Hawksbury Village Management Limited was started on 07 Oct 1993 and issued a business number of 9429038687082. The registered LTD company has been run by 57 directors: Raymond John Mccallion - an active director whose contract began on 29 Sep 2018,
Raymond Mccallion - an active director whose contract began on 29 Sep 2018,
Gerrard James Robert Pile - an active director whose contract began on 18 Sep 2024,
Kylie Alice Scott - an inactive director whose contract began on 26 Jun 2016 and was terminated on 29 Nov 2024,
Phillip John Richardson - an inactive director whose contract began on 27 Nov 2015 and was terminated on 07 Jul 2024.
According to the BizDb information (last updated on 12 May 2025), the company uses 3 addresses: 7 Truby King Drive, Waikouaiti, 9471 (registered address),
35 Chester Street, Hampden, 9410 (service address),
Level 3, 258 Stuart Street, Dunedin, 9016 (physical address).
Up until 05 Dec 2024, Hawksbury Village Management Limited had been using 35 Chester Street, Hampden as their registered address.
BizDb identified previous names for the company: from 25 Oct 2000 to 11 Jul 2003 they were called Hawkesbury Village Management Limited, from 07 Oct 1993 to 25 Oct 2000 they were called Karitane Management Limited.
A total of 430 shares are allocated to 77 groups (108 shareholders in total). In the first group, 5 shares are held by 1 entity, namely:
Moana Gow Pool Trust (an other) located at Dunedin Central, Dunedin postcode 9016.
Then there is a group that consists of 2 shareholders, holds 1.16% shares (exactly 5 shares) and includes
Barnett, Johnn - located at Rd 1, Waikouaiti,
Barnett, Glenys - located at Rd 1, Waikouaiti.
The next share allocation (5 shares, 1.16%) belongs to 1 entity, namely:
Kouzovleva, Ana, located at Waikouaiti (an individual). Hawksbury Village Management Limited has been categorised as "Electricity market operation" (business classification D264020).
Principal place of activity
14 Kennard Crescent, Rd1, Waikouaiti, 9471 New Zealand
Previous addresses
Address #1: 35 Chester Street, Hampden, 9410 New Zealand
Registered address used from 03 Dec 2024 to 05 Dec 2024
Address #2: 14 Kennard Crescent, Rd 1, Waikouaiti, 9471 New Zealand
Registered & service address used from 16 Sep 2024 to 03 Dec 2024
Address #3: Level 3, 258 Stuart Street, Dunedin, 9016 New Zealand
Registered & service address used from 13 Oct 2022 to 16 Sep 2024
Address #4: 14 Kennard Crescent, Rd 1, Waikouaiti, 9471 New Zealand
Physical & registered address used from 25 Nov 2019 to 13 Oct 2022
Address #5: 10 Truby King Drive, Waikouaiti, 9471 New Zealand
Physical & registered address used from 19 Aug 2019 to 25 Nov 2019
Address #6: 14 Kennard Cres, Rd 1, Waikouaiti, 9471 New Zealand
Registered & physical address used from 02 May 2018 to 19 Aug 2019
Address #7: 10 Watkin Drive, Rd 1, Waikouaiti, 9471 New Zealand
Registered & physical address used from 03 Jan 2018 to 02 May 2018
Address #8: 14 Kennard Crescent, Rd 1, Waikouaiti, 9471 New Zealand
Physical & registered address used from 25 Jul 2016 to 03 Jan 2018
Address #9: 11 Truby King Drive, Rd 1, Waikouaiti, 9471 New Zealand
Physical & registered address used from 29 Jan 2016 to 25 Jul 2016
Address #10: 4 Johnny Jones Drive, Rd 1, Waikouaiti, 9471 New Zealand
Physical & registered address used from 17 May 2012 to 29 Jan 2016
Address #11: Clynelish House, Hawksbury Village New Zealand
Registered & physical address used from 20 May 2005 to 17 May 2012
Address #12: David Polson Lawyer, 112 Lower Stuart Street, Dunedin
Registered & physical address used from 26 Apr 2005 to 20 May 2005
Address #13: Clynelish House, Hawksbury Village
Registered & physical address used from 18 Mar 2005 to 26 Apr 2005
Address #14: David Polson Lawyer, First Floor Radio Otago House, 112 Lower Stuart St, Dunedin
Registered address used from 04 Mar 2005 to 18 Mar 2005
Address #15: C/-susanne Quinger, 1a Kennard Cres, Hawksbury Village, Rd1, Waikouaiti, Otago
Physical address used from 04 Mar 2005 to 18 Mar 2005
Address #16: The Grazeri, Hawkesbury Village, Hawkesbury R D 1, Waikouaiti
Physical address used from 22 Aug 2001 to 22 Aug 2001
Address #17: C/- Clarke, Craw & Partners, Chartered Accountants, 2 Clark Street, Dunedin
Physical address used from 22 Aug 2001 to 22 Aug 2001
Address #18: Hawkesbury Village, R D 1, Waikovaiti
Physical address used from 22 Aug 2001 to 04 Mar 2005
Address #19: C/- Clarke, Craw & Partners, Chartered Accountants, 2 Clark Street, Dunedin
Registered address used from 14 Jul 2001 to 04 Mar 2005
Address #20: C/- Albert Alloo & Sons, 67 Princes Street, Dunedin
Physical address used from 09 Aug 1999 to 22 Aug 2001
Address #21: C/- Albert Alloo & Sons, 67 Princess Street, Dunedin
Registered address used from 09 Aug 1999 to 14 Jul 2001
Basic Financial info
Total number of Shares: 430
Annual return filing month: November
Annual return last filed: 05 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5 | |||
| Other (Other) | Moana Gow Pool Trust |
Dunedin Central Dunedin 9016 New Zealand |
20 Nov 2024 - |
| Shares Allocation #2 Number of Shares: 5 | |||
| Individual | Barnett, Johnn |
Rd 1 Waikouaiti 9471 New Zealand |
20 Nov 2024 - |
| Individual | Barnett, Glenys |
Rd 1 Waikouaiti 9471 New Zealand |
20 Nov 2024 - |
| Shares Allocation #3 Number of Shares: 5 | |||
| Individual | Kouzovleva, Ana |
Waikouaiti 9471 New Zealand |
26 Aug 2024 - |
| Shares Allocation #4 Number of Shares: 5 | |||
| Individual | Baker, Christine Swainson |
Rd 5 Timaru 7975 New Zealand |
03 Sep 2024 - |
| Individual | Richardson, Phillip John |
Rd 5 Timaru 7975 New Zealand |
28 May 2013 - |
| Shares Allocation #5 Number of Shares: 5 | |||
| Individual | Harris, Dion |
Rd 1 Waikouaiti 9471 New Zealand |
26 Aug 2024 - |
| Individual | Harris, Paula |
Rd 1 Waikouaiti 9471 New Zealand |
26 Aug 2024 - |
| Shares Allocation #6 Number of Shares: 5 | |||
| Individual | Spellman, Liam |
Rd 1 Waikouaiti 9471 New Zealand |
20 Nov 2024 - |
| Shares Allocation #7 Number of Shares: 5 | |||
| Individual | Joyce, Bryan |
Rd 1 Waikouaiti 9471 New Zealand |
20 Nov 2024 - |
| Shares Allocation #8 Number of Shares: 5 | |||
| Individual | Scott, Kylie |
Rd 1 Waikouaiti 9471 New Zealand |
20 Nov 2024 - |
| Individual | Scott, Rowan |
Rd 1 Waikouaiti 9471 New Zealand |
20 Nov 2024 - |
| Shares Allocation #9 Number of Shares: 5 | |||
| Individual | Richardson, Lindsay Alexander |
Rd 1 Waikouaiti 9471 New Zealand |
01 Jul 2004 - |
| Shares Allocation #10 Number of Shares: 5 | |||
| Individual | Pile, Gerrard |
Rd 1 Waikouaiti 9471 New Zealand |
26 Aug 2024 - |
| Individual | Pile, Rachel |
Rd 1 Waikouaiti 9471 New Zealand |
26 Aug 2024 - |
| Shares Allocation #11 Number of Shares: 5 | |||
| Individual | Newton, Lyndsey Francis |
Rd 1 Waikouaiti 9471 New Zealand |
26 Aug 2024 - |
| Shares Allocation #12 Number of Shares: 5 | |||
| Individual | Quinger, Susanne Dorothea |
Karitane Waikouaiti 9471 New Zealand |
01 Jul 2004 - |
| Shares Allocation #13 Number of Shares: 5 | |||
| Entity (NZ Limited Company) | Mkm Properties (2024) Limited Shareholder NZBN: 9429051957636 |
Dunedin 9016 New Zealand |
12 Jun 2024 - |
| Shares Allocation #14 Number of Shares: 5 | |||
| Individual | Abraham, James |
Hamilton 3204 New Zealand |
24 Apr 2024 - |
| Shares Allocation #15 Number of Shares: 5 | |||
| Individual | Morton, Elizabeth |
Rd 1 Waikouaiti 9471 New Zealand |
24 Apr 2024 - |
| Shares Allocation #16 Number of Shares: 5 | |||
| Individual | Tahau, Sandra |
Rd 1 Waikouaiti 9471 New Zealand |
04 Jul 2023 - |
| Individual | Tahau, Ian |
Rd 1 Waikouaiti 9471 New Zealand |
04 Jul 2023 - |
| Shares Allocation #17 Number of Shares: 5 | |||
| Individual | Clark, Sandra |
Waikouaiti 9471 New Zealand |
04 Jul 2023 - |
| Shares Allocation #18 Number of Shares: 5 | |||
| Individual | Louie, Winifred Anne |
Rd 1 Waikouaiti 9471 New Zealand |
07 May 2007 - |
| Shares Allocation #19 Number of Shares: 5 | |||
| Individual | Mullin, Stephanie Joan |
Rd 1 Waikouaiti 9471 New Zealand |
01 Jul 2004 - |
| Shares Allocation #20 Number of Shares: 5 | |||
| Individual | Diglin, Peter |
Rd 1 Waikouaiti 9471 New Zealand |
05 Sep 2022 - |
| Shares Allocation #21 Number of Shares: 5 | |||
| Other (Other) | Hawksbury Christian Fellowship |
Waikouaiti Waikouaiti 9510 New Zealand |
21 Jul 2021 - |
| Shares Allocation #22 Number of Shares: 5 | |||
| Entity (NZ Limited Company) | Onetangi Bay Developers Limited Shareholder NZBN: 9429034681855 |
Onetangi Waiheke Island 1081 New Zealand |
07 May 2021 - |
| Shares Allocation #23 Number of Shares: 5 | |||
| Individual | Panairau, Nga Manu |
Waikouaiti-waitati Road Otago 9471 New Zealand |
01 Jul 2004 - |
| Individual | Panairau, Fiona Tracy |
Waikouaiti -waitati Road Mertoni, Otago 9471 New Zealand |
25 Feb 2007 - |
| Shares Allocation #24 Number of Shares: 5 | |||
| Individual | Thomson, Peter Douglas |
Rd 1 Waikouaiti 9471 New Zealand |
18 Nov 2015 - |
| Shares Allocation #25 Number of Shares: 5 | |||
| Individual | Ahlbrandt, Graeme Alexander |
Rd 1 Waikouaiti 9471 New Zealand |
04 Oct 2020 - |
| Shares Allocation #26 Number of Shares: 5 | |||
| Individual | Howells, Elizabeth Joan |
Freemans Bay Auckland 1011 New Zealand |
16 Sep 2020 - |
| Individual | Rissetto, Dean Wayne |
Freemans Bay Auckland 1011 New Zealand |
16 Sep 2020 - |
| Shares Allocation #27 Number of Shares: 5 | |||
| Individual | Campbell, Susan |
Rd 1 Waikouaiti 9471 New Zealand |
05 Mar 2019 - |
| Individual | Campbell, Jim |
Rd 1 Waikouaiti 9471 New Zealand |
05 Mar 2019 - |
| Shares Allocation #28 Number of Shares: 5 | |||
| Individual | Philips, Taine |
Waikouaiti 9471 New Zealand |
05 Mar 2019 - |
| Shares Allocation #29 Number of Shares: 5 | |||
| Individual | Davis, Kevin Eric Thomas |
Rd 1 Waikouaiti 9471 New Zealand |
26 Aug 2008 - |
| Shares Allocation #30 Number of Shares: 5 | |||
| Individual | Eames, Philip |
Rd 1 Waikouaiti 9471 New Zealand |
05 Mar 2019 - |
| Individual | Eames, Glenys |
Rd 1 Waikouaiti 9471 New Zealand |
05 Mar 2019 - |
| Shares Allocation #31 Number of Shares: 5 | |||
| Individual | O'callaghan, Gillian Kathleen |
Hawksbury Village Rd1 Waikouaiti, Otago 9471 New Zealand |
01 Jul 2004 - |
| Shares Allocation #32 Number of Shares: 5 | |||
| Individual | Wintrup, Kathleen Ella - Mina |
Rd 1 Waikouaiti 9471 New Zealand |
03 Feb 2008 - |
| Shares Allocation #33 Number of Shares: 5 | |||
| Individual | Haggie, David Christopher |
Green Island Dunedin 9018 New Zealand |
03 Jan 2019 - |
| Shares Allocation #34 Number of Shares: 5 | |||
| Individual | Lee, Colleen Mabel |
Rd 1 Waikouaiti 9471 New Zealand |
01 Jul 2004 - |
| Shares Allocation #35 Number of Shares: 5 | |||
| Individual | Cadden, Samuel Cassidy |
Rd 1 Waikouaiti 9471 New Zealand |
05 Sep 2022 - |
| Shares Allocation #36 Number of Shares: 5 | |||
| Individual | Temple, Emma |
Waikouaiti 9471 New Zealand |
27 Jun 2022 - |
| Individual | Noviarini, Jelita |
Waikouaiti 9471 New Zealand |
27 Jun 2022 - |
| Shares Allocation #37 Number of Shares: 5 | |||
| Individual | Khokra, Pooja |
Taradale Napier 4112 New Zealand |
27 Jun 2022 - |
| Individual | Kumar, Sunil |
Taradale Napier 4112 New Zealand |
27 Jun 2022 - |
| Shares Allocation #38 Number of Shares: 5 | |||
| Individual | Chapman, Ben |
Dunedin Central Dunedin 9016 New Zealand |
27 Jun 2022 - |
| Individual | Chapman, Monica |
Dunedin Central Dunedin 9016 New Zealand |
27 Jun 2022 - |
| Shares Allocation #39 Number of Shares: 50 | |||
| Other (Other) | Southern Horizons Developments Limited |
Kew Dunedin 9012 New Zealand |
16 Mar 2021 - |
| Shares Allocation #40 Number of Shares: 5 | |||
| Individual | White, Shalin |
Rd 1 Waikouaiti 9471 New Zealand |
20 Sep 2021 - |
| Shares Allocation #41 Number of Shares: 5 | |||
| Individual | Dennison, Lesley |
Dunedin Central Dunedin 9016 New Zealand |
01 Jul 2004 - |
| Individual | Mcgarry, Sahryn |
Dunedin Central Dunedin 9016 New Zealand |
01 Jul 2004 - |
| Individual | Dennison, Colin |
Dunedin Central Dunedin 9016 New Zealand |
01 Jul 2004 - |
| Shares Allocation #42 Number of Shares: 5 | |||
| Individual | Ritchie, Eleanor |
Rd 1 Waikouaiti 9471 New Zealand |
15 Dec 2016 - |
| Shares Allocation #43 Number of Shares: 5 | |||
| Individual | Campbell, Stephen |
Rd 1 Waikouaiti 9471 New Zealand |
04 Oct 2021 - |
| Individual | Campbell, Nicola |
Rd 1 Waikouaiti 9471 New Zealand |
04 Oct 2021 - |
| Shares Allocation #44 Number of Shares: 5 | |||
| Individual | Kelly, Matu Rako |
Waikouaiti 9471 New Zealand |
07 May 2021 - |
| Shares Allocation #45 Number of Shares: 5 | |||
| Individual | Stevens, Adam William Stewart |
Onetangi Waiheke Island 1081 New Zealand |
10 Jul 2019 - |
| Individual | Stevens, Jane Lida Margaret |
Kew Dunedin 9012 New Zealand |
10 Jul 2019 - |
| Individual | Azmak-stevens, Yeliz |
Onetangi Waiheke Island 1081 New Zealand |
17 Mar 2021 - |
| Shares Allocation #46 Number of Shares: 5 | |||
| Individual | O'malley, Martin Gerard |
Rd 1 Clyde 9391 New Zealand |
08 Apr 2021 - |
| Shares Allocation #47 Number of Shares: 5 | |||
| Individual | Nopera, Tyson Lee |
Rd 1 Waikouaiti 9471 New Zealand |
08 Apr 2021 - |
| Individual | Nopera, Ashley Shinead |
Rd 1 Waikouaiti 9471 New Zealand |
08 Apr 2021 - |
| Shares Allocation #48 Number of Shares: 5 | |||
| Individual | Hewitt, Josh Charles |
Rd 1 Waikouaiti 9471 New Zealand |
08 Apr 2021 - |
| Individual | Mataki, Kylie |
Rd 1 Waikouaiti 9471 New Zealand |
08 Apr 2021 - |
| Shares Allocation #49 Number of Shares: 5 | |||
| Individual | Craigie, Daryl |
Rd 1 Waikouaiti 9471 New Zealand |
29 Mar 2021 - |
| Shares Allocation #50 Number of Shares: 5 | |||
| Individual | Helsloot, Sandra |
Rd 1 Waikouaiti 9471 New Zealand |
29 Sep 2018 - |
| Individual | Southwart, Philip |
Rd 1 Waikouaiti 9471 New Zealand |
29 Sep 2018 - |
| Shares Allocation #51 Number of Shares: 5 | |||
| Individual | Graham, Susan |
Rd 1 Waikouaiti 9471 New Zealand |
30 May 2018 - |
| Shares Allocation #52 Number of Shares: 5 | |||
| Individual | Devenie, Michelle |
Karitane Waikouaiti 9471 New Zealand |
08 Jul 2016 - |
| Shares Allocation #53 Number of Shares: 5 | |||
| Individual | Thornton, Andrew |
Rd 1 Waikouaiti 9471 New Zealand |
23 Apr 2018 - |
| Individual | Ferguson, Elizabeth |
Rd 1 Waikouaiti 9471 New Zealand |
23 Apr 2018 - |
| Shares Allocation #54 Number of Shares: 5 | |||
| Individual | Harrington, Roger |
Rd 1 Waikouaiti 9471 New Zealand |
11 Oct 2016 - |
| Shares Allocation #55 Number of Shares: 5 | |||
| Individual | Mandli-roger, Jennifer Alice |
Hawksbury Village Waikouaiti 5471 New Zealand |
11 Oct 2014 - |
| Shares Allocation #56 Number of Shares: 5 | |||
| Individual | Court, Wayne Kenneth |
Rd 1 Waikouaiti 9471 New Zealand |
15 Jul 2014 - |
| Shares Allocation #57 Number of Shares: 5 | |||
| Individual | Treleaven, Jordan |
Rd 1 Waikouaiti 9471 New Zealand |
07 Nov 2017 - |
| Shares Allocation #58 Number of Shares: 5 | |||
| Individual | Broad, Anthony Arthur |
Pelorus Sound Havelock 7150 New Zealand |
24 Jun 2007 - |
| Shares Allocation #59 Number of Shares: 5 | |||
| Individual | Du Plessis, Maria |
Rd 1 Waikouaiti 9471 New Zealand |
16 Sep 2020 - |
| Individual | Du Plesssis, Hendrick Lourens Marthinus |
Rd 1 Waikouaiti 9471 New Zealand |
01 Jul 2004 - |
| Shares Allocation #60 Number of Shares: 5 | |||
| Individual | Coombes, Braydon |
Waikouaiti 9471 New Zealand |
02 May 2018 - |
| Shares Allocation #61 Number of Shares: 5 | |||
| Individual | Clyne, Wendy Joy |
Rd 1 Waikouaiti 9471 New Zealand |
01 Jul 2004 - |
| Individual | Clyne, Bevan John |
Rd 1 Waikouaiti 9471 New Zealand |
01 Jul 2004 - |
| Shares Allocation #62 Number of Shares: 5 | |||
| Individual | Pierau, Nick |
Rd 1 Waikouaiti 9471 New Zealand |
17 Nov 2019 - |
| Individual | Shizu, Takako |
Rd 1 Waikouaiti 9471 New Zealand |
17 Nov 2019 - |
| Shares Allocation #63 Number of Shares: 5 | |||
| Individual | Ayers, Shane |
Waikouaiti 9471 New Zealand |
01 Jul 2004 - |
| Shares Allocation #64 Number of Shares: 5 | |||
| Individual | Andersen, Jessie Valmar |
Rd 1 Waikouaiti 9471 New Zealand |
05 Jun 2008 - |
| Individual | Andersen, Kevin |
Rd 1 Waikouaiti 9471 New Zealand |
01 Jul 2004 - |
| Shares Allocation #65 Number of Shares: 5 | |||
| Individual | Henare, Donna Maria |
Rd 1 Waikouaiti 9471 New Zealand |
30 Jan 2009 - |
| Shares Allocation #66 Number of Shares: 5 | |||
| Individual | Begley, Russell Bruce |
Rd 1 Waikouaiti 9471 New Zealand |
01 Jul 2004 - |
| Individual | Findlay, Venus Maree |
Rd 1 Waikouaiti 9471 New Zealand |
01 Jul 2004 - |
| Shares Allocation #67 Number of Shares: 5 | |||
| Individual | Gliddon, Elaine Dawn |
Rd 1 Waikouaiti 9471 New Zealand |
01 Jul 2004 - |
| Shares Allocation #68 Number of Shares: 5 | |||
| Individual | Broughton, William John |
Waikouaiti 9471 New Zealand |
13 Aug 2018 - |
| Shares Allocation #69 Number of Shares: 5 | |||
| Individual | Kennedy, Alan |
C/-anderson Lloyd Cauldwell Otago House, Dunedin New Zealand |
01 Jul 2004 - |
| Shares Allocation #70 Number of Shares: 5 | |||
| Individual | Jane, Colin Ross |
Rd 1 Waikouaiti 9471 New Zealand |
03 May 2012 - |
| Shares Allocation #71 Number of Shares: 5 | |||
| Individual | Rodgers, Thomas David |
Bradford Dunedin 9011 New Zealand |
01 Jul 2004 - |
| Shares Allocation #72 Number of Shares: 5 | |||
| Individual | Bayne, Roswitha |
Rd 1 Waikouaiti 9471 New Zealand |
10 Jun 2018 - |
| Individual | Bayne, Gordon Charles |
Rd 1 Waikouaiti 9471 New Zealand |
10 Jun 2018 - |
| Shares Allocation #73 Number of Shares: 5 | |||
| Individual | Laidler, Allan Andrew |
Rd 1 Waikouaiti 9471 New Zealand |
01 Oct 2019 - |
| Individual | Laidler, Donna Iris |
Rd 1 Waikouaiti 9471 New Zealand |
01 Oct 2019 - |
| Shares Allocation #74 Number of Shares: 5 | |||
| Individual | Mccartney, Michelle Ann |
Rd 1 Waikouaiti 9471 New Zealand |
01 Oct 2019 - |
| Individual | Scott, Mark Andrew |
Rd 1 Waikouaiti 9471 New Zealand |
01 Oct 2019 - |
| Shares Allocation #75 Number of Shares: 5 | |||
| Individual | Nicholls, Isobel Maria |
Caversham Dunedin 9012 New Zealand |
03 Jan 2019 - |
| Shares Allocation #76 Number of Shares: 5 | |||
| Individual | Raffills, Alice Jessican |
Rd 1 Waikouaiti 9471 New Zealand |
30 Aug 2017 - |
| Individual | King, Dylan Charles |
Rd 1 Waikouaiti 9471 New Zealand |
30 Aug 2017 - |
| Shares Allocation #77 Number of Shares: 5 | |||
| Individual | Jolly, Elizabeth Joan |
Rd 1 Waikouaiti Otago 9471 New Zealand |
01 Jul 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hewson, Thomas Robin |
Maryhill Dunedin 9011 New Zealand |
01 Jul 2004 - 26 Aug 2024 |
| Individual | Stubbs, Nathan |
Waikouaiti 9471 New Zealand |
03 Jan 2019 - 26 Aug 2024 |
| Individual | Cox, Dj |
Waikouaiti 9471 New Zealand |
07 Nov 2017 - 26 Aug 2024 |
| Individual | Daggar, Kayleen Mary |
Hawksbury Village Waikouaiti, Otago 9471 New Zealand |
01 Jul 2004 - 24 Apr 2024 |
| Individual | Mccallion, Raymond |
Waikouaiti 9471 New Zealand |
13 Jun 2017 - 04 Oct 2021 |
| Individual | Mangai, Ruth Anne |
Waikouaiti Waikouaiti 9510 New Zealand |
21 Jul 2021 - 21 Jul 2021 |
| Individual | Mullin, William John |
Rd 1 Waikouaiti 9471 New Zealand |
01 Jul 2004 - 21 Jul 2021 |
| Individual | Dodd, Dorothy |
Rd1 Waikouaiti 9471 New Zealand |
23 Apr 2018 - 07 May 2021 |
| Individual | Drury, Brian |
19 Kennard Crescent Waikouaiti 9471 New Zealand |
01 Jul 2004 - 29 Mar 2021 |
| Individual | Wilson Family Trust, Clive |
Waikouaiti Otago 9510 New Zealand |
01 Jul 2004 - 01 Oct 2019 |
| Individual | Rowse, John David Daphne Ellen |
Rd 1 Waikouaiti 9471 New Zealand |
01 Jul 2004 - 10 Jul 2019 |
| Individual | Oliver, James Peter |
Rd 1 Waikouaiti 9471 New Zealand |
03 May 2012 - 15 Jul 2014 |
| Individual | Alipate, John Ngutukoula |
Dunedin |
01 Jul 2004 - 04 Apr 2008 |
| Individual | Kidron, David |
Karitane Waikouaiti 9471 New Zealand |
25 Jan 2016 - 03 Jan 2019 |
| Individual | Vidgen, Leonard Charles |
Hawksbury Village Otago 9471 New Zealand |
17 Apr 2008 - 03 Jan 2019 |
| Individual | Bates, Riki Joseph |
R D 1 Waikouaiti 9471 New Zealand |
04 Apr 2008 - 30 Aug 2017 |
| Individual | Adams, Christopher Keith |
Rd 1 Waikouaiti 9471 New Zealand |
10 Jul 2019 - 04 Jul 2023 |
| Individual | Bonney, James Kevin |
Rd 1 Waikouaiti 9471 New Zealand |
21 Jul 2021 - 27 Jun 2022 |
| Individual | Kitto, Kathleen Ann |
State Highway 1 Waikouaiti, Otago |
01 Jul 2004 - 07 May 2007 |
| Individual | Vivian, Grenville |
State Highway 1 Waikouaiti, Otago |
01 Jul 2004 - 20 Feb 2005 |
| Individual | Campbell, Jim |
Rd 1 Waikouaiti 9471 New Zealand |
05 Mar 2019 - 05 Mar 2019 |
| Individual | Moana Gow, Pool Trust |
Dunedin New Zealand |
01 Jul 2004 - 20 Nov 2024 |
| Individual | Mcleod, Keith Warren |
Waikouaiti 9471 New Zealand |
15 Feb 2021 - 20 Nov 2024 |
| Individual | Barnett, John And Glenys |
Karitane Waikouaiti 9471 New Zealand |
03 Mar 2017 - 20 Nov 2024 |
| Individual | Joyce, Brian |
Rd 1 Waikouaiti 9471 New Zealand |
20 Feb 2005 - 20 Nov 2024 |
| Individual | Scott, Rowan And Kylie Martell And Alice |
Hawksbury Village Waikouaiti 9471 New Zealand |
09 Apr 2005 - 20 Nov 2024 |
| Individual | Mullin, William John |
Rd 1 Waikouaiti 9471 New Zealand |
01 Jul 2004 - 21 Jul 2021 |
| Individual | Nimmo, Sean William |
Merton East Otago 9471 New Zealand |
19 Nov 2009 - 07 Nov 2017 |
| Individual | Freemantle, Wendy |
Rd 1 Waikouaiti 9471 New Zealand |
13 Jun 2017 - 30 Aug 2017 |
| Individual | Kitto, Evan Geoffrey |
State Highway 1 Waikouaiti, Otago |
01 Jul 2004 - 07 May 2007 |
| Individual | Richardson, Elizabeth Rubena |
Rd 1 Waikouaiti 9471 New Zealand |
01 Jul 2004 - 14 Sep 2024 |
| Individual | Geytenbeek-mcgoun, Glenys Valerie |
Calton Hill Dunedin 9012 New Zealand |
01 Jul 2004 - 26 Aug 2024 |
| Entity | C B K Contracting Limited Shareholder NZBN: 9429035763116 Company Number: 1399580 |
04 Apr 2008 - 07 Nov 2017 | |
| Individual | Swainson-baker, Christine |
Rd 5 Timaru 7975 New Zealand |
13 Oct 2020 - 03 Sep 2024 |
| Individual | Hewson, Thomas Robin |
Maryhill Dunedin 9011 New Zealand |
01 Jul 2004 - 26 Aug 2024 |
| Individual | Hewson, Margaret |
Maryhill Dunedin 9011 New Zealand |
01 Jul 2004 - 26 Aug 2024 |
| Individual | Hewson, Margaret |
Maryhill Dunedin 9011 New Zealand |
01 Jul 2004 - 26 Aug 2024 |
| Individual | Mccracken, John David |
Rd 1 Waikouaiti 9471 New Zealand |
25 Feb 2016 - 26 Aug 2024 |
| Individual | Geytenbeek-mcgoun, Glenys Valerie |
Calton Hill Dunedin 9012 New Zealand |
01 Jul 2004 - 26 Aug 2024 |
| Individual | Cox, Donna |
Waikouaiti 9471 New Zealand |
07 Nov 2017 - 26 Aug 2024 |
| Individual | Ruzich-thomas, Amber |
Waikouaiti 9471 New Zealand |
07 Nov 2017 - 26 Aug 2024 |
| Individual | Marshall, Sarah |
Rd 1 Waikouaiti 9471 New Zealand |
01 May 2019 - 13 Oct 2020 |
| Individual | Du Plessis, Maria |
Rd 1 Waikouaiti 9471 New Zealand |
05 Mar 2020 - 05 Mar 2020 |
| Individual | Roberts, Daphne Anne |
Hawksbury Village Waikouaiti 9471 New Zealand |
26 Aug 2008 - 05 Mar 2019 |
| Individual | Knight, Gavin |
Roslyn Dunedin 9011 New Zealand |
01 Nov 2009 - 05 Mar 2019 |
| Entity | C B K Contracting Limited Shareholder NZBN: 9429035763116 Company Number: 1399580 |
Karitane Otago |
04 Apr 2008 - 07 Nov 2017 |
| Individual | Gabites, Arthur Robert |
Rd 1 Waikouaiti 9471 New Zealand |
12 Mar 2009 - 15 Dec 2016 |
| Individual | Cutler, Matthew |
Waikouaiti 9471 New Zealand |
13 Jun 2017 - 12 Jun 2024 |
| Individual | Vivian, Gwendoline Shirley |
State Highway 1 Waikouaiti, Otago |
01 Jul 2004 - 20 Feb 2005 |
| Individual | Cuttriss, Ronald Steven |
Dunedin |
01 Jul 2004 - 12 Mar 2009 |
| Individual | Alipate, Sharon Maree |
Dunedin |
01 Jul 2004 - 04 Apr 2008 |
| Individual | Daggar, Robert Noel |
Hawksbury Village Waikouaiti, Otago 9471 New Zealand |
01 Jul 2004 - 24 Apr 2024 |
| Individual | Lee, Terance William |
Hawksbury Village Waikouaiti, Otago 9471 New Zealand |
01 Jul 2004 - 15 Jul 2014 |
| Individual | Roberts, Ronald Peter |
Hawksbury Village Waikouaiti 9471 New Zealand |
26 Aug 2008 - 17 Oct 2018 |
| Individual | Wymer, Leanne |
Hawksbury Village Waikouaiti 9471 New Zealand |
09 Apr 2005 - 14 Nov 2015 |
| Individual | Ballantyne, Leslie Michael |
Waikouaiti Otago |
01 Jul 2004 - 01 Nov 2009 |
| Individual | Archer, Oliver James |
Waikouaiti 9471 New Zealand |
30 Aug 2017 - 27 Jun 2022 |
| Individual | Anderson, June Ellen |
State Highway 1 Waikouaiti, Otago |
01 Jul 2004 - 01 Oct 2008 |
| Individual | Smith, Sharmayne |
Rd 1 Waikouaiti 9471 New Zealand |
28 Jan 2016 - 08 Oct 2020 |
| Individual | Daggar, Douglas |
Karitane Waikouaiti 9471 New Zealand |
25 Jan 2016 - 18 Dec 2019 |
| Entity | Homestead Enterprises Limited Shareholder NZBN: 9429038309519 Company Number: 811031 |
07 Oct 1993 - 27 Jun 2005 | |
| Individual | Clapperton, Kelly Ann |
Rd 1 Waikouaiti 9471 New Zealand |
10 Jun 2018 - 01 Oct 2019 |
| Individual | Clapperton, Craig John |
Rd 1 Waikouaiti 9471 New Zealand |
10 Jun 2018 - 01 Oct 2019 |
| Individual | Wright, Raymond George |
Waikouaiti Otago |
01 Jul 2004 - 06 Oct 2006 |
| Individual | Adams, Shelley Josephine |
Rd 1 Waikouaiti 9471 New Zealand |
10 Jul 2019 - 04 Jul 2023 |
| Individual | Smith, Shahmay Edna |
Rd 1 Waikouaiti 9471 New Zealand |
08 Oct 2020 - 04 Jul 2023 |
| Individual | Wright, Murray Falconer |
Hawksbury Village Waikouaiti 9471 New Zealand |
07 May 2007 - 04 Jul 2023 |
| Entity | Doolittle Developments Limited Shareholder NZBN: 9429035371083 Company Number: 1517630 |
14 Sep 2005 - 25 Jan 2016 | |
| Individual | Hunter, Fiona Lucy |
No 1 R D Waikouaiti New Zealand |
07 May 2007 - 28 Jan 2016 |
| Individual | Mcfarlane, Robert Mclellan |
Dunedin New Zealand |
05 Jun 2008 - 16 Feb 2014 |
| Individual | Dawson, Benjamin |
Rd 1 Waikouaiti 9471 New Zealand |
05 Mar 2019 - 21 Jul 2021 |
| Individual | Goodman, Morgan |
Waikouaiti Otago New Zealand |
01 Jul 2004 - 15 Feb 2021 |
| Individual | Goodman, Anita |
Waikouaiti Otago 9471 New Zealand |
01 Jul 2004 - 15 Feb 2021 |
| Entity | Ctw Holdings Limited Shareholder NZBN: 9429036098989 Company Number: 1280760 |
Invercargill Invercargill 9810 New Zealand |
31 May 2005 - 10 Jul 2019 |
| Individual | Houliston, Mathew Peter |
Hawksbury Village Waikouaiti 9471 New Zealand |
03 Feb 2008 - 20 Sep 2021 |
| Individual | Cornwall, Leah |
Karitane Waikouaiti 9471 New Zealand |
25 Jan 2016 - 03 Jan 2019 |
| Individual | Mangai, Ruth Anne |
Rd 1 Waikouaiti 9471 New Zealand |
17 Mar 2005 - 10 Jun 2018 |
| Individual | Mangai, Rodger Herewini |
Rd 1 Waikouaiti 9471 New Zealand |
27 Jun 2005 - 10 Jun 2018 |
| Individual | Jackson, Gregory Stuart |
Waihola Otago 9243 New Zealand |
01 Jul 2004 - 07 Nov 2017 |
| Individual | Hunter, Manu Wayne |
No 1 R D Waikouaiti New Zealand |
07 May 2007 - 28 Jan 2016 |
| Individual | Hunter, Manu Wayne |
No 1 R D Waikouaiti New Zealand |
07 May 2007 - 28 Jan 2016 |
| Entity | Southern Elevator Services Limited Shareholder NZBN: 9429034445709 Company Number: 1724893 |
04 Apr 2008 - 03 May 2012 | |
| Other | Hawksbury Village Management Limited | 07 Oct 1993 - 23 May 2007 | |
| Individual | Taylor, Jonathan David |
Hawksbury Village Waikouaiti, Otago |
20 Feb 2005 - 03 Feb 2008 |
| Individual | Toghill, John |
State Highway 1 Waikouaiti, Otago |
01 Jul 2004 - 24 Jun 2007 |
| Individual | Kennedy, Charles Brett |
Karitane |
01 Jul 2004 - 04 Apr 2008 |
| Entity | Sanz Property Limited Shareholder NZBN: 9429038396687 Company Number: 702686 |
Level 2, 11-17 Church Street Queenstown 9300 |
07 Oct 1993 - 02 May 2018 |
| Individual | Freemantle, James Francis |
Rd 1 Waikouaiti 9471 New Zealand |
27 Jun 2006 - 13 Jun 2017 |
| Individual | Van Midden, Sylvia Jeanette |
Hawksbury Village No 1 R D Waikouaiti, Otago 9471 New Zealand |
23 May 2007 - 05 Sep 2022 |
| Individual | Van Midden, Godefridus Geradus |
Hawksbury Village No 1 R D Waikouaiti, Otago 9471 New Zealand |
23 May 2007 - 05 Sep 2022 |
| Individual | Hogan, Matthew |
Rd 1 Waikouaiti 9471 New Zealand |
01 May 2019 - 05 Sep 2022 |
| Individual | Hogan, Matthew |
Rd 1 Waikouaiti 9471 New Zealand |
01 May 2019 - 05 Sep 2022 |
| Individual | Bruce, Jacqueline Susanna |
Waikouaiti Otago |
01 Jul 2004 - 27 Oct 2004 |
| Individual | Archer, Laura Jane |
Waikouaiti 9471 New Zealand |
30 Aug 2017 - 27 Jun 2022 |
| Individual | Bonney, Jessie Rose |
Rd 1 Waikouaiti 9471 New Zealand |
21 Jul 2021 - 27 Jun 2022 |
| Individual | Mosley, Eion Linley |
28 Kildare Street Waikouaiti New Zealand |
01 Jul 2004 - 21 Jul 2021 |
| Individual | Drury, Brian |
19 Kennard Crescent Waikouaiti 9471 New Zealand |
01 Jul 2004 - 29 Mar 2021 |
| Individual | Muir, Marilyn Dawn |
Waikouaiti Otago |
01 Jul 2004 - 01 Nov 2009 |
| Individual | Clulee, Naomi Percinia |
Waikouaiti Waikouaiti 9510 New Zealand |
21 Jul 2021 - 21 Jul 2021 |
| Entity | Ctw Holdings Limited Shareholder NZBN: 9429036098989 Company Number: 1280760 |
Invercargill Invercargill 9810 New Zealand |
31 May 2005 - 10 Jul 2019 |
| Entity | Ctw Holdings Limited Shareholder NZBN: 9429036098989 Company Number: 1280760 |
Invercargill Invercargill 9810 New Zealand |
31 May 2005 - 10 Jul 2019 |
| Entity | Homestead Enterprises Limited Shareholder NZBN: 9429038309519 Company Number: 811031 |
07 Oct 1993 - 27 Jun 2005 | |
| Individual | Vivian, Alan And Robyn |
Sawyers Bay Port Chalmers 9023 New Zealand |
27 Nov 2016 - 01 May 2019 |
| Entity | Doolittle Developments Limited Shareholder NZBN: 9429035371083 Company Number: 1517630 |
14 Sep 2005 - 25 Jan 2016 | |
| Individual | Workman, Miles Andrew |
Waikouaiti Otago 9471 New Zealand |
01 Jul 2004 - 18 Nov 2015 |
| Individual | Polson, David |
Dunedin |
01 Jul 2004 - 20 Feb 2005 |
| Individual | Schofield, Phillip Paul |
Hawksbury Village Waikouaiti 9471 New Zealand |
09 Apr 2005 - 25 Jan 2016 |
| Individual | Harvey, David John |
Hawksbury Village Waikouaiti 9471 New Zealand |
01 Nov 2009 - 05 Mar 2019 |
| Individual | Mangai, Rodger Herewini |
Waikouaiti Waikouaiti 9510 New Zealand |
21 Jul 2021 - 21 Jul 2021 |
| Individual | Clulee, Colin Alfred |
Waikouaiti Waikouaiti 9510 New Zealand |
21 Jul 2021 - 21 Jul 2021 |
| Individual | Clulee, Colin Alfred |
Waikouaiti Waikouaiti 9510 New Zealand |
01 Jul 2004 - 21 Jul 2021 |
| Individual | Dunford, Ashleigh |
Rd 1 Waikouaiti 9471 New Zealand |
05 Mar 2019 - 21 Jul 2021 |
| Individual | Roderique, Tony |
Rd1 Waikouaiti 9471 New Zealand |
23 Apr 2018 - 07 May 2021 |
| Entity | C B K Contracting Limited Shareholder NZBN: 9429035763116 Company Number: 1399580 |
04 Apr 2008 - 07 Nov 2017 | |
| Individual | Mccracken, David John |
Rd 1 Waikouaiti 9471 New Zealand |
14 May 2013 - 25 Feb 2016 |
| Individual | Luxmi, Lissa Janine |
Karitane Waikouaiti 9471 New Zealand |
28 May 2012 - 11 Oct 2016 |
| Individual | Wilkinson, Derek |
State Highway 1 Waikouaiti, Otago |
01 Jul 2004 - 21 Mar 2007 |
| Individual | Johnson, Francis |
State Highway 1 Waikouaiti, Otago |
01 Jul 2004 - 24 Jun 2007 |
| Individual | Bruce, Robert Stuart |
Waikouaiti Otago |
01 Jul 2004 - 27 Oct 2004 |
| Individual | Greaves, Roger Allan |
Rd 1 Waikouaiti 9471 New Zealand |
03 May 2012 - 27 Nov 2016 |
| Individual | Drury, Lynette |
Hawksbury Village Waikouaiti 9471 New Zealand |
01 Jul 2004 - 13 Oct 2020 |
| Individual | Ahlbrandt, Graham Alexander |
Hawksbury Village Waikouaiti, Otago 9471 New Zealand |
01 Jul 2004 - 04 Oct 2020 |
| Individual | Wells, Ronald Graeme |
Rd 1 Waikouaiti 9471 New Zealand |
01 Jul 2004 - 17 Nov 2019 |
| Individual | Devereux, Murray Robert |
Rd 1 Waikouaiti 9471 New Zealand |
04 Apr 2008 - 10 Jun 2018 |
| Individual | Small-smith, Johan |
Kelvin Heights Queenstown |
07 Oct 1993 - 02 May 2018 |
| Individual | Earl, Barbara Anne |
Allanton New Zealand |
01 Jul 2004 - 07 Nov 2017 |
| Individual | Herewini, Rodger |
State Highway 1 Waikouaiti, Otago |
17 Mar 2005 - 31 May 2005 |
| Individual | Wilkinson, Brenda |
State Highway 1 Waikouaiti, Otago |
01 Jul 2004 - 21 Mar 2007 |
| Individual | Van Der Vis, Margaretha Antje |
Dunedin |
01 Jul 2004 - 01 Jul 2004 |
| Individual | Cameron, Francis Isobel |
State Highway 1 Waikouaiti, Otago |
01 Jul 2004 - 20 Feb 2005 |
| Individual | Campbell, Jeanette |
State Highway 1 Waikouaiti, Otago |
20 Feb 2005 - 30 Jan 2009 |
| Individual | Jones, Samantha |
Waikanae Wellington 5036 New Zealand |
26 Aug 2008 - 15 Jul 2014 |
| Individual | Gilder, Ronald Wassell |
State Highway 1 Waikouaiti, Otago |
01 Jul 2004 - 14 Sep 2005 |
| Individual | Nimmo, Dale Garethy |
Merton East Otago New Zealand |
19 Nov 2009 - 27 Nov 2016 |
| Other | Null - Village Trust Limited | 07 Oct 1993 - 27 Jun 2006 | |
| Other | Null - Hawksbury Village Management Limited | 07 Oct 1993 - 23 May 2007 | |
| Other | Null - Karitane Estate Limited | 07 Oct 1993 - 09 Apr 2005 | |
| Individual | Toghill, Beryl Margaret |
State Highway 1 Waikouaiti, Otago |
01 Jul 2004 - 24 Jun 2007 |
| Entity | Sanz Property Limited Shareholder NZBN: 9429038396687 Company Number: 702686 |
Level 2, 11-17 Church Street Queenstown 9300 |
07 Oct 1993 - 02 May 2018 |
| Individual | Small-smith, Johan |
Kelvin Heights Queenstown |
07 Oct 1993 - 02 May 2018 |
| Individual | Cleaver, Doug And Carna |
Hawksbury Rd1 Waikouaiti |
07 Oct 1993 - 23 May 2007 |
| Individual | Vivian, Gwendoline Shirley |
Main Road Waikouaiti |
17 Mar 2005 - 17 Mar 2005 |
| Individual | Polson, David |
Dunedin |
17 Mar 2005 - 17 Mar 2005 |
| Individual | Taylor, Priscilla Joy |
Hawksbury Village Waikouaiti, Otago |
21 Mar 2007 - 03 Feb 2008 |
| Individual | Ahlbrandt-muir, Drena Anne |
State Highway 1 Waikouaiti, Otago |
01 Jul 2004 - 06 Oct 2006 |
| Individual | Van Der Vis, William Jacob |
Dunedin |
01 Jul 2004 - 01 Jul 2004 |
| Individual | Vivian, Grenville |
Main Road Waikouaiti |
17 Mar 2005 - 17 Mar 2005 |
| Other | Village Trust Limited | 07 Oct 1993 - 27 Jun 2006 | |
| Entity | Southern Elevator Services Limited Shareholder NZBN: 9429034445709 Company Number: 1724893 |
04 Apr 2008 - 03 May 2012 | |
| Other | Karitane Estate Limited | 07 Oct 1993 - 09 Apr 2005 | |
| Individual | Baird, Pamela Mary |
Hawksbury Village Waikouaiti 9471 New Zealand |
03 Feb 2008 - 29 Sep 2014 |
| Individual | Marshall, Michael |
Hawksbury Village Waikouaiti, Otago 9471 New Zealand |
01 Jul 2004 - 13 Aug 2018 |
| Individual | Devereux, Linda Janice |
Rd 1 Waikouaiti 9471 New Zealand |
04 Apr 2008 - 10 Jun 2018 |
| Individual | Heaton, Matthew Charles |
Mosgiel Mosgiel 9024 New Zealand |
01 Nov 2009 - 05 Mar 2019 |
| Individual | Campbell, Susan |
Rd 1 Waikouaiti 9471 New Zealand |
05 Mar 2019 - 05 Mar 2019 |
| Individual | Meer, Stuart Craig |
State Highway 1 |
01 Jul 2004 - 09 Apr 2005 |
Raymond John Mccallion - Director
Appointment date: 29 Sep 2018
Address: Rd 1, Waikouaiti, 9471 New Zealand
Address used since 29 Sep 2018
Raymond Mccallion - Director
Appointment date: 29 Sep 2018
Address: Rd 1, Waikouaiti, 9471 New Zealand
Address used since 29 Sep 2018
Gerrard James Robert Pile - Director
Appointment date: 18 Sep 2024
Address: Rd 1, Waikouaiti, 9471 New Zealand
Address used since 18 Sep 2024
Kylie Alice Scott - Director (Inactive)
Appointment date: 26 Jun 2016
Termination date: 29 Nov 2024
Address: Rd 1, Waikouaiti, 9471 New Zealand
Address used since 26 Jun 2016
Phillip John Richardson - Director (Inactive)
Appointment date: 27 Nov 2015
Termination date: 07 Jul 2024
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 27 Nov 2015
John David Mccracken - Director (Inactive)
Appointment date: 26 Nov 2015
Termination date: 12 Nov 2023
Address: Rd 1, Waikouaiti, 9471 New Zealand
Address used since 26 Nov 2015
Christine Swainson Baker - Director (Inactive)
Appointment date: 04 Nov 2020
Termination date: 30 Sep 2023
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 04 Nov 2020
Dylan King - Director (Inactive)
Appointment date: 29 Sep 2018
Termination date: 05 Sep 2022
Address: Rd 1, Waikouaiti, 9471 New Zealand
Address used since 29 Sep 2018
Shane Lewis Ayers - Director (Inactive)
Appointment date: 09 Oct 2019
Termination date: 09 Mar 2020
Address: Rd 1, Waikouaiti, 9471 New Zealand
Address used since 09 Oct 2019
Christine Swainson Baker - Director (Inactive)
Appointment date: 14 Oct 2016
Termination date: 16 Feb 2020
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 14 Oct 2016
John David Rowse - Director (Inactive)
Appointment date: 14 Oct 2016
Termination date: 08 May 2019
Address: Rd 1, Waikouaiti, 9471 New Zealand
Address used since 14 Oct 2016
Peter Douglas Thomson - Director (Inactive)
Appointment date: 14 Oct 2016
Termination date: 29 Sep 2018
Address: Rd 1, Waikouaiti, 9471 New Zealand
Address used since 14 Oct 2016
Rowan Martell Scott - Director (Inactive)
Appointment date: 27 Nov 2015
Termination date: 09 Nov 2017
Address: Rd 1, Waikouaiti, 9471 New Zealand
Address used since 27 Nov 2015
Bevan John Clyne - Director (Inactive)
Appointment date: 25 Apr 2000
Termination date: 03 Jul 2016
Address: Rd 1, Waikouaiti, 9471 New Zealand
Address used since 28 Jan 2016
Hendrik Du Plessis - Director (Inactive)
Appointment date: 15 Jan 2015
Termination date: 26 Jun 2016
Address: Rd 1, Waikouaiti, 9471 New Zealand
Address used since 15 Jan 2015
Donna Maria Henare - Director (Inactive)
Appointment date: 27 Nov 2015
Termination date: 23 Feb 2016
Address: South Dunedin, Dunedin, 9012 New Zealand
Address used since 27 Nov 2015
Ronald Peter Roberts - Director (Inactive)
Appointment date: 31 Jul 2012
Termination date: 02 Jan 2016
Address: Hawksbury Village, Waikouaiti, 9471 New Zealand
Address used since 31 Jul 2012
Graham Alexander Ahlbrandt - Director (Inactive)
Appointment date: 19 Nov 2010
Termination date: 03 Sep 2015
Address: Hawksbury Village, Waikouaiti, 9471 New Zealand
Address used since 19 Nov 2010
Lesley Robin Dennison - Director (Inactive)
Appointment date: 10 Jun 2014
Termination date: 27 Feb 2015
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 10 Jun 2014
Murray Falconer Wright - Director (Inactive)
Appointment date: 26 Aug 2014
Termination date: 27 Feb 2015
Address: Rd 1, Waikouaiti, 9471 New Zealand
Address used since 26 Aug 2014
Ronald Graeme Wells - Director (Inactive)
Appointment date: 15 Jan 2015
Termination date: 27 Feb 2015
Address: Rd 1, Waikouaiti, 9471 New Zealand
Address used since 15 Jan 2015
Colin Alfred Clulee - Director (Inactive)
Appointment date: 23 Jun 2005
Termination date: 09 Dec 2014
Address: Waikouaiti, 9510 New Zealand
Address used since 23 Jun 2005
Russell John Oliver - Director (Inactive)
Appointment date: 04 Feb 2008
Termination date: 09 Dec 2014
Address: Hawksbury Village, Waikouaiti, East Otago,
Address used since 04 Feb 2008
Graham Kenneth Baird - Director (Inactive)
Appointment date: 31 Jul 2012
Termination date: 26 Aug 2014
Address: Hawksbury Village, Waikouaiti, 9471 New Zealand
Address used since 31 Jul 2012
Larry Ray Timpany - Director (Inactive)
Appointment date: 19 Oct 2007
Termination date: 14 May 2014
Address: Waitati, Otago, New Zealand
Address used since 19 Oct 2007
Charles Brett Kennedy - Director (Inactive)
Appointment date: 04 Feb 2008
Termination date: 03 Nov 2012
Address: Karitane,
Address used since 04 Feb 2008
Phillip Paul Schofield - Director (Inactive)
Appointment date: 23 Jun 2005
Termination date: 02 Apr 2012
Address: Macandrew Bay, Dunedin, 9014 New Zealand
Address used since 23 Jun 2005
Thomas Robin Hewson - Director (Inactive)
Appointment date: 06 Mar 2005
Termination date: 04 Feb 2008
Address: Dunedin,
Address used since 06 Mar 2005
Margaret Joan Hewson - Director (Inactive)
Appointment date: 06 Mar 2005
Termination date: 04 Feb 2008
Address: Dunedin,
Address used since 06 Mar 2005
Larry Ray Timpany - Director (Inactive)
Appointment date: 23 Jun 2005
Termination date: 30 Apr 2007
Address: Waitati, Otago,
Address used since 23 Jun 2005
Rodger Herewini Mangai - Director (Inactive)
Appointment date: 23 Jun 2005
Termination date: 28 Apr 2007
Address: Hawksbury Village, Waikouaiti,
Address used since 23 Jun 2005
Darren Paul Murdoch - Director (Inactive)
Appointment date: 23 Jun 2005
Termination date: 06 Oct 2006
Address: Corstorphone, Dunedin,
Address used since 23 Jun 2005
Venus Marie Findlay - Director (Inactive)
Appointment date: 06 Mar 2005
Termination date: 28 May 2006
Address: State Hightway 1, Waikouaiti, Otago,
Address used since 06 Mar 2005
Address: Hawksbury Village,
Address used since 06 Mar 2005
Russell Bruce Begley - Director (Inactive)
Appointment date: 06 Mar 2005
Termination date: 23 May 2006
Address: Hawksbury Village, Rd1, Waikouaiti,
Address used since 06 Mar 2005
Address: Hawksbury Village, Rd1, Waikouaiti,
Address used since 06 Mar 2005
Brian Cecil Anderson Joyce - Director (Inactive)
Appointment date: 06 Mar 2005
Termination date: 25 Jul 2005
Address: State Highway 1, Waikouaiti, Otago,
Address used since 06 Mar 2005
Address: State Highway 1, Waikouaiti, Otago,
Address used since 06 Mar 2005
Bevan John Clyne - Director (Inactive)
Appointment date: 04 Oct 2000
Termination date: 20 Apr 2005
Address: Hawksbury R D 1, Waikouaiti,
Address used since 04 Oct 2000
Anthony Arthur Broad - Director (Inactive)
Appointment date: 20 Apr 2005
Termination date: 20 Apr 2005
Address: 14-3285 Waikouaiti -waitati Rd, Waikouaiti, Otago,
Address used since 20 Apr 2005
Roger Teruna Herewini Mangai - Director (Inactive)
Appointment date: 20 Apr 2005
Termination date: 20 Apr 2005
Address: Hawksbury Village, Rd 1 Waikouaiti, Otago,
Address used since 20 Apr 2005
Craig William Bradfield - Director (Inactive)
Appointment date: 06 Mar 2005
Termination date: 20 Mar 2005
Address: Hawksbury Village,
Address used since 06 Mar 2005
John Ngutukoula Alipate - Director (Inactive)
Appointment date: 20 Feb 2005
Termination date: 06 Mar 2005
Address: Macandrew Bay, Dunedin,
Address used since 20 Feb 2005
Barbara Jane Boreham - Director (Inactive)
Appointment date: 20 Feb 2005
Termination date: 06 Mar 2005
Address: Dunedin,
Address used since 20 Feb 2005
Susanne Maria Dorothea Quinger - Director (Inactive)
Appointment date: 20 Feb 2005
Termination date: 06 Mar 2005
Address: Hawksbury Village, Rd 1, Waikouaiti,
Address used since 20 Feb 2005
Lesley Robin Dennison - Director (Inactive)
Appointment date: 04 Oct 2000
Termination date: 20 Feb 2005
Address: Evansdale,
Address used since 04 Oct 2000
Alan Michael Kennedy - Director (Inactive)
Appointment date: 27 Apr 2003
Termination date: 20 Feb 2005
Address: R D 1, Waikouaiti,
Address used since 27 Apr 2003
Francis Lorraine Edna Johnson - Director (Inactive)
Appointment date: 27 Apr 2003
Termination date: 09 Aug 2004
Address: Hawksbury R D 1, Waikouaiti,
Address used since 27 Apr 2003
Gregory Stuart Jackson - Director (Inactive)
Appointment date: 27 Apr 2003
Termination date: 14 Jun 2004
Address: Allanton, Otago,
Address used since 27 Apr 2003
Anthony Haereroa Parata - Director (Inactive)
Appointment date: 27 Apr 2003
Termination date: 21 Aug 2003
Address: R D 1, Waikouaiti,
Address used since 27 Apr 2003
Douglas George Daggar - Director (Inactive)
Appointment date: 13 Jul 1995
Termination date: 16 Apr 2003
Address: Karitane,
Address used since 13 Jul 1995
Thomas Robin Hewson - Director (Inactive)
Appointment date: 17 May 1999
Termination date: 16 Apr 2003
Address: Dunedin,
Address used since 17 May 1999
John Robert Cunningham - Director (Inactive)
Appointment date: 04 Oct 2000
Termination date: 19 Nov 2002
Address: Waikouaiti,
Address used since 04 Oct 2000
Colleen Mabel Lee - Director (Inactive)
Appointment date: 04 Oct 2000
Termination date: 25 Aug 2002
Address: Hawkesbury Village, R D 1, Waikouaiti,
Address used since 04 Oct 2000
Grenville Vivian - Director (Inactive)
Appointment date: 17 May 1999
Termination date: 09 May 2000
Address: Waikouaiti,
Address used since 17 May 1999
Albert Douglas Cleaver - Director (Inactive)
Appointment date: 17 May 1999
Termination date: 18 Apr 2000
Address: Waikouaiti,
Address used since 17 May 1999
Dougal Rillstone - Director (Inactive)
Appointment date: 13 Jul 1995
Termination date: 17 May 1999
Address: Dunedin,
Address used since 13 Jul 1995
David John Smallbone - Director (Inactive)
Appointment date: 13 Jul 1995
Termination date: 04 Nov 1998
Address: Challis Point, R D 2, Dunedin,
Address used since 13 Jul 1995
Peter Bertram Alloo - Director (Inactive)
Appointment date: 07 Oct 1993
Termination date: 13 Jul 1995
Address: Dunedin,
Address used since 07 Oct 1993
Albert Peter Alloo - Director (Inactive)
Appointment date: 07 Oct 1993
Termination date: 13 Jul 1995
Address: Dunedin,
Address used since 07 Oct 1993
Robyn Thomson & Associates Limited
3280 Waikouaiti - Waitati Road
Seca Group Pty. Ltd.
1313 Coast Road
Energy Impact Limited
Level 2
Energys Limited
Level 3, 295 Trafalgar St
Psc Specialists Nz Limited
210 Main Road
Smart Power Australasia Limited
Suite 3, 99 The Esplanade
Smart Power Limited
Suite 3
Teov Two Limited
Level 1