Palmerston Saleyards (1961) Limited was registered on 17 May 1961 and issued a number of 9429040314020. This registered LTD company has been supervised by 34 directors: Gerard William Shea - an active director whose contract started on 12 Aug 2015,
Anita Bronwyn Vickers - an active director whose contract started on 15 Sep 2017,
John Charles Duffy - an active director whose contract started on 15 Sep 2017,
Gregory David Hand - an active director whose contract started on 04 Sep 2019,
James Anthony Dempster - an active director whose contract started on 04 Sep 2019.
As stated in BizDb's database (updated on 05 Jun 2025), this company registered 2 addresses: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (registered address),
Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (service address),
Level 1, Westpac Building, 106 George Street, Dunedin, 9016 (physical address).
Up to 14 Feb 2023, Palmerston Saleyards (1961) Limited had been using Level 1, Westpac Building, 106 George Street, Dunedin as their registered address.
BizDb identified previous aliases used by this company: from 17 May 1961 to 16 Oct 1991 they were named Palmerston Saleyards 1961 Ltd.
A total of 37000 shares are issued to 3 groups (7 shareholders in total). In the first group, 17000 shares are held by 5 entities, namely:
Vickers, Anita Bronwyn (a director) located at Rd 2, Palmerston postcode 9482,
Dempster, James Anthony (a director) located at Rd 2, Waikouaiti postcode 9472,
Law, Tom (an individual) located at Rd 1, Palmerston postcode 9481.
Another group consists of 1 shareholder, holds 45.04% shares (exactly 16666 shares) and includes
Pgg Wrightson Limited - located at Christchurch Airport, Christchurch.
The 3rd share allotment (3334 shares, 9.01%) belongs to 1 entity, namely:
Carrfields Livestock Limited, located at Ashburton (an entity).
Previous addresses
Address #1: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Registered & service address used from 09 Nov 2018 to 14 Feb 2023
Address #2: Pricewaterhousecoopers, Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Registered & physical address used from 14 May 2014 to 09 Nov 2018
Address #3: C/-thompson Lang Ellis & Gardner, Level 6, 10 George Street, Dunedin New Zealand
Registered & physical address used from 03 May 2004 to 14 May 2014
Address #4: The National Mutual Centre, 10 George Street, Dunedin
Registered address used from 01 Mar 2001 to 03 May 2004
Address #5: C/- Thompson Lang Ellis & Gardner, 8th Floor, 10 George Street, Dunedin
Physical address used from 21 Feb 2001 to 03 May 2004
Address #6: National Mutual Centre, 10 George Street, Dunedin
Physical address used from 21 Feb 2001 to 21 Feb 2001
Address #7: -
Physical address used from 17 Feb 1992 to 21 Feb 2001
Basic Financial info
Total number of Shares: 37000
Annual return filing month: February
Annual return last filed: 27 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 17000 | |||
| Director | Vickers, Anita Bronwyn |
Rd 2 Palmerston 9482 New Zealand |
08 Mar 2021 - |
| Director | Dempster, James Anthony |
Rd 2 Waikouaiti 9472 New Zealand |
08 Mar 2021 - |
| Individual | Law, Tom |
Rd 1 Palmerston 9481 New Zealand |
08 Mar 2021 - |
| Director | Hand, Gregory David |
Rd 3 Palmerston 9483 New Zealand |
08 Mar 2021 - |
| Director | Tom Law |
Rd 1 Palmerston 9481 New Zealand |
08 Mar 2021 - |
| Shares Allocation #2 Number of Shares: 16666 | |||
| Entity (NZ Limited Company) | Pgg Wrightson Limited Shareholder NZBN: 9429040323497 |
Christchurch Airport Christchurch 8053 New Zealand |
17 May 1961 - |
| Shares Allocation #3 Number of Shares: 3334 | |||
| Entity (NZ Limited Company) | Carrfields Livestock Limited Shareholder NZBN: 9429036429721 |
Ashburton 7740 New Zealand |
13 Feb 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Noone, Peter Charles |
Palmerston Otago |
17 May 1961 - 08 Mar 2021 |
| Individual | Scott, Ian Hadley |
Waikouaiti Otago |
17 May 1961 - 08 Mar 2021 |
| Individual | Wilson, James Fraser Grigor |
Palmerston Otago |
17 May 1961 - 31 Aug 2006 |
| Individual | Wright, Andrew Page |
R.d.3 Palmerston Otago New Zealand |
31 Aug 2006 - 08 Mar 2021 |
| Individual | Mclelland, Geoffrey Ansell |
Meadowbank Palmerston, Otago New Zealand |
31 Aug 2006 - 08 Mar 2021 |
| Entity | West Coast Contractors Limited Shareholder NZBN: 9429036363650 Company Number: 1233753 |
17 May 1961 - 06 Aug 2008 | |
| Entity | Wrightson Limited Shareholder NZBN: 9429040840178 Company Number: 30210 |
17 May 1961 - 31 Aug 2006 | |
| Individual | Vickers, Steven Thomas |
Palmerston Otago |
17 May 1961 - 31 Aug 2006 |
| Entity | Wrightson Limited Shareholder NZBN: 9429040840178 Company Number: 30210 |
17 May 1961 - 31 Aug 2006 | |
| Entity | West Coast Contractors Limited Shareholder NZBN: 9429036363650 Company Number: 1233753 |
17 May 1961 - 06 Aug 2008 |
Gerard William Shea - Director
Appointment date: 12 Aug 2015
Address: Palmerston, Palmerston, 9430 New Zealand
Address used since 12 Aug 2015
Anita Bronwyn Vickers - Director
Appointment date: 15 Sep 2017
Address: Rd 2, Palmerston, 9482 New Zealand
Address used since 15 Sep 2017
John Charles Duffy - Director
Appointment date: 15 Sep 2017
Address: Alexandra, Alexandra, 9320 New Zealand
Address used since 15 Sep 2017
Gregory David Hand - Director
Appointment date: 04 Sep 2019
Address: Rd 3, Palmerston, 9483 New Zealand
Address used since 04 Sep 2019
James Anthony Dempster - Director
Appointment date: 04 Sep 2019
Address: Rd 2, Waikouaiti, 9472 New Zealand
Address used since 04 Sep 2019
Graham Mark Yeates - Director
Appointment date: 09 Nov 2021
Address: Rd 7d, Oamaru, 9492 New Zealand
Address used since 09 Nov 2021
James Alexander Thomson - Director
Appointment date: 20 Oct 2022
Address: Rd 3, Palmerston, 9483 New Zealand
Address used since 20 Oct 2022
Tom Law - Director (Inactive)
Appointment date: 07 Jul 2011
Termination date: 31 May 2022
Address: Rd 1, Palmerston, 9481 New Zealand
Address used since 18 Feb 2016
Christopher Raymond Swale - Director (Inactive)
Appointment date: 09 Mar 2010
Termination date: 19 Oct 2021
Address: Mosgiel, Dunedin, 9024 New Zealand
Address used since 18 Feb 2016
Ian Hedley Scott - Director (Inactive)
Appointment date: 20 Nov 1992
Termination date: 16 Sep 2019
Address: Rd 1, Waikouaiti, 9471 New Zealand
Address used since 18 Feb 2016
Geoffrey Ansell Mclelland - Director (Inactive)
Appointment date: 16 Aug 2006
Termination date: 12 Sep 2019
Address: Meadowbank, Palmerston, 9481 New Zealand
Address used since 18 Feb 2016
Robin Swanson Gamble - Director (Inactive)
Appointment date: 21 Oct 1992
Termination date: 15 Sep 2017
Address: Rd 1, Outram, 9073 New Zealand
Address used since 18 Feb 2016
Andrew Page Wright - Director (Inactive)
Appointment date: 16 Aug 2006
Termination date: 15 Sep 2017
Address: R.d. 3 Palmerston, Otago, 9483 New Zealand
Address used since 16 Aug 2006
William Thomas Bruce Turnham - Director (Inactive)
Appointment date: 29 Sep 2014
Termination date: 18 Apr 2016
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 29 Sep 2014
James Maclean - Director (Inactive)
Appointment date: 19 Aug 2014
Termination date: 12 Aug 2015
Address: Palmerston, Palmerston, 9430 New Zealand
Address used since 19 Aug 2014
Peter John Lobb - Director (Inactive)
Appointment date: 15 Aug 2006
Termination date: 29 Sep 2014
Address: No 3 Rd, Palmerston, Otago,
Address used since 15 Aug 2006
Jeremy Lewthwaite - Director (Inactive)
Appointment date: 23 Jul 2013
Termination date: 19 Aug 2014
Address: Palmerston, Palmerston, 9430 New Zealand
Address used since 23 Jul 2013
John Wayne Brenssell - Director (Inactive)
Appointment date: 09 Mar 2010
Termination date: 23 Jul 2013
Address: Palmerston,
Address used since 09 Mar 2010
Peter Charles Noone - Director (Inactive)
Appointment date: 09 Dec 1994
Termination date: 07 Jul 2011
Address: 1 R D, Palmerston,
Address used since 09 Dec 1994
Wayne Burgess - Director (Inactive)
Appointment date: 11 Oct 2004
Termination date: 09 Mar 2010
Address: Palmerston, Otago, 9430 New Zealand
Address used since 11 Oct 2004
Andrew Kelleher - Director (Inactive)
Appointment date: 07 Mar 2008
Termination date: 09 Mar 2010
Address: Bannockburn, Cromwell,
Address used since 07 Mar 2008
Martin Robert Amos - Director (Inactive)
Appointment date: 28 Oct 2005
Termination date: 07 Mar 2008
Address: Rd 2, Mosgiel,
Address used since 28 Oct 2005
James Fraser Grigor Wilson - Director (Inactive)
Appointment date: 01 Dec 2000
Termination date: 16 Aug 2006
Address: Mt Royal, Palmerston, Otago,
Address used since 01 Dec 2000
Steven Thomas Vickers - Director (Inactive)
Appointment date: 19 Nov 1999
Termination date: 15 Aug 2006
Address: Palmerston, Otago,
Address used since 19 Nov 1999
Graham Mark Yeates - Director (Inactive)
Appointment date: 13 Sep 2002
Termination date: 15 Aug 2006
Address: Palmerston, Otago,
Address used since 13 Sep 2002
Robert James Fowler - Director (Inactive)
Appointment date: 13 Sep 2002
Termination date: 21 Oct 2005
Address: R.d. Mosgiel, Otago,
Address used since 13 Sep 2002
Mark Robert Burnside - Director (Inactive)
Appointment date: 13 Sep 2002
Termination date: 11 Oct 2004
Address: Warrington, Otago,
Address used since 13 Sep 2002
Alan Charles Eason - Director (Inactive)
Appointment date: 09 Dec 1992
Termination date: 13 Sep 2002
Address: Rd 2, Mosgiel,
Address used since 09 Dec 1992
Russell Arthur Heckler - Director (Inactive)
Appointment date: 21 Oct 1992
Termination date: 01 Dec 2000
Address: R D, Palmerston North,
Address used since 21 Oct 1992
John Herdman Sutton - Director (Inactive)
Appointment date: 21 Oct 1992
Termination date: 19 Nov 1999
Address: Moonlight, Palmerston,
Address used since 21 Oct 1992
Derek William Wootton - Director (Inactive)
Appointment date: 21 Oct 1992
Termination date: 13 Dec 1996
Address: Papakaio, North Otago,
Address used since 21 Oct 1992
James Henry Preston - Director (Inactive)
Appointment date: 21 Oct 1992
Termination date: 09 Dec 1994
Address: Palmerston,
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
Keith Hampton Philip - Director (Inactive)
Appointment date: 21 Oct 1992
Termination date: 20 Nov 1992
Address: Stoneburn, Palmerston,
Address used since 21 Oct 1992
The Old Karitane Store Limited
Westpac Building, 106 George Street
Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,
Trueform Products Limited
Level 4 Westpac Building
The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building
Southern Critical Care Trust
Pwc
Drti Holdings Limited
10 George Street