13 Aug 2013.
A total of 800 shares are allotted to 4 shareholders (4 groups). The first group consists of 200 shares (25%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 200 shares (25%). Lastly we have the next share allotment (200 shares 25%) made up of 1 entity.
Principal place of activity
29 The Mall, Cromwell, Cromwell, 9310 New Zealand
Previous addresses
Address #1: Mead Stark, 29 The Mall, Cromwell 9310 New Zealand
Physical & registered address used from 10 Jul 2009 to 13 Aug 2013
Address #2: C/- Mead & Stark, Chartered Accountants, 29 The Mall, Cromwell
Registered address used from 12 Apr 2000 to 10 Jul 2009
Address #3: C/- Mead & Stark, Chartered Accountants, 29 The Mall, Cromwell
Physical address used from 28 Jul 1998 to 10 Jul 2009
Basic Financial info
Total number of Shares: 800
Annual return filing month: July
Annual return last filed: 18 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Entity (NZ Limited Company) | Ripponvale Irrigation Company Limited Shareholder NZBN: 9429039053329 |
Cromwell Cromwell 9310 New Zealand |
22 Jul 1998 - |
Shares Allocation #2 Number of Shares: 200 | |||
Entity | Galloway Irrigation Society Incorporated |
Barristers And Solicitors, 31 Tarbert Street,, Alexandra. |
22 Jul 1998 - |
Shares Allocation #3 Number of Shares: 200 | |||
Entity (NZ Limited Company) | Pisa Irrigation Company Limited Shareholder NZBN: 9429039100924 |
Alexandra 9320 New Zealand |
22 Jul 1998 - |
Shares Allocation #4 Number of Shares: 200 | |||
Other (Other) | Earnscleugh Irrigation Co Limited |
29 The Mall Cromwell 9310 |
22 Jul 1998 - |
Anthony Bruce Lepper - Director
Appointment date: 19 Aug 1998
Address: Earnscleugh, Alexandra, 9391 New Zealand
Address used since 01 Jul 2015
Richard Counsell Stephens - Director
Appointment date: 19 Aug 1998
Address: R D 3, Alexandra, 9391 New Zealand
Address used since 01 Jul 2015
William Murray Macmillan - Director
Appointment date: 12 Jul 2000
Address: State Highway 6, Cromwell, 9383 New Zealand
Address used since 01 Jul 2015
Michael Robert Kelly - Director
Appointment date: 26 Jul 2013
Address: Rd 3, Alexandra, 9393 New Zealand
Address used since 26 Jul 2013
Warrick Alexander Hawker - Director
Appointment date: 26 Jul 2013
Address: R D 3, Cromwell, 9383 New Zealand
Address used since 26 Jul 2013
Timothy Hamilton Fraser Jones - Director
Appointment date: 14 Nov 2013
Address: Cromwell, Cromwell, 9384 New Zealand
Address used since 01 Jul 2015
Douglas John Jones - Director
Appointment date: 14 Nov 2013
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 01 Jul 2015
Paul William Wright - Director (Inactive)
Appointment date: 02 Jun 2020
Termination date: 01 Oct 2022
Address: Rd 1, Alexandra, 9391 New Zealand
Address used since 02 Jun 2020
Anthony John Banks - Director (Inactive)
Appointment date: 19 Aug 1998
Termination date: 18 Jun 2020
Address: Rd 1, Alexandra, 9391 New Zealand
Address used since 25 Jul 2016
Charles Hughes - Director (Inactive)
Appointment date: 19 Aug 1998
Termination date: 26 Jul 2013
Address: Lowburn, Cromwell,
Address used since 19 Aug 1998
Hughan Bruce Pedlow - Director (Inactive)
Appointment date: 12 Jul 2000
Termination date: 26 Jul 2013
Address: Galloway, Alexandra,
Address used since 12 Jul 2000
John Revans Cook - Director (Inactive)
Appointment date: 12 Jul 2000
Termination date: 26 Apr 2013
Address: Cromwell,
Address used since 12 Jul 2000
Alan Bevin Mckay - Director (Inactive)
Appointment date: 19 Aug 1998
Termination date: 28 Jul 2011
Address: Ripponvale,
Address used since 19 Aug 1998
Adrianus Clemens Maria Van Leeuwen - Director (Inactive)
Appointment date: 19 Aug 1998
Termination date: 27 Jun 2001
Address: Galloway,
Address used since 19 Aug 1998
Allan Winston Johnston - Director (Inactive)
Appointment date: 19 Aug 1998
Termination date: 12 Jul 2000
Address: Cromwell,
Address used since 19 Aug 1998
Stephen George Manson - Director (Inactive)
Appointment date: 19 Aug 1998
Termination date: 12 Jul 2000
Address: Cromwell,
Address used since 19 Aug 1998
John Alexander Williamson - Director (Inactive)
Appointment date: 22 Jul 1998
Termination date: 19 Aug 1998
Address: Alexandra,
Address used since 22 Jul 1998
Central Metal Supplies Limited
29 The Mall
Studio Red Limited
29 The Mall
Afix (cromwell) Limited
29 The Mall
Heli Ag Nz Limited
29 The Mall
Pine & Gold Limited
29 The Mall
The Linen Collection Limited
29 The Mall