Shortcuts

Balclutha Saleyards Co Limited

Type: NZ Limited Company (Ltd)
9429040317649
NZBN
144973
Company Number
Registered
Company Status
Current address
102 Clyde Street
Balclutha
Balclutha 9230
New Zealand
Registered & physical & service address used since 14 Mar 2011

Balclutha Saleyards Co Limited, a registered company, was launched on 02 Sep 1954. 9429040317649 is the New Zealand Business Number it was issued. The company has been run by 29 directors: Kenneth Gordon Stephens - an active director whose contract began on 13 Sep 1996,
John Charles Duffy - an active director whose contract began on 09 Oct 2015,
Stephen John Korteweg - an active director whose contract began on 11 Sep 2019,
Andrew William Begg - an active director whose contract began on 08 Dec 2020,
Matthew James Allen - an active director whose contract began on 04 Nov 2021.
Last updated on 28 Jul 2024, the BizDb database contains detailed information about 1 address: 102 Clyde Street, Balclutha, Balclutha, 9230 (types include: registered, physical).
Balclutha Saleyards Co Limited had been using Shand Thomson Ltd, 102 Clyde St, Balclutha as their registered address up to 14 Mar 2011.
A total of 2800 shares are allotted to 24 shareholders (19 groups). The first group is comprised of 20 shares (0.71%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 20 shares (0.71%). Lastly the third share allocation (20 shares 0.71%) made up of 1 entity.

Addresses

Previous addresses

Address: Shand Thomson Ltd, 102 Clyde St, Balclutha New Zealand

Registered address used from 25 Mar 2002 to 14 Mar 2011

Address: C/- Shand Thomson Ltd, 102 Clyde Street, Balclutha New Zealand

Physical address used from 25 Mar 2002 to 14 Mar 2011

Address: Shand Thomson Mactavish & Co, 102-104 Clyde St, Balclutha

Registered address used from 30 Apr 1997 to 25 Mar 2002

Address: C/- Shand Thomson & Co, 102-104 Clyde Street, Balclutha

Physical address used from 30 Apr 1997 to 25 Mar 2002

Financial Data

Basic Financial info

Total number of Shares: 2800

Annual return filing month: March

Financial report filing month: June

Annual return last filed: 21 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Director Korteweg, Stephen John Rd 1
Kaitangata
9281
New Zealand
Shares Allocation #2 Number of Shares: 20
Individual Botting, Craig Douglas Balclutha
Balclutha
9230
New Zealand
Shares Allocation #3 Number of Shares: 20
Individual Willocks, James Robert Balclutha
9272
New Zealand
Shares Allocation #4 Number of Shares: 25
Entity (NZ Limited Company) Lochindorb Farms Limited
Shareholder NZBN: 9429047523524
Balclutha
Balclutha
9230
New Zealand
Shares Allocation #5 Number of Shares: 25
Individual Robinson, Alexander Ayson Balclutha
Balclutha
9230
New Zealand
Shares Allocation #6 Number of Shares: 26
Director Begg, Andrew William Rd 2
Stirling
9272
New Zealand
Shares Allocation #7 Number of Shares: 30
Entity (NZ Limited Company) Mavora Holdings Limited
Shareholder NZBN: 9429038928086
Balclutha
Balclutha
9230
New Zealand
Shares Allocation #8 Number of Shares: 20
Director Stephens, Kenneth Gordon Rd 1
Kaka Point
9271
New Zealand
Shares Allocation #9 Number of Shares: 25
Other (Other) Telford Farm Training Institute Rd 1
Balclutha
9271
New Zealand
Shares Allocation #10 Number of Shares: 350
Entity (NZ Limited Company) Carrfields Property Limited
Shareholder NZBN: 9429038197109
Ashburton
7700
New Zealand
Shares Allocation #11 Number of Shares: 55
Individual Mclay, Coralie Rose Rd 2
Owaka
9586
New Zealand
Individual Mclay, Gordon John Rd 2
Owaka
9586
New Zealand
Shares Allocation #12 Number of Shares: 30
Individual Inder, David John Balclutha
Balclutha
9230
New Zealand
Director David John Inder Balclutha
Balclutha
9230
New Zealand
Shares Allocation #13 Number of Shares: 50
Individual Townsend, Ashley Robert Rd 2
Balclutha
9272
New Zealand
Individual Townsend, Shonelle Jayde Rd 2
Balclutha
9272
New Zealand
Shares Allocation #14 Number of Shares: 25
Individual Cooper, Lindsay Frederick Rd 2
Owaka
9586
New Zealand
Shares Allocation #15 Number of Shares: 50
Individual Bennett, Gregory Robert Rd 3
Balclutha
9273
New Zealand
Shares Allocation #16 Number of Shares: 1050
Entity (NZ Limited Company) Pgg Wrightson Limited
Shareholder NZBN: 9429040323497
Christchurch Airport
Christchurch
8053
New Zealand
Shares Allocation #17 Number of Shares: 47
Entity (NZ Limited Company) Hopefield Investments Limited
Shareholder NZBN: 9429040310688
Balclutha
Balclutha
9230
New Zealand
Shares Allocation #18 Number of Shares: 54
Individual Souness, Alan James Rd 4
Balclutha
9274
New Zealand
Individual Souness, Russell Craig Rd 2
Balclutha
9272
New Zealand
Shares Allocation #19 Number of Shares: 25
Individual Cubitt, Karen Marie Rd 1
Kaka Point
9271
New Zealand
Individual Cubitt, Lindsay Robert Rd 1
Kaka Point
9271
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Other Small Shareholders Balclutha
Balclutha
9230
New Zealand
Other Other Small Shareholders Balclutha
Balclutha
9230
New Zealand
Entity West View Farms Limited
Shareholder NZBN: 9429040299693
Company Number: 148471
Individual Gordon, Joan Elizabeth Rd 2
Milton
9292
New Zealand
Individual Holgate Dec'd, Morris Errol Box 44
Balclutha
9240
New Zealand
Individual Frederick, Cooper Lindsay Owaka
Owaka
9535
New Zealand
Entity Carrfields Livestock Limited
Shareholder NZBN: 9429036429721
Company Number: 1222113
Ashburton
7740
New Zealand
Individual Mclay Dec'd, Lloyd Keith Francis Rd 1
Balclutha
9271
New Zealand
Individual Mclay, Gordon John Rd 1
Balclutha
9271
New Zealand
Entity Carrfields Livestock Limited
Shareholder NZBN: 9429036429721
Company Number: 1222113
Ashburton
7740
New Zealand
Entity Sredle New Zealand Limited
Shareholder NZBN: 9429038959912
Company Number: 554325
Individual Gordon, Donald Rd 2
Milton
9292
New Zealand
Individual Burnside, Robert Adam Mosgiel
Mosgiel
9024
New Zealand
Entity Wrightson Limited
Shareholder NZBN: 9429040840178
Company Number: 30210
Entity Sredle New Zealand Limited
Shareholder NZBN: 9429038959912
Company Number: 554325
Entity Grieve Livestock Limited
Shareholder NZBN: 9429039453945
Company Number: 392203
Entity Elderstock (si) Limited
Shareholder NZBN: 9429036061549
Company Number: 1287144
Individual Bennett, Noel Tinwald
Ashburton
7700
New Zealand
Entity Grieve Livestock Limited
Shareholder NZBN: 9429039453945
Company Number: 392203
Entity Wrightson Limited
Shareholder NZBN: 9429040840178
Company Number: 30210
Individual Holgate, Morris Errol East Taieri
Mosgiel
9024
New Zealand
Entity West View Farms Limited
Shareholder NZBN: 9429040299693
Company Number: 148471
Balclutha
Balclutha
9230
New Zealand
Entity Elderstock (si) Limited
Shareholder NZBN: 9429036061549
Company Number: 1287144
Directors

Kenneth Gordon Stephens - Director

Appointment date: 13 Sep 1996

Address: Kaka Point Rd 1, Balclutha, 9271 New Zealand

Address used since 04 Mar 2016

Address: Rd 1, Kaka Point, 9271 New Zealand

Address used since 01 Mar 2018


John Charles Duffy - Director

Appointment date: 09 Oct 2015

Address: Alexandra, Alexandra, 9320 New Zealand

Address used since 09 Oct 2015


Stephen John Korteweg - Director

Appointment date: 11 Sep 2019

Address: Rd 1, Kaitangata, 9281 New Zealand

Address used since 11 Sep 2019


Andrew William Begg - Director

Appointment date: 08 Dec 2020

Address: Rd 2, Stirling, 9272 New Zealand

Address used since 08 Dec 2020


Matthew James Allen - Director

Appointment date: 04 Nov 2021

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 04 Nov 2021


Nathan Alan John Wilson - Director

Appointment date: 15 Dec 2021

Address: Rd 1, Kaka Point, 9271 New Zealand

Address used since 15 Dec 2021


Michael James Williams - Director

Appointment date: 15 Dec 2021

Address: Rd 4, Clydevale, 9274 New Zealand

Address used since 15 Dec 2021


Ryan William Carr - Director

Appointment date: 16 Dec 2021

Address: Ashburton, 7775 New Zealand

Address used since 16 Dec 2021


David John Inder - Director (Inactive)

Appointment date: 20 Dec 2017

Termination date: 20 Dec 2021

Address: Balclutha, Balclutha, 9230 New Zealand

Address used since 20 Dec 2017


Brent Colin Taylor - Director (Inactive)

Appointment date: 12 Apr 2018

Termination date: 02 Nov 2021

Address: Lawrence, Lawrence, 9532 New Zealand

Address used since 12 Apr 2018


Christopher Raymond Swale - Director (Inactive)

Appointment date: 01 Dec 2009

Termination date: 29 Oct 2021

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 04 Mar 2011

Address: Rd 2, Mosgiel, 9092 New Zealand

Address used since 01 Mar 2018


William Thomas Begg - Director (Inactive)

Appointment date: 05 Dec 2001

Termination date: 12 Aug 2019

Address: Rd 3, Balclutha, 9273 New Zealand

Address used since 04 Mar 2016


Donald Hugh James Baines - Director (Inactive)

Appointment date: 20 Jul 2016

Termination date: 12 Apr 2018

Address: Rd 1, Palmerston North, 4471 New Zealand

Address used since 20 Jul 2016


Robert Adam Burnside - Director (Inactive)

Appointment date: 14 Jul 1992

Termination date: 20 Dec 2017

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 01 Jun 2011


William Thomas Bruce Turnham - Director (Inactive)

Appointment date: 20 Dec 2006

Termination date: 20 Jul 2016

Address: Rd 5, Rolleston, 7675 New Zealand

Address used since 01 Mar 2013


Gerard William Shea - Director (Inactive)

Appointment date: 30 Nov 2011

Termination date: 09 Oct 2015

Address: Lawrence, Lawrence, 9532 New Zealand

Address used since 30 Nov 2011


Peter Glendining Grieve - Director (Inactive)

Appointment date: 14 Jul 1992

Termination date: 30 Nov 2011

Address: Balclutha, Balclutha, 9230 New Zealand

Address used since 30 Mar 2010


Andrew Kelleher - Director (Inactive)

Appointment date: 19 Dec 2007

Termination date: 17 Mar 2010

Address: 149 Vogel Street, Dunedin,

Address used since 19 Dec 2007


Martin Robert Amos - Director (Inactive)

Appointment date: 25 Oct 2005

Termination date: 19 Dec 2007

Address: R D 2, Mosgiel,

Address used since 25 Oct 2005


Robin Swanson Gamble - Director (Inactive)

Appointment date: 28 Oct 1999

Termination date: 20 Dec 2006

Address: Rd 1, Outram,

Address used since 28 Oct 1999


Robert James Fowler - Director (Inactive)

Appointment date: 06 Dec 2001

Termination date: 25 Oct 2005

Address: North Taieri, Mosgiel,

Address used since 04 Mar 2003


James Glenn Mcallister - Director (Inactive)

Appointment date: 21 Nov 2003

Termination date: 25 Oct 2005

Address: Owaka,

Address used since 21 Nov 2003


Alan Charles Eason - Director (Inactive)

Appointment date: 23 Sep 1993

Termination date: 21 Nov 2003

Address: R D 2, Mosgiel,

Address used since 23 Sep 1993


Keith Mccartney Murdoch - Director (Inactive)

Appointment date: 14 Jul 1992

Termination date: 29 Sep 2001

Address: R.d.3, Balclutha,

Address used since 14 Jul 1992


Jeffrey Eric Kerr - Director (Inactive)

Appointment date: 03 Dec 1996

Termination date: 28 Oct 1999

Address: Waverley, Dunedin,

Address used since 03 Dec 1996


Graham Neville Mccambridge - Director (Inactive)

Appointment date: 04 Dec 1992

Termination date: 03 Dec 1996

Address: Balclutha,

Address used since 04 Dec 1992


Joseph Victor Hugh Stephens - Director (Inactive)

Appointment date: 14 Jul 1992

Termination date: 16 Sep 1996

Address: Balclutha,

Address used since 14 Jul 1992


Graham William Bezett - Director (Inactive)

Appointment date: 08 Jul 1992

Termination date: 23 Sep 1993

Address: Allen Road, Green Island,

Address used since 08 Jul 1992


Jeffery Eric Kerr - Director (Inactive)

Appointment date: 14 Jul 1992

Termination date: 04 Dec 1992

Address: Waverley, Dunedin,

Address used since 14 Jul 1992

Nearby companies

Sanson Farming Co Limited
102 Clyde Street

Tim White Electrical Limited
102 Clyde Street

Glensdale Limited
102 Clyde Street

Clarke Agri Limited
102 Clyde Street

Hewitt Dairy Enterprises Limited
102 Clyde Street

Trk Farm Limited
102 Clyde Street