Rossie Braes Water Company Limited was launched on 02 Feb 2010 and issued an NZ business identifier of 9429031682404. This registered LTD company has been managed by 4 directors: Shirley Anne Yule - an active director whose contract began on 21 Aug 2015,
Ralph Andrew Yule - an active director whose contract began on 21 Aug 2015,
Patricia Margaret Gibson - an inactive director whose contract began on 02 Feb 2010 and was terminated on 26 Aug 2015,
Donald Barrie Gibson - an inactive director whose contract began on 02 Feb 2010 and was terminated on 26 Aug 2015.
As stated in BizDb's data (updated on 24 May 2025), this company registered 1 address: 1472 Crownthorpe Settlement Road, Rd 9, Hastings, 4179 (category: registered, service).
Up to 15 Jun 2012, Rossie Braes Water Company Limited had been using Brown Webb Richardson Ltd, 111 Avenue Road East, Hastings as their physical address.
A total of 300 shares are allocated to 6 groups (14 shareholders in total). As far as the first group is concerned, 75 shares are held by 3 entities, namely:
Yule, James Donald (an individual) located at Hastings postcode 4179,
Yule, Ralph Andrew (an individual) located at R D 9, Hastings postcode 4179,
Yule, Shirley Anne (a director) located at Rd 9, Hastings postcode 4179.
The 2nd group consists of 3 shareholders, holds 8.33% shares (exactly 25 shares) and includes
Scannell Trustees 2015 Limited - located at Hastings, Hastings,
Mccarthy, Inge - located at Crownthorpe, Rd 9, Hastings,
Mccarthy, Gareth John - located at Crownthorpe, Rd 9, Hastings.
The 3rd share allotment (50 shares, 16.67%) belongs to 2 entities, namely:
Tam, Harry, located at Rd 9, Hastings (an individual),
Mildon, Katherine Charlotte, located at Rd 9, Hastings (an individual).
Previous address
Address #1: Brown Webb Richardson Ltd, 111 Avenue Road East, Hastings New Zealand
Physical & registered address used from 02 Feb 2010 to 15 Jun 2012
Basic Financial info
Total number of Shares: 300
Annual return filing month: June
Annual return last filed: 12 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 75 | |||
| Individual | Yule, James Donald |
Hastings 4179 New Zealand |
08 Aug 2024 - |
| Individual | Yule, Ralph Andrew |
R D 9 Hastings 4179 New Zealand |
12 Jun 2013 - |
| Director | Yule, Shirley Anne |
Rd 9 Hastings 4179 New Zealand |
18 Jun 2019 - |
| Shares Allocation #2 Number of Shares: 25 | |||
| Entity (NZ Limited Company) | Scannell Trustees 2015 Limited Shareholder NZBN: 9429041659878 |
Hastings Hastings 4122 New Zealand |
24 Aug 2015 - |
| Individual | Mccarthy, Inge |
Crownthorpe, Rd 9 Hastings 4179 New Zealand |
24 Aug 2015 - |
| Individual | Mccarthy, Gareth John |
Crownthorpe, Rd 9 Hastings 4179 New Zealand |
24 Aug 2015 - |
| Shares Allocation #3 Number of Shares: 50 | |||
| Individual | Tam, Harry |
Rd 9 Hastings 4179 New Zealand |
20 Jun 2017 - |
| Individual | Mildon, Katherine Charlotte |
Rd 9 Hastings 4179 New Zealand |
20 Jun 2017 - |
| Shares Allocation #4 Number of Shares: 50 | |||
| Individual | Hearn, Veronica Faye |
Rd 9 Hastings 4179 New Zealand |
02 Apr 2015 - |
| Individual | Hearn, Daniel William |
Rd 9 Hastings 4179 New Zealand |
02 Apr 2015 - |
| Shares Allocation #5 Number of Shares: 50 | |||
| Individual | Robinson, Calvin Grant |
Rd 9 Hastings 4179 New Zealand |
12 Jun 2013 - |
| Individual | Robinson, Michelle Cornelia Petranella |
Rd 9 Hastings 4179 New Zealand |
12 Jun 2013 - |
| Shares Allocation #6 Number of Shares: 50 | |||
| Individual | Kokeny, Marton |
Rd 9 Hastings 4179 New Zealand |
19 Mar 2019 - |
| Individual | Gergely, Zita Kokenyne |
Rd 9 Hastings 4179 New Zealand |
19 Mar 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Yule, Shirley Ann |
R D 9 Hastings 4179 New Zealand |
12 Jun 2013 - 18 Jun 2019 |
| Individual | Van Der Merwe, Nadia |
Rd 9 Hastings 4179 New Zealand |
30 Nov 2016 - 19 Mar 2019 |
| Individual | Behague, Geoffrey Spencer |
Rd 9 Hastings 4179 New Zealand |
18 May 2010 - 20 Jun 2017 |
| Individual | Behague, Ann Kathleen |
Rd 9 Hastings 4179 New Zealand |
18 May 2010 - 20 Jun 2017 |
| Individual | Christie, Susan Bristol |
Marewa Napier 4110 New Zealand |
12 Jun 2013 - 13 Feb 2017 |
| Individual | Halford, Paul Geoffrey |
Rd 9 Hastings 4179 New Zealand |
03 Jun 2014 - 30 Nov 2016 |
| Entity | Rossie Braes Farm Limited Shareholder NZBN: 9429040226804 Company Number: 162106 |
02 Feb 2010 - 24 Aug 2015 | |
| Entity | Rossie Braes Farm Limited Shareholder NZBN: 9429040226804 Company Number: 162106 |
02 Feb 2010 - 24 Aug 2015 | |
| Individual | Van Der Merwe, Kenneth Antony |
Rd 9 Hastings 4179 New Zealand |
30 Nov 2016 - 19 Mar 2019 |
| Individual | Halford, Lisa Jane |
Rd 9 Hastings 4179 New Zealand |
03 Jun 2014 - 30 Nov 2016 |
Shirley Anne Yule - Director
Appointment date: 21 Aug 2015
Address: Rd 9, Hastings, 4179 New Zealand
Address used since 18 Jun 2019
Address: Rd 9, Hastings, 4179 New Zealand
Address used since 21 Aug 2015
Ralph Andrew Yule - Director
Appointment date: 21 Aug 2015
Address: Rd 9, Hastings, 4179 New Zealand
Address used since 21 Aug 2015
Address: Rd 9, Hastings, 4179 New Zealand
Address used since 18 Jun 2019
Patricia Margaret Gibson - Director (Inactive)
Appointment date: 02 Feb 2010
Termination date: 26 Aug 2015
Address: R D 9, Hastings, 4179 New Zealand
Address used since 12 Jun 2013
Donald Barrie Gibson - Director (Inactive)
Appointment date: 02 Feb 2010
Termination date: 26 Aug 2015
Address: R D 9, Hastings, 4179 New Zealand
Address used since 12 Jun 2013
Moffett Orchards Limited
111 Avenue Road East
Bay Blue Marketing Limited
111 Avenue Road
Guthrie-smith Tutira Limited
111 Avenue Road East
Ruahine Views Limited
111 Avenue Road East
Middelheim Limited
111 Avenue Road
Manako Lodge Limited
111 Avenue Road East