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.
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
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 | 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 - |
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
Tarbert Trustees (2012) Limited
Level 1
Rosehill Dairy Limited
Level 1
Bw & Ra Wilson Limited
Level 1
Agfirst Otago Limited
69 Tarbert Street
Wpk Limited
Level 1
Tarbert Trustees (2011) Limited
Level 1