Shortcuts

Falls Dam Company Limited

Type: Nz Co-operative Company (Coop)
9429039226952
NZBN
467597
Company Number
Registered
Company Status
Current address
679 Chatto Creek-springvale Road
Rd 3
Alexandra 9393
New Zealand
Physical & registered & service address used since 22 Sep 2021

Falls Dam Company Limited, a registered company, was incorporated on 01 Aug 1990. 9429039226952 is the NZBN it was issued. This company has been run by 13 directors: Ralph Reuben Hore - an active director whose contract started on 01 Aug 1990,
Richard Counsell Stephens - an active director whose contract started on 01 Aug 1990,
Murray John Heckler - an active director whose contract started on 01 Aug 1990,
Stewart Robert Craig - an active director whose contract started on 18 Jan 2011,
John Gerard Waldron - an active director whose contract started on 14 Nov 2011.
Last updated on 27 Feb 2024, BizDb's data contains detailed information about 1 address: 679 Chatto Creek-Springvale Road, Rd 3, Alexandra, 9393 (category: physical, registered).
Falls Dam Company Limited had been using Level 1, 69 Tarbert Street, Alexandra as their registered address up to 22 Sep 2021.
A total of 100 shares are issued to 4 shareholders (4 groups). The first group includes 6 shares (6%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 6 shares (6%). Finally there is the 3rd share allocation (53 shares 53%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand

Registered address used from 16 Jul 2020 to 22 Sep 2021

Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand

Physical address used from 10 Jul 2013 to 22 Sep 2021

Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand

Registered address used from 13 Jul 2012 to 16 Jul 2020

Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand

Registered address used from 13 Jul 2011 to 13 Jul 2012

Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand

Physical address used from 13 Jul 2011 to 10 Jul 2013

Address: C/- Ibbotson Cooney & Co, Level 1, 69 Tarbert Street, Alexandra

Physical address used from 06 Jun 2001 to 06 Jun 2001

Address: C/- Ibbotson & Cooney & Co, Level 1, 69 Tarbert Street, Alexandra

Registered address used from 06 Jun 2001 to 06 Jun 2001

Address: Level 1, 69 Tarbert Street, Alexandra New Zealand

Registered & physical address used from 06 Jun 2001 to 13 Jul 2011

Address: C/- Robert Cooper, 14 Tarbert Street, Alexandra

Registered address used from 16 Jul 1997 to 06 Jun 2001

Address: -

Physical address used from 16 Jul 1997 to 06 Jun 2001

Address: C/-messrs Checketts Mckay, Barristers And Solicitors, 31 Tarbert Street,, Alexandra

Registered address used from 21 Dec 1993 to 16 Jul 1997

Address: C/-messrs Checketts Mckay, Barristers And Solicitors, 32 Centennial Avenue, Alexandra

Registered address used from 02 Feb 1993 to 21 Dec 1993

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 01 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6
Entity (NZ Limited Company) Blackstone Irrigation Company Limited
Shareholder NZBN: 9429039377500
Blackstone Hill Runs Road
Becks R D, 2, Omakau
Shares Allocation #2 Number of Shares: 6
Entity Galloway Irrigation Society Incorporated Barristers And Solicitors,
31 Tarbert Street,, Alexandra.
Shares Allocation #3 Number of Shares: 53
Entity (NZ Limited Company) Omakau Area Irrigation Company Limited
Shareholder NZBN: 9429039301147
Alexandra
Alexandra
9320
New Zealand
Shares Allocation #4 Number of Shares: 35
Entity Manuherikia Irrigation Cooperative Society Limited 475 Clyde Alexandra Road
Rd 1, Alexandra 9391
Directors

Ralph Reuben Hore - Director

Appointment date: 01 Aug 1990

Address: Rd 2, Omakau, 9377 New Zealand

Address used since 16 Jun 2010


Richard Counsell Stephens - Director

Appointment date: 01 Aug 1990

Address: Galloway, Rd 3, Alexandra, 9393 New Zealand

Address used since 20 Jul 2015


Murray John Heckler - Director

Appointment date: 01 Aug 1990

Address: Lauder, 9377 New Zealand

Address used since 20 Jul 2015

Address: Rd 1, Omakau, 9376 New Zealand

Address used since 20 Jul 2017


Stewart Robert Craig - Director

Appointment date: 18 Jan 2011

Address: Rd 1, Alexandra, 9391 New Zealand

Address used since 18 Jan 2011


John Gerard Waldron - Director

Appointment date: 14 Nov 2011

Address: Rd 3, Alexandra, 9393 New Zealand

Address used since 07 Dec 2011

Address: Alexandra, Alexandra, 9320 New Zealand

Address used since 29 Jun 2017


Philip David Baxter Smith - Director

Appointment date: 03 Feb 2022

Address: Rd 2, Omakau, 9377 New Zealand

Address used since 03 Feb 2022


Thomas Gerard Flannery - Director (Inactive)

Appointment date: 24 Jan 2011

Termination date: 25 Nov 2021

Address: Rd 2, Oturehua, 9387 New Zealand

Address used since 24 Jan 2011


Murray Ashton - Director (Inactive)

Appointment date: 18 Jan 2011

Termination date: 14 Nov 2011

Address: Rd 3, Alexandra, 9393 New Zealand

Address used since 18 Jan 2011


Richard James Morgan - Director (Inactive)

Appointment date: 01 Aug 1990

Termination date: 24 Jan 2011

Address: Rd 1, Omakau, 9376 New Zealand

Address used since 16 Jun 2010


Michael John Bennie - Director (Inactive)

Appointment date: 01 Aug 1990

Termination date: 18 Jan 2011

Address: Alexandra, 9320 New Zealand

Address used since 01 Aug 1990


Douglas Mackenzie Maxwell - Director (Inactive)

Appointment date: 30 Jun 1999

Termination date: 18 Jan 2011

Address: Springvale, Alexandra,

Address used since 30 Jun 1999


Bruce Duncan - Director (Inactive)

Appointment date: 11 Nov 1991

Termination date: 30 Jun 1999

Address: Alexandra,

Address used since 11 Nov 1991


Murray Ashton - Director (Inactive)

Appointment date: 01 Aug 1990

Termination date: 11 Nov 1991

Address: Chatto Creek,

Address used since 01 Aug 1990