Rural Equities Limited, a registered company, was incorporated on 20 Oct 1989. 9429039280237 is the NZBN it was issued. The company has been managed by 21 directors: Bevan David Cushing - an active director whose contract began on 19 Jan 2004,
Rodger John Finlay - an active director whose contract began on 13 Nov 2008,
Nigel William Atherfold - an active director whose contract began on 01 Jul 2016,
Selwyn John Cushing - an inactive director whose contract began on 19 Jan 2004 and was terminated on 23 Nov 2022,
Ronald Powell Carter - an inactive director whose contract began on 30 Nov 2004 and was terminated on 30 Jun 2016.
Updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: P O Box 783, Hastings, 4156 (category: postal, office).
Rural Equities Limited had been using 127 Queen Street, Hastings, Hastings as their physical address up until 15 May 2017.
Old names for the company, as we managed to find at BizDb, included: from 08 Sep 1992 to 03 Dec 2003 they were called New Zealand Rural Properties Limited, from 20 Oct 1989 to 08 Sep 1992 they were called New Zealand Farmlands Limited.
A total of 28404784 shares are allotted to 12 shareholders (10 groups). The first group includes 104495 shares (0.37 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 81436 shares (0.29 per cent). Finally there is the 3rd share allotment (275335 shares 0.97 per cent) made up of 1 entity.
Principal place of activity
127 Queen Street East, Hastings, Hastings, 4122 New Zealand
Previous addresses
Address #1: 127 Queen Street, Hastings, Hastings, 4122 New Zealand
Physical & registered address used from 26 Oct 2016 to 15 May 2017
Address #2: Level 1, 120 Karamu Road, Hastings New Zealand
Registered & physical address used from 21 Mar 2006 to 26 Oct 2016
Address #3: Wilket House, Shakespeare Road, Napier
Registered & physical address used from 14 Jun 2004 to 21 Mar 2006
Address #4: B D O Huse, 99-105 Customhouse Quay, Wellington
Physical address used from 05 Nov 1997 to 05 Nov 1997
Address #5: Bdo House, 99-105 Customhouse Quay, Wellington
Registered address used from 05 Nov 1997 to 14 Jun 2004
Address #6: Wilket House, Shakespear Road, Napier
Physical address used from 05 Nov 1997 to 14 Jun 2004
Address #7: -
Physical address used from 04 Mar 1996 to 05 Nov 1997
Address #8: C/- Hubbard Churcher & Co, Foresters Building, 39 George Street, Timaru
Registered address used from 20 Oct 1992 to 05 Nov 1997
Address #9: C/- Hubbard Churcher & Co, Foresters Building, 45 George Street, Timaru
Registered address used from 09 Sep 1992 to 20 Oct 1992
Basic Financial info
Total number of Shares: 28404784
Annual return filing month: February
Financial report filing month: June
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 104495 | |||
Entity (NZ Limited Company) | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 |
Dunedin Central Dunedin 9016 New Zealand |
26 Feb 2024 - |
Shares Allocation #2 Number of Shares: 81436 | |||
Individual | Finlay, Emily Margaret Anne |
Northwood Christchurch 8051 New Zealand |
26 Feb 2024 - |
Shares Allocation #3 Number of Shares: 275335 | |||
Entity (NZ Limited Company) | Custodial Services Limited Shareholder NZBN: 9429038641053 |
Tauranga 3110 New Zealand |
25 Feb 2022 - |
Shares Allocation #4 Number of Shares: 24192390 | |||
Entity (NZ Limited Company) | H & G Limited Shareholder NZBN: 9429040244358 |
Hastings Hastings 4122 New Zealand |
04 Jun 2004 - |
Shares Allocation #5 Number of Shares: 175354 | |||
Entity (NZ Limited Company) | Investment Custodial Services Limited Shareholder NZBN: 9429039144997 |
125 Queen Street Auckland 1010 New Zealand |
28 Feb 2023 - |
Shares Allocation #6 Number of Shares: 156691 | |||
Entity (NZ Limited Company) | Makowai Farm Limited Shareholder NZBN: 9429040930343 |
Hastings Hastings 4122 New Zealand |
24 Mar 2021 - |
Shares Allocation #7 Number of Shares: 729186 | |||
Entity (NZ Limited Company) | Rgh Holdings Limited Shareholder NZBN: 9429034436110 |
Christchurch 8014 |
03 Jun 2008 - |
Shares Allocation #8 Number of Shares: 76351 | |||
Individual | Cushing, Ben Jonathan |
Merivale Christchurch 8014 New Zealand |
25 Feb 2022 - |
Shares Allocation #9 Number of Shares: 81000 | |||
Individual | Eriksen, Julian Hans |
Boulcott Lower Hutt 5010 New Zealand |
25 Feb 2022 - |
Shares Allocation #10 Number of Shares: 197328 | |||
Individual | Cushing, Selwyn John |
Beatson Road Hastings |
02 Apr 2012 - |
Director | Selwyn John Cushing |
Beatson Road Hastings |
02 Apr 2012 - |
Director | Cushing, Bevan David |
Merivale Christchurch 8014 New Zealand |
02 Apr 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gabor, Janet |
Saint Paul Mn 0000 United States |
28 Feb 2023 - 26 Feb 2024 |
Individual | Pearson, Sam Lindley |
Oriental Bay Wellington 6011 New Zealand |
24 Feb 2021 - 28 Feb 2023 |
Individual | Mansell, Alastair John |
Churton Park Wellington 6037 New Zealand |
24 Feb 2021 - 28 Feb 2023 |
Individual | Young, David Alister |
Burnside Christchurch 8053 New Zealand |
06 May 2016 - 24 Feb 2021 |
Entity | Selba Holdings Limited Shareholder NZBN: 9429039646958 Company Number: 332994 |
05 May 2005 - 24 Apr 2006 | |
Individual | Pearson, Jake Nathaniel |
Kelburn Wellington 6012 New Zealand |
15 May 2018 - 28 Feb 2023 |
Individual | Pearson, Jake Nathaniel |
Kelburn Wellington 6012 New Zealand |
15 May 2018 - 28 Feb 2023 |
Individual | Mansell, Alastair John |
Churton Park Wellington 6037 New Zealand |
24 Feb 2021 - 28 Feb 2023 |
Entity | B & S Custodians Limited Shareholder NZBN: 9429040708263 Company Number: 54741 |
24 Feb 2021 - 24 Mar 2021 | |
Entity | Seajay Securities Limited Shareholder NZBN: 9429040218779 Company Number: 163518 |
Hastings Hastings 4122 New Zealand |
05 May 2005 - 25 Feb 2022 |
Entity | Rotoruatrust Perpetual Capital Fund Limited Shareholder NZBN: 9429033570242 Company Number: 1914965 |
04 Jun 2004 - 06 May 2016 | |
Entity | Winders Investments Limited Shareholder NZBN: 9429045987458 Company Number: 6248073 |
15 May 2018 - 24 Mar 2021 | |
Entity | Pgg Wrightson Employee Benefits Plan Limited Shareholder NZBN: 9429040235653 Company Number: 160515 |
04 Jun 2004 - 04 Jun 2004 | |
Entity | Cazna (2904) Limited Shareholder NZBN: 9429030880696 Company Number: 3659094 |
Narrow Neck Auckland 0622 New Zealand |
24 Mar 2021 - 28 Feb 2023 |
Individual | Pearson, Sam Lindley |
Oriental Bay Wellington 6011 New Zealand |
24 Feb 2021 - 28 Feb 2023 |
Individual | Pearson, Jake Nathaniel |
Kelburn Wellington 6012 New Zealand |
15 May 2018 - 28 Feb 2023 |
Individual | Pearson, Jake Nathaniel |
Kelburn Wellington 6012 New Zealand |
15 May 2018 - 28 Feb 2023 |
Individual | Mansell, Alastair John |
Churton Park Wellington 6037 New Zealand |
24 Feb 2021 - 28 Feb 2023 |
Individual | Mansell, Alastair John |
Churton Park Wellington 6037 New Zealand |
24 Feb 2021 - 28 Feb 2023 |
Individual | Martin, Brian Joseph |
Havelock North |
04 Jun 2004 - 25 Feb 2022 |
Entity | Ashfield Properties Limited Shareholder NZBN: 9429040198880 Company Number: 165908 |
24 Mar 2021 - 25 Feb 2022 | |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
06 May 2016 - 05 May 2017 | |
Entity | Adminis Custodial Nominees Limited Shareholder NZBN: 9429042417989 Company Number: 6028829 |
24 Feb 2021 - 24 Mar 2021 | |
Entity | Mgs Fund Limited Shareholder NZBN: 9429036853199 Company Number: 1147322 |
25 May 2015 - 06 May 2016 | |
Individual | Snijders, Joan Eleanor |
R D 2 Hastings |
05 May 2005 - 28 Jun 2007 |
Individual | Martin, Brian Joseph |
Havelock North |
05 May 2005 - 28 Jun 2007 |
Entity | Selba Holdings Limited Shareholder NZBN: 9429039646958 Company Number: 332994 |
24 Apr 2006 - 02 Apr 2012 | |
Entity | Makowai Farm Limited Shareholder NZBN: 9429040930343 Company Number: 12810 |
Hastings Hastings 4122 New Zealand |
05 May 2017 - 24 Feb 2021 |
Entity | Jbwere (nz) Nominees Limited Shareholder NZBN: 9429031839822 Company Number: 2338621 |
48 Shortland Street Auckland 1010 New Zealand |
05 May 2017 - 15 May 2018 |
Entity | Seajay Securities Limited Shareholder NZBN: 9429040218779 Company Number: 163518 |
Hastings 4122 New Zealand |
05 May 2005 - 25 Feb 2022 |
Entity | Seajay Securities Limited Shareholder NZBN: 9429040218779 Company Number: 163518 |
Hastings Hastings 4122 New Zealand |
05 May 2005 - 25 Feb 2022 |
Entity | Ashfield Properties Limited Shareholder NZBN: 9429040198880 Company Number: 165908 |
Hastings Hastings 4122 New Zealand |
24 Mar 2021 - 25 Feb 2022 |
Entity | Adminis Custodial Nominees Limited Shareholder NZBN: 9429042417989 Company Number: 6028829 |
24 Feb 2021 - 24 Mar 2021 | |
Entity | Mgs Fund Limited Shareholder NZBN: 9429036853199 Company Number: 1147322 |
25 May 2015 - 06 May 2016 | |
Other | New Zealand Methodist Trust Association |
Ilam Christchurch 8140 New Zealand |
02 Apr 2012 - 24 Feb 2021 |
Entity | Winders Investments Limited Shareholder NZBN: 9429045987458 Company Number: 6248073 |
Bryndwr Christchurch 8052 New Zealand |
15 May 2018 - 24 Mar 2021 |
Entity | B & S Custodians Limited Shareholder NZBN: 9429040708263 Company Number: 54741 |
24 Feb 2021 - 24 Mar 2021 | |
Individual | Greewood, Warwick John |
Wadestown Wellington 6012 New Zealand |
15 May 2018 - 24 Feb 2021 |
Individual | Greewood, Warwick John |
Wadestown Wellington 6012 New Zealand |
15 May 2018 - 24 Feb 2021 |
Entity | Makowai Farm Limited Shareholder NZBN: 9429040930343 Company Number: 12810 |
Hastings Hastings 4122 New Zealand |
05 May 2017 - 24 Feb 2021 |
Individual | Mayell, Frederick Edward |
Burnside Christchurch 8053 New Zealand |
24 Jun 2010 - 24 Feb 2021 |
Individual | Robertson, Ian Sloan | 24 Jun 2010 - 25 May 2015 | |
Individual | Pearson, Frank Simon |
Oriental Bay Wellington 6011 New Zealand |
25 May 2015 - 15 May 2018 |
Individual | Spiers, John William |
R D 2 Takapau New Zealand |
24 Jun 2010 - 23 May 2013 |
Individual | Snijders, Jan Arend |
R D 2 Hastings |
05 May 2005 - 28 Jun 2007 |
Individual | Burnside, Alex |
127 Queens Street East Hastings |
04 Jun 2004 - 08 Jun 2004 |
Individual | Spiers, Marie Veronica |
R D 2 Takapau New Zealand |
24 Jun 2010 - 23 May 2013 |
Individual | Mansell, Alastair John |
Churton Park Wellington 6037 New Zealand |
24 Jun 2010 - 25 May 2015 |
Individual | Cushing, Selwyn John |
Beatson Road Hastings |
04 Jun 2004 - 01 Dec 2009 |
Entity | Jbwere (nz) Nominees Limited Shareholder NZBN: 9429031839822 Company Number: 2338621 |
48 Shortland Street Auckland 1010 New Zealand |
05 May 2017 - 15 May 2018 |
Entity | Pgg Wrightson Employee Benefits Plan Limited Shareholder NZBN: 9429040235653 Company Number: 160515 |
04 Jun 2004 - 04 Jun 2004 | |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
06 May 2016 - 05 May 2017 | |
Individual | Young, David Alister |
Fendalton Christchurch 8052 New Zealand |
24 Jun 2010 - 25 May 2015 |
Entity | Tepler Nominees Limited Shareholder NZBN: 9429033984957 Company Number: 1843111 |
03 Jun 2008 - 01 Dec 2009 | |
Entity | Westpac Banking Corporation Shareholder NZBN: 9429040974897 Company Number: 463 |
04 Jun 2004 - 04 Jun 2004 | |
Individual | Magill, Matthew |
127 Queens Street East Hastings |
04 Jun 2004 - 08 Jun 2004 |
Individual | Burnside, Robert |
127 Queens Street East Hastings |
04 Jun 2004 - 08 Jun 2004 |
Other | Null - Williams & Kettle Limited | 04 Jun 2004 - 04 Jun 2004 | |
Entity | Makowai Farm Limited Shareholder NZBN: 9429040930343 Company Number: 12810 |
23 May 2013 - 25 May 2015 | |
Individual | Greenwood, Warwick John |
Wadestown Wellington 6012 New Zealand |
24 Jun 2010 - 25 May 2015 |
Entity | Irongate Property Limited Shareholder NZBN: 9429037277741 Company Number: 1032017 |
05 May 2005 - 28 Jun 2007 | |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
04 Jun 2004 - 02 Apr 2012 | |
Individual | Cushing, Bevan David |
Fendalton Christchurch |
04 Jun 2004 - 01 Dec 2009 |
Other | Williams & Kettle Limited | 04 Jun 2004 - 04 Jun 2004 | |
Entity | Westpac Banking Corporation Shareholder NZBN: 9429040974897 Company Number: 463 |
04 Jun 2004 - 04 Jun 2004 | |
Entity | Irongate Property Limited Shareholder NZBN: 9429037277741 Company Number: 1032017 |
05 May 2005 - 28 Jun 2007 | |
Entity | Rotoruatrust Perpetual Capital Fund Limited Shareholder NZBN: 9429033570242 Company Number: 1914965 |
04 Jun 2004 - 06 May 2016 | |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
04 Jun 2004 - 02 Apr 2012 | |
Entity | Tepler Nominees Limited Shareholder NZBN: 9429033984957 Company Number: 1843111 |
03 Jun 2008 - 01 Dec 2009 | |
Entity | Makowai Farm Limited Shareholder NZBN: 9429040930343 Company Number: 12810 |
23 May 2013 - 25 May 2015 | |
Entity | Selba Holdings Limited Shareholder NZBN: 9429039646958 Company Number: 332994 |
05 May 2005 - 24 Apr 2006 | |
Entity | Selba Holdings Limited Shareholder NZBN: 9429039646958 Company Number: 332994 |
24 Apr 2006 - 02 Apr 2012 |
Ultimate Holding Company
Bevan David Cushing - Director
Appointment date: 19 Jan 2004
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 24 Jun 2010
Rodger John Finlay - Director
Appointment date: 13 Nov 2008
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 20 Feb 2018
Address: Akaroa, 7581 New Zealand
Address used since 07 Apr 2014
Nigel William Atherfold - Director
Appointment date: 01 Jul 2016
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Jul 2016
Selwyn John Cushing - Director (Inactive)
Appointment date: 19 Jan 2004
Termination date: 23 Nov 2022
Address: 52 Beatson Road, Hastings, 4156 New Zealand
Address used since 01 Sep 2022
Address: Beatson Road, Hastings, 4156 New Zealand
Address used since 16 Oct 2015
Ronald Powell Carter - Director (Inactive)
Appointment date: 30 Nov 2004
Termination date: 30 Jun 2016
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 30 Nov 2004
Andrew Richard Train - Director (Inactive)
Appointment date: 28 Apr 2009
Termination date: 30 Jun 2016
Address: Waipukurau, Waipukurau, 4200 New Zealand
Address used since 24 Jun 2010
Robert Murray Gough - Director (Inactive)
Appointment date: 19 Jan 2004
Termination date: 30 Jun 2013
Address: Lower Hutt, Lower Hutt, 5010 New Zealand
Address used since 24 Jun 2010
John Morris Green - Director (Inactive)
Appointment date: 13 Nov 2008
Termination date: 30 Jun 2013
Address: Rd 4, Rotorua, 3074 New Zealand
Address used since 24 Jun 2010
Roger Anthony Bonifant - Director (Inactive)
Appointment date: 19 Jan 2004
Termination date: 31 Mar 2009
Address: R D 7, Ashburton,
Address used since 19 Jan 2004
Brian Joseph Martin - Director (Inactive)
Appointment date: 05 Mar 2001
Termination date: 02 Sep 2008
Address: Havelock North,
Address used since 05 Mar 2001
Gerald William Weenink - Director (Inactive)
Appointment date: 25 Aug 1992
Termination date: 20 Nov 2007
Address: Seatoun, Wellington,
Address used since 25 Aug 1992
James Hadfield Zohrab - Director (Inactive)
Appointment date: 26 Apr 1999
Termination date: 05 Mar 2001
Address: Havelock North,
Address used since 26 Apr 1999
David Kennedy Pritchard - Director (Inactive)
Appointment date: 15 Jan 1990
Termination date: 26 Apr 1999
Address: R.d, Otaki,
Address used since 15 Jan 1990
Sir Peter Elworthy - Director (Inactive)
Appointment date: 15 Jan 1990
Termination date: 26 Apr 1999
Address: R.d.2 Maungati, Timaru,
Address used since 15 Jan 1990
Robert Murray Gough - Director (Inactive)
Appointment date: 22 Sep 1992
Termination date: 26 Apr 1999
Address: Lower Hutt,
Address used since 22 Sep 1992
Roger Anthony Bonifant - Director (Inactive)
Appointment date: 22 Sep 1992
Termination date: 26 Apr 1999
Address: R D 7, Ashburton,
Address used since 22 Sep 1992
Brian Joseph Martin - Director (Inactive)
Appointment date: 13 May 1993
Termination date: 26 Apr 1999
Address: Havelock North,
Address used since 13 May 1993
Selwyn John Cushing - Director (Inactive)
Appointment date: 13 May 1993
Termination date: 26 Apr 1999
Address: Hastings,
Address used since 13 May 1993
Allan James Hubbard - Director (Inactive)
Appointment date: 15 Jan 1990
Termination date: 30 Jun 1994
Address: Timaru,
Address used since 15 Jan 1990
Shawn Richard Beck - Director (Inactive)
Appointment date: 15 Jan 1990
Termination date: 13 May 1993
Address: Mount Victoria, Wellington,
Address used since 15 Jan 1990
Charles Jonathan Pope - Director (Inactive)
Appointment date: 15 Jan 1990
Termination date: 13 May 1993
Address: Kelburn, Wellington,
Address used since 15 Jan 1990
Pgg Wrightson Employee Benefits Plan Trustee Limited
127 Queen Street
Rel - Trust Management Limited
127 Queen Street East
Steel Securities Limited
127 Queen Street
New Zealand Rural Property Trust Nominees Limited
127 Queen Street East
Selba Holdings Limited
127 Queen Street
New Zealand Rural Property Trust Management Limited
127 Queen Street East