Shortcuts

Ovis Management Limited

Type: NZ Limited Company (Ltd)
9429039468246
NZBN
387865
Company Number
Registered
Company Status
S955110
Industry classification code
Business Association
Industry classification description
Current address
Level 5, Wellington Chambers
154 Featherston Street
Wellington New Zealand
Registered & physical & service address used since 08 Jun 2010

Ovis Management Limited was incorporated on 24 Jun 1988 and issued an NZ business identifier of 9429039468246. The registered LTD company has been run by 21 directors: Andrew David Morrison - an active director whose contract began on 28 Aug 2012,
Sirma Borissova Karapeeva - an active director whose contract began on 08 Apr 2020,
Gregory Bryan Mcskimming - an active director whose contract began on 23 Mar 2021,
George Frederick Tatham - an active director whose contract began on 01 Dec 2023,
Roger Thomas Barton - an inactive director whose contract began on 30 Aug 2007 and was terminated on 30 Nov 2023.
As stated in our data (last updated on 30 Mar 2024), this company uses 1 address: Level 5, Wellington Chambers, 154 Featherston Street, Wellington (category: registered, physical).
Up to 08 Jun 2010, Ovis Management Limited had been using Pricewaterhousecoopers Bldg, 113 -119 The Terrace, Wellington as their registered address.
A total of 2 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 2 shares are held by 1 entity, namely:
Meat Industry Association Of New Zealand (Incorporated) (an entity) located at 154 Featherston Street, Wellington. Ovis Management Limited is classified as "Business association" (business classification S955110).

Addresses

Previous addresses

Address: Pricewaterhousecoopers Bldg, 113 -119 The Terrace, Wellington

Registered address used from 09 Jul 2004 to 08 Jun 2010

Address: Pricewaterhousecoopers Building, 113 -119 The Terrace, Wellington

Physical address used from 09 Jul 2004 to 08 Jun 2010

Address: Price Waterhouse Centre, 11-17 Church Street, Wellington

Registered address used from 17 Dec 1996 to 09 Jul 2004

Address: Price Waterhouse, 11-17 Church Street, Wellington

Physical address used from 20 Feb 1992 to 09 Jul 2004

Address: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Contact info
64 6 3540451
04 Sep 2018 Phone
covis@mia.co.nz
04 Sep 2018 Email
www.sheepmeasles.co.nz
04 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Entity Meat Industry Association Of New Zealand (incorporated) 154 Featherston Street
Wellington

Ultimate Holding Company

21 Jul 1991
Effective Date
Meat Industry Association Of New Zealand
Name
Incorp_society
Type
217685
Ultimate Holding Company Number
NZ
Country of origin
Level 5, 154 Featherston Street
154 Featherston Street
Wellington 6011
New Zealand
Address
Directors

Andrew David Morrison - Director

Appointment date: 28 Aug 2012

Address: Gore, 9775 New Zealand

Address used since 28 Aug 2012


Sirma Borissova Karapeeva - Director

Appointment date: 08 Apr 2020

Address: Southgate, Wellington, 6023 New Zealand

Address used since 08 Apr 2020


Gregory Bryan Mcskimming - Director

Appointment date: 23 Mar 2021

Address: Outram, Outram, 9019 New Zealand

Address used since 23 Mar 2021


George Frederick Tatham - Director

Appointment date: 01 Dec 2023

Address: Rd 12, Masterton, 5872 New Zealand

Address used since 01 Dec 2023


Roger Thomas Barton - Director (Inactive)

Appointment date: 30 Aug 2007

Termination date: 30 Nov 2023

Address: Rd 1, Greytown, 5794 New Zealand

Address used since 01 Aug 2015


David James Goodall - Director (Inactive)

Appointment date: 29 Aug 2017

Termination date: 31 Dec 2020

Address: Westshore, Napier, 4110 New Zealand

Address used since 29 Aug 2017


Timothy Ritchie - Director (Inactive)

Appointment date: 18 Mar 2008

Termination date: 08 Apr 2020

Address: Karori, Wellington, 6012 New Zealand

Address used since 18 Mar 2008


Andrew Dennis - Director (Inactive)

Appointment date: 03 Oct 2011

Termination date: 29 Aug 2017

Address: Rd 1, Invercargill, 9871 New Zealand

Address used since 01 Aug 2015


Geoffrey Watts Neilson - Director (Inactive)

Appointment date: 20 Mar 1996

Termination date: 29 Aug 2012

Address: Mosgiel, 9024 New Zealand

Address used since 20 Mar 1996


Robert Drummond Archibald - Director (Inactive)

Appointment date: 30 Aug 2000

Termination date: 30 Sep 2011

Address: Christchurch, 8042 New Zealand

Address used since 01 Jul 2005


Caryll Shailer - Director (Inactive)

Appointment date: 04 Nov 2003

Termination date: 31 Dec 2007

Address: Tawa,

Address used since 04 Nov 2003


Ian Trevor Corney - Director (Inactive)

Appointment date: 10 Apr 2000

Termination date: 30 Aug 2007

Address: Ongarue, Taumaranui,

Address used since 18 Sep 2006


Brian John Lynch - Director (Inactive)

Appointment date: 24 Feb 1994

Termination date: 04 Nov 2003

Address: Oriential Bay, Wellington,

Address used since 24 Feb 1994


Christopher Joseph Lester - Director (Inactive)

Appointment date: 14 Aug 1995

Termination date: 26 May 2000

Address: R D 1, Taumaranui,

Address used since 14 Aug 1995


Dennis George Butler - Director (Inactive)

Appointment date: 20 Mar 1996

Termination date: 10 Apr 2000

Address: Christchurch,

Address used since 20 Mar 1996


Derek Warren Kime - Director (Inactive)

Appointment date: 24 Aug 1992

Termination date: 20 Mar 1996

Address: Hillsborough, Auckland,

Address used since 24 Aug 1992


William Graham Garland - Director (Inactive)

Appointment date: 24 Feb 1994

Termination date: 20 Mar 1996

Address: R D 3, Cambridge,

Address used since 24 Feb 1994


Melissa Leigh Hodd - Director (Inactive)

Appointment date: 09 Aug 1991

Termination date: 23 Jul 1994

Address: Karori, Wellington,

Address used since 09 Aug 1991


David John Mcculloch Miller - Director (Inactive)

Appointment date: 08 Oct 1991

Termination date: 24 Feb 1994

Address: Khandallah, Wellington,

Address used since 08 Oct 1991


Richard Wayne Davison - Director (Inactive)

Appointment date: 08 Oct 1991

Termination date: 24 Feb 1994

Address: Culverden, North Canterbury,

Address used since 08 Oct 1991


Ian Cecil King - Director (Inactive)

Appointment date: 08 Oct 1991

Termination date: 24 Aug 1992

Address: Red Beach, Auckland,

Address used since 08 Oct 1991

Nearby companies
Similar companies

Meat Industry Association Holdings Limited
Level 5, Wellington Chambers

Numeri Limited
Level 7

Nz Avocado Industry Limited
Level 2

Nz Tamarillo Export Council Limited
Level 2, Huddart Parker Building,

Rauhuia Holdings Limited
39 Pipitea Street

The New Zealand Initiative Limited
Level 12, The Bayleys Building