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 10 directors: Chisholm Robert Lunn - an active director whose contract started on 14 Aug 2007,
Allan William Frame - an active director whose contract started on 14 Aug 2007,
Norman Roos - an active director whose contract started on 31 Oct 2008,
Douglas William 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 28 May 2025), the company uses 1 address: 50D Centennial Avenue, Alexandra, 9320 (type: registered, registered).
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 (25 shareholders in total). In the first group, 8 shares are held by 3 entities, namely:
Polson Higgs Nominees (2024) Limited (an entity) located at Dunedin Central, Dunedin postcode 9016,
Mccorkindale, Doug (a director) located at Rd 2, Roxburgh postcode 9572,
Deans, Megan Jane (an individual) located at Rd 2, Roxburgh postcode 9572.
Then there is a group that consists of 2 shareholders, holds 12.5 per cent shares (exactly 6 shares) and includes
Craigie, Richard Maxwell - located at Rd 2, Roxburgh,
Craigie, Janice Rosslyn - located at Rd 2, Roxburgh.
The third share allotment (1 share, 2.08%) belongs to 1 entity, namely:
Hiscock, Johanna, located at Rd 2, Roxburgh (an individual).
Previous addresses
Address #1: Level 2, 77 Centennial Avenue, Alexandra, 9320 New Zealand
Physical & registered address used from 20 May 2019 to 28 Oct 2022
Address #2: 77 Centennial Avenue, Alexandra, 9320 New Zealand
Registered & physical address used from 04 May 2011 to 20 May 2019
Address #3: Mcintyre & Assocaites Ltd, 77 Centennial Ave, Alexandra New Zealand
Physical address used from 15 Apr 2008 to 04 May 2011
Address #4: Mcintyre & Associates Ltd, 77 Centennial Ave, Alexandra New Zealand
Registered address used from 15 Apr 2008 to 04 May 2011
Address #5: 90 Dalmuir Road, R D 2, Roxburgh
Physical & registered address used from 14 Aug 2007 to 15 Apr 2008
Basic Financial info
Total number of Shares: 48
Annual return filing month: March
Annual return last filed: 19 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 8 | |||
| Entity (NZ Limited Company) | Polson Higgs Nominees (2024) Limited Shareholder NZBN: 9429051534363 |
Dunedin Central Dunedin 9016 New Zealand |
07 Mar 2025 - |
| Director | Mccorkindale, Doug |
Rd 2 Roxburgh 9572 New Zealand |
07 Mar 2025 - |
| Individual | Deans, Megan Jane |
Rd 2 Roxburgh 9572 New Zealand |
07 Mar 2025 - |
| Shares Allocation #2 Number of Shares: 6 | |||
| Individual | Craigie, Richard Maxwell |
Rd 2 Roxburgh 9572 New Zealand |
03 Jul 2024 - |
| Individual | Craigie, Janice Rosslyn |
Rd 2 Roxburgh 9572 New Zealand |
03 Jul 2024 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Hiscock, Johanna |
Rd 2 Roxburgh 9572 New Zealand |
12 Jun 2023 - |
| Shares Allocation #4 Number of Shares: 8 | |||
| Entity (NZ Limited Company) | Nugget Ridge Limited Shareholder NZBN: 9429047980495 |
St Albans Christchurch 8014 New Zealand |
21 Sep 2022 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Other (Other) | Knight Geoffrey Frank & Judith Geertrudia Johanna |
Roxburgh |
26 Mar 2009 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Individual | Frame, William Arthur |
R D 2 Roxburgh |
14 Aug 2007 - |
| Shares Allocation #7 Number of Shares: 4 | |||
| Individual | Mitchell, Judith Ann |
Cromwell Cromwell 9310 New Zealand |
28 Mar 2014 - |
| Individual | Mitchell, Mervyn Brian |
Cromwell Cromwell 9310 New Zealand |
28 Mar 2014 - |
| Shares Allocation #8 Number of Shares: 4 | |||
| Individual | Booth, Frederick George |
R D 2 Roxburgh New Zealand |
14 Aug 2007 - |
| Shares Allocation #9 Number of Shares: 1 | |||
| Individual | Hamilton, Marion |
R D 2 Roxburgh New Zealand |
14 Aug 2007 - |
| Shares Allocation #10 Number of Shares: 2 | |||
| Individual | Frame, William Arthur |
R D 2 Roxburgh |
14 Aug 2007 - |
| Individual | Frame, Allan William |
R D 2 Roxburgh New Zealand |
14 Aug 2007 - |
| Shares Allocation #11 Number of Shares: 1 | |||
| Individual | Johnston, Anne |
R D 2 Roxburgh New Zealand |
14 Aug 2007 - |
| Individual | Johnston, Paul Benson |
R D 2 Roxburgh New Zealand |
14 Aug 2007 - |
| Shares Allocation #12 Number of Shares: 1 | |||
| Individual | Thomson, John |
Rd 1 Wyndham 9891 New Zealand |
22 Mar 2013 - |
| Individual | Thomson, Ross |
Rd 1 Wyndham 9891 New Zealand |
22 Mar 2013 - |
| Shares Allocation #13 Number of Shares: 6 | |||
| Entity (NZ Limited Company) | Lockend Holdings Limited Shareholder NZBN: 9429037809836 |
Roxburgh 9572 New Zealand |
14 Aug 2007 - |
| Shares Allocation #14 Number of Shares: 1 | |||
| Individual | Buchan, Elaine |
East Taieri Mosgiel 9024 New Zealand |
14 Aug 2007 - |
| Individual | Buchan, John Richard |
East Taieri Mosgiel 9024 New Zealand |
14 Aug 2007 - |
| Shares Allocation #15 Number of Shares: 2 | |||
| Individual | Van Der Voort, Cornelius Adrianus Josephus |
R D 2 Roxburgh New Zealand |
14 Aug 2007 - |
| Shares Allocation #16 Number of Shares: 1 | |||
| Individual | Nicol, Linda Susan |
Rd 2 Roxburgh 9572 New Zealand |
13 May 2015 - |
| Individual | Nicol, David Robert |
Rd 2 Roxburgh 9572 New Zealand |
13 May 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Brenssell, Prudence Irene |
R D 2 Roxburgh New Zealand |
14 Aug 2007 - 03 Jul 2024 |
| Individual | Deans, Margaret Joan |
R D 2 Roxburgh New Zealand |
14 Aug 2007 - 07 Mar 2025 |
| Individual | Deans, John Alexander |
R D 2 Roxburgh |
14 Aug 2007 - 07 Mar 2025 |
| Other | Black, Malcolm Walter & Wendy Leigh |
Rd 1 Roxburgh |
26 Mar 2009 - 21 Sep 2022 |
| Individual | Brenssell, Prudence Irene |
R D 2 Roxburgh New Zealand |
14 Aug 2007 - 03 Jul 2024 |
| Individual | Larson, Kerran William |
Richmond Invercargill 9810 New Zealand |
18 Apr 2024 - 03 Jul 2024 |
| Other | Conner John & Cp Trustees Ltd | 10 Oct 2008 - 28 Mar 2014 | |
| Individual | Brown, Lois Ann |
R D 2 Roxburgh |
10 Oct 2008 - 10 Oct 2008 |
| Individual | Brenssell, Henry Terence |
R D 2 Roxburgh New Zealand |
14 Aug 2007 - 18 Apr 2024 |
| Individual | Macleod, Robin Cynthia Rolfe |
Langlea Road R D 2, Roxburgh New Zealand |
14 Aug 2007 - 22 Mar 2013 |
| Individual | Macleod, Maureen Anne |
Langlea Road R D 2, Roxburgh New Zealand |
14 Aug 2007 - 22 Mar 2013 |
| Individual | Lambeth, Ian Richard |
R D 2 Roxburgh |
14 Aug 2007 - 12 Jun 2023 |
| Individual | Lambeth, Christina Margaret |
R D 2 Roxburgh New Zealand |
14 Aug 2007 - 12 Jun 2023 |
| Individual | Frame, Gwenda Barr |
R D 2 Roxburgh New Zealand |
14 Aug 2007 - 31 Mar 2022 |
| Individual | Marsh, Brian Leonard Daniel |
R D 2 Roxburgh New Zealand |
14 Aug 2007 - 13 May 2015 |
| Individual | Lambeth, Linda Marie |
R D 2 Roxburgh |
14 Aug 2007 - 10 Oct 2008 |
| Individual | Lambie-shaw, Leandra Faye |
Level 2, The Forge Athol Street, Queenstown |
14 Aug 2007 - 27 Jun 2010 |
| Individual | Marsh, Lynley Mavis |
R D 2 Roxburgh New Zealand |
14 Aug 2007 - 13 May 2015 |
| Other | Null - Conner John & Cp Trustees Ltd | 10 Oct 2008 - 28 Mar 2014 | |
| Individual | Lambeth, John Russell |
R D 2 Roxburgh |
14 Aug 2007 - 10 Oct 2008 |
Chisholm Robert Lunn - Director
Appointment date: 14 Aug 2007
Address: Ettrick, 9572 New Zealand
Address used since 14 Aug 2007
Allan William Frame - Director
Appointment date: 14 Aug 2007
Address: R D 2, Roxburgh, 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
Douglas William 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
Doug Mccorkindale - Director
Appointment date: 08 Jun 2022
Address: Rd 2, Roxburgh, 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
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
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
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
Gibson Watson Consulting Limited
77 Centennial Avenue
Make It Your Business Limited
77 Centennial Avenue
Glencarron Ventures Limited
Level 2
Fraser Park Limited
77 Centennial Avenue
Athletics Alexandra Incorporated
Level 2