Central Saleyards Limited was started on 10 Oct 1938 and issued an NZ business number of 9429040268521. The registered LTD company has been supervised by 29 directors: David Dickie - an active director whose contract began on 22 Nov 1991,
Peter James Hargest - an active director whose contract began on 31 Oct 1996,
Gregory S Clearwater - an active director whose contract began on 27 Aug 2003,
Mark Denis Cuttance - an active director whose contract began on 14 Apr 2010,
Simon Dean Courtney - an active director whose contract began on 26 Apr 2012.
According to our database (last updated on 02 Jun 2025), this company uses 1 address: 173 Spey Street, Invercargill, Invercargill, 9810 (type: registered, physical).
Up to 20 Sep 2021, Central Saleyards Limited had been using 80A Main Street, Gore as their physical address.
A total of 274338 shares are allotted to 10 groups (10 shareholders in total). In the first group, 13632 shares are held by 1 entity, namely:
Hargest, Peter James (a director) located at No 2 R D, Gore postcode 9710.
Another group consists of 1 shareholder, holds 1.87% shares (exactly 5120 shares) and includes
Hrt Andrews Transport Limited - located at Level 6, Invercargill.
The next share allocation (44155 shares, 16.1%) belongs to 1 entity, namely:
Courtney, Simon Dean, located at Merivale, Christchurch (a director).
Previous addresses
Address: 80a Main Street, Gore, 9710 New Zealand
Physical & registered address used from 13 Sep 2019 to 20 Sep 2021
Address: 80a Main Street, Gore, 9710 New Zealand
Registered & physical address used from 17 Sep 2013 to 13 Sep 2019
Address: Whk, 80a Main Street, Gore New Zealand
Registered & physical address used from 03 Nov 2009 to 17 Sep 2013
Address: Whk Cook Adam Ward Wilson, 80a Main Street, Gore
Registered & physical address used from 09 Apr 2009 to 03 Nov 2009
Address: 2 Medway Street, Gore
Registered & physical address used from 12 Aug 2008 to 09 Apr 2009
Address: Harrex Group Ltd, 24 Main Street, Gore
Registered & physical address used from 05 Jul 2007 to 12 Aug 2008
Address: Ward Wilson Limited, 24 Main Street, Gore
Registered & physical address used from 23 May 2006 to 05 Jul 2007
Address: Ward Wilson Ltd, 33a Main Street, Gore
Registered & physical address used from 27 Sep 2002 to 23 May 2006
Address: Ward Wilson, 33a Main Street, Gore
Physical address used from 01 Jul 1997 to 27 Sep 2002
Address: Messrs Ward Wilson & Partners, 33a Main Street, Gore
Registered address used from 01 Dec 1995 to 27 Sep 2002
Address: C/o Campbell Grieve & Ashley, 84 Main St, Gore Box 77
Registered address used from 25 Oct 1994 to 01 Dec 1995
Basic Financial info
Total number of Shares: 274338
Annual return filing month: September
Financial report filing month: May
Annual return last filed: 17 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 13632 | |||
| Director | Hargest, Peter James |
No 2 R D Gore 9710 New Zealand |
17 Sep 2024 - |
| Shares Allocation #2 Number of Shares: 5120 | |||
| Entity (NZ Limited Company) | Hrt Andrews Transport Limited Shareholder NZBN: 9429040319155 |
Level 6 Invercargill 9810 New Zealand |
24 Sep 2010 - |
| Shares Allocation #3 Number of Shares: 44155 | |||
| Director | Courtney, Simon Dean |
Merivale Christchurch 8014 New Zealand |
26 Sep 2012 - |
| Shares Allocation #4 Number of Shares: 7972 | |||
| Director | Perkins, Aron Glyn |
Rd 2 Mataura 9772 New Zealand |
14 Sep 2023 - |
| Shares Allocation #5 Number of Shares: 10000 | |||
| Entity (NZ Limited Company) | Hazlett Limited Shareholder NZBN: 9429032559330 |
287-293 Durham Street Christchurch 8140 New Zealand |
08 Jul 2021 - |
| Shares Allocation #6 Number of Shares: 10000 | |||
| Entity (NZ Limited Company) | Carrfields Livestock Limited Shareholder NZBN: 9429036429721 |
Ashburton 7740 New Zealand |
02 Jul 2019 - |
| Shares Allocation #7 Number of Shares: 22648 | |||
| Other (Other) | Grumpy Grant Trust |
R D 4 Gore |
10 Oct 1938 - |
| Shares Allocation #8 Number of Shares: 18264 | |||
| Entity (NZ Limited Company) | Pgg Wrightson Limited Shareholder NZBN: 9429040323497 |
Christchurch Airport Christchurch 8053 New Zealand |
07 Aug 2006 - |
| Shares Allocation #9 Number of Shares: 10000 | |||
| Entity (NZ Limited Company) | Rural Livestock Limited Shareholder NZBN: 9429039399014 |
Wigram Christchurch 8042 New Zealand |
24 Sep 2010 - |
| Shares Allocation #10 Number of Shares: 5248 | |||
| Individual | Clearwater, Gerard Raymond |
Rd 7 Gore 9777 New Zealand |
16 Sep 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Copland, Erroll Gardner |
Waimumu R D 4, Gore 9710 New Zealand |
14 Sep 2016 - 14 Sep 2023 |
| Entity | Peter Walsh & Associates Limited Shareholder NZBN: 9429036631193 Company Number: 1187450 |
Timaru 7910 New Zealand |
11 Sep 2017 - 08 Jul 2021 |
| Entity | Crt Limited Shareholder NZBN: 9429037657901 Company Number: 946424 |
Burnside Christchurch 8053 New Zealand |
30 Sep 2011 - 02 Jul 2019 |
| Individual | Dickie, Darren |
Gore New Zealand |
16 Sep 2004 - 24 Sep 2010 |
| Individual | Copland, Errol Gardner |
Rd 4 Gore 9774 New Zealand |
14 Sep 2023 - 17 Sep 2024 |
| Individual | Wilton, Angela |
Po Box 54240 Porirua, Wellington |
10 Oct 1938 - 16 Sep 2004 |
| Individual | Perkins, Mr Harvey David |
Rd 2 Gore 9772 New Zealand |
09 Sep 2014 - 14 Sep 2016 |
| Individual | Perkins, S M (estate) |
R D 2 Gore New Zealand |
10 Oct 1938 - 14 Sep 2023 |
| Other | Clydesdale Trust | 10 Oct 1938 - 16 Sep 2004 | |
| Entity | Peter Walsh & Associates Limited Shareholder NZBN: 9429036631193 Company Number: 1187450 |
Timaru 7910 New Zealand |
11 Sep 2017 - 08 Jul 2021 |
| Individual | Tulloch, M R Mr |
Mataura |
10 Oct 1938 - 09 Sep 2014 |
| Entity | Wrightson Limited Shareholder NZBN: 9429040840178 Company Number: 30210 |
28 Sep 2005 - 28 Sep 2005 | |
| Other | Pryde & Son | 10 Oct 1938 - 24 Sep 2010 | |
| Entity | Wrightson Limited Shareholder NZBN: 9429040840178 Company Number: 30210 |
28 Sep 2005 - 28 Sep 2005 | |
| Other | Null - Clydesdale Trust | 10 Oct 1938 - 16 Sep 2004 | |
| Individual | Perkins, H D Mr |
R D 2 Gore |
10 Oct 1938 - 26 Sep 2012 |
| Individual | Ross, G L Mr |
Gore |
10 Oct 1938 - 16 Sep 2004 |
| Individual | Woodrow, G C & D I |
R D 2 Gore |
10 Oct 1938 - 16 Sep 2004 |
| Individual | Hargest, Ronald Stanley |
Gore New Zealand |
16 Sep 2004 - 11 Sep 2017 |
| Entity | Crt Limited Shareholder NZBN: 9429037657901 Company Number: 946424 |
Burnside Christchurch 8053 New Zealand |
30 Sep 2011 - 02 Jul 2019 |
| Individual | Ross, L S |
Gore New Zealand |
10 Oct 1938 - 24 Sep 2010 |
| Other | Null - Pryde & Son | 10 Oct 1938 - 24 Sep 2010 |
David Dickie - Director
Appointment date: 22 Nov 1991
Address: Rd 4, Gore, 9774 New Zealand
Address used since 30 Jun 2022
Address: Lumsden, Lumsden, 9730 New Zealand
Address used since 09 Sep 2013
Peter James Hargest - Director
Appointment date: 31 Oct 1996
Address: No 2 R D, Gore, 9710 New Zealand
Address used since 18 Sep 2015
Gregory S Clearwater - Director
Appointment date: 27 Aug 2003
Address: Mataura, Southland, 9710 New Zealand
Address used since 18 Sep 2015
Mark Denis Cuttance - Director
Appointment date: 14 Apr 2010
Address: Lumsden, 9730 New Zealand
Address used since 18 Sep 2015
Simon Dean Courtney - Director
Appointment date: 26 Apr 2012
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 26 Apr 2012
Cameron Fraser Grant - Director
Appointment date: 26 Jun 2015
Address: Rd 7, Gore, 9777 New Zealand
Address used since 26 Jun 2015
Aron Glyn Perkins - Director
Appointment date: 28 Jun 2018
Address: Rd 2, Mataura, 9772 New Zealand
Address used since 28 Jun 2018
Craig Andrew North - Director
Appointment date: 25 Oct 2018
Address: Riversdale, 9776 New Zealand
Address used since 25 Oct 2018
Adam Craig Waghorn - Director
Appointment date: 28 Feb 2019
Address: Invercargill, 9872 New Zealand
Address used since 28 Feb 2019
Nicol James Gray - Director
Appointment date: 27 Oct 2022
Address: Gore, Gore, 9710 New Zealand
Address used since 27 Oct 2022
Peter Alexander Grant - Director (Inactive)
Appointment date: 24 Oct 1991
Termination date: 27 Oct 2022
Address: No 4 Rd, Gore, 9710 New Zealand
Address used since 18 Sep 2015
Richard John Copland - Director (Inactive)
Appointment date: 26 Oct 2017
Termination date: 01 Jul 2022
Address: Rd 1, Gore, 9771 New Zealand
Address used since 26 Oct 2017
Wade Robert Horrell - Director (Inactive)
Appointment date: 30 Oct 2013
Termination date: 28 Feb 2019
Address: Rd 4, Gore, 9774 New Zealand
Address used since 30 Oct 2013
Rodger Eade - Director (Inactive)
Appointment date: 26 Jun 2015
Termination date: 25 Oct 2018
Address: Wreys Bush, Rd 1, Otautau, 9689 New Zealand
Address used since 26 Jun 2015
Erroll Gardner Copland - Director (Inactive)
Appointment date: 19 Oct 2000
Termination date: 27 Oct 2016
Address: Waimumu, R D 4, Gore, 9710 New Zealand
Address used since 18 Sep 2015
Darren Dickie - Director (Inactive)
Appointment date: 19 Jul 2002
Termination date: 27 Oct 2016
Address: Rd 6, Gore, 9776 New Zealand
Address used since 17 Jul 2015
Ross Stewart Grant - Director (Inactive)
Appointment date: 26 Oct 2000
Termination date: 29 Oct 2015
Address: Rd 2, Gore, 9772 New Zealand
Address used since 30 Sep 2009
Grant Douglas Copland - Director (Inactive)
Appointment date: 03 Sep 2002
Termination date: 29 Oct 2015
Address: Gore, 9710 New Zealand
Address used since 18 Sep 2015
Douglas J Falconer - Director (Inactive)
Appointment date: 22 Nov 1991
Termination date: 20 Nov 2014
Address: No 4 Rd, Gore,
Address used since 22 Nov 1991
Simon Rodney Cox - Director (Inactive)
Appointment date: 19 Dec 2012
Termination date: 30 Jul 2014
Address: Rd 1, Invercargill, 9871 New Zealand
Address used since 19 Dec 2012
Craig Andrew Dickson - Director (Inactive)
Appointment date: 14 Dec 2005
Termination date: 31 Aug 2013
Address: Gore, 9710 New Zealand
Address used since 14 Dec 2005
Christopher Raymond Swale - Director (Inactive)
Appointment date: 03 Sep 2008
Termination date: 14 Apr 2010
Address: Gore, 9710 New Zealand
Address used since 30 Sep 2009
Ross Owen Mckee - Director (Inactive)
Appointment date: 27 Aug 2003
Termination date: 03 Sep 2008
Address: Riversdale, Southland,
Address used since 27 Aug 2003
Eden Thomas Pryde - Director (Inactive)
Appointment date: 24 Oct 1991
Termination date: 17 Dec 2003
Address: No 6 Rd, Gore,
Address used since 24 Oct 1991
Ronald S J Hargest - Director (Inactive)
Appointment date: 22 Nov 1991
Termination date: 17 Dec 2003
Address: Gore,
Address used since 03 Sep 2002
Lester G Dickie - Director (Inactive)
Appointment date: 22 Nov 1991
Termination date: 24 Jul 2002
Address: No 2 Rd, Gore,
Address used since 22 Nov 1991
Malcolm Roderick Tulloch - Director (Inactive)
Appointment date: 22 Nov 1991
Termination date: 20 Jun 2002
Address: Mataura,
Address used since 22 Nov 1991
George Mcmullen - Director (Inactive)
Appointment date: 22 Nov 1991
Termination date: 21 Jan 2000
Address: Gore,
Address used since 22 Nov 1991
Stanley Perkins - Director (Inactive)
Appointment date: 22 Nov 1991
Termination date: 30 Oct 1996
Address: No 2 Rd, Gore,
Address used since 22 Nov 1991
Remarkable Audio Limited
Smith Wood And Woods
Sheddan Pritchard Law Limited
8 Mersey Street
Mosswood Limited
8 Mersey Street
Sp Law Trustees No 1 Limited
8 Mersey Street
Sp Law Limited
8 Mersey Street
Gore & Districts St James Theatre Trust
59-65 Irk St