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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 16531207 | |||
Individual | Downes, Mike |
Waimate Waimate 7924 New Zealand |
03 Nov 2021 - |
Individual | Paterson, Roberta Joy |
Twizel Twizel 7901 New Zealand |
30 Oct 2018 - |
Individual | Mccrostie, Karen |
Rd 4 Timaru 7974 New Zealand |
25 Nov 2015 - |
Individual | Perry, Hugh Mathias Barker |
Gleniti Timaru 7910 New Zealand |
30 Oct 2018 - |
Individual | Binns, Peter |
Rd 1 Timaru 7971 New Zealand |
22 Nov 2012 - |
Shares Allocation #2 Number of Shares: 3116132 | |||
Other (Other) | Waimate District Council |
Queen Street Waimate |
13 Mar 1990 - |
Shares Allocation #3 Number of Shares: 19630808 | |||
Entity (NZ Limited Company) | Timaru District Holdings Limited Shareholder NZBN: 9429037972813 |
Timaru |
13 Mar 1990 - |
Shares Allocation #4 Number of Shares: 2049870 | |||
Other (Other) | Mackenzie District Council |
Main Street Fairlie |
13 Mar 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Eames, Grant |
Waimate 7924 New Zealand |
07 Dec 2011 - 03 Nov 2021 |
Individual | Eames, Grant |
Waimate 7924 New Zealand |
07 Dec 2011 - 03 Nov 2021 |
Individual | Eames, Grant |
Waimate 7924 New Zealand |
07 Dec 2011 - 03 Nov 2021 |
Other | Linetrust South Canterbury | 13 Mar 1990 - 07 Dec 2011 | |
Individual | Spence, Murray |
Twizel 7901 New Zealand |
07 Dec 2011 - 30 Oct 2018 |
Individual | King, Stephen Brett |
Waimataitai Timaru 7910 New Zealand |
30 Jan 2018 - 01 Oct 2018 |
Other | Null - Linetrust South Canterbury | 13 Mar 1990 - 07 Dec 2011 | |
Individual | Lobb, Janya |
Rd 3 Timaru 7973 New Zealand |
07 Dec 2011 - 25 Nov 2015 |
Individual | Carrick, Ross |
Gleniti Timaru 7910 New Zealand |
07 Dec 2011 - 22 Nov 2012 |
Individual | Spence, Murray |
Twizel 7901 New Zealand |
07 Dec 2011 - 30 Oct 2018 |
Individual | Annett, Alan |
Highfield Timaru 7910 New Zealand |
07 Dec 2011 - 30 Jan 2018 |
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
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
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