Ophir Gold Limited, a registered company, was launched on 29 Nov 2005. 9429034402986 is the NZ business number it was issued. This company has been managed by 11 directors: Robert William Kilgour - an active director whose contract started on 06 Jun 2017,
John Robert Watts - an inactive director whose contract started on 10 Dec 2019 and was terminated on 30 Oct 2021,
John Robert Watts - an inactive director whose contract started on 22 Jun 2017 and was terminated on 05 Nov 2019,
Alistair Alan Ward - an inactive director whose contract started on 01 Mar 2007 and was terminated on 31 May 2017,
Raymond Stuart Polson - an inactive director whose contract started on 01 Mar 2007 and was terminated on 31 May 2017.
Last updated on 25 Mar 2024, our data contains detailed information about 1 address: Level 1, 69 Tarbert Street, Alexandra, 9320 (type: registered, physical).
Ophir Gold Limited had been using Level 1, 69 Tarbert Street, Alexandra as their physical address up until 28 May 2020.
Previous aliases for the company, as we established at BizDb, included: from 29 Nov 2005 to 05 Apr 2006 they were called Ophir Mines Limited.
A total of 8924282 shares are allotted to 6 shareholders (6 groups). The first group consists of 1096158 shares (12.28 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 380112 shares (4.26 per cent). Lastly we have the next share allocation (6834868 shares 76.59 per cent) made up of 1 entity.
Previous addresses
Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Physical & registered address used from 29 Jun 2017 to 28 May 2020
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 24 Dec 2012 to 29 Jun 2017
Address: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand
Registered & physical address used from 21 Aug 2012 to 24 Dec 2012
Address: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand
Physical & registered address used from 06 Nov 2009 to 21 Aug 2012
Address: Polson Higgs, Level 6 Clarendon Tower, Cnr Oxford Tce & Worcester Str, Christchurch
Registered & physical address used from 07 Aug 2007 to 06 Nov 2009
Address: C/-ibbotson Cooney Limited, Level 1, 69 Tarbert Street, Alexandra
Registered & physical address used from 02 Aug 2006 to 07 Aug 2007
Address: Eclipse Street, Alexandra
Registered & physical address used from 13 Feb 2006 to 02 Aug 2006
Address: 53a Shannon Street, Alexandra
Physical & registered address used from 29 Nov 2005 to 13 Feb 2006
Basic Financial info
Total number of Shares: 8924282
Annual return filing month: February
Annual return last filed: 22 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1096158 | |||
Entity (NZ Limited Company) | Adminis Custodial Nominees Limited Shareholder NZBN: 9429042417989 |
125 Featherston Street Wellington 6011 New Zealand |
03 Sep 2020 - |
Shares Allocation #2 Number of Shares: 380112 | |||
Entity (NZ Limited Company) | Adminis Custodial Nominees Limited Shareholder NZBN: 9429042417989 |
125 Featherston Street Wellington 6011 New Zealand |
03 Sep 2020 - |
Shares Allocation #3 Number of Shares: 6834868 | |||
Entity (NZ Limited Company) | Omeo Limited Shareholder NZBN: 9429033950648 |
Alexandra 9320 New Zealand |
03 Aug 2006 - |
Shares Allocation #4 Number of Shares: 68000 | |||
Individual | Little, Alan David |
Nelson South Nelson 7010 New Zealand |
02 Jul 2009 - |
Shares Allocation #5 Number of Shares: 80000 | |||
Individual | Kogos, Mark |
Bellevue Hill Sydney 2023, Australia |
08 Aug 2006 - |
Shares Allocation #6 Number of Shares: 85032 | |||
Individual | Landman, Brice |
Taupo New Zealand |
08 Aug 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Public Trust Class 10 Nominees Limited Shareholder NZBN: 9429031015462 Company Number: 3476134 |
34 Shortland Street Auckland 1010 New Zealand |
25 May 2012 - 03 Sep 2020 |
Individual | Cooch, William Michael |
Havelock North New Zealand |
27 Feb 2009 - 05 Jul 2017 |
Individual | Keen, Kirsty |
Meadowbank Auckland New Zealand |
08 Aug 2006 - 05 Jul 2017 |
Entity | Gt Nominees Limited Shareholder NZBN: 9429038269998 Company Number: 819538 |
27 Mar 2009 - 07 Feb 2013 | |
Individual | Paterson, John |
The Manhattan 33 Tai Tam Road, Hong Kong |
08 Aug 2006 - 23 Mar 2018 |
Individual | Mee, James Spencer |
Otatara 9 Rd Invercargill New Zealand |
20 Jan 2009 - 05 Jul 2017 |
Entity | Eureka Lead Limited Shareholder NZBN: 9429034309612 Company Number: 1767288 |
18 May 2006 - 22 Aug 2006 | |
Entity | Bakery Hill Holdings Limited Shareholder NZBN: 9429034381052 Company Number: 1747610 |
29 Feb 2008 - 20 Oct 2009 | |
Entity | Public Trust Class 10 Nominees Limited Shareholder NZBN: 9429031015462 Company Number: 3476134 |
34 Shortland Street Auckland 1010 New Zealand |
25 May 2012 - 03 Sep 2020 |
Individual | Scott, Andrew John |
Havelock North New Zealand |
27 Feb 2009 - 05 Jul 2017 |
Individual | Rutherford, Walter John |
Maori Hill Dunedin New Zealand |
20 Jan 2009 - 05 Jul 2017 |
Individual | Wright, Alistair James |
Warrington Dunedin New Zealand |
29 Feb 2008 - 05 Jul 2017 |
Individual | Lord, Phillip Bernard |
Alexandra New Zealand |
28 May 2009 - 05 Jul 2017 |
Individual | Barnes, Mary Elva |
Green Island Dunedin New Zealand |
03 Jul 2009 - 05 Jul 2017 |
Individual | Maasland, John |
Beachlands Auckland New Zealand |
08 Aug 2006 - 05 Jul 2017 |
Individual | Wearing, Victoria Jean |
Alexandra New Zealand |
28 May 2009 - 05 Jul 2017 |
Individual | Milnes, Brian Arthur |
Remuera Auckland New Zealand |
20 Oct 2009 - 13 Sep 2012 |
Individual | Urquhart, James Ian |
Sumner Christchurch |
31 Mar 2009 - 31 Mar 2009 |
Individual | Ward, Alistair Alan |
Remuera Auckland 1050 New Zealand |
31 Mar 2009 - 05 Jul 2017 |
Entity | Centago Mining Limited Shareholder NZBN: 9429032052190 Company Number: 116527 |
06 Apr 2006 - 26 Jul 2006 | |
Entity | Nightingale Business Services (company Registration Agent) Limited Shareholder NZBN: 9429037070007 Company Number: 1103416 |
29 Nov 2005 - 27 Jun 2010 | |
Entity | Ingot Limited Shareholder NZBN: 9429034031551 Company Number: 1832470 |
23 Jun 2006 - 22 Aug 2006 | |
Individual | Polson, Raymond Stuart |
Christchurch |
31 Mar 2009 - 05 Jul 2017 |
Entity | J H Armstrong Limited Shareholder NZBN: 9429030935433 Company Number: 3565871 |
13 Sep 2012 - 05 Jul 2017 | |
Individual | Armstrong, James |
Remuera Auckland New Zealand |
29 Feb 2008 - 13 Sep 2012 |
Entity | Centago Mining Limited Shareholder NZBN: 9429032052190 Company Number: 116527 |
06 Apr 2006 - 26 Jul 2006 | |
Other | Mclean Family Trust | 19 Nov 2009 - 25 May 2012 | |
Entity | Public Trust Class 10 Nominees Limited Shareholder NZBN: 9429031015462 Company Number: 3476134 |
34 Shortland Street Auckland 1010 New Zealand |
25 May 2012 - 03 Sep 2020 |
Individual | Watts, John |
Cromwell 9310 New Zealand |
28 May 2009 - 05 Jul 2017 |
Entity | Public Trust Class 10 Nominees Limited Shareholder NZBN: 9429031015462 Company Number: 3476134 |
34 Shortland Street Auckland 1010 New Zealand |
25 May 2012 - 03 Sep 2020 |
Entity | Cm Private Equity Limited Shareholder NZBN: 9429034800713 Company Number: 1627515 |
29 Feb 2008 - 05 Jul 2017 | |
Individual | Kilgour, Robert William |
Alexandra |
12 Dec 2005 - 12 Dec 2005 |
Entity | Key Charters Limited Shareholder NZBN: 9429037721992 Company Number: 933614 |
08 Aug 2006 - 05 Jul 2017 | |
Individual | Elliffe, Douglas |
Orakei Auckland New Zealand |
29 Feb 2008 - 05 Jul 2017 |
Individual | Hynds, John |
Herne Bay Auckland New Zealand |
20 Jan 2009 - 05 Jul 2017 |
Entity | Eglantine Trustee Limited Shareholder NZBN: 9429034014202 Company Number: 1837199 |
08 Aug 2006 - 05 Jul 2017 | |
Entity | Gt Nominees Limited Shareholder NZBN: 9429038269998 Company Number: 819538 |
27 Mar 2009 - 07 Feb 2013 | |
Individual | Scott, Lauren Jill |
Havelock North New Zealand |
27 Feb 2009 - 05 Jul 2017 |
Individual | Abraham, Nola Anne |
Mt Albert Auckland New Zealand |
08 Aug 2006 - 05 Jul 2017 |
Entity | Public Trust Class 10 Nominees Limited Shareholder NZBN: 9429031015462 Company Number: 3476134 |
34 Shortland Street Auckland 1010 New Zealand |
25 May 2012 - 03 Sep 2020 |
Entity | Public Trust Class 10 Nominees Limited Shareholder NZBN: 9429031015462 Company Number: 3476134 |
34 Shortland Street Auckland 1010 New Zealand |
25 May 2012 - 03 Sep 2020 |
Individual | Boutcher, Ronald Ewen |
Mosgiel Mosgiel 9024 New Zealand |
26 Jul 2006 - 05 Jul 2017 |
Individual | Kilgour, John William |
Rd 2 Wanaka New Zealand |
28 May 2009 - 05 Jul 2017 |
Entity | Auriferous Equities Limited Shareholder NZBN: 9429033661889 Company Number: 1900748 |
29 Feb 2008 - 22 Oct 2009 | |
Other | Null - Mclean Family Trust | 19 Nov 2009 - 25 May 2012 | |
Other | Null - Ngati Mutunga Investment Ct | 22 Oct 2009 - 07 Feb 2013 | |
Other | Null - Te Runanga O Ngati Mutunga | 22 Oct 2009 - 18 Feb 2013 | |
Entity | Cm Private Equity Limited Shareholder NZBN: 9429034800713 Company Number: 1627515 |
29 Feb 2008 - 05 Jul 2017 | |
Entity | J H Armstrong Limited Shareholder NZBN: 9429030935433 Company Number: 3565871 |
13 Sep 2012 - 05 Jul 2017 | |
Entity | Eglantine Trustee Limited Shareholder NZBN: 9429034014202 Company Number: 1837199 |
08 Aug 2006 - 05 Jul 2017 | |
Entity | A & Z Properties Limited Shareholder NZBN: 9429034077443 Company Number: 1824500 |
29 Feb 2008 - 05 Jul 2017 | |
Entity | Alchemy Enterprises Limited Shareholder NZBN: 9429036266104 Company Number: 1250755 |
21 Jun 2006 - 05 Jul 2017 | |
Other | Ngati Mutunga Investment Ct | 22 Oct 2009 - 07 Feb 2013 | |
Individual | Wearing, Simon Kirk |
Alexandra New Zealand |
28 May 2009 - 05 Jul 2017 |
Entity | A & Z Properties Limited Shareholder NZBN: 9429034077443 Company Number: 1824500 |
29 Feb 2008 - 05 Jul 2017 | |
Individual | Stacey, Norman William |
Glendowie Auckland New Zealand |
31 Mar 2009 - 05 Jul 2017 |
Individual | Palmer, Anthony James |
Harewood Christchurch 8051 New Zealand |
16 Nov 2010 - 05 Jul 2017 |
Individual | Field, Russell John |
Avonhead Christchurch 8042 New Zealand |
08 Aug 2006 - 05 Jul 2017 |
Entity | Bakery Hill Holdings Limited Shareholder NZBN: 9429034381052 Company Number: 1747610 |
29 Feb 2008 - 20 Oct 2009 | |
Entity | Eureka Lead Limited Shareholder NZBN: 9429034309612 Company Number: 1767288 |
18 May 2006 - 22 Aug 2006 | |
Entity | Ingot Limited Shareholder NZBN: 9429034031551 Company Number: 1832470 |
23 Jun 2006 - 22 Aug 2006 | |
Other | Te Runanga O Ngati Mutunga | 22 Oct 2009 - 18 Feb 2013 | |
Entity | Alchemy Enterprises Limited Shareholder NZBN: 9429036266104 Company Number: 1250755 |
21 Jun 2006 - 05 Jul 2017 | |
Entity | Geophysical Structure Imaging Limited Shareholder NZBN: 9429034874516 Company Number: 1613473 |
18 May 2006 - 22 Aug 2006 | |
Entity | Key Charters Limited Shareholder NZBN: 9429037721992 Company Number: 933614 |
08 Aug 2006 - 05 Jul 2017 | |
Entity | Geophysical Structure Imaging Limited Shareholder NZBN: 9429034874516 Company Number: 1613473 |
18 May 2006 - 22 Aug 2006 | |
Entity | Auriferous Equities Limited Shareholder NZBN: 9429033661889 Company Number: 1900748 |
29 Feb 2008 - 22 Oct 2009 | |
Individual | Watts, Peter Bryan |
Arrowtown New Zealand |
06 Mar 2009 - 05 Jul 2017 |
Individual | Ramsey, John |
Auckland New Zealand |
20 Jan 2009 - 05 Jul 2017 |
Individual | Kilgour, Robert William |
Alexandra New Zealand |
28 May 2009 - 05 Jul 2017 |
Entity | Nightingale Business Services (company Registration Agent) Limited Shareholder NZBN: 9429037070007 Company Number: 1103416 |
29 Nov 2005 - 27 Jun 2010 | |
Individual | Abraham, Richard Michael |
Mt Albert Auckland New Zealand |
08 Aug 2006 - 05 Jul 2017 |
Individual | Meacham, Malcolm |
Beachlands Auckland New Zealand |
08 Aug 2006 - 05 Jul 2017 |
Robert William Kilgour - Director
Appointment date: 06 Jun 2017
Address: Bridge Hill, Alexandra, 9320 New Zealand
Address used since 23 May 2022
Address: Alexandra, Alexandra, 9320 New Zealand
Address used since 06 Jun 2017
John Robert Watts - Director (Inactive)
Appointment date: 10 Dec 2019
Termination date: 30 Oct 2021
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 10 Dec 2019
John Robert Watts - Director (Inactive)
Appointment date: 22 Jun 2017
Termination date: 05 Nov 2019
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 22 Jun 2017
Alistair Alan Ward - Director (Inactive)
Appointment date: 01 Mar 2007
Termination date: 31 May 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Jun 2015
Raymond Stuart Polson - Director (Inactive)
Appointment date: 01 Mar 2007
Termination date: 31 May 2017
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 08 Mar 2010
Norman William Stacey - Director (Inactive)
Appointment date: 22 Jan 2008
Termination date: 27 Feb 2009
Address: Glendowie, Auckland,
Address used since 22 Jan 2008
Robert William Kilgour - Director (Inactive)
Appointment date: 29 Nov 2005
Termination date: 22 Mar 2007
Address: Alexandra,
Address used since 29 Nov 2005
John Gordon Scott - Director (Inactive)
Appointment date: 01 May 2006
Termination date: 22 Mar 2007
Address: North East Valley, Dunedin,
Address used since 01 May 2006
Kenneth Charles Cook - Director (Inactive)
Appointment date: 01 May 2006
Termination date: 01 Sep 2006
Address: Alexandra,
Address used since 01 May 2006
John Robert Charters - Director (Inactive)
Appointment date: 01 May 2006
Termination date: 01 Sep 2006
Address: Pine Hill, Dunedin,
Address used since 01 May 2006
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 29 Nov 2005
Termination date: 29 Nov 2005
Address: 8 Durrell Way, Rolleston Park, Christchurch,
Address used since 29 Nov 2005
The Gorge Pastoral Limited
Level 1, 69 Tarbert Street
Cornaig Holdings Limited
Level 1, 69 Tarbert Street
Precision Works (2013) Limited
Level 1, 69 Tarbert Street
Cornaig Farms Limited
Level 1, 69 Tarbert Street
Blackstone Hill Mining Limited
Level 1, 69 Tarbert Street
Tarbert Trustees (2013) Limited
Level 1, 69 Tarbert Street