Shortcuts

Kyeburn Catchment Limited

Type: NZ Limited Company (Ltd)
9429032170351
NZBN
2278171
Company Number
Registered
Company Status
Current address
Level 1 Westpac Building
106 George Street
Dunedin 2016
New Zealand
Registered & physical address used since 07 Nov 2018
Floor 1, Westpac Building, 106 George Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & service address used since 14 Dec 2022

Kyeburn Catchment Limited, a registered company, was started on 06 Jul 2009. 9429032170351 is the business number it was issued. The company has been supervised by 6 directors: Philip Thomas Smith - an active director whose contract began on 06 Jul 2009,
Hamish Scobie Mackenzie - an active director whose contract began on 01 Dec 2016,
David Charles Greer - an active director whose contract began on 01 Dec 2016,
Patricia Margaret Inder - an active director whose contract began on 29 Nov 2022,
Judith Clare Andrew - an inactive director whose contract began on 01 Dec 2016 and was terminated on 25 Nov 2020.
Updated on 10 Apr 2024, our data contains detailed information about 1 address: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (types include: registered, service).
Kyeburn Catchment Limited had been using Pricewaterhousecoopers, Level 1, 106 George Street, Dunedin as their registered address until 07 Nov 2018.
More names used by this company, as we identified at BizDb, included: from 06 Jul 2009 to 05 Nov 2014 they were named Kyeburn Water Users Limited.
A total of 2826 shares are allocated to 27 shareholders (17 groups). The first group is comprised of 80 shares (2.83%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 32 shares (1.13%). Finally there is the next share allocation (358 shares 12.67%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Pricewaterhousecoopers, Level 1, 106 George Street, Dunedin, 2016 New Zealand

Registered & physical address used from 21 Jan 2015 to 07 Nov 2018

Address #2: C/-parker & Chin, Upstart House, 333 Princes Street, Dunedin New Zealand

Registered & physical address used from 06 Jul 2009 to 21 Jan 2015

Financial Data

Basic Financial info

Total number of Shares: 2826

Annual return filing month: November

Annual return last filed: 07 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 80
Individual Dobson, Warren Robert Ranfurly
9332
New Zealand
Individual Scott, Sharon Louise Rd 3
Ranfurly
9397
New Zealand
Individual Scott, James Alan Rd 3
Ranfurly
9397
New Zealand
Shares Allocation #2 Number of Shares: 32
Entity (NZ Limited Company) C & J Steele Farming Limited
Shareholder NZBN: 9429031286343
Alexandra
9320
New Zealand
Shares Allocation #3 Number of Shares: 358
Entity (NZ Limited Company) Stringer Farms Limited
Shareholder NZBN: 9429040311036
Papanui
Christchurch
8053
New Zealand
Shares Allocation #4 Number of Shares: 40
Entity (NZ Limited Company) Gca Legal Trustee 2012 Limited
Shareholder NZBN: 9429030816688
Dunedin
9016
New Zealand
Individual Scott, Jillian Nancye Ranfurly
9397
New Zealand
Individual Scott, Robert James Ranfurly
9397
New Zealand
Shares Allocation #5 Number of Shares: 239
Entity (NZ Limited Company) German Creek Holdings Limited
Shareholder NZBN: 9429035702146
Alexandra
9320
New Zealand
Shares Allocation #6 Number of Shares: 55
Entity (NZ Limited Company) Eweburn Station Limited
Shareholder NZBN: 9429036489503
Rd 3
Kyeburn
9397
New Zealand
Shares Allocation #7 Number of Shares: 324
Individual Hore, Ronald Francis Eden Ranfurly
9397
New Zealand
Shares Allocation #8 Number of Shares: 140
Entity (NZ Limited Company) Glenspec Holdings Limited
Shareholder NZBN: 9429039328687
Naseby Rd

New Zealand
Shares Allocation #9 Number of Shares: 43
Entity (NZ Limited Company) A J & T M Steele Limited
Shareholder NZBN: 9429031285599
Alexandra
9320
New Zealand
Shares Allocation #10 Number of Shares: 228
Entity (NZ Limited Company) Kyeburn Pastoral Co Limited
Shareholder NZBN: 9429040305028
Dunedin
9058
New Zealand
Shares Allocation #11 Number of Shares: 286
Entity (NZ Limited Company) Tiroiti Farm Limited
Shareholder NZBN: 9429041207819
Papanui
Christchurch
8053
New Zealand
Shares Allocation #12 Number of Shares: 170
Individual Crutchley, David Charles Rd 2
Naseby
9396
New Zealand
Shares Allocation #13 Number of Shares: 47
Individual Scott, Susan Patricia Ranfurly
9397
New Zealand
Individual Scott, Alistair Douglas Ranfurly
9397
New Zealand
Shares Allocation #14 Number of Shares: 346
Entity (NZ Limited Company) Creekside Farms Limited
Shareholder NZBN: 9429031095990
Invercargill
Invercargill
9810
New Zealand
Shares Allocation #15 Number of Shares: 309
Individual Greer, David Charles Rd 3
Ranfurly
9397
New Zealand
Individual Macassey, Roger Norman Rd 3
Ranfurly
9397
New Zealand
Individual Anderson, Andrew John Rd 3
Ranfurly
9397
New Zealand
Entity (NZ Limited Company) Cook Allan Gibson Trustee Company Limited
Shareholder NZBN: 9429038031595
Dunedin
9016
New Zealand
Individual Greer, David Charles Rd 3
Ranfurly
9397
New Zealand
Shares Allocation #16 Number of Shares: 24
Entity (NZ Limited Company) Polson Higgs Nominees Limited
Shareholder NZBN: 9429039487582
Dunedin Central
Dunedin
9016
New Zealand
Individual Scott, Jock Murray Rd 3
Ranfurly
9397
New Zealand
Shares Allocation #17 Number of Shares: 105
Entity (NZ Limited Company) Pel Farms Limited
Shareholder NZBN: 9429047079298
7 Winston Ave
Papanui
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tonkin, Philip Anthony Rd 3
Ranfurly
9397
New Zealand
Individual Mcdonald, Frazer Donald Rd 3
Ranfurly
9397
New Zealand
Individual Mcdonald, Anna Lynley Rd 3
Ranfurly
9397
New Zealand
Individual Smith, Philip Thomas Naseby
R D 2, Ranfurly

New Zealand
Directors

Philip Thomas Smith - Director

Appointment date: 06 Jul 2009

Address: Naseby, R D 2, Ranfurly, 9396 New Zealand

Address used since 06 Nov 2015


Hamish Scobie Mackenzie - Director

Appointment date: 01 Dec 2016

Address: Kyeburn, Ranfurly, 9397 New Zealand

Address used since 01 Dec 2016


David Charles Greer - Director

Appointment date: 01 Dec 2016

Address: Kyeburn Rd 3, Ranfurly, 9397 New Zealand

Address used since 01 Dec 2016


Patricia Margaret Inder - Director

Appointment date: 29 Nov 2022

Address: Ranfurly, 9332 New Zealand

Address used since 29 Nov 2022


Judith Clare Andrew - Director (Inactive)

Appointment date: 01 Dec 2016

Termination date: 25 Nov 2020

Address: Rd 3, Ranfurly, 9397 New Zealand

Address used since 01 Dec 2016


Geoffrey Robert Crutchley - Director (Inactive)

Appointment date: 01 Dec 2016

Termination date: 30 Aug 2019

Address: Rd 4, Ranfurly, 9398 New Zealand

Address used since 01 Dec 2016

Nearby companies

Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,

Trueform Products Limited
Level 4 Westpac Building

The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building

The Old Karitane Store Limited
Westpac Building, 106 George Street

Southern Critical Care Trust
Pwc

Drti Holdings Limited
10 George Street