Shortcuts

Alpine Energy Limited

Type: NZ Limited Company (Ltd)
9429039239013
NZBN
463945
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
D263010
Industry classification code
Electricity Line System Operation
Industry classification description
Current address
24 Elginshire Street
Washdyke
Timaru 7910
New Zealand
Physical & registered & service address used since 09 Apr 2018
P O Box 530
Washdyke
Timaru 7940
New Zealand
Postal address used since 03 May 2019
24 Elginshire Street
Washdyke
Timaru 7910
New Zealand
Office & delivery address used since 03 May 2019

Alpine Energy Limited was launched on 13 Mar 1990 and issued an NZ business number of 9429039239013. This registered LTD company has been run by 33 directors: Warren Boyce Mcnabb - an active director whose contract began on 11 Oct 2016,
Jessie-Rose Chan-Dorman - an active director whose contract began on 25 Jul 2019,
Linda May Robertson - an active director whose contract began on 27 Aug 2020,
Melissa Jannet Clark-Reynolds - an active director whose contract began on 29 Jul 2021,
Rebecca Louise Keoghan - an active director whose contract began on 01 Jul 2022.
As stated in BizDb's database (updated on 24 Mar 2024), this company uses 1 address: P O Box 530, Washdyke, Timaru, 7940 (type: postal, office).
Up until 09 Apr 2018, Alpine Energy Limited had been using 31 Meadows Road, Washdyke, Timaru as their registered address.
BizDb identified past names used by this company: from 19 Jul 1991 to 02 Jun 1993 they were called South Canterbury Power Limited, from 13 Mar 1990 to 19 Jul 1991 they were called South Canterbury Electricity Limited.
A total of 41328017 shares are allotted to 4 groups (8 shareholders in total). In the first group, 16531207 shares are held by 5 entities, namely:
Downes, Mike (an individual) located at Waimate, Waimate postcode 7924,
Paterson, Roberta Joy (an individual) located at Twizel, Twizel postcode 7901,
Mccrostie, Karen (an individual) located at Rd 4, Timaru postcode 7974.
The 2nd group consists of 1 shareholder, holds 7.54% shares (exactly 3116132 shares) and includes
Waimate District Council - located at Queen Street, Waimate.
The third share allotment (19630808 shares, 47.5%) belongs to 1 entity, namely:
Timaru District Holdings Limited, located at Timaru (an entity). Alpine Energy Limited is categorised as "Electricity line system operation" (ANZSIC D263010).

Addresses

Principal place of activity

31 Meadows Road, Washdyke, Timaru, 7910 New Zealand


Previous addresses

Address #1: 31 Meadows Road, Washdyke, Timaru New Zealand

Registered & physical address used from 01 May 2010 to 09 Apr 2018

Address #2: 42 Meadows Road, Washdyke, Timaru

Physical address used from 25 May 1998 to 01 May 2010

Address #3: 1st Floor, Alpine Energy House, 19 Woolcombe Street, Timaru

Physical address used from 25 May 1998 to 25 May 1998

Address #4: 1st Floor, Alpine Energy House, 18 Woollcombe Street, Timaru

Registered address used from 01 Sep 1997 to 01 May 2010

Address #5: Corner Woollcombe And Barnard Streets, Timaru

Registered address used from 14 Jun 1996 to 01 Sep 1997

Address #6: Petrie Mayman Timpany & More, 11 Strathallan Street, Timaru

Registered address used from 12 Jul 1991 to 14 Jun 1996

Contact info
64 3 6874300
30 Oct 2018 Phone
accounts@alpineenergy.co.nz
03 May 2019 nzbn-reserved-invoice-email-address-purpose
mailbox@alpineenergy.co.nz
30 Oct 2018 Email
www.alpineenergy.co.nz
30 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 41328017

Annual return filing month: May

Annual return last filed: 11 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 16531207
Individual Downes, Mike Waimate
Waimate
7924
New Zealand
Individual Paterson, Roberta Joy Twizel
Twizel
7901
New Zealand
Individual Mccrostie, Karen Rd 4
Timaru
7974
New Zealand
Individual Perry, Hugh Mathias Barker Gleniti
Timaru
7910
New Zealand
Individual Binns, Peter Rd 1
Timaru
7971
New Zealand
Shares Allocation #2 Number of Shares: 3116132
Other (Other) Waimate District Council Queen Street
Waimate
Shares Allocation #3 Number of Shares: 19630808
Entity (NZ Limited Company) Timaru District Holdings Limited
Shareholder NZBN: 9429037972813
Timaru
Shares Allocation #4 Number of Shares: 2049870
Other (Other) Mackenzie District Council Main Street
Fairlie

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Eames, Grant Waimate
7924
New Zealand
Individual Eames, Grant Waimate
7924
New Zealand
Individual Eames, Grant Waimate
7924
New Zealand
Other Linetrust South Canterbury
Individual Spence, Murray Twizel
7901
New Zealand
Individual King, Stephen Brett Waimataitai
Timaru
7910
New Zealand
Other Null - Linetrust South Canterbury
Individual Lobb, Janya Rd 3
Timaru
7973
New Zealand
Individual Carrick, Ross Gleniti
Timaru
7910
New Zealand
Individual Spence, Murray Twizel
7901
New Zealand
Individual Annett, Alan Highfield
Timaru
7910
New Zealand
Directors

Warren Boyce Mcnabb - Director

Appointment date: 11 Oct 2016

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 28 Feb 2023

Address: Rd 1, Blenheim, 7271 New Zealand

Address used since 11 Oct 2016


Jessie-rose Chan-dorman - Director

Appointment date: 25 Jul 2019

Address: Rd 11, Dorie, 7781 New Zealand

Address used since 25 Jul 2019


Linda May Robertson - Director

Appointment date: 27 Aug 2020

Address: Queenstown, 9371 New Zealand

Address used since 27 Aug 2020


Melissa Jannet Clark-reynolds - Director

Appointment date: 29 Jul 2021

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 29 Jul 2021


Rebecca Louise Keoghan - Director

Appointment date: 01 Jul 2022

Address: Westport, 7892 New Zealand

Address used since 01 Jul 2022


Kevin Gerard Winders - Director

Appointment date: 28 Jul 2022

Address: Twizel, Twizel, 7901 New Zealand

Address used since 28 Jul 2022


Karen Beverley Coutts - Director

Appointment date: 28 Jul 2022

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 28 Jul 2022


Richard David Ramsay - Director (Inactive)

Appointment date: 24 Jul 2008

Termination date: 31 Jul 2023

Address: Twizel, Twizel, 7901 New Zealand

Address used since 09 May 2016


Jessie-rose Chan - Director (Inactive)

Appointment date: 25 Jul 2019

Termination date: 28 Jul 2022

Address: Rakaia, Rakaia, 7710 New Zealand

Address used since 01 Dec 2021

Address: Rd 11, Dorie, 7781 New Zealand

Address used since 25 Jul 2019


Donald Mcgillivray Elder - Director (Inactive)

Appointment date: 29 Nov 2017

Termination date: 30 Jun 2022

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 23 Dec 2020

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 29 Nov 2017


Stephen Richard Thompson - Director (Inactive)

Appointment date: 22 Jul 1999

Termination date: 27 Aug 2020

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 05 May 2011


Alister John France - Director (Inactive)

Appointment date: 22 Jul 2010

Termination date: 25 Jul 2019

Address: Geraldine, 7930 New Zealand

Address used since 03 May 2019

Address: Geraldine, Geraldine, 7930 New Zealand

Address used since 21 Apr 2011


Warren Bell - Director (Inactive)

Appointment date: 25 Jul 2012

Termination date: 29 Nov 2017

Address: Cashmere Heights, Christchurch, 8022 New Zealand

Address used since 25 Jul 2012


Richie James Smith - Director (Inactive)

Appointment date: 28 Jul 2016

Termination date: 11 Oct 2016

Address: Lake Tekapo, 7945 New Zealand

Address used since 24 Aug 2016


Warren Arthur Larsen - Director (Inactive)

Appointment date: 01 Jan 2011

Termination date: 28 Jul 2016

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 01 Jan 2011


Ian James Bowan - Director (Inactive)

Appointment date: 11 Feb 1993

Termination date: 25 Jul 2012

Address: Maori Hill, Timaru, 7910 New Zealand

Address used since 14 Apr 2010


Brian John Wood - Director (Inactive)

Appointment date: 18 Jul 2002

Termination date: 01 Feb 2011

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 18 Jul 2002


Donald Murray Douglas Cleverley - Director (Inactive)

Appointment date: 22 Jul 2003

Termination date: 23 Jul 2010

Address: Rd 4, Timaru, 7974 New Zealand

Address used since 14 Apr 2010


Arthur Oliver Turner - Director (Inactive)

Appointment date: 22 Jul 1999

Termination date: 24 Jul 2008

Address: Christchurch,

Address used since 02 Mar 2005


John Allen Dobson - Director (Inactive)

Appointment date: 30 Sep 1992

Termination date: 22 Jul 2003

Address: Christchurch,

Address used since 30 Sep 1992


Robert Graham Sinclair - Director (Inactive)

Appointment date: 29 Sep 1994

Termination date: 18 Jul 2002

Address: Heatherlea, 10 Ayr Street, Christchurch,

Address used since 29 Sep 1994


John Hubert Stubbs - Director (Inactive)

Appointment date: 29 Sep 1994

Termination date: 19 Jul 2001

Address: Timaru,

Address used since 29 Sep 1994


Edward Oral Sullivan - Director (Inactive)

Appointment date: 01 Nov 1994

Termination date: 19 Jul 2001

Address: Timaru,

Address used since 01 Nov 1994


Janya Robyn Lobb - Director (Inactive)

Appointment date: 06 May 1993

Termination date: 22 Jul 1999

Address: Timaru,

Address used since 06 May 1993


Antony James Sleigh - Director (Inactive)

Appointment date: 25 Jul 1996

Termination date: 22 Jul 1999

Address: Hadlow, R.d. 4, Timaru,

Address used since 25 Jul 1996


Murray Edwin Nigel Wiig - Director (Inactive)

Appointment date: 30 Sep 1992

Termination date: 25 Jul 1996

Address: Timaru,

Address used since 30 Sep 1992


Alan James Hubbard - Director (Inactive)

Appointment date: 11 Feb 1993

Termination date: 01 Nov 1994

Address: Timaru,

Address used since 11 Feb 1993


Edward Oral Sullivan - Director (Inactive)

Appointment date: 30 Sep 1992

Termination date: 29 Sep 1994

Address: Timaru,

Address used since 30 Sep 1992


Mark William Russell Hervey - Director (Inactive)

Appointment date: 11 Feb 1993

Termination date: 29 Sep 1994

Address: Timaru,

Address used since 11 Feb 1993


Douglas John Kelman - Director (Inactive)

Appointment date: 30 Sep 1992

Termination date: 11 Feb 1993

Address: Geraldine,

Address used since 30 Sep 1992


Patrick Walter Hayman - Director (Inactive)

Appointment date: 30 Sep 1992

Termination date: 11 Feb 1993

Address: Waimate,

Address used since 30 Sep 1992


Denis William Dowling - Director (Inactive)

Appointment date: 01 Jul 1991

Termination date: 30 Sep 1992

Address: No 2 Rd, Timaru,

Address used since 01 Jul 1991


Michael Neville Mayman - Director (Inactive)

Appointment date: 01 Jul 1991

Termination date: 30 Sep 1992

Address: Timaru,

Address used since 01 Jul 1991

Nearby companies

Mckay Motorcycles Limited
145 Hilton Highway

Infratec Renewables (rarotonga) Limited
24 Elginshire Street

Myfarmstore Limited
131 Hilton Highway

Fortis Vets Limited
131 Hilton Highway

New Zealand Veterinary Foundation Incorporated
131 Hilton Highway

Farm Brands Asset Management Limited
148 Hilton Highway

Similar companies

Ea Networks Limited
22jb Cullen Drive

Electricity Ashburton Limited
18 Kermode Street

Mainpower New Zealand Limited
172 Fernside Road, Rangiora

Network Waitaki Limited
First Floor

Orion New Zealand Limited
565 Wairakei Road

Snowrid Lines Systems Limited
89 Murray Street