Shortcuts

Primary Wool Co-operative Limited

Type: Nz Co-operative Company (Coop)
9429040204024
NZBN
165603
Company Number
Registered
Company Status
K624050
Industry classification code
Investment Company Operation
Industry classification description
Current address
7 Morocco Terrace
Kelvin Grove
Palmerston North 4414
New Zealand
Office & delivery address used since 29 Mar 2019
P O Box 5343
Palmerston North 4441
New Zealand
Postal address used since 29 Mar 2019
21 Jipcho Road
Wigram
Christchurch 8042
New Zealand
Registered & physical & service address used since 20 Sep 2022

Primary Wool Co-Operative Limited, a registered company, was started on 27 Sep 1979. 9429040204024 is the NZ business number it was issued. "Investment company operation" (business classification K624050) is how the company is categorised. The company has been run by 23 directors: Hamish De Lautour - an active director whose contract started on 15 Oct 2007,
Richard George Young - an active director whose contract started on 28 May 2020,
William John Oliver - an active director whose contract started on 28 May 2020,
Maurice Bayly De Lautour - an inactive director whose contract started on 07 May 1984 and was terminated on 14 Mar 2022,
Janette Ruth Osborne - an inactive director whose contract started on 11 Oct 2017 and was terminated on 31 May 2020.
Last updated on 17 Apr 2024, our database contains detailed information about 7 addresses this company registered, specifically: 10 Hammersmith Drive, Wigram, Christchurch, 8042 (registered address),
10 Hammersmith Drive, Wigram, Christchurch, 8042 (service address),
Po Box 16819, Hornby, Christchurch, 8441 (postal address),
10 Hammersmith Drive, Wigram, Christchurch, 8042 (office address) among others.
Primary Wool Co-Operative Limited had been using 7 Morocco Terrace, Kelvin Grove, Palmerston North as their registered address until 20 Sep 2022.
More names used by this company, as we established at BizDb, included: from 27 Sep 1979 to 30 Oct 2002 they were named East Coast Wool Co-Operative Limited.
A total of 11575003 shares are allocated to 21 shareholders (20 groups). The first group includes 39134 shares (0.34 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 39703 shares (0.34 per cent). Lastly there is the third share allocation (44925 shares 0.39 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 21 Jipcho Road, Wigram, Christchurch, 8042 New Zealand

Office & postal & delivery address used from 03 Mar 2023

Address #5: Po Box 16819, Hornby, Christchurch, 8441 New Zealand

Postal address used from 07 Aug 2023

Address #6: 10 Hammersmith Drive, Wigram, Christchurch, 8042 New Zealand

Office & delivery address used from 07 Aug 2023

Address #7: 10 Hammersmith Drive, Wigram, Christchurch, 8042 New Zealand

Registered & service address used from 15 Aug 2023

Principal place of activity

7 Morocco Terrace, Kelvin Grove, Palmerston North, 4414 New Zealand


Previous addresses

Address #1: 7 Morocco Terrace, Kelvin Grove, Palmerston North, 4414 New Zealand

Registered & physical address used from 26 Jun 2018 to 20 Sep 2022

Address #2: 443 Stoney Creek Road, Rd 10, Palmerston North, 4470 New Zealand

Physical & registered address used from 24 Dec 2009 to 26 Jun 2018

Address #3: Unit 9, 903 Tremaine Avenue, Palmerston North

Physical & registered address used from 30 Apr 2007 to 24 Dec 2009

Address #4: 633 Main St, Palmerston North

Registered & physical address used from 11 Apr 2006 to 30 Apr 2007

Address #5: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address #6: Easton Street, Dannevirke

Physical & registered address used from 17 Feb 1992 to 11 Apr 2006

Address #7: Dataflow Business Services, 15b Gordon St, Dannevirke

Registered address used from 05 Nov 1991 to 17 Feb 1992

Contact info
64 6 8243513
03 Mar 2023
64 6 3538200
04 Mar 2019 Phone
accounts@woolsnz.com
07 Aug 2023 nzbn-reserved-invoice-email-address-purpose
accounts@woolsz.com
03 Mar 2023 nzbn-reserved-invoice-email-address-purpose
alan@silnz.co.nz
29 Mar 2019 nzbn-reserved-invoice-email-address-purpose
secretary@primarywool.co.nz
04 Mar 2019 Email
www.primarywool.co.nz
04 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 11575003

Annual return filing month: March

Financial report filing month: August

Annual return last filed: 20 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 39134
Entity (NZ Limited Company) Hinau Station Limited
Shareholder NZBN: 9429037675653
Hunterville

New Zealand
Shares Allocation #2 Number of Shares: 39703
Entity (NZ Limited Company) Matawhitia Station Limited
Shareholder NZBN: 9429034115886
Whanganui
Whanganui
4500
New Zealand
Shares Allocation #3 Number of Shares: 44925
Entity (NZ Limited Company) Otairi Limited
Shareholder NZBN: 9429040953663
Masterton
5810
New Zealand
Shares Allocation #4 Number of Shares: 59433
Entity (NZ Limited Company) J L Medlicott Limited
Shareholder NZBN: 9429037557508
R D 4
Wanganui
4574
New Zealand
Shares Allocation #5 Number of Shares: 58516
Entity (NZ Limited Company) Mcneil Farming Limited
Shareholder NZBN: 9429030975606
Gisborne
Gisborne
4010
New Zealand
Shares Allocation #6 Number of Shares: 41935
Entity (NZ Limited Company) Waewaepa Station 2002 Limited
Shareholder NZBN: 9429036581443
Wanganui
4500
New Zealand
Shares Allocation #7 Number of Shares: 63812
Entity (NZ Limited Company) Tangihau Limited
Shareholder NZBN: 9429039016119
Wairoa

New Zealand
Shares Allocation #8 Number of Shares: 80557
Entity (NZ Limited Company) Roundaway Station Limited
Shareholder NZBN: 9429040240169
111 Avenue Road East
Hastings
4122
New Zealand
Shares Allocation #9 Number of Shares: 53009
Entity (NZ Limited Company) Ngahere Station Limited
Shareholder NZBN: 9429032241495
Hastings
4122
New Zealand
Shares Allocation #10 Number of Shares: 94856
Entity (NZ Limited Company) Peters Farms Limited
Shareholder NZBN: 9429033943633
Riversdale
9776
New Zealand
Shares Allocation #11 Number of Shares: 122518
Entity (NZ Limited Company) C R Grace Limited
Shareholder NZBN: 9429040941066
Feilding
4702
New Zealand
Shares Allocation #12 Number of Shares: 67863
Entity (NZ Limited Company) Ohinewairua Limited
Shareholder NZBN: 9429038661556
Gisborne
Shares Allocation #13 Number of Shares: 47014
Individual McMillan, Rj Pongaroa
Manawatu-wanganui 4991
New Zealand
Individual McMillan, Bd Pongaroa
Manawatu-wanganui 4991
New Zealand
Shares Allocation #14 Number of Shares: 49659
Individual Station, Cabbage Tree Flat Havelock North
Hawke's Bay 4180
New Zealand
Shares Allocation #15 Number of Shares: 60674
Individual Partnership, The Bayly Wairoa
4160
New Zealand
Shares Allocation #16 Number of Shares: 65300
Individual Trust, The Bayly Wairoa
4160
New Zealand
Shares Allocation #17 Number of Shares: 120000
Individual Trust, Hamish De Lautour Family Waipukurau
4282
New Zealand
Shares Allocation #18 Number of Shares: 2462571
Individual Enterprises, Maurice Bayly De Lautour Takapau
4176
New Zealand
Shares Allocation #19 Number of Shares: 70177
Individual Partnership, Te Whangai Waipukurau
4282
New Zealand
Shares Allocation #20 Number of Shares: 110000
Other (Other) Gardner & Co Balclutha
9273
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kight, E I M Private Bag
Dannevirke
Individual Halford, E R Norsewood
Individual Cranstone, Michael John R D 7
Wanganui
4577
New Zealand
Individual Lamason, J W T Dannevirke
Entity John Taylor Farms Limited
Shareholder NZBN: 9429040758596
Company Number: 40439
Wanganui
Individual Best, Kevin R D 6
Taihape

New Zealand
Individual De Lautour, William Bayly Nuhaka

New Zealand
Individual De Lautour, Shona Helen Highway 50
Takapau

New Zealand
Individual Murray, M G Masterton
Individual Henricksen, K Q Dannevirke
Individual Ellingham, H B R D 1
Dannevirke
Individual Benbow, J R R D 7
Dannevirke
Entity Mount Peel Limited
Shareholder NZBN: 9429032382495
Company Number: 2212221
Gore
9710
New Zealand
Individual Berry, C T Pongaroa
Individual De Lautour, William Bayly Nuhaka

New Zealand
Individual Best, K W R D 6
Taihape
Individual Wingate, J A R D 3
Eketahuna
Individual Morrison, J J Pahiatua
Entity Matawhitia Station Limited
Shareholder NZBN: 9429034115886
Company Number: 1816391
32 Taupo Quay
Wanganui

New Zealand
Entity Dunstan Peaks Limited
Shareholder NZBN: 9429039395535
Company Number: 411109
25 Churchill Street
Christchurch
8640
New Zealand
Individual Berry, R A Pongaroa
Other H Gardner & Co
Other M B De Lautour Enterprises Takapau
Individual Lamason, J W T Dannevirke
Entity John Taylor Farms Limited
Shareholder NZBN: 9429040758596
Company Number: 40439
Wanganui
Other The Bayly Trust 12 Locke Street
Wairoa
4108
New Zealand
Other The Bayly Partnership Locke Street
Wairoa
4160
New Zealand
Other Te Whangai Partnership Waipukurau
Other Te Whangai Partnership Waipukurau
Other Te Whangai Partnership Waipukurau
Other Rj And Bd McMillan Pongaroa
4991
New Zealand
Other M B De Lautour Enterprises Takapau
Other M B De Lautour Enterprises Takapau
Entity Awakiki Ridges Limited
Shareholder NZBN: 9429034431764
Company Number: 1727884
Mornington
Dunedin
9011
New Zealand
Entity Awakiki Ridges Limited
Shareholder NZBN: 9429034431764
Company Number: 1727884
Mornington
Dunedin
9011
New Zealand
Entity Ard Lussa Farms Limited
Shareholder NZBN: 9429033380438
Company Number: 1945050
Entity Cabbage Tree Flat Station Limited
Shareholder NZBN: 9429040239040
Company Number: 159803
308 Queen Street East
Hastings
4122
New Zealand
Entity Matawhitia Station Limited
Shareholder NZBN: 9429034115886
Company Number: 1816391
32 Taupo Quay
Wanganui

New Zealand
Other D E & D J Mcgaveston
Individual Lamason, P J R D
Dannevirke
Entity Mount Peel Limited
Shareholder NZBN: 9429032382495
Company Number: 2212221
Gore
9710
New Zealand
Other Kokohu Station Hawkes Bay
Individual Cooper, Donald James Rd1 Takapau
Hawkes Bay
Individual Henricksen, K A Dannevirke
Individual Wrenn, N T R D 2
Dannevirke
Entity Matawhitia Station Limited
Shareholder NZBN: 9429034115886
Company Number: 1816391
32 Taupo Quay
Wanganui

New Zealand
Individual Taylor, L M Dannevirke
Entity Cabbage Tree Flat Station Limited
Shareholder NZBN: 9429040239040
Company Number: 159803
308 Queen Street East
Hastings
4122
New Zealand
Individual Hales, P J R D 10
Dannevirke
Individual Halford, K A Norsewood
Individual Halford, J A N Norsewood
Individual Chadwick, R S R D 7
Dannevirke
Individual Gow, Peter R D 2
Otautau
Entity Ard Lussa Farms Limited
Shareholder NZBN: 9429033380438
Company Number: 1945050
Other The Bayly Partnership Locke Street
Wairoa
4160
New Zealand
Entity Awakiki Ridges Limited
Shareholder NZBN: 9429034431764
Company Number: 1727884
Entity Cabbage Tree Flat Station Limited
Shareholder NZBN: 9429040239040
Company Number: 159803
308 Queen Street East
Hastings
4122
New Zealand
Other Te Kumu Estates Rd 1
Marton
4787
New Zealand
Other Te Kumu Estates Rd 1
Marton
4787
New Zealand
Other Pohuetai Partnership Dannevirke
Other Pohuetai Partnership Dannevirke
Individual Cranstone, Michael John R D 7
Wanganui
4577
New Zealand
Other Null - D E & D J Mcgaveston
Other Null - Te Tumu Station
Other Null - Te Whangai Station P/ship
Other Null - Eim & J D Kight
Other Null - H Gardner & Co
Individual Twist, G T R D 1
Wellington
Other Te Whangai Station P/ship
Other Eim & J D Kight
Other Te Tumu Station
Entity Dunstan Peaks Limited
Shareholder NZBN: 9429039395535
Company Number: 411109
25 Churchill Street
Christchurch
8640
New Zealand
Individual Lys, S F Private Bag
Dannevirke
Entity Matawhitia Station Limited
Shareholder NZBN: 9429034115886
Company Number: 1816391
32 Taupo Quay
Wanganui

New Zealand
Other Pohuetai Partnership Dannevirke
Entity Cabbage Tree Flat Station Limited
Shareholder NZBN: 9429040239040
Company Number: 159803
308 Queen Street East
Hastings
4122
New Zealand
Individual Cranstone, Michael John R D 7
Wanganui
4577
New Zealand
Directors

Hamish De Lautour - Director

Appointment date: 15 Oct 2007

Address: Rd 2, Waipawa, 4272 New Zealand

Address used since 02 Oct 2015


Richard George Young - Director

Appointment date: 28 May 2020

Address: Rd 1, Gore, 9771 New Zealand

Address used since 28 May 2020


William John Oliver - Director

Appointment date: 28 May 2020

Address: Rd 2, Te Kuiti, 3982 New Zealand

Address used since 28 May 2020


Maurice Bayly De Lautour - Director (Inactive)

Appointment date: 07 May 1984

Termination date: 14 Mar 2022

Address: Ashley Clinton, Takapau, 4286 New Zealand

Address used since 02 Oct 2015


Janette Ruth Osborne - Director (Inactive)

Appointment date: 11 Oct 2017

Termination date: 31 May 2020

Address: 2879 Hauturu Road, Rd 8, Te Kuiti, 3988 New Zealand

Address used since 11 Oct 2017


Howard Clyde Gardner - Director (Inactive)

Appointment date: 15 Oct 2002

Termination date: 21 May 2019

Address: Rd 3, Balclutha, 9273 New Zealand

Address used since 02 Oct 2015


Christopher Martin Udale - Director (Inactive)

Appointment date: 19 Dec 2012

Termination date: 30 Jun 2015

Address: Grafton, Auckland, 1023 New Zealand

Address used since 19 Dec 2012


Clifford John Heath - Director (Inactive)

Appointment date: 04 Aug 2009

Termination date: 29 Oct 2010

Address: Rd 54, Kimbolton,

Address used since 04 Aug 2009


Donald James Cooper - Director (Inactive)

Appointment date: 01 Mar 2004

Termination date: 07 Oct 2008

Address: Rd1 Takapau, Hawkes Bay,

Address used since 01 Mar 2004


Michael George Murray - Director (Inactive)

Appointment date: 02 Mar 2001

Termination date: 30 Jun 2007

Address: R D 3, Masterton,

Address used since 02 Mar 2001


Peter Charles Gow - Director (Inactive)

Appointment date: 01 Mar 2004

Termination date: 27 Jun 2005

Address: Rd2, Otautau,

Address used since 01 Mar 2004


David Edward Mcgaveston - Director (Inactive)

Appointment date: 15 Oct 2002

Termination date: 03 Mar 2005

Address: R D 2, Wakefield,

Address used since 15 Oct 2002


Stuart Barry Heal - Director (Inactive)

Appointment date: 15 Oct 2002

Termination date: 31 Jul 2004

Address: Maori Hill, Dunedin,

Address used since 15 Oct 2002


Graham Theo Twist - Director (Inactive)

Appointment date: 31 Mar 1989

Termination date: 15 Mar 2004

Address: Plimmerton, R D 1, Wellington,

Address used since 31 Mar 1989


Stuart Ian Chapman - Director (Inactive)

Appointment date: 15 Aug 2001

Termination date: 15 Mar 2004

Address: Remuera, Auckland,

Address used since 15 Aug 2001


Brian Richard Murray - Director (Inactive)

Appointment date: 25 Jan 2001

Termination date: 01 Mar 2004

Address: Belmont, Lower Hutt,

Address used since 25 Jan 2001


Edwyn Ivan Michael Kight - Director (Inactive)

Appointment date: 04 Dec 1991

Termination date: 25 Jan 2001

Address: Akitio, Dannevirke,

Address used since 04 Dec 1991


Raymond James Taylor - Director (Inactive)

Appointment date: 16 Nov 1994

Termination date: 05 Sep 1999

Address: Dannevirke,

Address used since 16 Nov 1994


Peter Bruce Clayton - Director (Inactive)

Appointment date: 20 Oct 1995

Termination date: 11 Aug 1999

Address: Norsewood, R D 7, Dannevirke,

Address used since 20 Oct 1995


Philip John Lamason - Director (Inactive)

Appointment date: 07 May 1984

Termination date: 01 Dec 1995

Address: Dannevirke,

Address used since 07 May 1984


James Albert Nichols Halford - Director (Inactive)

Appointment date: 07 May 1984

Termination date: 16 Nov 1994

Address: Norsewood,

Address used since 07 May 1984


Richard John Frame - Director (Inactive)

Appointment date: 07 May 1984

Termination date: 17 Nov 1989

Address: Dannevirke,

Address used since 07 May 1984


Allan Mckenzie Angus - Director (Inactive)

Appointment date: 07 May 1984

Termination date: 01 Jan 1989

Address: Taradale, Napier,

Address used since 07 May 1984

Nearby companies

Cress Holdings Limited
9 Stonebrook Lane

Tau Investments Limited
36 Stonebrook Lane

Rahui Transport Limited
36 Stonebrook Lane

Tau Transport Limited
36 Stonebrook Lane

Interpreting Services Limited
359 Stoney Creek Road

Hughes Investments Limited
359 Stoney Creek Road

Similar companies

Avt Holdings Limited
7 D'urville Place

L T Holdings 2015 Limited
306a Broadway Avenue

Princess Street Investments Limited
336 Broadway Avenue

Rockhauss Limited
12 Frederick Street

Rowelans Limited
336 Broadway Avenue

Torlesse Capital Limited
240 Ruahine Street