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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Denton, Eleanor Joan Hubbard |
The Wood Nelson 7010 New Zealand |
21 Feb 2022 - |
Director | Reid, Gwenyth Mary |
Russley Christchurch 8042 New Zealand |
21 Feb 2022 - |
Director | Limbe, Lesley Margaret |
Rd 22 Geraldine 7992 New Zealand |
21 Feb 2022 - |
Individual | Hubbard, Jane |
Burnside Christchurch 8053 New Zealand |
21 Feb 2022 - |
Shares Allocation #2 Number of Shares: 429482 | |||
Individual | Hubbard, Jane |
Burnside Christchurch 8053 New Zealand |
21 Feb 2022 - |
Shares Allocation #3 Number of Shares: 429482 | |||
Director | Reid, Gwenyth Mary |
Russley Christchurch 8042 New Zealand |
21 Feb 2022 - |
Shares Allocation #4 Number of Shares: 429483 | |||
Director | Denton, Eleanor Joan Hubbard |
The Wood Nelson 7010 New Zealand |
21 Feb 2022 - |
Shares Allocation #5 Number of Shares: 429482 | |||
Director | Limbe, Lesley Margaret |
Rd 22 Geraldine 7992 New Zealand |
21 Feb 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cox, Rodney Nicholas Somers |
No 4 R D Timaru |
14 Jan 1992 - 17 Jan 2007 |
Individual | Hewitson, Paul |
Timaru |
14 Jan 1992 - 17 Jan 2007 |
Entity | Opuha Water Limited Shareholder NZBN: 9429037897789 Company Number: 897370 |
17 Jan 2007 - 17 Jan 2007 | |
Entity | Paul Smith Earthmoving 2002 Limited Shareholder NZBN: 9429036673322 Company Number: 1180169 |
14 Jan 1992 - 17 Jan 2007 | |
Individual | Andrews, Elizabeth Honor |
Rd4 Timaru |
14 Jan 1992 - 17 Jan 2007 |
Entity | Strathallan Nominee Company Limited Shareholder NZBN: 9429039907417 Company Number: 253651 |
Timaru |
14 Jan 1992 - 27 Feb 2023 |
Entity | Redruth Holdings Limited Shareholder NZBN: 9429031986335 Company Number: 122623 |
14 Jan 1992 - 17 Jan 2007 | |
Entity | Craigmore Sustainable Holdings Limited Shareholder NZBN: 9429031967907 Company Number: 124829 |
14 Jan 1992 - 17 Jan 2007 | |
Other | Mackinzie District Council | 14 Jan 1992 - 03 Aug 2006 | |
Individual | Brand, Duncan Clement |
Timaru |
14 Jan 1992 - 17 Jan 2007 |
Individual | Hubbard, Allan James |
Timaru 7910 New Zealand |
14 Jan 1992 - 15 Aug 2012 |
Entity | Carrick Park Limited Shareholder NZBN: 9429038677656 Company Number: 632181 |
14 Jan 1992 - 17 Jan 2007 | |
Individual | Hubbard, Margaret Jane |
Glenwood Timaru 7910 New Zealand |
14 Jan 1992 - 21 Feb 2022 |
Entity | Paul Smith Earthmoving 2002 Limited Shareholder NZBN: 9429036673322 Company Number: 1180169 |
14 Jan 1992 - 17 Jan 2007 | |
Entity | Redruth Holdings Limited Shareholder NZBN: 9429031986335 Company Number: 122623 |
14 Jan 1992 - 17 Jan 2007 | |
Entity | Craigmore Sustainable Holdings Limited Shareholder NZBN: 9429031967907 Company Number: 124829 |
14 Jan 1992 - 17 Jan 2007 | |
Individual | Mccleary, Anthony Thomas |
Timaru |
14 Jan 1992 - 17 Jan 2007 |
Individual | Gormack, Nigel James |
Timaru |
14 Jan 1992 - 17 Jan 2007 |
Individual | Hubbard, Allan James |
Timaru 7910 New Zealand |
14 Jan 1992 - 15 Aug 2012 |
Individual | Mcfarlane, Donald Gordon |
R D 26 Temuka |
14 Jan 1992 - 17 Jan 2007 |
Other | Null - Mackinzie District Council | 14 Jan 1992 - 03 Aug 2006 | |
Other | Null - Mackenzie District Council | 14 Jan 1992 - 17 Jan 2007 | |
Other | Null - Forresters Nominee Company | 14 Jan 1992 - 02 Oct 2013 | |
Entity | Craigmore Farming Co Limited Shareholder NZBN: 9429031967907 Company Number: 124829 |
14 Jan 1992 - 17 Jan 2007 | |
Individual | White, Robert Alexander |
Timaru |
14 Jan 1992 - 17 Jan 2007 |
Individual | Gormack, Nigel James |
Timaru |
14 Jan 1992 - 17 Jan 2007 |
Individual | Andrews, Kenneth Paul |
Timaru |
14 Jan 1992 - 17 Jan 2007 |
Entity | Carrick Park Limited Shareholder NZBN: 9429038677656 Company Number: 632181 |
14 Jan 1992 - 17 Jan 2007 | |
Individual | Tasker, Roger Samuel |
Ashburton |
14 Jan 1992 - 17 Jan 2007 |
Individual | Gormack, Amanda Jane |
Timaru |
14 Jan 1992 - 17 Jan 2007 |
Individual | Smith, Ronald David |
Christchurch |
14 Jan 1992 - 17 Jan 2007 |
Entity | Craigmore Farming Co Limited Shareholder NZBN: 9429031967907 Company Number: 124829 |
14 Jan 1992 - 17 Jan 2007 | |
Entity | Opuha Water Limited Shareholder NZBN: 9429037897789 Company Number: 897370 |
17 Jan 2007 - 17 Jan 2007 | |
Individual | Leighton, Bruce Maxwell |
Ashburton |
14 Jan 1992 - 17 Jan 2007 |
Individual | Henderson, Thomas George |
Pleasant Point |
14 Jan 1992 - 17 Jan 2007 |
Individual | Stark, Christopher John |
Timaru |
14 Jan 1992 - 17 Jan 2007 |
Other | Mackenzie District Council | 14 Jan 1992 - 17 Jan 2007 | |
Other | Forresters Nominee Company | 14 Jan 1992 - 02 Oct 2013 |
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
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