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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Entity (NZ Limited Company) | Carrfields Property Limited Shareholder NZBN: 9429038197109 |
Ashburton 7700 New Zealand |
26 Apr 2022 - |
Shares Allocation #2 Number of Shares: 600 | |||
Entity (NZ Limited Company) | Hazlett Limited Shareholder NZBN: 9429032559330 |
287-293 Durham Street Christchurch 8140 New Zealand |
14 Jul 2021 - |
Shares Allocation #3 Number of Shares: 705 | |||
Entity (NZ Limited Company) | Rural Livestock Limited Shareholder NZBN: 9429039399014 |
Wigram Christchurch 8042 New Zealand |
04 Nov 2020 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Gloag, Anthony James |
Omarama |
11 Sep 1963 - |
Shares Allocation #5 Number of Shares: 300 | |||
Other (Other) | Rugged Ridges |
41 Waitaki Drive Otematata 9412 New Zealand |
11 Sep 1963 - |
Shares Allocation #6 Number of Shares: 150 | |||
Individual | Lory, Rosemary Elizabeth And John Andrew |
Scarborough Christchurch 8081 New Zealand |
16 Feb 2018 - |
Shares Allocation #7 Number of Shares: 4045 | |||
Entity (NZ Limited Company) | Pgg Wrightson Limited Shareholder NZBN: 9429040323497 |
Christchurch Airport Christchurch 8053 New Zealand |
05 Aug 2008 - |
Shares Allocation #8 Number of Shares: 150 | |||
Entity (NZ Limited Company) | Longslip Station Limited Shareholder NZBN: 9429030639690 |
Level 1 Timaru 7910 New Zealand |
06 Dec 2016 - |
Shares Allocation #9 Number of Shares: 200 | |||
Individual | Mcaughtrie, Dannie William |
Omarama New Zealand |
05 Aug 2008 - |
Shares Allocation #10 Number of Shares: 100 | |||
Individual | Patterson, Ann Rosalie |
Omarama Omarama 9412 New Zealand |
28 Nov 2016 - |
Shares Allocation #11 Number of Shares: 210 | |||
Entity (NZ Limited Company) | Dalrachney Station 1982 Limited Shareholder NZBN: 9429040290287 |
102 Thames Street Oamaru |
11 Sep 1963 - |
Shares Allocation #12 Number of Shares: 285 | |||
Entity (NZ Limited Company) | Otematata Station Limited Shareholder NZBN: 9429040315904 |
Oamaru Oamaru 9400 New Zealand |
11 Sep 1963 - |
Shares Allocation #13 Number of Shares: 150 | |||
Individual | Anderson, Ian Malcolm |
Omarama 9448 New Zealand |
04 Mar 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Peter Walsh & Associates Limited Shareholder NZBN: 9429036631193 Company Number: 1187450 |
2nd Floor, 18 Woollcombe Street Timaru 7910 New Zealand |
05 Aug 2008 - 14 Jul 2021 |
Other | Estate Of Richard Croft | 03 Nov 2020 - 04 Nov 2020 | |
Individual | Richard, Est |
Omarama |
11 Sep 1963 - 03 Nov 2020 |
Other | Stringer & Company Limited | 11 Sep 1963 - 04 Mar 2005 | |
Other | Wrightson Nma Limited | 11 Sep 1963 - 04 Mar 2005 | |
Other | Elders Pastoral Limited | 11 Sep 1963 - 04 Mar 2005 | |
Entity | Carrfields Livestock Limited Shareholder NZBN: 9429036429721 Company Number: 1222113 |
Ashburton 7740 New Zealand |
21 Nov 2008 - 26 Apr 2022 |
Individual | Croft, Patricia |
Omarama |
11 Sep 1963 - 04 Nov 2020 |
Entity | Carrfields Livestock Limited Shareholder NZBN: 9429036429721 Company Number: 1222113 |
Ashburton 7740 New Zealand |
21 Nov 2008 - 26 Apr 2022 |
Entity | Peter Walsh & Associates Limited Shareholder NZBN: 9429036631193 Company Number: 1187450 |
2nd Floor, 18 Woollcombe Street Timaru 7910 New Zealand |
05 Aug 2008 - 14 Jul 2021 |
Entity | Peter Walsh & Associates Limited Shareholder NZBN: 9429036631193 Company Number: 1187450 |
2nd Floor, 18 Woollcombe Street Timaru 7910 New Zealand |
05 Aug 2008 - 14 Jul 2021 |
Entity | Elderstock (si) Limited Shareholder NZBN: 9429036061549 Company Number: 1287144 |
05 Aug 2008 - 05 Aug 2008 | |
Other | Pyne Gould Guiness Limited | 11 Sep 1963 - 04 Mar 2005 | |
Individual | Blackstock, Ronald Mcnally |
Omarama |
11 Sep 1963 - 04 Mar 2005 |
Other | Null - Pyne Gould Guiness Limited | 11 Sep 1963 - 04 Mar 2005 | |
Other | Null - Stringer & Company Limited | 11 Sep 1963 - 04 Mar 2005 | |
Other | Null - Elders Pastoral Limited | 11 Sep 1963 - 04 Mar 2005 | |
Other | Null - Wrightson Nma Limited | 11 Sep 1963 - 04 Mar 2005 | |
Entity | Elderstock (si) Limited Shareholder NZBN: 9429036061549 Company Number: 1287144 |
05 Aug 2008 - 05 Aug 2008 | |
Entity | Birdwood Limited Shareholder NZBN: 9429040304793 Company Number: 147489 |
29 Feb 2012 - 06 Dec 2016 | |
Entity | Birdwood Limited Shareholder NZBN: 9429040304793 Company Number: 147489 |
29 Feb 2012 - 06 Dec 2016 |
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
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