Awarua Limeworks Limited was incorporated on 01 Mar 1951 and issued an NZ business identifier of 9429040265421. This registered LTD company has been run by 8 directors: Robert Leslie Anderson - an active director whose contract started on 20 Aug 1992,
Graeme Douglas Anderson - an active director whose contract started on 29 Mar 1999,
Michael Lindsay Anderson - an active director whose contract started on 03 Nov 2006,
Neville Gordon Low - an active director whose contract started on 22 Nov 2012,
Robert Albert Anderson - an inactive director whose contract started on 20 Aug 1992 and was terminated on 07 May 2012.
According to our data (updated on 25 Apr 2024), this company filed 1 address: 173 Spey Street, Invercargill, Invercargill, 9810 (category: physical, registered).
Up until 19 Feb 2014, Awarua Limeworks Limited had been using Whk South, 173 Spey Street, Invercargill as their registered address.
A total of 1041666 shares are issued to 26 groups (43 shareholders in total). As far as the first group is concerned, 2000 shares are held by 1 entity, namely:
Anderson, Mark Douglas (an individual) located at Scotland Bank, Melbourne postcode 3006.
Then there is a group that consists of 1 shareholder, holds 0.19% shares (exactly 2000 shares) and includes
Anderson, Tony Edwin - located at Rd 2, Winton.
The third share allocation (2000 shares, 0.19%) belongs to 1 entity, namely:
Dykes, Julie Faye, located at South Hillend, Winton (an individual).
Previous addresses
Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 25 Mar 2011 to 19 Feb 2014
Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand
Registered & physical address used from 01 Nov 2010 to 25 Mar 2011
Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand
Registered & physical address used from 05 Nov 2009 to 01 Nov 2010
Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill
Physical & registered address used from 14 Nov 2007 to 05 Nov 2009
Address: Ward Wilson Ltd, 62 Deveron Street, Invercargill
Registered & physical address used from 14 Nov 2002 to 14 Nov 2007
Address: Ward Wilson & Partners, 62 Deveron Street, Invercargill
Physical address used from 05 Jul 1995 to 14 Nov 2002
Address: C/- Ward Wilson & Partners, Cnr Spey & Deveron Streets, Invercargill
Physical address used from 05 Jul 1995 to 05 Jul 1995
Address: Messrs Kpmg Peat Marwick, Cnr Spey & Deveron Streets, Invercargill
Registered address used from 26 Jan 1993 to 14 Nov 2002
Basic Financial info
Total number of Shares: 1041666
Annual return filing month: February
Annual return last filed: 11 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | Anderson, Mark Douglas |
Scotland Bank Melbourne 3006 Australia |
16 Nov 2023 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Anderson, Tony Edwin |
Rd 2 Winton 9782 New Zealand |
16 Nov 2023 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Individual | Dykes, Julie Faye |
South Hillend Winton 9783 New Zealand |
16 Nov 2023 - |
Shares Allocation #4 Number of Shares: 80143 | |||
Individual | Anderson, Graeme Douglas |
Rd 2 Winton 9782 New Zealand |
01 Mar 1951 - |
Shares Allocation #5 Number of Shares: 83250 | |||
Entity (NZ Limited Company) | Sainsbury Greer Trustee Company Limited Shareholder NZBN: 9429033277158 |
Napier New Zealand |
17 Oct 2023 - |
Individual | Feltham, Peter |
Hospital Hill Napier 4110 New Zealand |
17 Oct 2023 - |
Individual | Feltham, Jonathan Patrick |
Wadestown Wellington 6012 New Zealand |
17 Oct 2023 - |
Individual | Feltham, Angus Macalister |
Wadestown Wellington 6012 New Zealand |
17 Oct 2023 - |
Individual | Feltham, Hannah |
Havelock North Havelock North 4130 New Zealand |
17 Oct 2023 - |
Individual | Feltham, Peter Macalister |
19 Ormond Road Napier 4110 New Zealand |
30 Sep 2004 - |
Shares Allocation #6 Number of Shares: 27743 | |||
Individual | Robins, Margaret Joyce |
Rd 6 Invercargill 9876 New Zealand |
24 Apr 2023 - |
Shares Allocation #7 Number of Shares: 33055 | |||
Individual | Low, Neville Gordon |
34 Risinghurst Terrace, Lower Shotover Queenstown 9304 New Zealand |
25 Oct 2008 - |
Individual | Low, Cherifah Janette |
34 Risinghurst Terrace, Lower Shotover Queenstown 9304 New Zealand |
25 Oct 2008 - |
Shares Allocation #8 Number of Shares: 32929 | |||
Individual | Racz, Gary Joseph |
153 Mount Pleasant Road, Rd 3 Otautau 9683 New Zealand |
19 Jun 2009 - |
Individual | Racz, Susan Elisabeth |
153 Mount Pleasant Road, Rd 3 Otautau 9683 New Zealand |
01 Mar 1951 - |
Shares Allocation #9 Number of Shares: 164000 | |||
Other (Other) | M H Palmer Limited |
Po Box 1245 Dunedin |
01 Mar 1951 - |
Shares Allocation #10 Number of Shares: 4268 | |||
Individual | Anderson, Megan Ann |
11 Rosewood Drive, Rosedale Invercargill 9810 New Zealand |
05 Jan 2017 - |
Individual | Anderson, Douglas Grant |
11 Rosewood Drive, Rosedale Invercargill 9810 New Zealand |
05 Jan 2017 - |
Shares Allocation #11 Number of Shares: 2811 | |||
Individual | Anderson, Todd Robert |
Newtown Wellington 6021 New Zealand |
01 Oct 2015 - |
Shares Allocation #12 Number of Shares: 124035 | |||
Individual | Anderson, Robert Leslie |
989 Pourakino Road, Rd 3 Riverton 9883 New Zealand |
27 Jul 2015 - |
Individual | Anderson, Claire Janette |
4 Bates Street Riverton 9822 New Zealand |
07 Nov 2007 - |
Individual | Racz, Susan Elisabeth |
153 Mount Pleasant Road, Rd 3 Otautau 9683 New Zealand |
27 Jul 2015 - |
Shares Allocation #13 Number of Shares: 27687 | |||
Individual | Barber, Anton Joshua William |
Moresby Geraldton, Wa 6530 Australia |
27 Jul 2015 - |
Shares Allocation #14 Number of Shares: 77150 | |||
Individual | Anderson, David Hugh |
Rd 2 Winton 9782 New Zealand |
01 Mar 1951 - |
Individual | Anderson, Barbara Ann |
Hokonui No 2 R D Winton New Zealand |
01 Mar 1951 - |
Shares Allocation #15 Number of Shares: 69174 | |||
Individual | Anderson, Michelle Jan |
58 Butlers Creek Road Winton 9782 New Zealand |
07 Nov 2007 - |
Individual | Anderson, Michael Lindsay |
58 Butlers Creek Road Winton 9782 New Zealand |
01 Mar 1951 - |
Shares Allocation #16 Number of Shares: 34803 | |||
Individual | Anderson, Barbara Janice |
Pourakino Valley Road, No 3 R D Riverton 9883 New Zealand |
07 Nov 2007 - |
Individual | Anderson, Robert Leslie |
Pourakino Valley No 3 R D Riverton 9883 New Zealand |
07 Nov 2007 - |
Shares Allocation #17 Number of Shares: 20619 | |||
Individual | Mulligan, Robyn Noeline |
Lake Hawea Wanaka 9382 New Zealand |
30 Sep 2004 - |
Shares Allocation #18 Number of Shares: 10000 | |||
Individual | Langley, Catherine Ann |
Rd 1 Mangakino 3492 New Zealand |
14 Jan 2019 - |
Individual | Langley, Michael Macalister |
Rd 1 Mangakino 3492 New Zealand |
14 Jan 2019 - |
Shares Allocation #19 Number of Shares: 16273 | |||
Individual | Anderson, Richard Bruce |
12 Electric Place Cromwell 9310 New Zealand |
07 Nov 2007 - |
Shares Allocation #20 Number of Shares: 34655 | |||
Individual | Molloy, Elizabeth Jane |
Grey Lynn Auckland 1021 New Zealand |
30 Sep 2004 - |
Shares Allocation #21 Number of Shares: 24976 | |||
Individual | Sharrock, Kathleen Faye |
Hay Point Queensland 4740 Australia |
01 Mar 1951 - |
Shares Allocation #22 Number of Shares: 29333 | |||
Individual | Mcleod, Jennifer Brook |
Rd 1 Queenstown 9371 New Zealand |
17 Apr 2013 - |
Shares Allocation #23 Number of Shares: 27686 | |||
Individual | Barber, Kate Louise |
Merivale Christchurch 8052 New Zealand |
27 Jul 2015 - |
Shares Allocation #24 Number of Shares: 33000 | |||
Individual | Anderson, Philip John |
143 Coal Pit Road, Gibbston R D 1, Queenstown 9371 New Zealand |
07 Nov 2007 - |
Individual | Ferguson, Mary Jane |
143 Coal Pit Road, Gibbston R D 1, Queenstown 9371 New Zealand |
07 Nov 2007 - |
Individual | Donaldson, Craig George |
143 Coal Pit Road, Gibbston R D 1, Queenstown 9371 New Zealand |
07 Nov 2007 - |
Shares Allocation #25 Number of Shares: 24976 | |||
Individual | Anderson, Elaine Judith |
Andersons Bay Dunedin 9013 New Zealand |
01 Mar 1951 - |
Shares Allocation #26 Number of Shares: 53100 | |||
Individual | Burns, Mark Andrew |
Grey Lynn Auckland 1021 New Zealand |
07 Nov 2007 - |
Individual | Molloy, Elizabeth Jane |
Grey Lynn Auckland 1021 New Zealand |
30 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Langley, Michael Macalister |
234 Palmer Hill Road, Rd 4 Taupo 3384 New Zealand |
09 Apr 2015 - 14 Jan 2019 |
Individual | Piper, Mike |
Rd 1 Queenstown 9371 New Zealand |
25 Oct 2008 - 09 Apr 2015 |
Individual | Langley, Michael Macalister |
234 Palmer Hill Road, Rd 4 Taupo 3384 New Zealand |
17 Apr 2013 - 09 Apr 2015 |
Individual | Anderson, Struan Robert |
Winton |
01 Mar 1951 - 31 Oct 2006 |
Individual | Kirk, Mary Joyce |
Invercargill |
01 Mar 1951 - 07 Nov 2007 |
Individual | Ward, John Francis |
Private Bag 90106 Invercargill |
01 Mar 1951 - 30 Sep 2004 |
Individual | Langley, Catherine Ann |
234 Palmer Mill Road, Rd 4 Taupo 3384 New Zealand |
10 Jul 2013 - 14 Jan 2019 |
Individual | Fletham, Charles P M |
P O Box 1145 Napier |
01 Mar 1951 - 30 Sep 2004 |
Individual | Greer, Stephen Alexander |
19 Ormond Road Napier 4110 New Zealand |
30 Sep 2004 - 17 Oct 2023 |
Individual | Greer, Stephen Alexander |
19 Ormond Road Napier 4110 New Zealand |
30 Sep 2004 - 17 Oct 2023 |
Individual | Robins, Margaret Joyce |
21 Lawrence Road, Ryal Bush, Rd 6 Invercargill 9876 New Zealand |
01 Mar 1951 - 24 Apr 2023 |
Individual | Anderson, Jilleen Kaye |
Rd 3 Cromwell 9383 New Zealand |
07 Nov 2007 - 21 Jun 2022 |
Individual | Robins, Margaret Joyce |
21 Lawrence Road, Ryal Bush, Rd 6 Invercargill 9876 New Zealand |
01 Mar 1951 - 24 Apr 2023 |
Individual | Robins, Margaret Joyce |
21 Lawrence Road, Ryal Bush, Rd 6 Invercargill 9876 New Zealand |
01 Mar 1951 - 24 Apr 2023 |
Individual | Anderson, Graeme Douglas |
4 Butlers Creek Road, Rd 2 Winton 9782 New Zealand |
07 Nov 2007 - 24 Apr 2023 |
Individual | Anderson, Graeme Douglas |
4 Butlers Creek Road, Rd 2 Winton 9782 New Zealand |
07 Nov 2007 - 24 Apr 2023 |
Individual | Anderson, Graeme Douglas |
4 Butlers Creek Road, Rd 2 Winton 9782 New Zealand |
07 Nov 2007 - 24 Apr 2023 |
Individual | Anderson, Robert Albert |
4 Bates Street Riverton 9822 New Zealand |
07 Nov 2007 - 27 Jul 2015 |
Individual | Fraser, Patricia Ann |
15 Mull Street Glenorchy 9350 New Zealand |
17 Apr 2013 - 02 Apr 2015 |
Individual | Barber, William Blair |
No 2 R D Invercargill |
01 Mar 1951 - 30 Sep 2004 |
Individual | Feltham, Peter |
Napier |
30 Sep 2004 - 31 Oct 2006 |
Individual | Anderson, Robert Leslie |
No R D 3 Riverton |
01 Mar 1951 - 30 Sep 2004 |
Individual | Pritchard, John Stephen |
Private Bag 90106 Invercargill |
01 Mar 1951 - 30 Sep 2004 |
Individual | Barber, William |
393 Littles Road, Rd 1 Queenstown 9371 New Zealand |
25 Oct 2008 - 28 Jul 2015 |
Individual | Lawrence, Jileen Kaye |
Ranfurly Ranfurly 9332 New Zealand |
21 Jun 2022 - 02 Sep 2022 |
Entity | Perpetual Trust Limited Shareholder NZBN: 9429040325019 Company Number: 142894 |
19 Jun 2009 - 13 Feb 2017 | |
Individual | Low, Caryl Janette |
No 9 Rd Invercargill |
30 Sep 2004 - 30 Jun 2008 |
Individual | Feltham, Patricia M |
P O Box 1145 Napier |
01 Mar 1951 - 30 Sep 2004 |
Other | Cascade Family Trust | 30 Sep 2004 - 31 Oct 2006 | |
Entity | Sla Trustees Limited Shareholder NZBN: 9429035524038 Company Number: 1485681 |
23 Apr 2013 - 02 Apr 2015 | |
Individual | Langley, Judith E |
61 Tennyson Street Napier 4140 New Zealand |
01 Mar 1951 - 17 Apr 2013 |
Individual | Molloy, Jan |
43b Napier St, Freemans Bay Auckland 1011 New Zealand |
10 Apr 2017 - 04 May 2017 |
Individual | Fraser, Gregory Paul |
15 Mull Street Glenorchy 9350 New Zealand |
23 Apr 2013 - 02 Apr 2015 |
Individual | Piper, Michale Harvie |
No 2 R D Invercargill |
01 Mar 1951 - 30 Sep 2004 |
Individual | Barber, Bridget K |
No 2 R D Invercargill |
01 Mar 1951 - 09 Apr 2015 |
Other | Oceanview Trust | 30 Sep 2004 - 31 Oct 2006 | |
Individual | Greer, Stephen Alexander |
C/- Mml Trust, 61 Tennyson Street Napier 4140 New Zealand |
10 Jul 2013 - 14 Jan 2019 |
Other | Null - Cascade Family Trust | 30 Sep 2004 - 31 Oct 2006 | |
Other | Null - Oceanview Trust | 30 Sep 2004 - 31 Oct 2006 | |
Entity | Sla Trustees Limited Shareholder NZBN: 9429035524038 Company Number: 1485681 |
23 Apr 2013 - 02 Apr 2015 | |
Entity | Perpetual Trust Limited Shareholder NZBN: 9429040325019 Company Number: 142894 |
19 Jun 2009 - 13 Feb 2017 | |
Individual | Anderson, Robert Albert |
Riverton |
01 Mar 1951 - 30 Sep 2004 |
Robert Leslie Anderson - Director
Appointment date: 20 Aug 1992
Address: Rd 3, Riverton, 9883 New Zealand
Address used since 24 Jul 2015
Graeme Douglas Anderson - Director
Appointment date: 29 Mar 1999
Address: Rd 2, Winton, 9782 New Zealand
Address used since 24 Jul 2015
Michael Lindsay Anderson - Director
Appointment date: 03 Nov 2006
Address: Rd 2, Winton, 9782 New Zealand
Address used since 15 Jul 2020
Address: Rd 2, Winton, 9782 New Zealand
Address used since 24 Jul 2015
Neville Gordon Low - Director
Appointment date: 22 Nov 2012
Address: Lower Shotover, Queenstown, 9304 New Zealand
Address used since 01 Aug 2023
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 22 Nov 2012
Robert Albert Anderson - Director (Inactive)
Appointment date: 20 Aug 1992
Termination date: 07 May 2012
Address: Riverton, Southland, 9822 New Zealand
Address used since 01 Nov 2007
Murray Richard Halstead - Director (Inactive)
Appointment date: 20 Aug 1992
Termination date: 17 Aug 2001
Address: No 4 R D, Invercargill,
Address used since 20 Aug 1992
Victor George Maclennan - Director (Inactive)
Appointment date: 20 Aug 1992
Termination date: 17 Aug 2001
Address: Nelson,
Address used since 20 Aug 1992
Ronald Stewart Lindsay - Director (Inactive)
Appointment date: 20 Aug 1992
Termination date: 29 Mar 1999
Address: Invercargill,
Address used since 20 Aug 1992
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
Eva Row Company Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street