The Power Company Limited, a registered company, was registered on 30 Oct 1990. 9429039159618 is the business number it was issued. The company has been supervised by 19 directors: Stanley Wayne Mackey - an active director whose contract began on 06 Sep 2017,
Peter William Moynihan - an active director whose contract began on 06 Sep 2017,
Karen Annette Sherry - an active director whose contract began on 01 Aug 2022,
James Albert Carmichael - an active director whose contract began on 01 Aug 2022,
Murray John Wallace - an active director whose contract began on 01 Nov 2022.
Updated on 13 May 2025, BizDb's data contains detailed information about 1 address: 251 Racecourse Road, Invercargill, 9810 (type: registered, physical).
The Power Company Limited had been using 251 Racecourse Road, Invercargill as their physical address until 06 Jan 2010.
All shares (68165402 shares exactly) are owned by a single group consisting of 5 entities, namely:
Canny, Stephen Edward (an individual) located at Otatara, Rd 9, Invercargill postcode 9879,
Rose, David Preston Stewart (an individual) located at Rd4, Invercargill postcode 9874,
Devine, Wade (an individual) located at Waihopai, Invercargill postcode 9872.
Previous addresses
Address: 251 Racecourse Road, Invercargill
Physical address used from 20 Sep 1996 to 06 Jan 2010
Address: 158 Dee Street, Invercargill
Registered address used from 21 Dec 1995 to 06 Jan 2010
Address: Messrs Preston Russell, 92 Spey Street, Invercargill
Registered address used from 27 Aug 1991 to 21 Dec 1995
Basic Financial info
Total number of Shares: 68165402
Annual return filing month: September
Annual return last filed: 05 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 68165402 | |||
| Individual | Canny, Stephen Edward |
Otatara, Rd 9 Invercargill 9879 New Zealand |
26 Aug 2022 - |
| Individual | Rose, David Preston Stewart |
Rd4 Invercargill 9874 New Zealand |
26 Aug 2022 - |
| Individual | Devine, Wade |
Waihopai Invercargill 9872 New Zealand |
26 Aug 2022 - |
| Individual | Baird, Stuart Andrew |
Arrowtown 9302 New Zealand |
26 Aug 2022 - |
| Individual | Findlater, Carl Thomas |
Rd6 Invercargill 9876 New Zealand |
26 Aug 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Southland Electric Power Supply Consumer |
Invercargill 9810 New Zealand |
30 Oct 1990 - 26 Aug 2022 |
Stanley Wayne Mackey - Director
Appointment date: 06 Sep 2017
Address: Richmond, Richmond, 7020 New Zealand
Address used since 06 Sep 2017
Peter William Moynihan - Director
Appointment date: 06 Sep 2017
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 06 Sep 2017
Karen Annette Sherry - Director
Appointment date: 01 Aug 2022
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 01 Aug 2022
James Albert Carmichael - Director
Appointment date: 01 Aug 2022
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 01 Aug 2022
Murray John Wallace - Director
Appointment date: 01 Nov 2022
Address: Rosedale, Invercargill, 9810 New Zealand
Address used since 01 Nov 2022
Carmen Denise Blackler - Director
Appointment date: 01 Oct 2024
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Oct 2024
Wayne Arnold Mccallum - Director (Inactive)
Appointment date: 29 Sep 2021
Termination date: 05 Sep 2024
Address: Queens Park, Invercargill, 9810 New Zealand
Address used since 29 Sep 2021
Douglas William Fraser - Director (Inactive)
Appointment date: 08 Sep 2004
Termination date: 07 Sep 2022
Address: Rd 3, Riverton, 9883 New Zealand
Address used since 03 Sep 2015
Duncan Varnham Fea - Director (Inactive)
Appointment date: 08 Sep 2011
Termination date: 19 Jul 2022
Address: Kawarau Falls, Queenstown, 9300 New Zealand
Address used since 08 Sep 2011
Donald Owen Nicolson - Director (Inactive)
Appointment date: 24 Aug 2015
Termination date: 19 Jul 2022
Address: Rd 11, Invercargill, 9877 New Zealand
Address used since 24 Aug 2015
Lachlan Angus Aaron Mcgregor - Director (Inactive)
Appointment date: 08 Sep 2016
Termination date: 01 Nov 2019
Address: Winton, 9720 New Zealand
Address used since 01 Aug 2018
Address: Rd 1, Winton, 9720 New Zealand
Address used since 08 Sep 2016
Alan Bertram Harper - Director (Inactive)
Appointment date: 31 May 1991
Termination date: 31 Aug 2017
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 11 Jun 2004
Maryann Louise Macpherson - Director (Inactive)
Appointment date: 01 Apr 2003
Termination date: 08 Sep 2016
Address: Waikiwi, Invercargill 9810, New Zealand
Address used since 01 Mar 2010
Cameron Andrew Mcculloch - Director (Inactive)
Appointment date: 31 May 1991
Termination date: 08 Sep 2011
Address: Rosedale, Invercargill, 9810 New Zealand
Address used since 11 Sep 2009
Owen David Buckingham - Director (Inactive)
Appointment date: 31 May 1991
Termination date: 08 Sep 2004
Address: Te Anau,
Address used since 31 May 1991
Murray Warden Frost - Director (Inactive)
Appointment date: 06 Dec 2000
Termination date: 01 Apr 2003
Address: Christchurch,
Address used since 06 Dec 2000
Craig David Boyce - Director (Inactive)
Appointment date: 01 Mar 1999
Termination date: 07 Dec 2000
Address: Christchurch,
Address used since 01 Mar 1999
Warren Howard Conway - Director (Inactive)
Appointment date: 31 May 1991
Termination date: 11 May 2000
Address: Invercargill,
Address used since 31 May 1991
Peter Herbert Elworthy - Director (Inactive)
Appointment date: 31 May 1991
Termination date: 31 Dec 1997
Address: No 2 R D, Timaru,
Address used since 31 May 1991
Otagonet Limited
251 Racecourse Road
Last Tango Limited
251 Racecourse Road
Pylon Limited
251 Racecourse Road
Lakeland Network Limited
251 Racecourse Road
Powernet Limited
251 Racecourse Road
Electricity Invercargill Limited
251 Racecourse Road