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: Murray John Heckler - an active director whose contract started on 01 Aug 1990,
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,
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 13 May 2025, BizDb's data contains detailed information about 2 addresses the company uses, specifically: 4 Tohill Court, Alexandra, Alexandra, 9320 (registered address),
4 Tohill Court, Alexandra, Alexandra, 9320 (service address),
679 Chatto Creek-Springvale Road, Rd 3, Alexandra, 9393 (physical address).
Falls Dam Company Limited had been using 679 Chatto Creek-Springvale Road, Rd 3, Alexandra as their registered address up until 13 Aug 2024.
A total of 100 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 6 shares (6%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 6 shares (6%). Lastly we have the third share allotment (53 shares 53%) made up of 1 entity.
Previous addresses
Address #1: 679 Chatto Creek-springvale Road, Rd 3, Alexandra, 9393 New Zealand
Registered & service address used from 22 Sep 2021 to 13 Aug 2024
Address #2: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Registered address used from 16 Jul 2020 to 22 Sep 2021
Address #3: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Physical address used from 10 Jul 2013 to 22 Sep 2021
Address #4: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Registered address used from 13 Jul 2012 to 16 Jul 2020
Address #5: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Registered address used from 13 Jul 2011 to 13 Jul 2012
Address #6: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Physical address used from 13 Jul 2011 to 10 Jul 2013
Address #7: C/- Ibbotson Cooney & Co, Level 1, 69 Tarbert Street, Alexandra
Physical address used from 06 Jun 2001 to 06 Jun 2001
Address #8: C/- Ibbotson & Cooney & Co, Level 1, 69 Tarbert Street, Alexandra
Registered address used from 06 Jun 2001 to 06 Jun 2001
Address #9: Level 1, 69 Tarbert Street, Alexandra New Zealand
Registered & physical address used from 06 Jun 2001 to 13 Jul 2011
Address #10: C/- Robert Cooper, 14 Tarbert Street, Alexandra
Registered address used from 16 Jul 1997 to 06 Jun 2001
Address #11: -
Physical address used from 16 Jul 1997 to 06 Jun 2001
Address #12: C/-messrs Checketts Mckay, Barristers And Solicitors, 31 Tarbert Street,, Alexandra
Registered address used from 21 Dec 1993 to 16 Jul 1997
Address #13: C/-messrs Checketts Mckay, Barristers And Solicitors, 32 Centennial Avenue, Alexandra
Registered address used from 02 Feb 1993 to 21 Dec 1993
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 26 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| 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 |
01 Aug 1990 - |
| Shares Allocation #2 Number of Shares: 6 | |||
| Entity | Galloway Irrigation Society Incorporated |
Barristers And Solicitors, 31 Tarbert Street,, Alexandra. |
01 Aug 1990 - |
| Shares Allocation #3 Number of Shares: 53 | |||
| Entity (NZ Limited Company) | Omakau Area Irrigation Company Limited Shareholder NZBN: 9429039301147 |
Alexandra Alexandra 9320 New Zealand |
01 Aug 1990 - |
| Shares Allocation #4 Number of Shares: 35 | |||
| Entity | Manuherikia Irrigation Cooperative Society Limited |
475 Clyde Alexandra Road Rd 1, Alexandra 9391 |
01 Aug 1990 - |
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
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
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, 9320 New Zealand
Address used since 15 Mar 2024
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
The Gorge Pastoral Limited
Level 1, 69 Tarbert Street
Cornaig Holdings Limited
Level 1, 69 Tarbert Street
Precision Works (2013) Limited
Level 1, 69 Tarbert Street
Cornaig Farms Limited
Level 1, 69 Tarbert Street
Blackstone Hill Mining Limited
Level 1, 69 Tarbert Street
Tarbert Trustees (2013) Limited
Level 1, 69 Tarbert Street