Shortcuts

Wool Equities Limited

Type: NZ Limited Company (Ltd)
9429038030673
NZBN
868762
Company Number
Registered
Company Status
A014120
Industry classification code
Wool Growing
Industry classification description
Current address
240 Ruahine Street
Roslyn
Palmerston North 4414
New Zealand
Physical & registered address used since 13 Mar 2019

Wool Equities Limited, a registered company, was started on 29 Aug 1997. 9429038030673 is the business number it was issued. "Wool growing" (ANZSIC A014120) is how the company is categorised. The company has been supervised by 27 directors: Hugh Gerard Earl Taylor - an active director whose contract began on 08 Sep 2009,
Anne Rosalie Walsh - an active director whose contract began on 05 Feb 2013,
Clifford John Heath - an inactive director whose contract began on 30 Jun 2009 and was terminated on 13 Feb 2015,
Peter Mcpartlin - an inactive director whose contract began on 10 Dec 2009 and was terminated on 13 Nov 2014,
Robyn Maree George-Neich - an inactive director whose contract began on 08 Jan 2014 and was terminated on 13 Nov 2014.
Updated on 08 Dec 2019, our database contains detailed information about 1 address: 240 Ruahine Street, Roslyn, Palmerston North, 4414 (types include: physical, registered).
Wool Equities Limited had been using 58 West Street, West End, Palmerston North as their physical address until 13 Mar 2019.
Previous aliases for the company, as we identified at BizDb, included: from 15 May 2000 to 02 Jul 2003 they were named Wool Board Shelf Company No 1 Limited, from 29 Jun 1999 to 15 May 2000 they were named Woolnet Limited and from 29 Aug 1997 to 29 Jun 1999 they were named Fern-Link Network Limited.
A total of 32545358 shares are allotted to 12 shareholders (12 groups). The first group is comprised of 68217 shares (0.21 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 68217 shares (0.21 per cent). Finally there is the third share allotment (122918 shares 0.38 per cent) made up of 1 entity.

Addresses

Principal place of activity

58 West Street, West End, Palmerston North, 4412 New Zealand


Previous addresses

Address: 58 West Street, West End, Palmerston North, 4412 New Zealand

Physical & registered address used from 12 Mar 2015 to 13 Mar 2019

Address: 1 Edward Street, Milton, 9241 New Zealand

Physical & registered address used from 31 Oct 2012 to 12 Mar 2015

Address: 61 Finlays Road, Rd5, Christchurch, 7675 New Zealand

Physical & registered address used from 19 Oct 2011 to 31 Oct 2012

Address: Gilbert & Associates Ltd, 14 Gerald Street, Lincoln 7608 New Zealand

Registered & physical address used from 01 Oct 2009 to 19 Oct 2011

Address: Canterbury Agriculture & Science Centre, Gerald Street, Lincoln 7608, Canterbury

Physical & registered address used from 02 Jul 2007 to 01 Oct 2009

Address: Level 7, Exchange Place, 5-7 Willeston Street, Wellington

Physical & registered address used from 01 Jul 2004 to 02 Jul 2007

Address: Level 13, Wool House, 10 Brandon Street, Wellington

Registered address used from 11 Apr 2000 to 01 Jul 2004

Address: Level 13, Wool House, 10 Brandon Street, Wellington

Physical address used from 02 Sep 1997 to 01 Jul 2004

Contact info
64 21 811591
Phone
tehekenga@farmside.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 32545358

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 16 Nov 2018


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 68217
Individual Robert James Brigg Hunter Hamilton
3284
New Zealand
Shares Allocation #2 Number of Shares: 68217
Individual James And Charles Reid Outram
9074
New Zealand
Shares Allocation #3 Number of Shares: 122918
Entity (NZ Limited Company) W.a.x. Couper Farming Company Limited
Shareholder NZBN: 9429037631901
Greenlane
Auckland
1051
New Zealand
Shares Allocation #4 Number of Shares: 93406
Entity (NZ Limited Company) W. A. Stevenson Holdings Limited
Shareholder NZBN: 9429040737706
Auckland
1010
New Zealand
Shares Allocation #5 Number of Shares: 51043
Entity (NZ Limited Company) New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Wellington
6011
New Zealand
Shares Allocation #6 Number of Shares: 66698
Other Proprietors Of Tahora No 2c1 Section 3 Co., Chartered Accountants, Locke
Str, Wairoa 4160
Shares Allocation #7 Number of Shares: 85005
Other Brian Lewis Hore & Marion Ann Hore Lumsden 9793
Shares Allocation #8 Number of Shares: 55868
Other James Alistair Reid & Charles William Reid Rd 2
Outram 9074
Shares Allocation #9 Number of Shares: 113955
Entity (NZ Limited Company) Ngamatea Farming Company Limited
Shareholder NZBN: 9429037137373
111 Avenue Road East
Hastings
4122
New Zealand
Shares Allocation #10 Number of Shares: 149993
Entity (NZ Limited Company) Melic Innovators Limited
Shareholder NZBN: 9429031946308
83 Victoria Street
Christchurch
8013
New Zealand
Shares Allocation #11 Number of Shares: 76100
Entity (NZ Limited Company) Sophie Investments Limited
Shareholder NZBN: 9429039113511
Roslyn
Palmerston North
4414
New Zealand
Shares Allocation #12 Number of Shares: 1600000
Entity (NZ Co-operative Company) Primary Wool Co-operative Limited
Shareholder NZBN: 9429040204024
Kelvin Grove
Palmerston North
4414
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Karios Holdings Limited (in Liq)
Shareholder NZBN: 9429033910864
Company Number: 1858040
Entity Tangihau Limited
Shareholder NZBN: 9429039016119
Company Number: 536871
Entity J L Medlicott Limited
Shareholder NZBN: 9429037557508
Company Number: 964815
Entity J L Medlicott Limited
Shareholder NZBN: 9429037557508
Company Number: 964815
Individual Mark Brian O'grady-others Takapu Valley
Tawa, Wellington 6006
Individual D J Bronwrigg-brownrigg Agric Ltd Po Box 1142
Hastings
Entity Karios Holdings Limited (in Liq)
Shareholder NZBN: 9429033910864
Company Number: 1858040
Entity Akarana Real Estate Limited
Shareholder NZBN: 9429040500904
Company Number: 92516
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Other Null - New Zealand Wool Board
Individual James William West Crofton Downs
Wellington
Entity Landcorp Farming Limited
Shareholder NZBN: 9429039618191
Company Number: 340966
Individual D C Jex-blake - Others Manutuke
Rd, Gisborne
Entity Akarana Real Estate Limited
Shareholder NZBN: 9429040500904
Company Number: 92516
Other Null - Ian David Mcilraith & Jennifer Mcilraith
Entity Ngamatea Farming Company Limited
Shareholder NZBN: 9429037137373
Company Number: 1072214
Entity Tangihau Limited
Shareholder NZBN: 9429039016119
Company Number: 536871
Entity J L Medlicott Limited
Shareholder NZBN: 9429037557508
Company Number: 964815
Entity J L Medlicott Limited
Shareholder NZBN: 9429037557508
Company Number: 964815
Individual B L Hore Lumsden
Other New Zealand Wool Board
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Entity Landcorp Farming Limited
Shareholder NZBN: 9429039618191
Company Number: 340966
Entity Ngamatea Farming Company Limited
Shareholder NZBN: 9429037137373
Company Number: 1072214
Other Ian David Mcilraith & Jennifer Mcilraith
Individual Murray Peat Stratford 4700
Individual Mr D Pearce Rd18
Wanganui
Directors

Hugh Gerard Earl Taylor - Director

Appointment date: 08 Sep 2009

Address: Rd 2, Rangiora, 7472 New Zealand

Address used since 12 Feb 2016


Anne Rosalie Walsh - Director

Appointment date: 05 Feb 2013

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 01 Oct 2015


Clifford John Heath - Director (Inactive)

Appointment date: 30 Jun 2009

Termination date: 13 Feb 2015

Address: Rd 54, Kimbolton,

Address used since 30 Jun 2009


Peter Mcpartlin - Director (Inactive)

Appointment date: 10 Dec 2009

Termination date: 13 Nov 2014

Address: Rd2, Loburn, Rangiora, 7472 New Zealand

Address used since 25 Nov 2011


Robyn Maree George-neich - Director (Inactive)

Appointment date: 08 Jan 2014

Termination date: 13 Nov 2014

Address: Lyall Bay, Wellington, 6022 New Zealand

Address used since 08 Jan 2014


Kevin Ernest Arscott - Director (Inactive)

Appointment date: 16 Mar 2011

Termination date: 05 Nov 2013

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 16 Mar 2011


Michael Mellon - Director (Inactive)

Appointment date: 11 Sep 2012

Termination date: 10 Sep 2013

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 11 Sep 2012


Barbara Gail Anderson - Director (Inactive)

Appointment date: 31 Jan 2013

Termination date: 16 Aug 2013

Address: Auckland, New Zealand

Address used since 31 Jan 2013


James Trevor Pringle - Director (Inactive)

Appointment date: 07 Sep 2009

Termination date: 11 Sep 2012

Address: St Martins, Christchurch 8022,

Address used since 07 Sep 2009


Christopher Philip Aylmer Stewart - Director (Inactive)

Appointment date: 08 Sep 2009

Termination date: 16 Mar 2011

Address: Waikuku Beach, North Canterbury 7448,

Address used since 08 Sep 2009


Michael James Mellon - Director (Inactive)

Appointment date: 30 Jun 2009

Termination date: 07 Dec 2010

Address: Russley, Christchurch, 8042 New Zealand

Address used since 30 Jun 2009


Andrew John Pearce - Director (Inactive)

Appointment date: 25 Jun 2003

Termination date: 07 Sep 2009

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 25 Jun 2003


Alistair Roy Polson - Director (Inactive)

Appointment date: 25 Jun 2003

Termination date: 07 Sep 2009

Address: Wanganui,

Address used since 25 Jun 2003


Joachim Herbert Von Roy - Director (Inactive)

Appointment date: 12 Jan 2007

Termination date: 07 Sep 2009

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 12 Jan 2007


Andrew Philip Kelly - Director (Inactive)

Appointment date: 14 May 2008

Termination date: 07 Sep 2009

Address: Northcote, Auckland, 0627 New Zealand

Address used since 14 May 2008


David Brian Henry - Director (Inactive)

Appointment date: 06 Jun 2008

Termination date: 07 Sep 2009

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 06 Jun 2008


William James Kermode - Director (Inactive)

Appointment date: 12 Jan 2007

Termination date: 12 Mar 2009

Address: Epsom, Auckland,

Address used since 12 Jan 2007


Keith Graham Sutton - Director (Inactive)

Appointment date: 12 Jan 2007

Termination date: 16 May 2008

Address: Ohariu Valley, Wellington,

Address used since 12 Jan 2007


Duncan William Milne - Director (Inactive)

Appointment date: 25 Jun 2003

Termination date: 01 Nov 2007

Address: Palmerston North,

Address used since 25 Jun 2003


Kevin Raymond Marshall - Director (Inactive)

Appointment date: 25 Jun 2003

Termination date: 12 Jan 2007

Address: Seatoun, Wellington,

Address used since 25 Jun 2003


Richard John Bentley - Director (Inactive)

Appointment date: 25 Jun 2003

Termination date: 12 Jan 2007

Address: Khandallah, Wellington,

Address used since 25 Jun 2003


David Brian Henry - Director (Inactive)

Appointment date: 25 Jun 2003

Termination date: 12 Jan 2007

Address: Bucklands Beach, Bucklands,

Address used since 25 Jun 2003


Mark Brian O'grady - Director (Inactive)

Appointment date: 28 Mar 2000

Termination date: 25 Jun 2003

Address: Takapu Valley, Tawa, Wellington,

Address used since 28 Mar 2000


Michael Bernard Hesp - Director (Inactive)

Appointment date: 02 Nov 2001

Termination date: 25 Jun 2003

Address: Kelburn, Wellington,

Address used since 02 Nov 2001


Geoff Malcolm Milner - Director (Inactive)

Appointment date: 11 Feb 2000

Termination date: 02 Nov 2001

Address: Paparangi, Wellington,

Address used since 11 Feb 2000


Lance Kenneth Wiggins - Director (Inactive)

Appointment date: 29 Aug 1997

Termination date: 11 Feb 2000

Address: Churton Park, Wellington,

Address used since 29 Aug 1997


Jeffrey Cliphane Jackson - Director (Inactive)

Appointment date: 29 Aug 1997

Termination date: 11 Feb 2000

Address: Albany, Auckland,

Address used since 29 Aug 1997

Nearby companies

Mymahi Limited
4 Joseph Street

Strive Rehabilitation Manawatu Trust
38 West Street

Intrepid Investments Limited
37 West Street

Peters Paint And Paper Limited
154 Ferguson Street

Christian Fellowship Trust
174 - 178 Church Street

Chalk Films Limited
24 Thomson Street

Similar companies

Briar Patch New Zealand Limited
118 Johnson Road

Fine Fibre Farms Limited
176 Campbells Road

Lowburn Station Limited
22 Dunrobin Road

M2 Industries Limited
535 Marshmans Road

Vine Lambs Limited
1 Hutcheson Street

Whareroa Company Limited
Whareroa Station