South Otago Grain Co Limited was registered on 06 Dec 1968 and issued an NZ business number of 9429040303789. This registered LTD company has been run by 10 directors: Simon Dean Courtney - an active director whose contract began on 28 Apr 2017,
Michael Gerrard Maley - an inactive director whose contract began on 19 Feb 2008 and was terminated on 23 Feb 2021,
Bryan Clifford Hayden - an inactive director whose contract began on 29 Jun 1990 and was terminated on 28 Feb 2020,
George Edward Blair Cross - an inactive director whose contract began on 29 Jun 1990 and was terminated on 28 Feb 2019,
Ernest William Pepperell - an inactive director whose contract began on 16 Feb 1993 and was terminated on 22 Feb 2018.
According to BizDb's database (updated on 22 May 2025), this company filed 1 address: 102 Clyde Street, Balclutha, Balclutha, 9230 (category: physical, registered).
Up until 18 Jul 2011, South Otago Grain Co Limited had been using Shand Thomson Ltd, 102 Clyde St, Balclutha as their registered address.
A total of 246193 shares are issued to 8 groups (11 shareholders in total). As far as the first group is concerned, 116657 shares are held by 1 entity, namely:
Courtney, Simon Dean (an individual) located at Merivale, Christchurch postcode 8014.
Then there is a group that consists of 2 shareholders, holds 1.42 per cent shares (exactly 3500 shares) and includes
Sm Trustees (2016) Limited - located at Milton, Milton,
Douglass, Kylie Louise - located at Rd 6, Christchurch.
The next share allocation (9916 shares, 4.03%) belongs to 1 entity, namely:
King, Graham Allan, located at Rd 4, Clydevale (an individual).
Previous addresses
Address: Shand Thomson Ltd, 102 Clyde St, Balclutha New Zealand
Registered address used from 01 Aug 2002 to 18 Jul 2011
Address: C/- Shand Thomson Ltd, 102 Clyde Street, Balclutha New Zealand
Physical address used from 01 Aug 2002 to 18 Jul 2011
Address: Shand Thomson Mactavish & Co, 102-104 Clyde St, Balclutha
Registered address used from 22 Apr 1996 to 01 Aug 2002
Address: -
Physical address used from 22 Apr 1996 to 01 Aug 2002
Address: C/- Shand Thomson & Co, 102-104 Clyde Street, Balclutha
Physical address used from 17 Feb 1992 to 22 Apr 1996
Basic Financial info
Total number of Shares: 246193
Annual return filing month: July
Annual return last filed: 04 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 116657 | |||
| Individual | Courtney, Simon Dean |
Merivale Christchurch 8014 New Zealand |
24 Aug 2016 - |
| Shares Allocation #2 Number of Shares: 3500 | |||
| Entity (NZ Limited Company) | Sm Trustees (2016) Limited Shareholder NZBN: 9429042495321 |
Milton Milton 9220 New Zealand |
29 Jun 2021 - |
| Individual | Douglass, Kylie Louise |
Rd 6 Christchurch 7676 New Zealand |
06 Dec 1968 - |
| Shares Allocation #3 Number of Shares: 9916 | |||
| Individual | King, Graham Allan |
Rd 4 Clydevale 9274 New Zealand |
26 Oct 2017 - |
| Shares Allocation #4 Number of Shares: 6599 | |||
| Individual | Morahan, Christopher Lawrence |
Rd 2 Kaitangata 9282 New Zealand |
02 Mar 2012 - |
| Shares Allocation #5 Number of Shares: 2000 | |||
| Individual | Wilton, Janet |
Rd 1 Timaru 7971 New Zealand |
06 Dec 1968 - |
| Individual | Wilton, Craig Willis |
Rd 1 Timaru 7971 New Zealand |
06 Dec 1968 - |
| Shares Allocation #6 Number of Shares: 70792 | |||
| Entity (NZ Limited Company) | Cross Brothers Limited Shareholder NZBN: 9429040318752 |
Balclutha Balclutha 9230 New Zealand |
25 May 2017 - |
| Shares Allocation #7 Number of Shares: 32064 | |||
| Individual | Cross, George Edward Blair |
Balclutha Balclutha 9230 New Zealand |
06 Dec 1968 - |
| Shares Allocation #8 Number of Shares: 4665 | |||
| Individual | Johnson, Peter Christopher |
Maori Hill Dunedin 9010 New Zealand |
06 Dec 1968 - |
| Individual | Johnson, Ellice Jane |
Maori Hill Dunedin 9010 New Zealand |
06 Dec 1968 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Barclay, Rona May |
Holmedene Home & Hospital Balclutha 9230 New Zealand |
01 Nov 2012 - 16 Oct 2014 |
| Individual | Pepperell, Ernest William |
Alexandra Alexandra 9320 New Zealand |
06 Dec 1968 - 11 Aug 2017 |
| Individual | Fraser, Gail Patricia |
Neutral Bay Sydney, Australia |
06 Dec 1968 - 24 Aug 2016 |
| Individual | Justice, Nicola Anne |
Hutt Central Lower Hutt 5010 New Zealand |
30 Jun 2017 - 24 Oct 2018 |
| Individual | Skelly, Evelyn Jean |
Saint Kilda Dunedin 9012 New Zealand |
06 Sep 2005 - 13 Aug 2018 |
| Individual | Barclay, Alan John |
Balclutha Balclutha 9230 New Zealand |
01 Nov 2012 - 29 Sep 2017 |
| Individual | Hunter, John Boyd |
Kinmont Park Mosgiel 9024 New Zealand |
06 Dec 1968 - 30 Jun 2017 |
| Individual | Sinclair, G Alex |
St Kilda Dunedin |
06 Dec 1968 - 05 Jul 2005 |
| Individual | Murdoch, Kenneth Gordon |
Balclutha Balclutha 9230 New Zealand |
01 Nov 2012 - 22 Aug 2017 |
| Individual | King, Allan Arthur |
Rd 2 Tapanui 9587 New Zealand |
06 Dec 1968 - 14 Jul 2017 |
| Individual | Mosley, Beverley Anne |
Alexandra Alexandra 9320 New Zealand |
06 Dec 1968 - 24 Aug 2016 |
| Individual | Nelson, David Dwight | 06 Dec 1968 - 25 Sep 2017 | |
| Individual | Coll, John James |
Balclutha Balclutha 9230 New Zealand |
06 Dec 1968 - 23 May 2017 |
| Individual | Barlcay Estate, John Lindsay |
Balclutha Balclutha 9230 New Zealand |
06 Dec 1968 - 01 Nov 2012 |
| Individual | Thomson, William Garnett |
Wanaka Wanaka 9305 New Zealand |
06 Dec 1968 - 29 Jun 2021 |
| Individual | Fraser, Vanessa Mae |
Hoon Hay Christchurch 8025 New Zealand |
06 Dec 1968 - 24 Aug 2016 |
| Individual | Murdoch, Estate Of Keith Mccartney |
Balclutha Balclutha 9230 New Zealand |
06 Dec 1968 - 01 Nov 2012 |
| Individual | Morahan, Elinor Samson |
Balclutha Balclutha 9230 New Zealand |
06 Dec 1968 - 02 Mar 2012 |
| Individual | Young, Estate Of Francis David |
Stirling |
06 Dec 1968 - 21 Jul 2004 |
| Individual | Skelly, Peter |
Saint Kilda Dunedin 9012 New Zealand |
13 Aug 2018 - 01 Oct 2018 |
| Individual | Thomson, William Garnett |
Wanaka Wanaka 9305 New Zealand |
06 Dec 1968 - 29 Jun 2021 |
| Individual | Hyslop, Brian |
Gleniti Timaru 7910 New Zealand |
06 Dec 1968 - 24 Oct 2018 |
| Individual | King Dec'd, Allan Arthur |
Rd 2 Tapanui 9587 New Zealand |
14 Jul 2017 - 26 Oct 2017 |
| Entity | Carterhope Estate Limited Shareholder NZBN: 9429040318424 Company Number: 144603 |
06 Dec 1968 - 25 May 2017 | |
| Individual | Murdoch, Joycelyn Florence |
Balclutha Balclutha 9230 New Zealand |
01 Nov 2012 - 22 Aug 2017 |
| Individual | Murdoch, Trevor James |
Balclutha Balclutha 9230 New Zealand |
01 Nov 2012 - 22 Aug 2017 |
| Entity | Carterhope Estate Limited Shareholder NZBN: 9429040318424 Company Number: 144603 |
06 Dec 1968 - 25 May 2017 | |
| Individual | Chilcott, Sue |
Rd 3 Albany 0793 New Zealand |
23 May 2017 - 24 Oct 2018 |
| Individual | Begg, Harold William |
Balclutha |
06 Dec 1968 - 24 Jul 2006 |
Simon Dean Courtney - Director
Appointment date: 28 Apr 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 28 Apr 2017
Michael Gerrard Maley - Director (Inactive)
Appointment date: 19 Feb 2008
Termination date: 23 Feb 2021
Address: Balclutha, Balclutha, 9230 New Zealand
Address used since 01 Jul 2010
Bryan Clifford Hayden - Director (Inactive)
Appointment date: 29 Jun 1990
Termination date: 28 Feb 2020
Address: Balclutha, Balclutha, 9230 New Zealand
Address used since 01 Jul 2010
George Edward Blair Cross - Director (Inactive)
Appointment date: 29 Jun 1990
Termination date: 28 Feb 2019
Address: Balclutha, Balclutha, 9230 New Zealand
Address used since 01 Jul 2010
Ernest William Pepperell - Director (Inactive)
Appointment date: 16 Feb 1993
Termination date: 22 Feb 2018
Address: Alexandra, Alexandra, 9320 New Zealand
Address used since 01 Jul 2010
Harold William Begg - Director (Inactive)
Appointment date: 29 Jun 1990
Termination date: 30 Nov 2011
Address: Balclutha, Balclutha, 9230 New Zealand
Address used since 01 Jul 2010
James Thomas James - Director (Inactive)
Appointment date: 29 Jun 1990
Termination date: 11 Apr 2011
Address: Rd 1, Waikouaiti, 9471 New Zealand
Address used since 01 Jul 2010
David Dwight Nelson - Director (Inactive)
Appointment date: 29 Jun 1990
Termination date: 19 Feb 2008
Address: Balclutha,
Address used since 29 Jun 1990
Douglas Gardner Copeland - Director (Inactive)
Appointment date: 29 Jun 1990
Termination date: 15 Jun 1998
Address: Gore,
Address used since 29 Jun 1990
William Russell Mccallum - Director (Inactive)
Appointment date: 29 Jun 1990
Termination date: 18 Dec 1992
Address: Balclutha,
Address used since 29 Jun 1990
Sanson Farming Co Limited
102 Clyde Street
Tim White Electrical Limited
102 Clyde Street
Glensdale Limited
102 Clyde Street
Clarke Agri Limited
102 Clyde Street
Hewitt Dairy Enterprises Limited
102 Clyde Street
Trk Farm Limited
102 Clyde Street