Shortcuts

South Otago Grain Co Limited

Type: NZ Limited Company (Ltd)
9429040303789
NZBN
147617
Company Number
Registered
Company Status
Current address
102 Clyde Street
Balclutha
Balclutha 9230
New Zealand
Physical & registered & service address used since 18 Jul 2011

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 116657
Individual Courtney, Simon Dean Merivale
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 3500
Entity (NZ Limited Company) Sm Trustees (2016) Limited
Shareholder NZBN: 9429042495321
Milton
Milton
9220
New Zealand
Individual Douglass, Kylie Louise Rd 6
Christchurch
7676
New Zealand
Shares Allocation #3 Number of Shares: 9916
Individual King, Graham Allan Rd 4
Clydevale
9274
New Zealand
Shares Allocation #4 Number of Shares: 6599
Individual Morahan, Christopher Lawrence Rd 2
Kaitangata
9282
New Zealand
Shares Allocation #5 Number of Shares: 2000
Individual Wilton, Janet Rd 1
Timaru
7971
New Zealand
Individual Wilton, Craig Willis Rd 1
Timaru
7971
New Zealand
Shares Allocation #6 Number of Shares: 70792
Entity (NZ Limited Company) Cross Brothers Limited
Shareholder NZBN: 9429040318752
Balclutha
Balclutha
9230
New Zealand
Shares Allocation #7 Number of Shares: 32064
Individual Cross, George Edward Blair Balclutha
Balclutha
9230
New Zealand
Shares Allocation #8 Number of Shares: 4665
Individual Johnson, Peter Christopher Maori Hill
Dunedin
9010
New Zealand
Individual Johnson, Ellice Jane Maori Hill
Dunedin
9010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Barclay, Rona May Holmedene Home & Hospital
Balclutha
9230
New Zealand
Individual Pepperell, Ernest William Alexandra
Alexandra
9320
New Zealand
Individual Fraser, Gail Patricia Neutral Bay
Sydney, Australia
Individual Justice, Nicola Anne Hutt Central
Lower Hutt
5010
New Zealand
Individual Skelly, Evelyn Jean Saint Kilda
Dunedin
9012
New Zealand
Individual Barclay, Alan John Balclutha
Balclutha
9230
New Zealand
Individual Hunter, John Boyd Kinmont Park
Mosgiel
9024
New Zealand
Individual Sinclair, G Alex St Kilda
Dunedin
Individual Murdoch, Kenneth Gordon Balclutha
Balclutha
9230
New Zealand
Individual King, Allan Arthur Rd 2
Tapanui
9587
New Zealand
Individual Mosley, Beverley Anne Alexandra
Alexandra
9320
New Zealand
Individual Nelson, David Dwight
Individual Coll, John James Balclutha
Balclutha
9230
New Zealand
Individual Barlcay Estate, John Lindsay Balclutha
Balclutha
9230
New Zealand
Individual Thomson, William Garnett Wanaka
Wanaka
9305
New Zealand
Individual Fraser, Vanessa Mae Hoon Hay
Christchurch
8025
New Zealand
Individual Murdoch, Estate Of Keith Mccartney Balclutha
Balclutha
9230
New Zealand
Individual Morahan, Elinor Samson Balclutha
Balclutha
9230
New Zealand
Individual Young, Estate Of Francis David Stirling
Individual Skelly, Peter Saint Kilda
Dunedin
9012
New Zealand
Individual Thomson, William Garnett Wanaka
Wanaka
9305
New Zealand
Individual Hyslop, Brian Gleniti
Timaru
7910
New Zealand
Individual King Dec'd, Allan Arthur Rd 2
Tapanui
9587
New Zealand
Entity Carterhope Estate Limited
Shareholder NZBN: 9429040318424
Company Number: 144603
Individual Murdoch, Joycelyn Florence Balclutha
Balclutha
9230
New Zealand
Individual Murdoch, Trevor James Balclutha
Balclutha
9230
New Zealand
Entity Carterhope Estate Limited
Shareholder NZBN: 9429040318424
Company Number: 144603
Individual Chilcott, Sue Rd 3
Albany
0793
New Zealand
Individual Begg, Harold William Balclutha
Directors

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

Nearby companies

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