Strath Clyde Water Limited, a registered company, was registered on 15 Apr 2016. 9429042282921 is the NZ business number it was issued. "Water supply system operation" (ANZSIC D281120) is how the company is categorised. The company has been managed by 8 directors: John Rasmussen - an active director whose contract started on 15 Apr 2016,
Andrew Kerry Dellaca - an active director whose contract started on 25 Jul 2019,
Norman James Elder - an active director whose contract started on 19 Oct 2020,
Andrew Ford Buchanan - an active director whose contract started on 20 Sep 2023,
Stephen Robert Reid - an inactive director whose contract started on 01 Jun 2020 and was terminated on 31 Jul 2023.
Updated on 03 Apr 2024, our database contains detailed information about 1 address: 72 Inniscort Street, Cromwell, 9310 (types include: registered, physical).
Strath Clyde Water Limited had been using 72 Inniscort Street, Cromwell, Cromwell as their physical address up until 09 Jul 2019.
A total of 2362217 shares are allocated to 23 shareholders (23 groups). The first group is comprised of 38060 shares (1.61%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 39642 shares (1.68%). Lastly we have the third share allocation (591877 shares 25.06%) made up of 1 entity.
Principal place of activity
72 Inniscort Street, Cromwell, Cromwell, 9310 New Zealand
Previous addresses
Address: 72 Inniscort Street, Cromwell, Cromwell, 9310 New Zealand
Physical & registered address used from 21 Jun 2019 to 09 Jul 2019
Address: 65 Centennial Avenue, Alexandra, Alexandra, 9320 New Zealand
Physical & registered address used from 05 Sep 2018 to 21 Jun 2019
Address: Level 10 Otago House, Cnr Moray Place & Princes Street, Dunedin, 9016 New Zealand
Registered & physical address used from 15 Apr 2016 to 05 Sep 2018
Basic Financial info
Total number of Shares: 2362217
Annual return filing month: June
Annual return last filed: 19 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 38060 | |||
Other (Other) | Jointly Mount Dunstan Estates Limited, And Paul Geoffrey Russell And Denise Tavares Collares Russell |
Rd 1 Alexandra 9391 New Zealand |
29 Jan 2024 - |
Shares Allocation #2 Number of Shares: 39642 | |||
Other (Other) | Jointly Mount Dunstan Estates Limited, And Kevan Grant Brian, And Aline Therese Marie Fortin |
Rd 1 Alexandra 9391 New Zealand |
15 Dec 2022 - |
Shares Allocation #3 Number of Shares: 591877 | |||
Entity (NZ Limited Company) | Mr Securities Limited Shareholder NZBN: 9429050006953 |
Kumeu 0810 New Zealand |
22 Nov 2022 - |
Shares Allocation #4 Number of Shares: 50989 | |||
Entity (NZ Limited Company) | Mcarthur Ridge Vineyard Limited Shareholder NZBN: 9429046019394 |
Wigram Christchurch 8042 New Zealand |
03 Aug 2017 - |
Shares Allocation #5 Number of Shares: 25975 | |||
Other (Other) | Jointly, Mount Dunstan Estates Limited And Simon Christopher Park, Magdalen Zita Hope, And G & A Trustee 02 Limited |
Rd 1 Tauranga 9391 New Zealand |
30 Aug 2019 - |
Shares Allocation #6 Number of Shares: 31828 | |||
Other (Other) | Jointly Mount Dunstan Estates Limited, And Domino Systems Limited |
Rd 1 Alexandra 9391 New Zealand |
17 Dec 2018 - |
Shares Allocation #7 Number of Shares: 44368 | |||
Other (Other) | Jointly Mount Dunstan Estates Limited, And Alemann Estate Limited |
Rd 1 Alexandra 9391 New Zealand |
17 Dec 2018 - |
Shares Allocation #8 Number of Shares: 40747 | |||
Other (Other) | Jointly Mount Dunstan Estates Limited, And Keith Michael English And Leigh Carmen Mckenzie |
Rd 1 Alexandra 9391 New Zealand |
28 Jul 2022 - |
Shares Allocation #9 Number of Shares: 36969 | |||
Other (Other) | Jointly Mount Dunstan Estates Limited, And Phillip Ross Kenyon & Victoria Jane Kenyon |
Rd 1 Alexandra 9391 New Zealand |
17 Dec 2018 - |
Shares Allocation #10 Number of Shares: 31638 | |||
Other (Other) | Jointly Mount Dunstan Estates Limited, And Maurice Paul Davies, Caroline Lee Davies, And Independent Professional Trustees (2007) Limited |
Rd 1 Alexandra 9391 New Zealand |
10 Jul 2020 - |
Shares Allocation #11 Number of Shares: 53187 | |||
Other (Other) | Jointly Mount Dunstan Estates Limited, And Mount Dunstan Harvesting Limited |
Rd 1 Alexandra 9391 New Zealand |
11 Apr 2022 - |
Shares Allocation #12 Number of Shares: 20615 | |||
Other (Other) | Jointly Mount Dunstan Estates Limited, And Alzbeta Bouskova |
Rd 1 Alexandra 9391 New Zealand |
25 Nov 2021 - |
Shares Allocation #13 Number of Shares: 24913 | |||
Other (Other) | Jointly Mount Dunstan Estates Limited, Bridget Emma Dickson, Charlotte Amy Chittock, And Wds Trustees 2020 Limited |
Rd 1 Alexandra 9391 New Zealand |
18 Oct 2021 - |
Shares Allocation #14 Number of Shares: 25875 | |||
Other (Other) | Jointly Mount Dunstan Estates Limited, Bridget Emma Dickson, Charlotte Amy Chittock, And Wds Trustees 2020 Limited |
Rd 1 Alexandra 9391 New Zealand |
18 Oct 2021 - |
Shares Allocation #15 Number of Shares: 20318 | |||
Other (Other) | Jointly Mount Dunstan Estates Limited, And John Rasmussen |
Rd 1 Alexandra 9391 New Zealand |
17 Dec 2018 - |
Shares Allocation #16 Number of Shares: 22503 | |||
Other (Other) | Jointly Mount Dunstan Estates Limited, And Jeanette Yvonne Tobin, Jefferson Marinho De Oliveira & Lockhart Trustee Services No.179 Limited |
Rd 1 Alexandra 9391 New Zealand |
28 Apr 2019 - |
Shares Allocation #17 Number of Shares: 48784 | |||
Entity (NZ Limited Company) | Graeme Mcvicar Limited Shareholder NZBN: 9429031931205 |
329 Durham Street North Christchurch 8013 New Zealand |
29 Aug 2017 - |
Shares Allocation #18 Number of Shares: 1109348 | |||
Entity (NZ Limited Company) | Mcarthur Ridge Vineyard Limited Shareholder NZBN: 9429046019394 |
Wigram Christchurch 8042 New Zealand |
03 Aug 2017 - |
Shares Allocation #19 Number of Shares: 1002 | |||
Entity (NZ Limited Company) | Mount Dunstan Estates Limited Shareholder NZBN: 9429032483376 |
Rd 1 Alexandra 9391 New Zealand |
23 Aug 2017 - |
Shares Allocation #20 Number of Shares: 30750 | |||
Other (Other) | Jointly Mount Dunstan Estates Limited, And John Jeremy Day & Tarbert Trustees (2010) Limited |
Rd 1 Alexandra 9391 New Zealand |
17 Dec 2018 - |
Shares Allocation #21 Number of Shares: 20352 | |||
Other (Other) | Jointly Mount Dunstan Estates Limited, And Rory Mclellan, Karen Marie Joan Mclellan & Checketts Mckay Trustees Limited |
Rd 1 Alexandra 9391 New Zealand |
17 Dec 2018 - |
Shares Allocation #22 Number of Shares: 23436 | |||
Other (Other) | Jointly Mount Dunstan Estates Limited, And Dale Pearse Rhodes |
Rd 1 Alexandra 9391 New Zealand |
17 Dec 2018 - |
Shares Allocation #23 Number of Shares: 29041 | |||
Other (Other) | Jointly Mount Dunstan Estates Limited, And Trevor Robert Cowan & Amberly Trustees Limited |
Rd 1 Alexandra 9391 New Zealand |
17 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Jointly Mount Dunstan Estates Limited, And Maurice Paul Davies, Caroline Lee Davies, And Independent Professional Trustees (2007) Limited |
Alexandra Alexandra 9320 New Zealand |
10 Jul 2020 - 25 Nov 2021 |
Other | Jointly Mount Dunstan Estates Limited, And Pinot Rouge New Zealand Limited |
Alexandra 9320 New Zealand |
17 Dec 2018 - 10 Jul 2020 |
Entity | Aurifex Operations Limited Shareholder NZBN: 9429046456229 Company Number: 6546892 |
20 Dec 2021 - 11 Apr 2022 | |
Other | Jointly Mount Dunstan Estates Limited, And David Lawrence Beer, Maryon Agnes Beer & Lane Neave Trustees Limited |
Rd 1 Alexandra 9391 New Zealand |
17 Dec 2018 - 29 Jan 2024 |
Entity | Alemann Estate Limited Shareholder NZBN: 9429031812443 Company Number: 1496695 |
Albany New Zealand |
03 Aug 2017 - 17 Dec 2018 |
Entity | Mr Spaces Limited Shareholder NZBN: 9429033913193 Company Number: 1857485 |
03 Aug 2017 - 22 Nov 2022 | |
Entity | Anderson Lloyd Trustee Company (2013) Limited Shareholder NZBN: 9429030305410 Company Number: 4359901 |
15 Apr 2016 - 03 Aug 2017 | |
Other | Kevan Grant Brian And Aline Therese Marie Fortin | 22 Nov 2022 - 15 Dec 2022 | |
Entity | Pinot Rouge New Zealand Limited Shareholder NZBN: 9429035519911 Company Number: 1486433 |
Dunedin Central Dunedin 9016 New Zealand |
03 Aug 2017 - 17 Dec 2018 |
Other | Wv6 Trust |
Cnr Moray Place & Princes Street Dunedin 9016 New Zealand |
03 Aug 2017 - 17 Dec 2018 |
Entity | Fervarl Limited Shareholder NZBN: 9429037596699 Company Number: 957570 |
Raumati Beach Paraparaumu 5032 New Zealand |
03 Aug 2017 - 17 Dec 2018 |
Entity | Dunstan Paddock Limited Shareholder NZBN: 9429036175291 Company Number: 1268291 |
Dunedin Central Dunedin 9016 New Zealand |
03 Aug 2017 - 13 Aug 2018 |
Entity | Noire Nominees Limited Shareholder NZBN: 9429030230316 Company Number: 4440441 |
15 Apr 2016 - 03 Aug 2017 | |
Entity | Mcarthur Ridge Investment Group Limited Shareholder NZBN: 9429033913193 Company Number: 1857485 |
Kumeu Kumeu 0810 New Zealand |
03 Aug 2017 - 22 Nov 2022 |
Entity | Domino Systems Limited Shareholder NZBN: 9429039820952 Company Number: 280016 |
Alexandra Alexandra 9320 New Zealand |
03 Aug 2017 - 17 Dec 2018 |
Other | Keith Michael English And Leigh Carmen Mckenzie |
Korokoro Lower Hutt 5012 New Zealand |
28 Jan 2022 - 28 Jul 2022 |
Other | Mount Dunstan Harvesting Limited | 08 Apr 2022 - 11 Apr 2022 | |
Entity | Aurifex Operations Limited Shareholder NZBN: 9429046456229 Company Number: 6546892 |
35 The Octagon Dunedin 9016 New Zealand |
20 Dec 2021 - 11 Apr 2022 |
Other | Jointly Mount Dunstan Estates Limited, And Grant Thomas Major, Jill Christine Major & Richard John Sissons |
Alexandra 9320 New Zealand |
17 Dec 2018 - 18 Oct 2021 |
Other | Jointly Mount Dunstan Estates Limited, And Fervarl Limited |
Alexandra 9320 New Zealand |
17 Dec 2018 - 10 Jul 2020 |
Other | Rory Mclellan Family Trust And The Karen Mclellan Family Trust |
Pembroke Mall, Dunmore Street Wanaka 9343 New Zealand |
03 Aug 2017 - 17 Dec 2018 |
Entity | Dunstan Paddock Limited Shareholder NZBN: 9429036175291 Company Number: 1268291 |
Dunedin Central Dunedin 9016 New Zealand |
03 Aug 2017 - 13 Aug 2018 |
Other | Jerry Day Trust |
69 Tarbert Street Alexandra 9320 New Zealand |
03 Aug 2017 - 17 Dec 2018 |
Entity | Pinot Rouge New Zealand Limited Shareholder NZBN: 9429035519911 Company Number: 1486433 |
Maori Hill Dunedin 9010 New Zealand |
03 Aug 2017 - 17 Dec 2018 |
Other | Jointly Mount Dunstan Estates Limited, And Fervarl Limited |
Alexandra 9320 New Zealand |
17 Dec 2018 - 10 Jul 2020 |
Entity | Rhodes Trustee No.22 Limited Shareholder NZBN: 9429042267737 Company Number: 5935086 |
15 Apr 2016 - 23 Aug 2017 | |
Entity | Noire Nominees Limited Shareholder NZBN: 9429030230316 Company Number: 4440441 |
15 Apr 2016 - 03 Aug 2017 | |
Entity | Anderson Lloyd Trustee Company (2013) Limited Shareholder NZBN: 9429030305410 Company Number: 4359901 |
15 Apr 2016 - 03 Aug 2017 | |
Entity | Alemann Estate Limited Shareholder NZBN: 9429031812443 Company Number: 1496695 |
59 Apollo Drive Albany 0632 New Zealand |
03 Aug 2017 - 17 Dec 2018 |
Other | Jointly Mount Dunstan Estates Limited, And Pinot Rouge New Zealand Limited |
Alexandra 9320 New Zealand |
17 Dec 2018 - 10 Jul 2020 |
Entity | Fervarl Limited Shareholder NZBN: 9429037596699 Company Number: 957570 |
Raumati Beach Paraparaumu 5032 New Zealand |
03 Aug 2017 - 17 Dec 2018 |
Individual | Rasmussen, John |
Rd 1 Alexandra 9391 New Zealand |
03 Aug 2017 - 17 Dec 2018 |
Entity | Rhodes Trustee No.22 Limited Shareholder NZBN: 9429042267737 Company Number: 5935086 |
15 Apr 2016 - 23 Aug 2017 | |
Other | Dale Pearse Rhodes Of The Jkr Trust | 03 Aug 2017 - 17 Dec 2018 | |
Other | Phillip Ross & Victoria Jane Kenyon |
Cnr Moray Place & Princes Street Dunedin 9016 New Zealand |
03 Aug 2017 - 17 Dec 2018 |
Other | Harold Bridgeman Gray, Ingrid Dorothy Griffith Gray & Carey John Weaver | 03 Aug 2017 - 30 Aug 2019 | |
Other | D L & M A Beer Family Trust |
Rd 1 Clyde 9391 New Zealand |
03 Aug 2017 - 17 Dec 2018 |
Entity | Domino Systems Limited Shareholder NZBN: 9429039820952 Company Number: 280016 |
Alexandra 9320 New Zealand |
03 Aug 2017 - 17 Dec 2018 |
Other | Tc Trust |
Cnr Moray Place & Princes Street Dunedin 9016 New Zealand |
03 Aug 2017 - 17 Dec 2018 |
John Rasmussen - Director
Appointment date: 15 Apr 2016
Address: Rd 1, Alexandra, 9391 New Zealand
Address used since 15 Apr 2016
Andrew Kerry Dellaca - Director
Appointment date: 25 Jul 2019
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 25 Jul 2019
Norman James Elder - Director
Appointment date: 19 Oct 2020
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 07 Jun 2023
Address: Rosedale, Invercargill, 9810 New Zealand
Address used since 19 Oct 2020
Andrew Ford Buchanan - Director
Appointment date: 20 Sep 2023
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 20 Sep 2023
Stephen Robert Reid - Director (Inactive)
Appointment date: 01 Jun 2020
Termination date: 31 Jul 2023
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Jun 2020
Stephen John Green - Director (Inactive)
Appointment date: 27 Jun 2016
Termination date: 19 Oct 2020
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 27 Jun 2016
Address: Moana, Nelson, 7011 New Zealand
Address used since 01 Jun 2018
Graeme Douglas Reid - Director (Inactive)
Appointment date: 15 Apr 2016
Termination date: 31 Dec 2019
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 15 Apr 2016
Fraser Robert Goldsmith - Director (Inactive)
Appointment date: 15 Apr 2016
Termination date: 06 Dec 2018
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 15 Apr 2016
Broad Bay Trustees Limited
Level 2 Savoy Building
Mt Mitchelson Trustees Limited
Level 2 Savoy Building
The Gladstone Meadows Trust Limited
Level 10, Otago House
Calvert & Co Trustees Limited
Cnr Moray Place And Princes Street
Dunedin Casinos Limited
Level 9 Otago House
Tahatika Forests Limited
Corner Princes Street & Moray Place
Gibbston Community Water Company 2014 Limited
Level 10 Otago House
Hawea Water Service Company Limited
79 Lower Stuart Street
Oak Tree Water Company Limited
7/248 Cumberland Street
Paradise Park Water Supply Limited
Harvie Green Wyatt
Queensbury Irrigation Scheme Limited
Level 13, Otago House
Rocklands Rural Water Scheme Limited
265 Princes Street