Shortcuts

Omakau Cattle Saleyards Co Limited

Type: NZ Limited Company (Ltd)
9429040306865
NZBN
146850
Company Number
Registered
Company Status
Current address
50d Centennial Avenue
Alexandra 9320
New Zealand
Registered & physical & service address used since 03 Mar 2022

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 7200
Entity (NZ Limited Company) Pgg Wrightson Limited
Shareholder NZBN: 9429040323497
Christchurch Airport
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 2000
Entity (NZ Limited Company) Carrfields Livestock Limited
Shareholder NZBN: 9429036429721
Ashburton
7740
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morgan, Richard James Omakau
Individual Paterson, John Richard R D 2
Oturehua
Individual Becker, Barry Alexander Oturehua
Individual Beattie, Alexander Stuart Central Otago
Individual Milne, Ralph Graeme Lauder
Individual Morgan, Richard James Omakau
Individual Becker, Barry Alexander Oturehua
Entity Wrightson Limited
Shareholder NZBN: 9429040840178
Company Number: 30210
Entity West Coast Contractors Limited
Shareholder NZBN: 9429036363650
Company Number: 1233753
Individual Duncan, Bruce Francis Alexandra
Individual Duncan, David Laurie Alexandra
Individual Brown, Alan Central Otago
Individual Paterson, John Richard R D 2
Oturehua
Entity Wrightson Limited
Shareholder NZBN: 9429040840178
Company Number: 30210
Entity West Coast Contractors Limited
Shareholder NZBN: 9429036363650
Company Number: 1233753
Individual Beattie, John Central Otago
Individual Edwin James, Berry Central Otago
Individual Clouston, James Thomas Central Otago
Individual Milne, Ralph Graeme Lauder
Directors

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