Shortcuts

Omarama Saleyards Company Limited

Type: NZ Limited Company (Ltd)
9429040311753
NZBN
146532
Company Number
Registered
Company Status
Current address
1 Coquet Street
Oamaru
Oamaru 9400
New Zealand
Physical & registered & service address used since 27 May 2019

Omarama Saleyards Company Limited, a registered company, was launched on 11 Sep 1963. 9429040311753 is the NZBN it was issued. This company has been managed by 12 directors: Anthony James Gloag - an active director whose contract began on 17 Oct 1988,
William Henry Sutherland - an active director whose contract began on 17 Oct 1988,
Hugh Alexander Cameron - an active director whose contract began on 17 Oct 1988,
Graham Mark Yeates - an active director whose contract began on 21 Aug 2008,
Matthew James Allen - an active director whose contract began on 15 Dec 2022.
Updated on 21 Apr 2024, our data contains detailed information about 1 address: 1 Coquet Street, Oamaru, Oamaru, 9400 (type: physical, registered).
Omarama Saleyards Company Limited had been using Crowe Horwath, 1 Coquet St, Oamaru as their physical address up until 27 May 2019.
Other names for this company, as we established at BizDb, included: from 11 Sep 1963 to 18 Oct 1991 they were called Omarama Saleyards Co Ltd.
A total of 11000 shares are allocated to 13 shareholders (13 groups). The first group consists of 600 shares (5.45 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 600 shares (5.45 per cent). Lastly there is the 3rd share allotment (705 shares 6.41 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Crowe Horwath, 1 Coquet St, Oamaru, 9400 New Zealand

Physical & registered address used from 20 Feb 2014 to 27 May 2019

Address: Whk, 1 Coquet St, Oamaru, 9400 New Zealand

Physical & registered address used from 16 Feb 2012 to 20 Feb 2014

Address: 6 Coquet Street, Oamaru New Zealand

Physical & registered address used from 09 Mar 2005 to 16 Feb 2012

Address: Same As Registered Office

Physical address used from 23 Feb 1999 to 09 Mar 2005

Address: -

Physical address used from 23 Feb 1999 to 23 Feb 1999

Address: C/o C W Wollstein, 6 Coquet St, Oamaru

Registered address used from 01 Jul 1997 to 09 Mar 2005

Financial Data

Basic Financial info

Total number of Shares: 11000

Annual return filing month: February

Annual return last filed: 08 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 600
Entity (NZ Limited Company) Carrfields Property Limited
Shareholder NZBN: 9429038197109
Ashburton
7700
New Zealand
Shares Allocation #2 Number of Shares: 600
Entity (NZ Limited Company) Hazlett Limited
Shareholder NZBN: 9429032559330
287-293 Durham Street
Christchurch
8140
New Zealand
Shares Allocation #3 Number of Shares: 705
Entity (NZ Limited Company) Rural Livestock Limited
Shareholder NZBN: 9429039399014
Wigram
Christchurch
8042
New Zealand
Shares Allocation #4 Number of Shares: 250
Individual Gloag, Anthony James Omarama
Shares Allocation #5 Number of Shares: 300
Other (Other) Rugged Ridges 41 Waitaki Drive
Otematata
9412
New Zealand
Shares Allocation #6 Number of Shares: 150
Individual Lory, Rosemary Elizabeth And John Andrew Scarborough
Christchurch
8081
New Zealand
Shares Allocation #7 Number of Shares: 4045
Entity (NZ Limited Company) Pgg Wrightson Limited
Shareholder NZBN: 9429040323497
Christchurch Airport
Christchurch
8053
New Zealand
Shares Allocation #8 Number of Shares: 150
Entity (NZ Limited Company) Longslip Station Limited
Shareholder NZBN: 9429030639690
Level 1
Timaru
7910
New Zealand
Shares Allocation #9 Number of Shares: 200
Individual Mcaughtrie, Dannie William Omarama

New Zealand
Shares Allocation #10 Number of Shares: 100
Individual Patterson, Ann Rosalie Omarama
Omarama
9412
New Zealand
Shares Allocation #11 Number of Shares: 210
Entity (NZ Limited Company) Dalrachney Station 1982 Limited
Shareholder NZBN: 9429040290287
102 Thames Street
Oamaru
Shares Allocation #12 Number of Shares: 285
Entity (NZ Limited Company) Otematata Station Limited
Shareholder NZBN: 9429040315904
Oamaru
Oamaru
9400
New Zealand
Shares Allocation #13 Number of Shares: 150
Individual Anderson, Ian Malcolm Omarama
9448
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Peter Walsh & Associates Limited
Shareholder NZBN: 9429036631193
Company Number: 1187450
2nd Floor, 18 Woollcombe Street
Timaru
7910
New Zealand
Other Estate Of Richard Croft
Individual Richard, Est Omarama
Other Stringer & Company Limited
Other Wrightson Nma Limited
Other Elders Pastoral Limited
Entity Carrfields Livestock Limited
Shareholder NZBN: 9429036429721
Company Number: 1222113
Ashburton
7740
New Zealand
Individual Croft, Patricia Omarama
Entity Carrfields Livestock Limited
Shareholder NZBN: 9429036429721
Company Number: 1222113
Ashburton
7740
New Zealand
Entity Peter Walsh & Associates Limited
Shareholder NZBN: 9429036631193
Company Number: 1187450
2nd Floor, 18 Woollcombe Street
Timaru
7910
New Zealand
Entity Peter Walsh & Associates Limited
Shareholder NZBN: 9429036631193
Company Number: 1187450
2nd Floor, 18 Woollcombe Street
Timaru
7910
New Zealand
Entity Elderstock (si) Limited
Shareholder NZBN: 9429036061549
Company Number: 1287144
Other Pyne Gould Guiness Limited
Individual Blackstock, Ronald Mcnally Omarama
Other Null - Pyne Gould Guiness Limited
Other Null - Stringer & Company Limited
Other Null - Elders Pastoral Limited
Other Null - Wrightson Nma Limited
Entity Elderstock (si) Limited
Shareholder NZBN: 9429036061549
Company Number: 1287144
Entity Birdwood Limited
Shareholder NZBN: 9429040304793
Company Number: 147489
Entity Birdwood Limited
Shareholder NZBN: 9429040304793
Company Number: 147489
Directors

Anthony James Gloag - Director

Appointment date: 17 Oct 1988

Address: Omarama, Omarama, 9412 New Zealand

Address used since 12 Feb 2019

Address: Omarama, 9412 New Zealand

Address used since 16 Feb 2016


William Henry Sutherland - Director

Appointment date: 17 Oct 1988

Address: Omarama, 9448 New Zealand

Address used since 16 Feb 2016


Hugh Alexander Cameron - Director

Appointment date: 17 Oct 1988

Address: State Highway 83, Otematata, 9412 New Zealand

Address used since 16 Feb 2016


Graham Mark Yeates - Director

Appointment date: 21 Aug 2008

Address: Weston, Oamaru, 9401 New Zealand

Address used since 17 Feb 2010


Matthew James Allen - Director

Appointment date: 15 Dec 2022

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 15 Dec 2022


Bryan James Patterson - Director

Appointment date: 07 Dec 2023

Address: Omarama, 9412 New Zealand

Address used since 07 Dec 2023


Neville John Langrish - Director (Inactive)

Appointment date: 17 Oct 1988

Termination date: 07 Dec 2023

Address: Rd 18c, Oamaru, 9495 New Zealand

Address used since 13 Feb 2017


Ross Andrew Bisset - Director (Inactive)

Appointment date: 16 Nov 1998

Termination date: 15 Jan 2008

Address: Oamaru,

Address used since 16 Nov 1998


Richard Thomas Wardell - Director (Inactive)

Appointment date: 17 Oct 1988

Termination date: 23 Aug 2006

Address: State Highway 8, Omarama,

Address used since 17 Oct 1988


Christopher Mears - Director (Inactive)

Appointment date: 14 Oct 1996

Termination date: 16 Nov 1998

Address: Oamaru,

Address used since 14 Oct 1996


John Gilbert Sinnamon - Director (Inactive)

Appointment date: 25 Jan 1994

Termination date: 14 Oct 1996

Address: Oamaru,

Address used since 25 Jan 1994


Graeme John Shanks - Director (Inactive)

Appointment date: 17 Oct 1988

Termination date: 25 Jan 1994

Address: Oamaru,

Address used since 17 Oct 1988

Nearby companies

Taupo Farming Limited
1 Coquet Street

Seamist Dairies Limited
1 Coquet Street

Tamac Farms Limited
1 Coquet Street

Hireplus Oamaru Limited
1 Coquet Street

Plunket Electrical (2005) Limited
1 Coquet Street

Ad & De Purvis Limited
1 Coquet Street