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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Hiscock, Johanna |
Rd 2 Roxburgh 9572 New Zealand |
12 Jun 2023 - |
Shares Allocation #2 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 #3 Number of Shares: 1 | |||
Other (Other) | Knight Geoffrey Frank & Judith Geertrudia Johanna |
Roxburgh |
26 Mar 2009 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Frame, William Arthur |
R D 2 Roxburgh |
14 Aug 2007 - |
Shares Allocation #5 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 #6 Number of Shares: 4 | |||
Individual | Booth, Frederick George |
R D 2 Roxburgh New Zealand |
14 Aug 2007 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Hamilton, Marion |
R D 2 Roxburgh New Zealand |
14 Aug 2007 - |
Shares Allocation #8 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 #9 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 #10 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 #11 Number of Shares: 6 | |||
Entity (NZ Limited Company) | Lockend Holdings Limited Shareholder NZBN: 9429037809836 |
Roxburgh 9572 New Zealand |
14 Aug 2007 - |
Shares Allocation #12 Number of Shares: 8 | |||
Individual | Deans, Margaret Joan |
R D 2 Roxburgh New Zealand |
14 Aug 2007 - |
Individual | Deans, John Alexander |
R D 2 Roxburgh |
14 Aug 2007 - |
Shares Allocation #13 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 #14 Number of Shares: 6 | |||
Individual | Brenssell, Henry Terence |
R D 2 Roxburgh New Zealand |
14 Aug 2007 - |
Individual | Brenssell, Prudence Irene |
R D 2 Roxburgh 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 |
---|---|---|---|
Other | Conner John & Cp Trustees Ltd | 10 Oct 2008 - 28 Mar 2014 | |
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 | Brown, Lois Ann |
R D 2 Roxburgh |
10 Oct 2008 - 10 Oct 2008 |
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 |
Other | Black, Malcolm Walter & Wendy Leigh |
Rd 1 Roxburgh |
26 Mar 2009 - 21 Sep 2022 |
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 |
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
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