Ovis Management Limited was incorporated on 24 Jun 1988 and issued an NZ business identifier of 9429039468246. The registered LTD company has been run by 21 directors: Andrew David Morrison - an active director whose contract began on 28 Aug 2012,
Sirma Borissova Karapeeva - an active director whose contract began on 08 Apr 2020,
Gregory Bryan Mcskimming - an active director whose contract began on 23 Mar 2021,
George Frederick Tatham - an active director whose contract began on 01 Dec 2023,
Roger Thomas Barton - an inactive director whose contract began on 30 Aug 2007 and was terminated on 30 Nov 2023.
As stated in our data (last updated on 30 Mar 2024), this company uses 1 address: Level 5, Wellington Chambers, 154 Featherston Street, Wellington (category: registered, physical).
Up to 08 Jun 2010, Ovis Management Limited had been using Pricewaterhousecoopers Bldg, 113 -119 The Terrace, Wellington as their registered address.
A total of 2 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 2 shares are held by 1 entity, namely:
Meat Industry Association Of New Zealand (Incorporated) (an entity) located at 154 Featherston Street, Wellington. Ovis Management Limited is classified as "Business association" (business classification S955110).
Previous addresses
Address: Pricewaterhousecoopers Bldg, 113 -119 The Terrace, Wellington
Registered address used from 09 Jul 2004 to 08 Jun 2010
Address: Pricewaterhousecoopers Building, 113 -119 The Terrace, Wellington
Physical address used from 09 Jul 2004 to 08 Jun 2010
Address: Price Waterhouse Centre, 11-17 Church Street, Wellington
Registered address used from 17 Dec 1996 to 09 Jul 2004
Address: Price Waterhouse, 11-17 Church Street, Wellington
Physical address used from 20 Feb 1992 to 09 Jul 2004
Address: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 2
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Entity | Meat Industry Association Of New Zealand (incorporated) |
154 Featherston Street Wellington |
24 Jun 1988 - |
Ultimate Holding Company
Andrew David Morrison - Director
Appointment date: 28 Aug 2012
Address: Gore, 9775 New Zealand
Address used since 28 Aug 2012
Sirma Borissova Karapeeva - Director
Appointment date: 08 Apr 2020
Address: Southgate, Wellington, 6023 New Zealand
Address used since 08 Apr 2020
Gregory Bryan Mcskimming - Director
Appointment date: 23 Mar 2021
Address: Outram, Outram, 9019 New Zealand
Address used since 23 Mar 2021
George Frederick Tatham - Director
Appointment date: 01 Dec 2023
Address: Rd 12, Masterton, 5872 New Zealand
Address used since 01 Dec 2023
Roger Thomas Barton - Director (Inactive)
Appointment date: 30 Aug 2007
Termination date: 30 Nov 2023
Address: Rd 1, Greytown, 5794 New Zealand
Address used since 01 Aug 2015
David James Goodall - Director (Inactive)
Appointment date: 29 Aug 2017
Termination date: 31 Dec 2020
Address: Westshore, Napier, 4110 New Zealand
Address used since 29 Aug 2017
Timothy Ritchie - Director (Inactive)
Appointment date: 18 Mar 2008
Termination date: 08 Apr 2020
Address: Karori, Wellington, 6012 New Zealand
Address used since 18 Mar 2008
Andrew Dennis - Director (Inactive)
Appointment date: 03 Oct 2011
Termination date: 29 Aug 2017
Address: Rd 1, Invercargill, 9871 New Zealand
Address used since 01 Aug 2015
Geoffrey Watts Neilson - Director (Inactive)
Appointment date: 20 Mar 1996
Termination date: 29 Aug 2012
Address: Mosgiel, 9024 New Zealand
Address used since 20 Mar 1996
Robert Drummond Archibald - Director (Inactive)
Appointment date: 30 Aug 2000
Termination date: 30 Sep 2011
Address: Christchurch, 8042 New Zealand
Address used since 01 Jul 2005
Caryll Shailer - Director (Inactive)
Appointment date: 04 Nov 2003
Termination date: 31 Dec 2007
Address: Tawa,
Address used since 04 Nov 2003
Ian Trevor Corney - Director (Inactive)
Appointment date: 10 Apr 2000
Termination date: 30 Aug 2007
Address: Ongarue, Taumaranui,
Address used since 18 Sep 2006
Brian John Lynch - Director (Inactive)
Appointment date: 24 Feb 1994
Termination date: 04 Nov 2003
Address: Oriential Bay, Wellington,
Address used since 24 Feb 1994
Christopher Joseph Lester - Director (Inactive)
Appointment date: 14 Aug 1995
Termination date: 26 May 2000
Address: R D 1, Taumaranui,
Address used since 14 Aug 1995
Dennis George Butler - Director (Inactive)
Appointment date: 20 Mar 1996
Termination date: 10 Apr 2000
Address: Christchurch,
Address used since 20 Mar 1996
Derek Warren Kime - Director (Inactive)
Appointment date: 24 Aug 1992
Termination date: 20 Mar 1996
Address: Hillsborough, Auckland,
Address used since 24 Aug 1992
William Graham Garland - Director (Inactive)
Appointment date: 24 Feb 1994
Termination date: 20 Mar 1996
Address: R D 3, Cambridge,
Address used since 24 Feb 1994
Melissa Leigh Hodd - Director (Inactive)
Appointment date: 09 Aug 1991
Termination date: 23 Jul 1994
Address: Karori, Wellington,
Address used since 09 Aug 1991
David John Mcculloch Miller - Director (Inactive)
Appointment date: 08 Oct 1991
Termination date: 24 Feb 1994
Address: Khandallah, Wellington,
Address used since 08 Oct 1991
Richard Wayne Davison - Director (Inactive)
Appointment date: 08 Oct 1991
Termination date: 24 Feb 1994
Address: Culverden, North Canterbury,
Address used since 08 Oct 1991
Ian Cecil King - Director (Inactive)
Appointment date: 08 Oct 1991
Termination date: 24 Aug 1992
Address: Red Beach, Auckland,
Address used since 08 Oct 1991
Catalyst International Limited
Floor 7, 154 Featherston Street
Catalyst Consulting (chch) Limited
Floor 7, 154 Featherston Street
Meat And Wool Trust Limited
Level 4
Beef + Lamb New Zealand Limited
Level 4
Meat Industry Association Holdings Limited
Level 5, Wellington Chambers
Meat Industry Association Holdings Limited
Level 5, Wellington Chambers
Numeri Limited
Level 7
Nz Avocado Industry Limited
Level 2
Nz Tamarillo Export Council Limited
Level 2, Huddart Parker Building,
Rauhuia Holdings Limited
39 Pipitea Street
The New Zealand Initiative Limited
Level 12, The Bayleys Building