Omakau Cattle Saleyards Co Limited, a registered company, was registered on 23 Feb 1965. 9429040306865 is the number it was issued. The company has been supervised by 19 directors: Richard James Morgan - an active director whose contract started on 21 Oct 1992,
John Richard Paterson - an active director whose contract started on 21 Jan 1996,
Ralph Graeme Milne - an active director whose contract started on 18 Nov 1998,
Willson Richard Keith - an active director whose contract started on 02 Dec 2002,
John Charles Duffy - an active director whose contract started on 01 Nov 2005.
Last updated on 09 Mar 2024, the BizDb data contains detailed information about 1 address: 50D Centennial Avenue, Alexandra, 9320 (types include: registered, physical).
Omakau Cattle Saleyards Co Limited had been using Level 2, 77 Centennial Avenue, Alexandra as their registered address until 03 Mar 2022.
A total of 22662 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 7200 shares (31.77%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 2000 shares (8.83%).
Previous addresses
Address: Level 2, 77 Centennial Avenue, Alexandra, 9320 New Zealand
Registered & physical address used from 28 Nov 2019 to 03 Mar 2022
Address: Level 2, 77 Centennial Avenue, Alexandra, 9320 New Zealand
Registered & physical address used from 30 Nov 2016 to 30 Nov 2016
Address: Pricewaterhousecoopers, Level 1, Westpac Building, 106 George Street, Dunedin, 9012 New Zealand
Physical & registered address used from 23 Oct 2014 to 30 Nov 2016
Address: C/-thompson Lang Ellis & Gardner, Level 6, 10 George Street, Dunedin New Zealand
Physical & registered address used from 03 May 2004 to 23 Oct 2014
Address: C/- Thompson Lang Ellis & Gardner, National Mutual Centre, 10 George Street, Dunedin
Registered address used from 19 Jun 1997 to 03 May 2004
Address: C/- Thompson Lang Ellis & Gardner, National Mutual Building, 10 George Street, Dunedin
Physical address used from 17 Feb 1992 to 03 May 2004
Address: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Basic Financial info
Total number of Shares: 22662
Annual return filing month: October
Annual return last filed: 25 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7200 | |||
Entity (NZ Limited Company) | Pgg Wrightson Limited Shareholder NZBN: 9429040323497 |
Christchurch Airport Christchurch 8053 New Zealand |
23 Feb 1965 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Entity (NZ Limited Company) | Carrfields Livestock Limited Shareholder NZBN: 9429036429721 |
Ashburton 7740 New Zealand |
19 Feb 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morgan, Richard James |
Omakau |
20 Aug 2008 - 20 Aug 2008 |
Individual | Paterson, John Richard |
R D 2 Oturehua |
20 Aug 2008 - 20 Aug 2008 |
Individual | Becker, Barry Alexander |
Oturehua |
20 Aug 2008 - 20 Aug 2008 |
Individual | Beattie, Alexander Stuart |
Central Otago |
23 Feb 1965 - 06 Aug 2008 |
Individual | Milne, Ralph Graeme |
Lauder |
20 Aug 2008 - 20 Aug 2008 |
Individual | Morgan, Richard James |
Omakau |
20 Aug 2008 - 20 Aug 2008 |
Individual | Becker, Barry Alexander |
Oturehua |
20 Aug 2008 - 20 Aug 2008 |
Entity | Wrightson Limited Shareholder NZBN: 9429040840178 Company Number: 30210 |
23 Feb 1965 - 06 Aug 2008 | |
Entity | West Coast Contractors Limited Shareholder NZBN: 9429036363650 Company Number: 1233753 |
23 Feb 1965 - 19 Feb 2013 | |
Individual | Duncan, Bruce Francis |
Alexandra |
23 Feb 1965 - 06 Aug 2008 |
Individual | Duncan, David Laurie |
Alexandra |
23 Feb 1965 - 06 Aug 2008 |
Individual | Brown, Alan |
Central Otago |
23 Feb 1965 - 06 Aug 2008 |
Individual | Paterson, John Richard |
R D 2 Oturehua |
20 Aug 2008 - 20 Aug 2008 |
Entity | Wrightson Limited Shareholder NZBN: 9429040840178 Company Number: 30210 |
23 Feb 1965 - 06 Aug 2008 | |
Entity | West Coast Contractors Limited Shareholder NZBN: 9429036363650 Company Number: 1233753 |
23 Feb 1965 - 19 Feb 2013 | |
Individual | Beattie, John |
Central Otago |
23 Feb 1965 - 06 Aug 2008 |
Individual | Edwin James, Berry |
Central Otago |
23 Feb 1965 - 06 Aug 2008 |
Individual | Clouston, James Thomas |
Central Otago |
23 Feb 1965 - 06 Aug 2008 |
Individual | Milne, Ralph Graeme |
Lauder |
20 Aug 2008 - 20 Aug 2008 |
Richard James Morgan - Director
Appointment date: 21 Oct 1992
Address: Omakau, 9376 New Zealand
Address used since 06 Nov 2015
John Richard Paterson - Director
Appointment date: 21 Jan 1996
Address: Little Valley, Alexandra, 9320 New Zealand
Address used since 06 Nov 2015
Ralph Graeme Milne - Director
Appointment date: 18 Nov 1998
Address: Lauder, 9377 New Zealand
Address used since 06 Nov 2015
Willson Richard Keith - Director
Appointment date: 02 Dec 2002
Address: Rd 1, Omakau, 9376 New Zealand
Address used since 15 Sep 2009
John Charles Duffy - Director
Appointment date: 01 Nov 2005
Address: Alexandra, 9320 New Zealand
Address used since 06 Nov 2015
Philip David Baxter Smith - Director
Appointment date: 16 Oct 2015
Address: Rd 2, Omakau, 9377 New Zealand
Address used since 16 Oct 2015
Scott William James Armstrong - Director
Appointment date: 15 May 2023
Address: Rd 2, Omakau, 9377 New Zealand
Address used since 15 May 2023
Barry Alexander Becker - Director (Inactive)
Appointment date: 09 Dec 1994
Termination date: 28 Jul 2022
Address: Oturehua, 9386 New Zealand
Address used since 06 Nov 2015
Graham Nevill Mccambridge - Director (Inactive)
Appointment date: 12 Dec 2001
Termination date: 30 Jun 2019
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 06 Nov 2015
Gordon James Jannink - Director (Inactive)
Appointment date: 14 Oct 2003
Termination date: 16 Oct 2015
Address: Alexandra, 9320 New Zealand
Address used since 15 Sep 2009
Robert James Fowler - Director (Inactive)
Appointment date: 04 Dec 2002
Termination date: 21 Oct 2005
Address: Mosgiel,
Address used since 04 Dec 2002
Alan Charles Eason - Director (Inactive)
Appointment date: 09 Dec 1992
Termination date: 02 Dec 2002
Address: Rd 2, Mosgiel,
Address used since 09 Dec 1992
Gary Royden Busfield - Director (Inactive)
Appointment date: 23 Dec 1993
Termination date: 29 Nov 2001
Address: Alexandra,
Address used since 23 Dec 1993
David Laurie Duncan - Director (Inactive)
Appointment date: 21 Oct 1992
Termination date: 18 Nov 1998
Address: Matakanui,
Address used since 21 Oct 1992
Russell Lloyd Milne - Director (Inactive)
Appointment date: 21 Oct 1992
Termination date: 21 Jan 1996
Address: Lauder,
Address used since 21 Oct 1992
David Allen Harley - Director (Inactive)
Appointment date: 21 Oct 1992
Termination date: 09 Dec 1994
Address: Mosgiel,
Address used since 21 Oct 1992
Christopher Edward Dillon - Director (Inactive)
Appointment date: 21 Oct 1992
Termination date: 09 Dec 1994
Address: Oturehua,
Address used since 21 Oct 1992
William Martin Murison - Director (Inactive)
Appointment date: 21 Oct 1992
Termination date: 23 Dec 1993
Address: Alexandra,
Address used since 21 Oct 1992
Graham William Bezett - Director (Inactive)
Appointment date: 21 Oct 1992
Termination date: 04 Dec 1992
Address: Green Island, Dunedin,
Address used since 21 Oct 1992
Gibson Watson Consulting Limited
77 Centennial Avenue
Make It Your Business Limited
77 Centennial Avenue
Glencarron Ventures Limited
Level 2
Fraser Park Limited
77 Centennial Avenue
Athletics Alexandra Incorporated
Level 2