Shortcuts

Fraser Dam Company Limited

Type: NZ Limited Company (Ltd)
9429037802950
NZBN
917027
Company Number
Registered
Company Status
Current address
29 The Mall
Cromwell
Cromwell 9310
New Zealand
Physical & registered & service address used since 13 Aug 2013

Fraser Dam Company Limited, a registered company, was launched on 22 Jul 1998. 9429037802950 is the number it was issued. The company has been managed by 17 directors: Anthony Bruce Lepper - an active director whose contract began on 19 Aug 1998,
Richard Counsell Stephens - an active director whose contract began on 19 Aug 1998,
William Murray Macmillan - an active director whose contract began on 12 Jul 2000,
Michael Robert Kelly - an active director whose contract began on 26 Jul 2013,
Warrick Alexander Hawker - an active director whose contract began on 26 Jul 2013.
Last updated on 18 Apr 2024, BizDb's data contains detailed information about 1 address: 29 The Mall, Cromwell, Cromwell, 9310 (type: office, physical).
Fraser Dam Company Limited had been using Mead Stark, 29 The Mall, Cromwell 9310 as their physical address up until 13 Aug 2013.
A total of 800 shares are allotted to 4 shareholders (4 groups). The first group consists of 200 shares (25%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 200 shares (25%). Lastly we have the next share allotment (200 shares 25%) made up of 1 entity.

Addresses

Principal place of activity

29 The Mall, Cromwell, Cromwell, 9310 New Zealand


Previous addresses

Address #1: Mead Stark, 29 The Mall, Cromwell 9310 New Zealand

Physical & registered address used from 10 Jul 2009 to 13 Aug 2013

Address #2: C/- Mead & Stark, Chartered Accountants, 29 The Mall, Cromwell

Registered address used from 12 Apr 2000 to 10 Jul 2009

Address #3: C/- Mead & Stark, Chartered Accountants, 29 The Mall, Cromwell

Physical address used from 28 Jul 1998 to 10 Jul 2009

Financial Data

Basic Financial info

Total number of Shares: 800

Annual return filing month: July

Annual return last filed: 18 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Entity (NZ Limited Company) Ripponvale Irrigation Company Limited
Shareholder NZBN: 9429039053329
Cromwell
Cromwell
9310
New Zealand
Shares Allocation #2 Number of Shares: 200
Entity Galloway Irrigation Society Incorporated Barristers And Solicitors,
31 Tarbert Street,, Alexandra.
Shares Allocation #3 Number of Shares: 200
Entity (NZ Limited Company) Pisa Irrigation Company Limited
Shareholder NZBN: 9429039100924
Alexandra
9320
New Zealand
Shares Allocation #4 Number of Shares: 200
Other (Other) Earnscleugh Irrigation Co Limited 29 The Mall
Cromwell 9310
Directors

Anthony Bruce Lepper - Director

Appointment date: 19 Aug 1998

Address: Earnscleugh, Alexandra, 9391 New Zealand

Address used since 01 Jul 2015


Richard Counsell Stephens - Director

Appointment date: 19 Aug 1998

Address: R D 3, Alexandra, 9391 New Zealand

Address used since 01 Jul 2015


William Murray Macmillan - Director

Appointment date: 12 Jul 2000

Address: State Highway 6, Cromwell, 9383 New Zealand

Address used since 01 Jul 2015


Michael Robert Kelly - Director

Appointment date: 26 Jul 2013

Address: Rd 3, Alexandra, 9393 New Zealand

Address used since 26 Jul 2013


Warrick Alexander Hawker - Director

Appointment date: 26 Jul 2013

Address: R D 3, Cromwell, 9383 New Zealand

Address used since 26 Jul 2013


Timothy Hamilton Fraser Jones - Director

Appointment date: 14 Nov 2013

Address: Cromwell, Cromwell, 9384 New Zealand

Address used since 01 Jul 2015


Douglas John Jones - Director

Appointment date: 14 Nov 2013

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 01 Jul 2015


Paul William Wright - Director (Inactive)

Appointment date: 02 Jun 2020

Termination date: 01 Oct 2022

Address: Rd 1, Alexandra, 9391 New Zealand

Address used since 02 Jun 2020


Anthony John Banks - Director (Inactive)

Appointment date: 19 Aug 1998

Termination date: 18 Jun 2020

Address: Rd 1, Alexandra, 9391 New Zealand

Address used since 25 Jul 2016


Charles Hughes - Director (Inactive)

Appointment date: 19 Aug 1998

Termination date: 26 Jul 2013

Address: Lowburn, Cromwell,

Address used since 19 Aug 1998


Hughan Bruce Pedlow - Director (Inactive)

Appointment date: 12 Jul 2000

Termination date: 26 Jul 2013

Address: Galloway, Alexandra,

Address used since 12 Jul 2000


John Revans Cook - Director (Inactive)

Appointment date: 12 Jul 2000

Termination date: 26 Apr 2013

Address: Cromwell,

Address used since 12 Jul 2000


Alan Bevin Mckay - Director (Inactive)

Appointment date: 19 Aug 1998

Termination date: 28 Jul 2011

Address: Ripponvale,

Address used since 19 Aug 1998


Adrianus Clemens Maria Van Leeuwen - Director (Inactive)

Appointment date: 19 Aug 1998

Termination date: 27 Jun 2001

Address: Galloway,

Address used since 19 Aug 1998


Allan Winston Johnston - Director (Inactive)

Appointment date: 19 Aug 1998

Termination date: 12 Jul 2000

Address: Cromwell,

Address used since 19 Aug 1998


Stephen George Manson - Director (Inactive)

Appointment date: 19 Aug 1998

Termination date: 12 Jul 2000

Address: Cromwell,

Address used since 19 Aug 1998


John Alexander Williamson - Director (Inactive)

Appointment date: 22 Jul 1998

Termination date: 19 Aug 1998

Address: Alexandra,

Address used since 22 Jul 1998

Nearby companies