Shortcuts

Ettrick Rural Water Supply Company Limited

Type: NZ Limited Company (Ltd)
9429033205960
NZBN
1972853
Company Number
Registered
Company Status
Current address
50d Centennial Avenue
Alexandra 9320
New Zealand
Registered & physical & service address used since 28 Oct 2022

Ettrick Rural Water Supply Company Limited was launched on 14 Aug 2007 and issued an NZBN of 9429033205960. This registered LTD company has been supervised by 9 directors: Allan William Frame - an active director whose contract started on 14 Aug 2007,
Chisholm Robert Lunn - an active director whose contract started on 14 Aug 2007,
Norman Roos - an active director whose contract started on 31 Oct 2008,
Doug Mccorkindale - an active director whose contract started on 08 Jun 2022,
Mark Booth - an active director whose contract started on 08 Jun 2022.
As stated in BizDb's information (updated on 14 Mar 2024), the company uses 1 address: 50D Centennial Avenue, Alexandra, 9320 (type: registered, physical).
Until 28 Oct 2022, Ettrick Rural Water Supply Company Limited had been using Level 2, 77 Centennial Avenue, Alexandra as their physical address.
A total of 48 shares are allotted to 16 groups (24 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Hiscock, Johanna (an individual) located at Rd 2, Roxburgh postcode 9572.
Then there is a group that consists of 1 shareholder, holds 16.67 per cent shares (exactly 8 shares) and includes
Nugget Ridge Limited - located at St Albans, Christchurch.
The third share allotment (1 share, 2.08%) belongs to 1 entity, namely:
Knight Geoffrey Frank & Judith Geertrudia Johanna, located at Roxburgh (an other).

Addresses

Previous addresses

Address: Level 2, 77 Centennial Avenue, Alexandra, 9320 New Zealand

Physical & registered address used from 20 May 2019 to 28 Oct 2022

Address: 77 Centennial Avenue, Alexandra, 9320 New Zealand

Registered & physical address used from 04 May 2011 to 20 May 2019

Address: Mcintyre & Assocaites Ltd, 77 Centennial Ave, Alexandra New Zealand

Physical address used from 15 Apr 2008 to 04 May 2011

Address: Mcintyre & Associates Ltd, 77 Centennial Ave, Alexandra New Zealand

Registered address used from 15 Apr 2008 to 04 May 2011

Address: 90 Dalmuir Road, R D 2, Roxburgh

Physical & registered address used from 14 Aug 2007 to 15 Apr 2008

Financial Data

Basic Financial info

Total number of Shares: 48

Annual return filing month: March

Annual return last filed: 12 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Hiscock, Johanna Rd 2
Roxburgh
9572
New Zealand
Shares Allocation #2 Number of Shares: 8
Entity (NZ Limited Company) Nugget Ridge Limited
Shareholder NZBN: 9429047980495
St Albans
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 1
Other (Other) Knight Geoffrey Frank & Judith Geertrudia Johanna Roxburgh
Shares Allocation #4 Number of Shares: 1
Individual Frame, William Arthur R D 2
Roxburgh
Shares Allocation #5 Number of Shares: 4
Individual Mitchell, Judith Ann Cromwell
Cromwell
9310
New Zealand
Individual Mitchell, Mervyn Brian Cromwell
Cromwell
9310
New Zealand
Shares Allocation #6 Number of Shares: 4
Individual Booth, Frederick George R D 2
Roxburgh

New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Hamilton, Marion R D 2
Roxburgh

New Zealand
Shares Allocation #8 Number of Shares: 2
Individual Frame, William Arthur R D 2
Roxburgh
Individual Frame, Allan William R D 2
Roxburgh

New Zealand
Shares Allocation #9 Number of Shares: 1
Individual Johnston, Anne R D 2
Roxburgh

New Zealand
Individual Johnston, Paul Benson R D 2
Roxburgh

New Zealand
Shares Allocation #10 Number of Shares: 1
Individual Thomson, John Rd 1
Wyndham
9891
New Zealand
Individual Thomson, Ross Rd 1
Wyndham
9891
New Zealand
Shares Allocation #11 Number of Shares: 6
Entity (NZ Limited Company) Lockend Holdings Limited
Shareholder NZBN: 9429037809836
Roxburgh
9572
New Zealand
Shares Allocation #12 Number of Shares: 8
Individual Deans, Margaret Joan R D 2
Roxburgh

New Zealand
Individual Deans, John Alexander R D 2
Roxburgh
Shares Allocation #13 Number of Shares: 1
Individual Buchan, Elaine East Taieri
Mosgiel
9024
New Zealand
Individual Buchan, John Richard East Taieri
Mosgiel
9024
New Zealand
Shares Allocation #14 Number of Shares: 6
Individual Brenssell, Henry Terence R D 2
Roxburgh

New Zealand
Individual Brenssell, Prudence Irene R D 2
Roxburgh

New Zealand
Shares Allocation #15 Number of Shares: 2
Individual Van Der Voort, Cornelius Adrianus Josephus R D 2
Roxburgh

New Zealand
Shares Allocation #16 Number of Shares: 1
Individual Nicol, Linda Susan Rd 2
Roxburgh
9572
New Zealand
Individual Nicol, David Robert Rd 2
Roxburgh
9572
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Conner John & Cp Trustees Ltd
Individual Macleod, Robin Cynthia Rolfe Langlea Road
R D 2, Roxburgh

New Zealand
Individual Macleod, Maureen Anne Langlea Road
R D 2, Roxburgh

New Zealand
Individual Brown, Lois Ann R D 2
Roxburgh
Individual Lambeth, Ian Richard R D 2
Roxburgh
Individual Lambeth, Christina Margaret R D 2
Roxburgh

New Zealand
Other Black, Malcolm Walter & Wendy Leigh Rd 1 Roxburgh
Individual Frame, Gwenda Barr R D 2
Roxburgh

New Zealand
Individual Marsh, Brian Leonard Daniel R D 2
Roxburgh

New Zealand
Individual Lambeth, Linda Marie R D 2
Roxburgh
Individual Lambie-shaw, Leandra Faye Level 2, The Forge
Athol Street, Queenstown
Individual Marsh, Lynley Mavis R D 2
Roxburgh

New Zealand
Other Null - Conner John & Cp Trustees Ltd
Individual Lambeth, John Russell R D 2
Roxburgh
Directors

Allan William Frame - Director

Appointment date: 14 Aug 2007

Address: R D 2, Roxburgh, 9572 New Zealand

Address used since 14 Aug 2007


Chisholm Robert Lunn - Director

Appointment date: 14 Aug 2007

Address: Ettrick, 9572 New Zealand

Address used since 14 Aug 2007


Norman Roos - Director

Appointment date: 31 Oct 2008

Address: Roxburgh, 9572 New Zealand

Address used since 31 Oct 2008


Doug Mccorkindale - Director

Appointment date: 08 Jun 2022

Address: Rd 2, Roxburgh, 9572 New Zealand

Address used since 08 Jun 2022


Mark Booth - Director

Appointment date: 08 Jun 2022

Address: R D, Ettrick, 9572 New Zealand

Address used since 08 Jun 2022


Ian Richard Lambeth - Director (Inactive)

Appointment date: 14 Aug 2007

Termination date: 08 Jun 2022

Address: R D 2, Roxburgh, 9572 New Zealand

Address used since 15 Mar 2012


Frederick George Booth - Director (Inactive)

Appointment date: 14 Aug 2007

Termination date: 08 Jun 2022

Address: R D 2, Millers Flat, 9572 New Zealand

Address used since 14 Aug 2007


William Arthur Frame - Director (Inactive)

Appointment date: 14 Aug 2007

Termination date: 08 Jun 2022

Address: R D 2, Roxburgh, 9572 New Zealand

Address used since 29 Apr 2016


John Alexander Deans - Director (Inactive)

Appointment date: 14 Aug 2007

Termination date: 28 Jun 2017

Address: R D 2, Roxburgh, 9572 New Zealand

Address used since 14 Aug 2007