Ravensdown Limited, a registered company, was started on 16 Aug 1977. 9429040365763 is the NZBN it was issued. "Fertiliser mfg" (business classification C183110) is how the company was categorised. This company has been supervised by 43 directors: Peter William Moynihan - an active director whose contract began on 23 Sep 2013,
Jason Colin Dale - an active director whose contract began on 15 Sep 2014,
Bruce William Massy Wills - an active director whose contract began on 14 Sep 2015,
Nicola Alice Orbell Hyslop - an active director whose contract began on 16 Sep 2019,
Jacqueline Sara Rowarth - an active director whose contract began on 16 Sep 2019.
Last updated on 11 Nov 2023, BizDb's database contains detailed information about 1 address: Po Box 1049, Christchurch, 8140 (category: postal, office).
Ravensdown Limited had been using 312 Main South Road, Hornby, Christchurch as their registered address until 23 Sep 2015.
Previous names for the company, as we identified at BizDb, included: from 31 May 1999 to 15 Sep 2015 they were called Ravensdown Fertiliser Co-Operative Limited, from 16 Aug 1977 to 31 May 1999 they were called Ravensdown Corporation Limited.
A total of 318066715 shares are allotted to 21 shareholders (20 groups). The first group includes 681459 shares (0.21%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 580234 shares (0.18%). Finally there is the third share allocation (552499 shares 0.17%) made up of 1 entity.
Other active addresses
Address #4: 292 Main South Road, Hornby, Christchurch, 8042 New Zealand
Office & delivery address used from 09 Jul 2019
Principal place of activity
292 Main South Road, Hornby, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 312 Main South Road, Hornby, Christchurch, 8042 New Zealand
Registered & physical address used from 12 Mar 2012 to 23 Sep 2015
Address #2: Level 1, Deloitte House, 32 Oxford Terrace, Christchurch New Zealand
Registered & physical address used from 31 Jul 1998 to 31 Jul 1998
Address #3: 100 Great King Street, Dunedin
Physical address used from 31 Mar 1998 to 31 Jul 1998
Address #4: 100 Great King St, Dunedin
Registered address used from 31 Mar 1998 to 31 Jul 1998
Address #5: Solomon Stockwell & Co, Canon St, Timaru
Registered address used from 16 Jan 1992 to 31 Mar 1998
Basic Financial info
Total number of Shares: 318066715
Annual return filing month: July
Financial report filing month: May
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 681459 | |||
Entity (NZ Limited Company) | NgĀi Tahu Farming Limited Shareholder NZBN: 9429038750434 |
Addington Christchurch 8024 New Zealand |
20 Apr 2021 - |
Shares Allocation #2 Number of Shares: 580234 | |||
Entity (NZ Limited Company) | Canterbury Grasslands Limited Shareholder NZBN: 9429037476892 |
Christchurch 8013 New Zealand |
19 Sep 2018 - |
Shares Allocation #3 Number of Shares: 552499 | |||
Entity (NZ Limited Company) | Hewson Farms (nz) Limited Shareholder NZBN: 9429046413130 |
Ashburton 7700 New Zealand |
19 Sep 2018 - |
Shares Allocation #4 Number of Shares: 536192 | |||
Entity (NZ Limited Company) | Premier Dairies Limited Shareholder NZBN: 9429037192044 |
Invercargill 9810 New Zealand |
12 Oct 2022 - |
Shares Allocation #5 Number of Shares: 532930 | |||
Entity (NZ Limited Company) | Hopkins Farming Group Limited Shareholder NZBN: 9429033216492 |
Palmerston North Palmerston North 4410 New Zealand |
20 Apr 2021 - |
Shares Allocation #6 Number of Shares: 622681 | |||
Entity (NZ Limited Company) | Balle Bros Growers Limited Shareholder NZBN: 9429037256029 |
Rd 1 Pukekohe 2676 New Zealand |
12 Jul 2016 - |
Shares Allocation #7 Number of Shares: 560299 | |||
Entity (NZ Limited Company) | Integrated Foods Limited Shareholder NZBN: 9429036186075 |
Gisborne New Zealand |
03 Jul 2015 - |
Shares Allocation #8 Number of Shares: 579511 | |||
Entity (NZ Limited Company) | Rakaia Island Limited Shareholder NZBN: 9429036495924 |
Burnside Christchurch 8053 New Zealand |
03 Jul 2015 - |
Shares Allocation #9 Number of Shares: 558519 | |||
Entity (NZ Limited Company) | Brownrigg Agriculture Group Limited Shareholder NZBN: 9429032791303 |
Rd 11 Poukawa 4178 New Zealand |
16 Jul 2014 - |
Shares Allocation #10 Number of Shares: 548913 | |||
Entity (NZ Limited Company) | Cross Brothers Limited Shareholder NZBN: 9429040318752 |
Balclutha Balclutha 9230 New Zealand |
26 Jul 2010 - |
Shares Allocation #11 Number of Shares: 569797 | |||
Entity (NZ Limited Company) | Turley Farms Limited Shareholder NZBN: 9429036032792 |
Rd 26 Temuka 7986 New Zealand |
31 Jul 2009 - |
Shares Allocation #12 Number of Shares: 670301 | |||
Entity (NZ Limited Company) | Rimanui Farms Limited Shareholder NZBN: 9429032107647 |
Auckland Central Auckland 1010 New Zealand |
16 Aug 1977 - |
Shares Allocation #13 Number of Shares: 529699 | |||
Entity (NZ Limited Company) | Mcneil Farming Limited Shareholder NZBN: 9429030975606 |
Gisborne Gisborne 4010 New Zealand |
16 Dec 2021 - |
Shares Allocation #14 Number of Shares: 613306 | |||
Other (Other) | Proprietors Of Whangara B5 |
Gisborne Gisborne 4010 New Zealand |
01 Apr 2020 - |
Shares Allocation #15 Number of Shares: 677375 | |||
Other (Other) | Proprietors Of Te Whakaari |
6 Reads Quay Gisborne 4010 New Zealand |
04 Jul 2018 - |
Shares Allocation #16 Number of Shares: 638046 | |||
Other (Other) | Waipapa 9 Trust |
R D Mangakino |
27 Jul 2006 - |
Shares Allocation #17 Number of Shares: 547451 | |||
Individual | Sturgess, Thomas |
Nelson 7015 New Zealand |
23 Oct 2008 - |
Shares Allocation #18 Number of Shares: 590784 | |||
Individual | Atihau-whanganui, Proprietors Of |
Wanganui |
16 Aug 1977 - |
Shares Allocation #19 Number of Shares: 590013 | |||
Individual | Mcintyre, Douglas Robert |
Twizel Twizel 7901 New Zealand |
12 Jul 2016 - |
Shares Allocation #20 Number of Shares: 570165 | |||
Individual | Ellis, David Gwyndath |
Gleniti Timaru 7910 New Zealand |
03 Jul 2015 - |
Individual | Ellis, Karen Raelyn |
Gleniti Timaru 7910 New Zealand |
03 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | James Bull Holdings Limited Shareholder NZBN: 9429040858388 Company Number: 27367 |
Hunterville New Zealand |
04 Jul 2017 - 30 Jul 2020 |
Individual | Hewson, Ross Stewart |
Rd 7 Ashburton 7777 New Zealand |
04 Jul 2017 - 19 Sep 2018 |
Individual | Bayly, John Humphry |
Wairoa |
16 Aug 1977 - 12 Jul 2012 |
Individual | Turley, M A |
Temuka |
16 Aug 1977 - 12 Jun 2009 |
Other | Ravensdown Fertiliser Australia Limited | 12 Jun 2009 - 18 Jul 2016 | |
Entity | Timberlands West Coast Limited Shareholder NZBN: 9429039160263 Company Number: 490949 |
23 Jun 2004 - 12 Jun 2009 | |
Entity | Maxwell Farms Limited Shareholder NZBN: 9429036224531 Company Number: 1259622 |
Tauranga Tauranga 3110 New Zealand |
03 Jul 2015 - 12 Oct 2022 |
Entity | Dairy Farm Holdings Limited Shareholder NZBN: 9429037133795 Company Number: 1074596 |
23 Oct 2008 - 03 Jul 2015 | |
Individual | Zeestraten, Cornelius Gysbertus |
Rockdale Invercargill 9812 New Zealand |
03 Jul 2015 - 12 Jul 2016 |
Individual | Turner, D W |
R D 3 Leeston |
23 Jun 2004 - 23 Jun 2004 |
Individual | Turley, A G |
Temuka |
16 Aug 1977 - 12 Jun 2009 |
Entity | Clumber Farms Limited Shareholder NZBN: 9429039208644 Company Number: 473965 |
23 Oct 2008 - 03 Jul 2015 | |
Individual | Thomas, John Rhys |
Tauranga |
16 Aug 1977 - 21 Jun 2005 |
Individual | Bayly, Humphry James |
Wairoa |
16 Aug 1977 - 12 Jul 2012 |
Entity | Ngamatea Farming Company Limited Shareholder NZBN: 9429037137373 Company Number: 1072214 |
16 Aug 1977 - 12 Jul 2012 | |
Individual | Incorporation, Parininihi Ki Waitotara |
New Plymouth 4340 New Zealand |
16 Jul 2014 - 04 Jul 2017 |
Individual | Grace, Christopher Russell |
Hunterville |
23 Jun 2004 - 12 Jun 2009 |
Entity | Landcorp Farming Limited Shareholder NZBN: 9429039618191 Company Number: 340966 |
Wellington 6011 New Zealand |
16 Aug 1977 - 16 Dec 2021 |
Entity | Wilkins Farming Company Limited Shareholder NZBN: 9429036910861 Company Number: 1136736 |
Rd 6 Gore 9776 New Zealand |
12 Jul 2016 - 20 Apr 2021 |
Entity | Wilkins Farming Company Limited Shareholder NZBN: 9429036910861 Company Number: 1136736 |
Rd 6 Gore 9776 New Zealand |
12 Jul 2016 - 20 Apr 2021 |
Entity | Leaderbrand Produce Limited Shareholder NZBN: 9429038225291 Company Number: 829392 |
Gisborne |
16 Aug 1977 - 19 Sep 2018 |
Entity | Hopkins Farming Group Limited Shareholder NZBN: 9429033216492 Company Number: 1971067 |
Roslyn Palmerston North 4414 New Zealand |
18 Jul 2016 - 04 Jul 2018 |
Entity | Hopkins Farming Group Limited Shareholder NZBN: 9429033216492 Company Number: 1971067 |
Roslyn Palmerston North 4414 New Zealand |
18 Jul 2016 - 04 Jul 2018 |
Individual | Van Leeuwen, Willma Jesephine |
R D 9 Waimate New Zealand |
23 Jun 2004 - 12 Jul 2012 |
Entity | J D & E S Hopkins Limited Shareholder NZBN: 9429040920696 Company Number: 15328 |
31 Jul 2009 - 23 Jul 2013 | |
Entity | Maxwell Farms Limited Shareholder NZBN: 9429036224531 Company Number: 1259622 |
Tauranga Tauranga 3110 New Zealand |
03 Jul 2015 - 12 Oct 2022 |
Entity | Maxwell Farms Limited Shareholder NZBN: 9429036224531 Company Number: 1259622 |
Tauranga Tauranga 3110 New Zealand |
03 Jul 2015 - 12 Oct 2022 |
Entity | James Bull Holdings Limited Shareholder NZBN: 9429040858388 Company Number: 27367 |
Hunterville New Zealand |
04 Jul 2017 - 30 Jul 2020 |
Entity | Clumber Farms Limited Shareholder NZBN: 9429039208644 Company Number: 473965 |
23 Oct 2008 - 03 Jul 2015 | |
Other | Pkw Farms Lp Company Number: 2578044 |
New Plymouth New Plymouth 4310 New Zealand |
30 Jul 2020 - 20 Apr 2021 |
Entity | Dairy Farm Holdings Limited Shareholder NZBN: 9429037133795 Company Number: 1074596 |
23 Oct 2008 - 03 Jul 2015 | |
Entity | Pye Group Limited Shareholder NZBN: 9429030344051 Company Number: 4296438 |
16 Jul 2014 - 03 Jul 2015 | |
Entity | Landcorp Farming Limited Shareholder NZBN: 9429039618191 Company Number: 340966 |
Wellington 6011 New Zealand |
16 Aug 1977 - 16 Dec 2021 |
Entity | Landcorp Farming Limited Shareholder NZBN: 9429039618191 Company Number: 340966 |
Wellington 6011 New Zealand |
16 Aug 1977 - 16 Dec 2021 |
Entity | Landcorp Farming Limited Shareholder NZBN: 9429039618191 Company Number: 340966 |
Wellington 6011 New Zealand |
16 Aug 1977 - 16 Dec 2021 |
Entity | Landcorp Farming Limited Shareholder NZBN: 9429039618191 Company Number: 340966 |
Wellington 6011 New Zealand |
16 Aug 1977 - 16 Dec 2021 |
Entity | Leaderbrand Produce Limited Shareholder NZBN: 9429038225291 Company Number: 829392 |
Gisborne |
16 Aug 1977 - 19 Sep 2018 |
Individual | Turner, D J |
R D 3 Leeston |
23 Jun 2004 - 23 Jun 2004 |
Individual | Zeestraten, C G |
R D 1 Winton New Zealand |
16 Aug 1977 - 16 Jul 2014 |
Individual | Reid, Charles W |
Outram |
23 Jun 2004 - 23 Jun 2004 |
Entity | Ngamatea Farming Company Limited Shareholder NZBN: 9429037137373 Company Number: 1072214 |
16 Aug 1977 - 12 Jul 2012 | |
Entity | Timberlands West Coast Limited Shareholder NZBN: 9429039160263 Company Number: 490949 |
23 Jun 2004 - 12 Jun 2009 | |
Entity | Hopkins Farming Group Limited Shareholder NZBN: 9429033216492 Company Number: 1971067 |
Roslyn Palmerston North 4414 New Zealand |
18 Jul 2016 - 04 Jul 2018 |
Entity | Hopkins Farming Group Limited Shareholder NZBN: 9429033216492 Company Number: 1971067 |
16 Jul 2014 - 12 Jul 2016 | |
Entity | Rathmoy Investments Limited Shareholder NZBN: 9429039938800 Company Number: 244090 |
31 Jul 2009 - 12 Jul 2012 | |
Entity | Riley Terrace Farms Limited Shareholder NZBN: 9429040181226 Company Number: 168763 |
23 Jun 2004 - 23 Jun 2004 | |
Individual | Blocks, Proprietors Of Mangatu | 16 Aug 1977 - 12 Jul 2016 | |
Entity | Wilkins Farming Company Limited Shareholder NZBN: 9429036910861 Company Number: 1136736 |
Rd 6 Gore 9776 New Zealand |
12 Jul 2016 - 20 Apr 2021 |
Entity | Wilkins Farming Company Limited Shareholder NZBN: 9429036910861 Company Number: 1136736 |
Rd 6 Gore 9776 New Zealand |
12 Jul 2016 - 20 Apr 2021 |
Individual | Springford, John Francis |
Havelock North |
16 Aug 1977 - 23 Jul 2013 |
Individual | Maxwell, Richard |
Reporoa New Zealand |
23 Oct 2008 - 03 Jul 2015 |
Individual | Turner, Douglas John |
R D 3 Leeston |
03 Jun 2005 - 12 Jun 2009 |
Individual | Bull, James |
Hunterville |
16 Aug 1977 - 04 Jul 2017 |
Entity | Rakaia Island Dairies Limited Shareholder NZBN: 9429036495924 Company Number: 1210518 |
31 Jul 2009 - 03 Jul 2015 | |
Other | Tahora No 2c1 S3 | 23 Oct 2008 - 16 Jul 2014 | |
Entity | James Bull Holdings Limited Shareholder NZBN: 9429040858388 Company Number: 27367 |
Hunterville New Zealand |
04 Jul 2017 - 30 Jul 2020 |
Individual | Van Leeuwen, Adriaan |
R D 9 Waimate New Zealand |
23 Jun 2004 - 04 Jul 2017 |
Individual | Zeestraten, Wilma |
R D 1 Winton |
16 Aug 1977 - 12 Jun 2009 |
Individual | Reid, James A |
Outram |
23 Jun 2004 - 23 Jun 2004 |
Entity | J D & E S Hopkins Limited Shareholder NZBN: 9429040920696 Company Number: 15328 |
31 Jul 2009 - 23 Jul 2013 | |
Entity | Ohinewairua Limited Shareholder NZBN: 9429038661556 Company Number: 636076 |
16 Aug 1977 - 12 Jun 2009 | |
Entity | Riley Terrace Farms Limited Shareholder NZBN: 9429040181226 Company Number: 168763 |
23 Jun 2004 - 23 Jun 2004 | |
Entity | Tangihau Limited Shareholder NZBN: 9429039016119 Company Number: 536871 |
23 Jun 2004 - 23 Jun 2004 | |
Entity | New Zealand Deer Farms Limited Shareholder NZBN: 9429038226212 Company Number: 828930 |
03 Jun 2005 - 21 Jun 2005 | |
Other | Null - United Farmers Co-operative Company Limited | 11 Feb 2008 - 23 Oct 2008 | |
Entity | Brownrigg Agriculture Limited Shareholder NZBN: 9429037762704 Company Number: 925574 |
16 Aug 1977 - 16 Jul 2014 | |
Other | Null - Tahora No 2c1 S3 | 23 Oct 2008 - 16 Jul 2014 | |
Entity | Rathmoy Investments Limited Shareholder NZBN: 9429039938800 Company Number: 244090 |
31 Jul 2009 - 12 Jul 2012 | |
Entity | Pye Group Limited Shareholder NZBN: 9429030344051 Company Number: 4296438 |
16 Jul 2014 - 03 Jul 2015 | |
Entity | Rakaia Island Dairies Limited Shareholder NZBN: 9429036495924 Company Number: 1210518 |
31 Jul 2009 - 03 Jul 2015 | |
Entity | Hopkins Farming Group Limited Shareholder NZBN: 9429033216492 Company Number: 1971067 |
16 Jul 2014 - 12 Jul 2016 | |
Other | Null - Ravensdown Fertiliser Australia Limited | 12 Jun 2009 - 18 Jul 2016 | |
Entity | Ohinewairua Limited Shareholder NZBN: 9429038661556 Company Number: 636076 |
16 Aug 1977 - 12 Jun 2009 | |
Entity | Tangihau Limited Shareholder NZBN: 9429039016119 Company Number: 536871 |
23 Jun 2004 - 23 Jun 2004 | |
Entity | New Zealand Deer Farms Limited Shareholder NZBN: 9429038226212 Company Number: 828930 |
03 Jun 2005 - 21 Jun 2005 | |
Individual | Couper, William A X |
Havelock North |
16 Aug 1977 - 16 Jul 2014 |
Individual | Station, Rocklands |
Balclutha |
16 Aug 1977 - 26 Jul 2010 |
Individual | Hewson, Ross Stewart |
Rd 7 Ashburton 7777 New Zealand |
04 Jul 2017 - 19 Sep 2018 |
Entity | Hatuma Lime Co Limited Shareholder NZBN: 9429040971315 Company Number: 2396 |
16 Aug 1977 - 03 Jun 2005 | |
Entity | Hatuma Lime Co Limited Shareholder NZBN: 9429040971315 Company Number: 2396 |
16 Aug 1977 - 03 Jun 2005 | |
Other | United Farmers Co-operative Company Limited | 11 Feb 2008 - 23 Oct 2008 | |
Other | Pkw Farms Lp Company Number: 2578044 |
New Plymouth New Plymouth 4310 New Zealand |
04 Jul 2017 - 01 Apr 2020 |
Individual | Turner, David Warren |
R D 3 Leeston |
03 Jun 2005 - 12 Jun 2009 |
Entity | Brownrigg Agriculture Limited Shareholder NZBN: 9429037762704 Company Number: 925574 |
16 Aug 1977 - 16 Jul 2014 |
Peter William Moynihan - Director
Appointment date: 23 Sep 2013
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 23 Sep 2013
Jason Colin Dale - Director
Appointment date: 15 Sep 2014
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 25 Jun 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Apr 2017
Bruce William Massy Wills - Director
Appointment date: 14 Sep 2015
Address: Hastings, 4175 New Zealand
Address used since 07 Aug 2019
Address: Rd 2, Napier, 4182 New Zealand
Address used since 14 Sep 2015
Nicola Alice Orbell Hyslop - Director
Appointment date: 16 Sep 2019
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 16 Sep 2019
Jacqueline Sara Rowarth - Director
Appointment date: 16 Sep 2019
Address: Rd 1, Tirau, 3484 New Zealand
Address used since 16 Sep 2019
David Alexander Biland - Director
Appointment date: 16 Sep 2019
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 16 Sep 2019
Jane Montgomery - Director
Appointment date: 14 Sep 2020
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 14 Sep 2020
Michael Gerard Davey - Director
Appointment date: 27 Sep 2021
Address: Inglewood, Inglewood, 4330 New Zealand
Address used since 27 Sep 2021
Antony John Carter - Director
Appointment date: 01 Sep 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Sep 2023
John Francis Clifford Henderson - Director (Inactive)
Appointment date: 21 Sep 2004
Termination date: 31 May 2022
Address: Rd 9, Halcombe, 4779 New Zealand
Address used since 24 Jun 2021
Address: Otara Road, Ohingaiti, 4774 New Zealand
Address used since 21 Sep 2004
Scott Gordon Gower - Director (Inactive)
Appointment date: 19 Sep 2006
Termination date: 14 Sep 2020
Address: Mangakara Road, Rd, Ohura, 3980 New Zealand
Address used since 19 Sep 2006
Allan Stuart Wright - Director (Inactive)
Appointment date: 18 Sep 2007
Termination date: 14 Sep 2020
Address: Rd 1, Sheffield, 7580 New Zealand
Address used since 18 Sep 2007
Antony Charles Howey - Director (Inactive)
Appointment date: 19 Sep 2006
Termination date: 17 Sep 2019
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 28 Nov 2010
Peter Glen Inger - Director (Inactive)
Appointment date: 01 May 2007
Termination date: 17 Sep 2019
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 May 2007
Kate Macneil Alexander - Director (Inactive)
Appointment date: 15 Sep 2014
Termination date: 17 Sep 2019
Address: Rd 4, Whangarei, 0174 New Zealand
Address used since 15 Sep 2014
Anthony Page Reilly - Director (Inactive)
Appointment date: 21 Sep 2004
Termination date: 17 Sep 2018
Address: Motupipi, Takaka, 7110 New Zealand
Address used since 21 Sep 2004
Patrick David Willock - Director (Inactive)
Appointment date: 26 Sep 2000
Termination date: 14 Sep 2015
Address: Inner Kaiti, Gisborne, 4010 New Zealand
Address used since 28 Nov 2010
Christopher John Dennison - Director (Inactive)
Appointment date: 20 Sep 2005
Termination date: 15 Sep 2014
Address: Oamaru,
Address used since 20 Sep 2005
Gary John Cosgrove - Director (Inactive)
Appointment date: 22 Feb 2008
Termination date: 15 Sep 2014
Address: Mingenew, Western Australia 6522, Australia,
Address used since 22 Feb 2008
Rhys Trevor Turton - Director (Inactive)
Appointment date: 22 Feb 2008
Termination date: 15 Sep 2014
Address: York, Western Australia 6302, Australia,
Address used since 22 Feb 2008
Elizabeth Mary Coutts - Director (Inactive)
Appointment date: 17 Aug 2009
Termination date: 31 Aug 2014
Address: Orakei, Auckland, 1071 New Zealand
Address used since 17 Aug 2009
William Thomas Mcleod - Director (Inactive)
Appointment date: 26 Sep 2000
Termination date: 19 Mar 2014
Address: R D 1, Morrinsville,
Address used since 26 Sep 2000
Bevin David Watt - Director (Inactive)
Appointment date: 26 Sep 2001
Termination date: 23 Sep 2013
Address: Gore,
Address used since 26 Sep 2001
James Leonard Williams - Director (Inactive)
Appointment date: 18 Sep 2007
Termination date: 23 Sep 2013
Address: R D 6, Masterton,
Address used since 18 Sep 2007
Bruce Robertson Irvine - Director (Inactive)
Appointment date: 18 Sep 2007
Termination date: 31 May 2009
Address: Christchurch,
Address used since 18 Sep 2007
John Duncan Mcfarlane - Director (Inactive)
Appointment date: 04 Nov 1991
Termination date: 18 Sep 2007
Address: Timaru,
Address used since 04 Nov 1991
David O'brien Baker - Director (Inactive)
Appointment date: 25 May 1987
Termination date: 17 Sep 2007
Address: Masterton,
Address used since 25 May 1987
Richard Wayne Davison - Director (Inactive)
Appointment date: 04 Oct 1993
Termination date: 17 Sep 2007
Address: Culverden, North Canterbury,
Address used since 04 Oct 1993
Alexander Gibson Wright - Director (Inactive)
Appointment date: 16 Aug 1977
Termination date: 19 Sep 2006
Address: 12 R D, Rakaia,
Address used since 16 Aug 1977
Ronald John Frew - Director (Inactive)
Appointment date: 06 Oct 1997
Termination date: 19 Sep 2006
Address: Ohakune,
Address used since 06 Oct 1997
James Trevor Pringle - Director (Inactive)
Appointment date: 07 Oct 1986
Termination date: 20 Sep 2005
Address: 5 0 R D, Oamaru,
Address used since 07 Oct 1986
James Bull - Director (Inactive)
Appointment date: 17 Mar 1979
Termination date: 21 Sep 2004
Address: Rangitira Road, Rd 6, Hunterville,
Address used since 17 Mar 1979
Frank Ernest Wall - Director (Inactive)
Appointment date: 08 Oct 1984
Termination date: 21 Sep 2004
Address: Hokitika,
Address used since 22 Oct 2003
Geoffrey Watts Neilson - Director (Inactive)
Appointment date: 02 Nov 1992
Termination date: 26 Sep 2001
Address: Clifton No 3 R D, Balclutha,
Address used since 02 Nov 1992
Gerald Louis Brunsden Pemberton - Director (Inactive)
Appointment date: 30 Sep 1982
Termination date: 26 Sep 2000
Address: Rd 21, Gisborne,
Address used since 30 Sep 1982
Thomas Jex-blake - Director (Inactive)
Appointment date: 25 May 1987
Termination date: 26 Sep 2000
Address: Waingake Road, Manutuke, Gisborne,
Address used since 25 May 1987
Donald Charles Riley - Director (Inactive)
Appointment date: 03 Oct 1994
Termination date: 26 Sep 2000
Address: Collingwood,
Address used since 03 Oct 1994
Hugh Maurice Williams - Director (Inactive)
Appointment date: 05 May 1987
Termination date: 19 May 2000
Address: Waipawa,
Address used since 05 May 1987
David William Ritchie - Director (Inactive)
Appointment date: 05 May 1987
Termination date: 02 May 2000
Address: Rd 1, Hokitika,
Address used since 05 May 1987
Keith Ramson Collier - Director (Inactive)
Appointment date: 19 Sep 1983
Termination date: 06 Oct 1997
Address: Rd 19, Eltham,
Address used since 19 Sep 1983
Graeme John Sutton - Director (Inactive)
Appointment date: 09 Jul 1992
Termination date: 03 Oct 1994
Address: Redwood Valley, Rd 1, Richmond,
Address used since 09 Jul 1992
Kenneth Mounsey Wells - Director (Inactive)
Appointment date: 09 Jul 1992
Termination date: 04 Oct 1993
Address: Oxford, North Canterbury,
Address used since 09 Jul 1992
John Crooks Mitchell - Director (Inactive)
Appointment date: 09 Jul 1992
Termination date: 02 Nov 1992
Address: Clinton,
Address used since 09 Jul 1992
Bill Stephens Truck Refinishing Limited
23 Bermuda Drive
R & F J Coachlines Limited
28 Florida Street
Blaze Personal Fitness Limited
3 Florida Street
The Light Of The World Cross Road Apostolic Oneness Church
11 Neill Street
Brookford Holdings Limited
129 Waterloo Road
Caveman Technology Limited
Unit 8 / 91 Waterloo Road
4dlight Limited
10 Rata Street
Alfa Group New Zealand Limited
20 Farrells Rd
C P Lime Solutions Limited
50 Hazeldean Road
Dolce 06 Limited
9 Sir Gil Simpson Drive
Havelock Shell Processors Limited
22 Scott Street
Iq Smartnutrition Limited
335 Lincoln Road