The New Zealand Merino Company Limited, a registered company, was launched on 19 Oct 2001. 9429036764075 is the New Zealand Business Number it was issued. "Wool broker" (business classification F380040) is how the company was classified. The company has been run by 23 directors: Matanuku Kihirini Mahuika - an active director whose contract started on 17 Jun 2014,
Benjamin James Todhunter - an active director whose contract started on 17 Oct 2014,
William Sutherland - an active director whose contract started on 12 Nov 2015,
Kathryn Mitchell - an active director whose contract started on 04 Oct 2017,
Paul Hamish Ensor - an active director whose contract started on 07 Nov 2019.
Last updated on 22 Mar 2024, BizDb's data contains detailed information about 1 address: Level 2, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (category: postal, office).
The New Zealand Merino Company Limited had been using Level 2, 114 Wrights Road, Addington, Christhchurch as their physical address up to 21 May 2019.
Other names for this company, as we established at BizDb, included: from 19 Oct 2001 to 02 Jul 2012 they were called Merino Grower Investments Limited.
A total of 5304249 shares are allocated to 13 shareholders (10 groups). The first group includes 81991 shares (1.55 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 90000 shares (1.7 per cent). Lastly the 3rd share allotment (245067 shares 4.62 per cent) made up of 1 entity.
Principal place of activity
Level 2, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: Level 2, 114 Wrights Road, Addington, Christhchurch, 8144 New Zealand
Physical address used from 14 Oct 2014 to 21 May 2019
Address #2: Bdo Chch 30 Sir William Pickering Drive, Burnside, Christhchurch, 8053 New Zealand
Physical address used from 16 May 2014 to 14 Oct 2014
Address #3: Level 2, 114 Wrights Road, Addington, Christhchurch, 8144 New Zealand
Registered address used from 10 Jul 2012 to 21 May 2019
Address #4: Level 2, 114 Wrights Road, Addington, Christhchurch, 8144 New Zealand
Physical address used from 10 Jul 2012 to 16 May 2014
Address #5: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand
Physical & registered address used from 05 Nov 2009 to 10 Jul 2012
Address #6: Polson Higgs, Level 8, Hsbc Tower, 62, Worcester Boulevard, Christchurch 8011
Physical & registered address used from 28 Oct 2009 to 05 Nov 2009
Address #7: Level 6 Clarendon Tower, Cnr Worcester St & Oxford Tce, Chistchurch
Registered address used from 03 Nov 2003 to 28 Oct 2009
Address #8: Level 6 Clarendon Tower, Cnr Worcester St & Oxford Tce, Christchurch
Physical address used from 03 Nov 2003 to 28 Oct 2009
Address #9: Level 16, Forsyth Barr House, Cnr Colombo & Armagh Streets, Christchurch
Registered & physical address used from 24 Apr 2002 to 03 Nov 2003
Address #10: C/- Mccallum Petterson, 149 Victoria St, Christchurch
Physical address used from 20 Dec 2001 to 24 Apr 2002
Address #11: C/- Buddle Findlay, Clarendon Tower, 78 Worcester Street, Christchurch
Physical address used from 20 Dec 2001 to 20 Dec 2001
Address #12: C/- Buddle Findlay, Clarendon Tower, 78 Worcester Street, Christchurch
Registered address used from 20 Dec 2001 to 24 Apr 2002
Basic Financial info
Total number of Shares: 5304249
Annual return filing month: October
Financial report filing month: June
Annual return last filed: 25 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 81991 | |||
Individual | Mchardy, Jonathan Forbes |
Havelock North Havelock North 4130 New Zealand |
15 Jun 2023 - |
Shares Allocation #2 Number of Shares: 90000 | |||
Individual | Sutherland, Andrew James |
Omarama 8950 New Zealand |
15 Jun 2023 - |
Shares Allocation #3 Number of Shares: 245067 | |||
Entity (NZ Limited Company) | Fnz Custodians Limited Shareholder NZBN: 9429036641093 |
29a Brandon Street Wellington 6011 New Zealand |
23 Dec 2020 - |
Shares Allocation #4 Number of Shares: 95036 | |||
Individual | Hargadon, Michael |
Rd 4 Pleasant Point 7974 New Zealand |
17 Oct 2011 - |
Shares Allocation #5 Number of Shares: 91545 | |||
Individual | Floris, Peter |
Christchurch 8051 New Zealand |
17 Oct 2011 - |
Shares Allocation #6 Number of Shares: 538352 | |||
Other (Other) | R602848558 - Awn Rural Pty Ltd |
Guildford Nsw 2161 Australia |
15 Jun 2023 - |
Shares Allocation #7 Number of Shares: 138578 | |||
Entity (NZ Limited Company) | Fnz Custodians Limited Shareholder NZBN: 9429036641093 |
29a Brandon Street Wellington 6011 New Zealand |
23 Dec 2020 - |
Shares Allocation #8 Number of Shares: 103844 | |||
Entity (NZ Limited Company) | The Muller Station Limited Shareholder NZBN: 9429031930819 |
Burnside Christchurch 8053 New Zealand |
16 Oct 2006 - |
Shares Allocation #9 Number of Shares: 330000 | |||
Individual | Gamble, Brett Robin |
St Albans Christchurch 8052 New Zealand |
23 Dec 2020 - |
Individual | Blake, Rachel Michele |
St Albans Christchurch 8052 New Zealand |
23 Dec 2020 - |
Individual | Blake, Jeremy Trevor |
St Albans Christchurch 8052 New Zealand |
23 Dec 2020 - |
Shares Allocation #10 Number of Shares: 99627 | |||
Other (Other) | Kathleen Butson |
Po Box 255 Queenstown 9197 |
24 Oct 2003 - |
Other (Other) | Robert William Butson |
Po Box 255 Queenstown 9197 |
24 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jamison, Robin And Phillipa |
Rd 1 Hawarden 7385 New Zealand |
02 Oct 2013 - 14 Dec 2020 |
Individual | Brakenridge, John Donald |
Rd 2 Kaiapoi 7692 New Zealand |
17 Oct 2011 - 15 Jun 2023 |
Other | Southern Lakes Holdings Limited | 06 Oct 2014 - 25 Oct 2017 | |
Other | Janette Mary Armstrong | 24 Oct 2003 - 02 Oct 2013 | |
Entity | The New Zealand Merino Company Limited Shareholder NZBN: 9429036764075 Company Number: 1163300 |
15 Jun 2023 - 15 Jun 2023 | |
Individual | Brakenridge, John Donald |
Rd 2 Kaiapoi 7692 New Zealand |
17 Oct 2011 - 15 Jun 2023 |
Individual | Ovens, Keith James |
Addington Christchurch 8024 New Zealand |
17 Oct 2011 - 15 Jun 2023 |
Individual | Ovens, Keith James |
Addington Christchurch 8024 New Zealand |
17 Oct 2011 - 15 Jun 2023 |
Individual | Ovens, Keith James |
Addington Christchurch 8024 New Zealand |
17 Oct 2011 - 15 Jun 2023 |
Individual | Ovens, Keith James |
Addington Christchurch 8024 New Zealand |
17 Oct 2011 - 15 Jun 2023 |
Individual | Brakenridge, John Donald |
Rd 2 Kaiapoi 7692 New Zealand |
17 Oct 2011 - 15 Jun 2023 |
Entity | Jarden Securities Limited Shareholder NZBN: 9429038611933 Company Number: 646979 |
171 Featherston Street Wellington 6011 New Zealand |
23 Dec 2020 - 15 Jun 2023 |
Entity | Glenthorne Station Limited Shareholder NZBN: 9429033177380 Company Number: 1977962 |
Burnside Christchurch 8053 New Zealand |
03 Jul 2009 - 15 Jun 2023 |
Entity | Glenthorne Station Limited Shareholder NZBN: 9429033177380 Company Number: 1977962 |
Burnside Christchurch 8053 New Zealand |
03 Jul 2009 - 15 Jun 2023 |
Entity | Ida Valley Pastoral Limited Shareholder NZBN: 9429031548168 Company Number: 2477169 |
69 Tarbert Street Alexandra Null 9320 New Zealand |
02 Oct 2013 - 14 Dec 2020 |
Entity | Forest Range Limited Shareholder NZBN: 9429036993819 Company Number: 1118561 |
Dunedin Central Dunedin 9016 New Zealand |
24 Oct 2003 - 14 Dec 2020 |
Entity | Otamatapaio Station Limited Shareholder NZBN: 9429039007803 Company Number: 541281 |
Level 1, Unit 1, Amuri Park 25 Churchill Street, Christchurch Null New Zealand |
02 Oct 2013 - 23 Dec 2020 |
Entity | Lake Heron Station Limited Shareholder NZBN: 9429033922317 Company Number: 1855552 |
Burnside Christchurch 8053 New Zealand |
25 Oct 2012 - 23 Dec 2020 |
Entity | Waitangi Station Limited Shareholder NZBN: 9429031962179 Company Number: 125304 |
102 Thames Street Oamaru |
16 Oct 2006 - 14 Dec 2020 |
Entity | Otematata Station Limited Shareholder NZBN: 9429040315904 Company Number: 145317 |
Oamaru Oamaru 9400 New Zealand |
24 Oct 2003 - 14 Dec 2020 |
Entity | Earnscleugh Station Limited Shareholder NZBN: 9429035577249 Company Number: 1476420 |
Level 7, John Wickliffe House 265 Princes Street, Dunedin |
18 Jun 2009 - 14 Dec 2020 |
Entity | Dunstan Peaks Limited Shareholder NZBN: 9429039395535 Company Number: 411109 |
25 Churchill Street Christchurch 8640 New Zealand |
24 Oct 2003 - 14 Dec 2020 |
Entity | Otamatapaio Station Limited Shareholder NZBN: 9429039007803 Company Number: 541281 |
Papanui Christchurch 8053 New Zealand |
02 Oct 2013 - 23 Dec 2020 |
Other | Alistair Kinnaird Campbell | 24 Oct 2003 - 27 Feb 2009 | |
Entity | Otamatapaio Station Limited Shareholder NZBN: 9429039007803 Company Number: 541281 |
Papanui Christchurch 8053 New Zealand |
02 Oct 2013 - 23 Dec 2020 |
Entity | Lake Heron Station Limited Shareholder NZBN: 9429033922317 Company Number: 1855552 |
Burnside Christchurch 8053 New Zealand |
25 Oct 2012 - 23 Dec 2020 |
Entity | Lake Heron Station Limited Shareholder NZBN: 9429033922317 Company Number: 1855552 |
Burnside Christchurch 8053 New Zealand |
25 Oct 2012 - 23 Dec 2020 |
Individual | Sutherland, Andrew And William |
Omarama 9448 New Zealand |
02 Oct 2013 - 23 Dec 2020 |
Individual | Sutherland, Andrew And William |
Omarama 9448 New Zealand |
02 Oct 2013 - 23 Dec 2020 |
Entity | Waitangi Station Limited Shareholder NZBN: 9429031962179 Company Number: 125304 |
102 Thames Street Oamaru |
16 Oct 2006 - 14 Dec 2020 |
Individual | Lindsay, Terresa Lee |
Harewood Christchurch 8051 New Zealand |
24 Oct 2018 - 14 Dec 2020 |
Entity | Otematata Station Limited Shareholder NZBN: 9429040315904 Company Number: 145317 |
Oamaru Oamaru 9400 New Zealand |
24 Oct 2003 - 14 Dec 2020 |
Other | John Charles Perriam |
Cromwell 9191 Cromwell 9191 New Zealand |
24 Oct 2003 - 14 Dec 2020 |
Entity | Ida Valley Pastoral Limited Shareholder NZBN: 9429031548168 Company Number: 2477169 |
69 Tarbert Street Alexandra Null 9320 New Zealand |
02 Oct 2013 - 14 Dec 2020 |
Other | Heather Lorna Perriam |
Cromwell 9191 Cromwell 9191 New Zealand |
24 Oct 2003 - 14 Dec 2020 |
Entity | Forest Range Limited Shareholder NZBN: 9429036993819 Company Number: 1118561 |
Dunedin Central Dunedin 9016 New Zealand |
24 Oct 2003 - 14 Dec 2020 |
Other | Five Rivers Limited |
Amberley 7483 New Zealand |
02 Oct 2013 - 14 Dec 2020 |
Entity | Earnscleugh Station Limited Shareholder NZBN: 9429035577249 Company Number: 1476420 |
Level 7, John Wickliffe House 265 Princes Street, Dunedin |
18 Jun 2009 - 14 Dec 2020 |
Entity | Dunstan Peaks Limited Shareholder NZBN: 9429039395535 Company Number: 411109 |
25 Churchill Street Christchurch 8640 New Zealand |
24 Oct 2003 - 14 Dec 2020 |
Other | John Richard Paterson | 24 Oct 2003 - 02 Oct 2013 | |
Entity | Otamatapaio Station Limited Shareholder NZBN: 9429039007803 Company Number: 541281 |
24 Oct 2003 - 25 Oct 2012 | |
Individual | Lucas, John And Elizabeth |
Rd 2 Wanaka 9382 New Zealand |
02 Oct 2013 - 06 Oct 2014 |
Other | Russell Warren Ibbotson | 24 Oct 2003 - 02 Oct 2013 | |
Other | Martin Munro Paterson | 24 Oct 2003 - 02 Oct 2013 | |
Other | Merino Distribution Trust | 24 Oct 2003 - 24 Oct 2003 | |
Other | Jacobus Johannes G Morshuis | 24 Oct 2003 - 18 Jun 2009 | |
Other | David Arnold Irvine Brent | 24 Oct 2003 - 27 Feb 2009 | |
Entity | Morven Hills Limited Shareholder NZBN: 9429037241872 Company Number: 1039541 |
24 Oct 2003 - 27 Jun 2010 | |
Other | Null - David Arnold Irvine Brent | 24 Oct 2003 - 27 Feb 2009 | |
Other | Null - Robin Peter Jamison | 24 Oct 2003 - 27 Jun 2010 | |
Other | Null - Phillipa Margery Jamison | 24 Oct 2003 - 27 Jun 2010 | |
Other | Null - Judith Marjorie Campbell | 24 Oct 2003 - 27 Feb 2009 | |
Other | Null - Jacobus Johannes G Morshuis | 24 Oct 2003 - 18 Jun 2009 | |
Other | Null - Alistair Kinnaird Campbell | 24 Oct 2003 - 27 Feb 2009 | |
Other | Null - Merino Distribution Trust | 24 Oct 2003 - 24 Oct 2003 | |
Entity | Otamatapaio Station Limited Shareholder NZBN: 9429039007803 Company Number: 541281 |
24 Oct 2003 - 25 Oct 2012 | |
Entity | Morven Hills Limited Shareholder NZBN: 9429037241872 Company Number: 1039541 |
24 Oct 2003 - 27 Jun 2010 | |
Other | Null - Janette Mary Armstrong | 24 Oct 2003 - 02 Oct 2013 | |
Other | Null - John Richard Paterson | 24 Oct 2003 - 02 Oct 2013 | |
Other | Null - Martin Munro Paterson | 24 Oct 2003 - 02 Oct 2013 | |
Other | Null - Russell Warren Ibbotson | 24 Oct 2003 - 02 Oct 2013 | |
Other | Robin Peter Jamison | 24 Oct 2003 - 27 Jun 2010 | |
Other | Phillipa Margery Jamison | 24 Oct 2003 - 27 Jun 2010 | |
Other | Judith Marjorie Campbell | 24 Oct 2003 - 27 Feb 2009 |
Matanuku Kihirini Mahuika - Director
Appointment date: 17 Jun 2014
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 17 Jun 2014
Benjamin James Todhunter - Director
Appointment date: 17 Oct 2014
Address: Rd 12, Rakaia, 7782 New Zealand
Address used since 17 Oct 2014
William Sutherland - Director
Appointment date: 12 Nov 2015
Address: Omarama, 9448 New Zealand
Address used since 12 Nov 2015
Kathryn Mitchell - Director
Appointment date: 04 Oct 2017
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 04 Oct 2017
Paul Hamish Ensor - Director
Appointment date: 07 Nov 2019
Address: Methven, 7791 New Zealand
Address used since 07 Nov 2019
John William Penno - Director
Appointment date: 15 Oct 2020
Address: Rd 2, Tai Tapu, 7672 New Zealand
Address used since 15 Oct 2020
John Steven Maher - Director
Appointment date: 01 Mar 2023
ASIC Name: Awn Rural Pty Ltd
Address: Newport, Nsw, 2106 Australia
Address used since 01 Mar 2023
Ruth Margaret Richardson - Director (Inactive)
Appointment date: 12 Oct 2012
Termination date: 15 Oct 2020
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 12 Oct 2012
Ross Kenneth Ivey - Director (Inactive)
Appointment date: 14 Oct 2011
Termination date: 07 Nov 2019
Address: Mount Cook, 7946 New Zealand
Address used since 01 Jul 2014
Susan Ruth Peterson - Director (Inactive)
Appointment date: 01 Jul 2013
Termination date: 24 Oct 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jul 2013
Benham William Aubrey - Director (Inactive)
Appointment date: 14 Oct 2011
Termination date: 12 Nov 2015
Address: Mcaugutries Road, Omarama, 9448 New Zealand
Address used since 01 Jul 2014
Anthony James Jopp - Director (Inactive)
Appointment date: 14 Oct 2011
Termination date: 17 Oct 2014
Address: R D 3, Alexandra, 9181 New Zealand
Address used since 14 Oct 2011
Alan Evan Mcconnon - Director (Inactive)
Appointment date: 01 Jul 2012
Termination date: 17 Jun 2014
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 01 Jul 2012
Sara Maree Lunam - Director (Inactive)
Appointment date: 01 Jul 2012
Termination date: 30 Jun 2013
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 01 Jul 2012
Peter Andrew Rose - Director (Inactive)
Appointment date: 01 Jul 2012
Termination date: 30 Jun 2013
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 01 Jul 2012
John Donald Brakenridge - Director (Inactive)
Appointment date: 09 May 2012
Termination date: 12 Oct 2012
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 09 May 2012
Hugh Alexander Cameron - Director (Inactive)
Appointment date: 19 Oct 2001
Termination date: 01 Jul 2012
Address: Otemata, North Otago,
Address used since 03 Jun 2009
Robert John Brown - Director (Inactive)
Appointment date: 18 Oct 2007
Termination date: 01 Jul 2012
Address: Rd 12, Rakaia, 7782 New Zealand
Address used since 01 Apr 2009
Benjamin James Todhunter - Director (Inactive)
Appointment date: 27 Apr 2010
Termination date: 01 Jul 2012
Address: R D 12, Rakaia 7782,
Address used since 27 Apr 2010
Ronald Thomas Small - Director (Inactive)
Appointment date: 19 Oct 2001
Termination date: 14 Oct 2011
Address: Blenheim,
Address used since 01 Apr 2009
Barnaby Innes Sundstrum - Director (Inactive)
Appointment date: 28 Feb 2007
Termination date: 14 Oct 2011
Address: Clearwater, Harewood, Christchurch 8051,
Address used since 28 Feb 2007
Allan Kane - Director (Inactive)
Appointment date: 19 Oct 2001
Termination date: 18 Oct 2007
Address: Rd 3, Cromwell,
Address used since 19 Oct 2001
John Ernest Nichol - Director (Inactive)
Appointment date: 06 Mar 2002
Termination date: 22 Dec 2006
Address: 151 Butchers Road, R.d 2 Ohoka, Canterbury,
Address used since 06 Mar 2002
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue
Awatere Holdings Limited
32b Sheffield Crescent
Pwf Exports Limited
Level 2
Ruby Downs Alpacas Limited
7 Alma Street
W & C Harper Limited
6 Blake Street
W G Robinson Limited
1st Floor
W S Hickey & Son Limited
C/o Pedofsky Weaver & Ibbotson