Shortcuts

Opihi Investments Limited

Type: NZ Limited Company (Ltd)
9429039031204
NZBN
531798
Company Number
Registered
Company Status
Current address
Level 2, 76 Victoria Street
Central City
Christchurch 8013
New Zealand
Registered & physical & service address used since 06 Apr 2022

Opihi Investments Limited was registered on 14 Jan 1992 and issued a number of 9429039031204. This registered LTD company has been supervised by 17 directors: Lesley Margaret Limbe - an active director whose contract began on 10 Feb 2022,
Eleanor Joan Hubbard Denton - an active director whose contract began on 10 Feb 2022,
Gwenyth Mary Reid - an active director whose contract began on 10 Feb 2022,
Robert Arnold Linton - an inactive director whose contract began on 21 Nov 2013 and was terminated on 18 Feb 2022,
Andrew James Morris - an inactive director whose contract began on 30 Apr 2014 and was terminated on 18 Feb 2022.
According to BizDb's database (updated on 09 Apr 2024), this company uses 1 address: Level 2, 76 Victoria Street, Central City, Christchurch, 8013 (category: registered, physical).
Up to 06 Apr 2022, Opihi Investments Limited had been using 39 George Street, Timaru, Timaru as their physical address.
BizDb found other names for this company: from 14 Jan 1992 to 29 Apr 2014 they were named Opihi River Development Company Limited.
A total of 1717930 shares are allotted to 5 groups (8 shareholders in total). As far as the first group is concerned, 1 share is held by 4 entities, namely:
Denton, Eleanor Joan Hubbard (a director) located at The Wood, Nelson postcode 7010,
Reid, Gwenyth Mary (a director) located at Russley, Christchurch postcode 8042,
Limbe, Lesley Margaret (a director) located at Rd 22, Geraldine postcode 7992.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 429482 shares) and includes
Hubbard, Jane - located at Burnside, Christchurch.
The next share allocation (429482 shares, 25%) belongs to 1 entity, namely:
Reid, Gwenyth Mary, located at Russley, Christchurch (a director).

Addresses

Previous addresses

Address: 39 George Street, Timaru, Timaru, 7910 New Zealand

Physical & registered address used from 07 May 2014 to 06 Apr 2022

Address: 269 Stafford Street, Timaru, Timaru, 7910 New Zealand

Registered & physical address used from 12 Jul 2012 to 07 May 2014

Address: 39 George Street, Timaru, 7910 New Zealand

Physical & registered address used from 23 Aug 2011 to 12 Jul 2012

Address: Hc Partners Limited, 39 George Street, Timaru, 7910 New Zealand

Physical & registered address used from 14 Sep 2010 to 23 Aug 2011

Address: Hubbard Churcher & Co, 39 George Street, Timaru 7910 New Zealand

Physical & registered address used from 25 Jul 2008 to 14 Sep 2010

Address: Hubbard Churcher And Co, 39 George Street, Timaru

Registered address used from 27 Nov 1995 to 25 Jul 2008

Address: Hubbard Churcher & Co, 39 George Street, Timaru

Physical address used from 27 Nov 1995 to 25 Jul 2008

Financial Data

Basic Financial info

Total number of Shares: 1717930

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Denton, Eleanor Joan Hubbard The Wood
Nelson
7010
New Zealand
Director Reid, Gwenyth Mary Russley
Christchurch
8042
New Zealand
Director Limbe, Lesley Margaret Rd 22
Geraldine
7992
New Zealand
Individual Hubbard, Jane Burnside
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 429482
Individual Hubbard, Jane Burnside
Christchurch
8053
New Zealand
Shares Allocation #3 Number of Shares: 429482
Director Reid, Gwenyth Mary Russley
Christchurch
8042
New Zealand
Shares Allocation #4 Number of Shares: 429483
Director Denton, Eleanor Joan Hubbard The Wood
Nelson
7010
New Zealand
Shares Allocation #5 Number of Shares: 429482
Director Limbe, Lesley Margaret Rd 22
Geraldine
7992
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cox, Rodney Nicholas Somers No 4 R D
Timaru
Individual Hewitson, Paul Timaru
Entity Opuha Water Limited
Shareholder NZBN: 9429037897789
Company Number: 897370
Entity Paul Smith Earthmoving 2002 Limited
Shareholder NZBN: 9429036673322
Company Number: 1180169
Individual Andrews, Elizabeth Honor Rd4
Timaru
Entity Strathallan Nominee Company Limited
Shareholder NZBN: 9429039907417
Company Number: 253651
Timaru
Entity Redruth Holdings Limited
Shareholder NZBN: 9429031986335
Company Number: 122623
Entity Craigmore Sustainable Holdings Limited
Shareholder NZBN: 9429031967907
Company Number: 124829
Other Mackinzie District Council
Individual Brand, Duncan Clement Timaru
Individual Hubbard, Allan James Timaru 7910

New Zealand
Entity Carrick Park Limited
Shareholder NZBN: 9429038677656
Company Number: 632181
Individual Hubbard, Margaret Jane Glenwood
Timaru
7910
New Zealand
Entity Paul Smith Earthmoving 2002 Limited
Shareholder NZBN: 9429036673322
Company Number: 1180169
Entity Redruth Holdings Limited
Shareholder NZBN: 9429031986335
Company Number: 122623
Entity Craigmore Sustainable Holdings Limited
Shareholder NZBN: 9429031967907
Company Number: 124829
Individual Mccleary, Anthony Thomas Timaru
Individual Gormack, Nigel James Timaru
Individual Hubbard, Allan James Timaru 7910

New Zealand
Individual Mcfarlane, Donald Gordon R D 26
Temuka
Other Null - Mackinzie District Council
Other Null - Mackenzie District Council
Other Null - Forresters Nominee Company
Entity Craigmore Farming Co Limited
Shareholder NZBN: 9429031967907
Company Number: 124829
Individual White, Robert Alexander Timaru
Individual Gormack, Nigel James Timaru
Individual Andrews, Kenneth Paul Timaru
Entity Carrick Park Limited
Shareholder NZBN: 9429038677656
Company Number: 632181
Individual Tasker, Roger Samuel Ashburton
Individual Gormack, Amanda Jane Timaru
Individual Smith, Ronald David Christchurch
Entity Craigmore Farming Co Limited
Shareholder NZBN: 9429031967907
Company Number: 124829
Entity Opuha Water Limited
Shareholder NZBN: 9429037897789
Company Number: 897370
Individual Leighton, Bruce Maxwell Ashburton
Individual Henderson, Thomas George Pleasant Point
Individual Stark, Christopher John Timaru
Other Mackenzie District Council
Other Forresters Nominee Company
Directors

Lesley Margaret Limbe - Director

Appointment date: 10 Feb 2022

Address: Rd 22, Geraldine, 7992 New Zealand

Address used since 10 Feb 2022


Eleanor Joan Hubbard Denton - Director

Appointment date: 10 Feb 2022

Address: The Wood, Nelson, 7010 New Zealand

Address used since 10 Feb 2022


Gwenyth Mary Reid - Director

Appointment date: 10 Feb 2022

Address: Russley, Christchurch, 8042 New Zealand

Address used since 10 Feb 2022


Robert Arnold Linton - Director (Inactive)

Appointment date: 21 Nov 2013

Termination date: 18 Feb 2022

Address: Highfield, Timaru, 7910 New Zealand

Address used since 21 Nov 2013


Andrew James Morris - Director (Inactive)

Appointment date: 30 Apr 2014

Termination date: 18 Feb 2022

Address: R D 3, Ashburton, 7773 New Zealand

Address used since 30 Apr 2014


Margaret Jane Hubbard - Director (Inactive)

Appointment date: 21 Nov 2013

Termination date: 30 Apr 2014

Address: Glenwood, Timaru, 7910 New Zealand

Address used since 21 Nov 2013


Edward Oral Sullivan - Director (Inactive)

Appointment date: 14 Jan 1992

Termination date: 21 Nov 2013

Address: Timaru, 7910 New Zealand

Address used since 18 Jul 2008


Allan James Hubbard - Director (Inactive)

Appointment date: 14 Jan 1992

Termination date: 02 Sep 2011

Address: Timaru, 7910 New Zealand

Address used since 18 Jul 2008


Ross Raymond Lund - Director (Inactive)

Appointment date: 14 Jan 1992

Termination date: 02 Apr 2007

Address: Rosebrook Road, R.d.4, Timaru,

Address used since 14 Jan 1992


Peter Lawrence Cosgrove - Director (Inactive)

Appointment date: 14 Jan 1992

Termination date: 02 Apr 2007

Address: Timaru,

Address used since 14 Jan 1992


Thomas George Henderson - Director (Inactive)

Appointment date: 14 Jan 1992

Termination date: 02 Apr 2007

Address: Pleasant Point,

Address used since 03 Aug 2006


Sir Peter Herbert Elworthy - Director (Inactive)

Appointment date: 14 Jan 1992

Termination date: 11 Jan 2004

Address: R.d.2 Maungati, Timaru,

Address used since 14 Jan 1992


Kenneth Paul Andrews - Director (Inactive)

Appointment date: 14 Jan 1992

Termination date: 22 Aug 2003

Address: Timaru,

Address used since 14 Jan 1992


Donald Gordon Mcfarlane - Director (Inactive)

Appointment date: 14 Jan 1992

Termination date: 15 Apr 1999

Address: Temuka,

Address used since 14 Jan 1992


Roger Samuel Tasker - Director (Inactive)

Appointment date: 14 Jan 1992

Termination date: 15 Apr 1999

Address: R.d.5, Ashburton,

Address used since 14 Jan 1992


Rodney Nicholas Somers Cox - Director (Inactive)

Appointment date: 14 Jan 1992

Termination date: 17 Mar 1999

Address: R.d.4, Timaru,

Address used since 14 Jan 1992


Thomas Henry Esler - Director (Inactive)

Appointment date: 15 Nov 1993

Termination date: 22 Jul 1996

Address: Rd 12, Pleasant Point,

Address used since 15 Nov 1993

Nearby companies

Piccolo Bambino Limited
39 George Street

Wurmitzer Surgical Limited
39 George Street

Heigold Motors Limited
39 George Street

Silver Star Designs Limited
39 George Street

Gladstone Bar Limited
39 George Street

Mcintosh Catering Limited
39 George Street