Shortcuts

Palmerston Saleyards (1961) Limited

Type: NZ Limited Company (Ltd)
9429040314020
NZBN
146142
Company Number
Registered
Company Status
Current address
Level 1
Westpac Building
106 George Street, Dunedin 9016
New Zealand
Physical address used since 09 Nov 2018
Floor 1, Westpac Building, 106 George Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & service address used since 14 Feb 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 17000
Director Vickers, Anita Bronwyn Rd 2
Palmerston
9482
New Zealand
Director Dempster, James Anthony Rd 2
Waikouaiti
9472
New Zealand
Individual Law, Tom Rd 1
Palmerston
9481
New Zealand
Director Hand, Gregory David Rd 3
Palmerston
9483
New Zealand
Director Tom Law Rd 1
Palmerston
9481
New Zealand
Shares Allocation #2 Number of Shares: 16666
Entity (NZ Limited Company) Pgg Wrightson Limited
Shareholder NZBN: 9429040323497
Christchurch Airport
Christchurch
8053
New Zealand
Shares Allocation #3 Number of Shares: 3334
Entity (NZ Limited Company) Carrfields Livestock Limited
Shareholder NZBN: 9429036429721
Ashburton
7740
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Noone, Peter Charles Palmerston
Otago
Individual Scott, Ian Hadley Waikouaiti
Otago
Individual Wilson, James Fraser Grigor Palmerston
Otago
Individual Wright, Andrew Page R.d.3 Palmerston
Otago

New Zealand
Individual Mclelland, Geoffrey Ansell Meadowbank
Palmerston, Otago

New Zealand
Entity West Coast Contractors Limited
Shareholder NZBN: 9429036363650
Company Number: 1233753
Entity Wrightson Limited
Shareholder NZBN: 9429040840178
Company Number: 30210
Individual Vickers, Steven Thomas Palmerston
Otago
Entity Wrightson Limited
Shareholder NZBN: 9429040840178
Company Number: 30210
Entity West Coast Contractors Limited
Shareholder NZBN: 9429036363650
Company Number: 1233753
Directors

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

Nearby companies

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