Ballochdale Dam Company Limited was incorporated on 25 Sep 2013 and issued a business number of 9429030051447. This registered LTD company has been managed by 4 directors: Christopher John March - an active director whose contract began on 05 Oct 2020,
Stuart William Dudley - an active director whose contract began on 30 Sep 2022,
Garry Patrick Fyans Neill - an inactive director whose contract began on 25 Sep 2013 and was terminated on 08 Jul 2022,
Christopher John Bryan - an inactive director whose contract began on 16 Oct 2020 and was terminated on 08 Jul 2022.
According to our information (updated on 05 Apr 2024), the company filed 1 address: 59 High Street, Blenheim, 7201 (types include: registered, physical).
Up to 10 Oct 2022, Ballochdale Dam Company Limited had been using 220 Ballochdale Road Awatere Valley Rd 1, Seddon as their registered address.
A total of 1000 shares are issued to 2 groups (3 shareholders in total). When considering the first group, 740 shares are held by 1 entity, namely:
Fistonich Family Vineyards Limited (an entity) located at Napier postcode 4182.
The 2nd group consists of 2 shareholders, holds 26% shares (exactly 260 shares) and includes
March, Rachel Melissa - located at Awatere Valley, Rd 1, Seddon,
March, Christopher John - located at Awatere Valley, Rd 1, Seddon. Ballochdale Dam Company Limited is classified as "Water supply system operation" (ANZSIC D281120).
Previous addresses
Address: 220 Ballochdale Road Awatere Valley Rd 1, Seddon, 7285 New Zealand
Registered & physical address used from 06 Oct 2022 to 10 Oct 2022
Address: 58 Arthur Street, Blenheim, 7201 New Zealand
Registered & physical address used from 21 Jan 2022 to 06 Oct 2022
Address: 65 Seymour Street, Blenheim, 7201 New Zealand
Registered & physical address used from 25 Sep 2013 to 21 Jan 2022
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 740 | |||
Entity (NZ Limited Company) | Fistonich Family Vineyards Limited Shareholder NZBN: 9429030329188 |
Napier 4182 New Zealand |
03 Aug 2022 - |
Shares Allocation #2 Number of Shares: 260 | |||
Individual | March, Rachel Melissa |
Awatere Valley, Rd 1 Seddon 7285 New Zealand |
06 Oct 2020 - |
Individual | March, Christopher John |
Awatere Valley, Rd 1 Seddon 7285 New Zealand |
06 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | March, Christopher John |
Awatere Valley, Rd 1 Seddon 7285 New Zealand |
06 Oct 2020 - 06 Oct 2020 |
Entity | Ballochdale Estate Limited Shareholder NZBN: 9429036750818 Company Number: 1165800 |
17 Sep 2020 - 03 Aug 2022 | |
Individual | March, Rachel Melissa |
Awatere Valley, Rd 1 Seddon 7285 New Zealand |
06 Oct 2020 - 06 Oct 2020 |
Individual | Neill, Garry Patrick Fyans |
Rd 3 Blenheim 7273 New Zealand |
25 Sep 2013 - 06 Oct 2020 |
Entity | Ballochdale Estate Limited Shareholder NZBN: 9429036750818 Company Number: 1165800 |
1 Hutcheson Street Blenheim 7201 New Zealand |
17 Sep 2020 - 03 Aug 2022 |
Individual | Neill, Sara Rosamund |
Rd 3 Blenheim 7273 New Zealand |
17 Sep 2020 - 06 Oct 2020 |
Director | Garry Patrick Fyans Neill |
Rd 3 Blenheim 7273 New Zealand |
25 Sep 2013 - 06 Oct 2020 |
Director | Garry Patrick Fyans Neill |
Rd 3 Blenheim 7273 New Zealand |
25 Sep 2013 - 06 Oct 2020 |
Christopher John March - Director
Appointment date: 05 Oct 2020
Address: Awatere Valley, Rd 1, Seddon, 7285 New Zealand
Address used since 05 Oct 2020
Stuart William Dudley - Director
Appointment date: 30 Sep 2022
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 30 Sep 2022
Garry Patrick Fyans Neill - Director (Inactive)
Appointment date: 25 Sep 2013
Termination date: 08 Jul 2022
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 11 Sep 2017
Address: Rd, Seddon, 7210 New Zealand
Address used since 25 Sep 2013
Christopher John Bryan - Director (Inactive)
Appointment date: 16 Oct 2020
Termination date: 08 Jul 2022
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 16 Oct 2020
Port Underwood Contracting Services Limited
65 Seymour Street
Pjs Investments 2013 Limited
65 Seymour Street
Hall Family Farms Limited
65 Seymour Street
Berakah Vineyard Management Limited
65 Seymour Street
Lower Waihopai Dam Limited
65 Seymour Street
Rossmore Limited
65 Seymour Street
Bartletts Creek Dam Company Limited
2 Alfred Street
Dry Hills Irrigation Limited
262 Alabama Road
Edgewater Estate Limited
22 Scott Street
Fairbourne Water Company Limited
65 Seymour Street
Safe Water Systems Limited
9a Sinclair Street
Waipara Water Company Limited
30 Maxwell Road