Shortcuts

Tuatapere Saleyards Co Limited

Type: NZ Limited Company (Ltd)
9429040269450
NZBN
154233
Company Number
Registered
Company Status
Current address
101 Don Street
Invercargill 9810
New Zealand
Registered & physical address used since 08 Feb 2013

Tuatapere Saleyards Co Limited, a registered company, was incorporated on 07 Sep 1915. 9429040269450 is the NZBN it was issued. The company has been managed by 17 directors: Leslie Kollat - an active director whose contract started on 01 Apr 2011,
Calvin Thomson - an active director whose contract started on 23 Aug 2012,
Ayson Gill - an active director whose contract started on 23 Aug 2012,
Glen Thomas - an active director whose contract started on 23 Aug 2012,
James Harris - an active director whose contract started on 23 Aug 2012.
Last updated on 03 Jul 2020, our database contains detailed information about 1 address: 101 Don Street, Invercargill, 9810 (category: registered, physical).
Tuatapere Saleyards Co Limited had been using Malloch Mcclean, Chartered Accountants, 45 Don Street, Invercargill as their registered address up until 08 Feb 2013.
A total of 1000 shares are issued to 48 shareholders (28 groups). The first group includes 21 shares (2.1 per cent) held by 2 entities. There is also a second group which consists of 2 shareholders in control of 10 shares (1 per cent). Finally there is the 3rd share allotment (15 shares 1.5 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: Malloch Mcclean, Chartered Accountants, 45 Don Street, Invercargill New Zealand

Registered address used from 01 Jul 1997 to 08 Feb 2013

Address: Same As Registered Office Address New Zealand

Physical address used from 17 Feb 1992 to 08 Feb 2013

Address: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address: Same As Registered Office

Physical address used from 17 Feb 1992 to 17 Feb 1992

Contact info
64 3 2266567
Phone
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 11 Mar 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 21
Individual Stanley Scott Bryndwr
Christchurch
8053
New Zealand
Individual Stanley Scott Bryndwr
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Michael H Knowler R D 1
Riverton
Individual Michael H Knowler R D 1
Riverton
Shares Allocation #3 Number of Shares: 15
Individual William Jnr Cavanagh R D
Tuatapere
Individual William Jnr Cavanagh R D
Tuatapere
Shares Allocation #4 Number of Shares: 10
Individual Ralph Martin Erskine R D
Tuatapere
Individual Ralph Martin Erskine R D
Tuatapere
Shares Allocation #5 Number of Shares: 10
Individual Ja Horner R D
Individual Ja Horner R D
Shares Allocation #6 Number of Shares: 8
Individual John Napier Brown Tuatapere

New Zealand
Shares Allocation #7 Number of Shares: 5
Individual Wallace Carr Tuatapere

New Zealand
Shares Allocation #8 Number of Shares: 1
Individual Oliver Acker Tuatapere

New Zealand
Shares Allocation #9 Number of Shares: 5
Individual Thomas Cochran Tuatapere

New Zealand
Shares Allocation #10 Number of Shares: 20
Entity (NZ Limited Company) Challenge Corporation Limited
Shareholder NZBN: 9429040970899
Fletcher Challenge Centre West
583 Great South Road, Penrose, Auckland
Entity (NZ Limited Company) Challenge Corporation Limited
Shareholder NZBN: 9429040970899
Fletcher Challenge Centre West
583 Great South Road, Penrose, Auckland
Shares Allocation #11 Number of Shares: 10
Entity (NZ Limited Company) Spencer Block Wines Limited
Shareholder NZBN: 9429038958540
Howick
Auckland
2014
New Zealand
Entity (NZ Limited Company) Spencer Block Wines Limited
Shareholder NZBN: 9429038958540
Howick
Auckland
2014
New Zealand
Shares Allocation #12 Number of Shares: 10
Individual Edward Stewart R D
Otautau
Individual Edward Stewart R D
Otautau
Shares Allocation #13 Number of Shares: 10
Individual Brian James Thwaites R D
Tuatapere
Individual Brian James Thwaites R D
Tuatapere
Shares Allocation #14 Number of Shares: 5
Individual Alexander Anderson Thornbury

New Zealand
Shares Allocation #15 Number of Shares: 10
Individual A Tomlinson R D
Otautau
Individual A Tomlinson R D
Otautau
Shares Allocation #16 Number of Shares: 25
Other Tuatapere Young Farmers Club (inc)
Other Tuatapere Young Farmers Club (inc)
Shares Allocation #17 Number of Shares: 25
Entity (NZ Limited Company) Pgg Wrightson Limited
Shareholder NZBN: 9429040323497
Christchurch Airport
Christchurch
8053
New Zealand
Entity (NZ Limited Company) Pgg Wrightson Limited
Shareholder NZBN: 9429040323497
Christchurch
Shares Allocation #18 Number of Shares: 6
Individual William Arthur Tuatapere

New Zealand
Shares Allocation #19 Number of Shares: 1
Individual Estate George Buchanan Dipton

New Zealand
Shares Allocation #20 Number of Shares: 5
Other Adamson, James & Son Tuatapere
Shares Allocation #21 Number of Shares: 10
Individual Jj Hinchcliff Tuatapere
Individual Jj Hinchcliff Tuatapere
Shares Allocation #22 Number of Shares: 10
Individual David J Johnston Tuatapere
Individual David J Johnston Tuatapere
Shares Allocation #23 Number of Shares: 10
Individual Sm Mouat R D 1
Otautau
Individual Sm Mouat R D 1
Otautau
Shares Allocation #24 Number of Shares: 10
Individual John M O'brien R D 2
Otautau
Individual John M O'brien R D 2
Otautau
Shares Allocation #25 Number of Shares: 10
Entity (NZ Limited Company) Pgg Wrightson Limited
Shareholder NZBN: 9429040323497
Christchurch Airport
Christchurch
8053
New Zealand
Entity (NZ Limited Company) Pgg Wrightson Limited
Shareholder NZBN: 9429040323497
Christchurch
Shares Allocation #26 Number of Shares: 10
Individual Archibald C Ryley Tuatapere
Individual Archibald C Ryley Tuatapere
Shares Allocation #27 Number of Shares: 10
Individual Wh Scott R D 1
Otautau
Individual Wh Scott R D 1
Otautau
Shares Allocation #28 Number of Shares: 10
Individual Gh Stancombe R D
Tuatapere
Individual Gh Stancombe R D
Tuatapere
Directors

Leslie Kollat - Director

Appointment date: 01 Apr 2011

Address: Rd 1, Tuatapere, 9691 New Zealand

Address used since 01 Apr 2011


Calvin Thomson - Director

Appointment date: 23 Aug 2012

Address: Otautau, Otautau, 9610 New Zealand

Address used since 23 Aug 2012


Ayson Gill - Director

Appointment date: 23 Aug 2012

Address: Rd 1, Tuatapere, 9691 New Zealand

Address used since 23 Aug 2012


Glen Thomas - Director

Appointment date: 23 Aug 2012

Address: Rd 1, Tuatapere, 9691 New Zealand

Address used since 23 Aug 2012


James Harris - Director

Appointment date: 23 Aug 2012

Address: Rd 1, Tuatapere, 9691 New Zealand

Address used since 23 Aug 2012


Kelvin Lott - Director

Appointment date: 23 Aug 2012

Address: Rd 1, Tuatapere, 9691 New Zealand

Address used since 23 Aug 2012


Owen Mark Daly - Director (Inactive)

Appointment date: 01 Apr 2011

Termination date: 11 Oct 2019

Address: Rd 1, Riverton, 9881 New Zealand

Address used since 01 Apr 2011


Graham Dodd - Director (Inactive)

Appointment date: 23 Aug 2012

Termination date: 01 Jul 2015

Address: Rd 1, Tuatapere, 9691 New Zealand

Address used since 23 Aug 2012


Sidney Randolph Harris - Director (Inactive)

Appointment date: 08 Feb 1986

Termination date: 01 Apr 2011

Address: Riverton,

Address used since 08 Feb 1986


Stuart Brian Thwaites - Director (Inactive)

Appointment date: 08 Feb 1986

Termination date: 30 May 2002

Address: R D,

Address used since 08 Feb 1986


Lindsay King - Director (Inactive)

Appointment date: 08 Feb 1986

Termination date: 30 May 2002

Address: R D,

Address used since 08 Feb 1986


Owen Lancelot Clark - Director (Inactive)

Appointment date: 08 Feb 1986

Termination date: 30 May 2002

Address: Otautau,

Address used since 08 Feb 1986


Patrick Getlin Daly - Director (Inactive)

Appointment date: 08 Feb 1986

Termination date: 30 May 2002

Address: Tuatapere,

Address used since 08 Feb 1986


Thomas Alexander Fowler - Director (Inactive)

Appointment date: 08 Feb 1986

Termination date: 30 May 2002

Address: R D,

Address used since 08 Feb 1986


Robert James Muldrew - Director (Inactive)

Appointment date: 08 Feb 1986

Termination date: 30 May 2002

Address: R D,

Address used since 08 Feb 1986


Valentine John Mckay - Director (Inactive)

Appointment date: 08 Feb 1986

Termination date: 30 May 2002

Address: Riverton,

Address used since 08 Feb 1986


John Herbert Griffin - Director (Inactive)

Appointment date: 08 Feb 1986

Termination date: 30 May 2002

Address: Riverton,

Address used since 08 Feb 1986