Naseby Kyeburn Water Company Limited, a registered company, was incorporated on 03 Sep 2001. 9429036784561 is the NZBN it was issued. This company has been managed by 14 directors: Samuel Bruce Inder - an active director whose contract began on 21 Jul 2011,
Gavin James Crossan - an active director whose contract began on 01 Oct 2017,
Geoffrey Andrew Shaw - an active director whose contract began on 19 Jul 2018,
Philip Anthony Dowling - an active director whose contract began on 22 Mar 2022,
Jonathon Ross Girvan - an active director whose contract began on 25 Jul 2023.
Last updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: Level 5, 229 Moray Place, Dunedin Central, Dunedin, 9016 (category: registered, physical).
Naseby Kyeburn Water Company Limited had been using Level 5, 229 Moray Place, Dunedin as their physical address up until 19 Jul 2016.
A total of 2018 shares are allocated to 19 shareholders (13 groups). The first group includes 10 shares (0.5%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 6 shares (0.3%). Finally there is the next share allotment (150 shares 7.43%) made up of 1 entity.
Previous addresses
Address: Level 5, 229 Moray Place, Dunedin, 9016 New Zealand
Physical & registered address used from 07 Jul 2008 to 19 Jul 2016
Address: Harvie Green Wyatt, Chartered Accountants, Level 5,229 Moray Place, Dunedin
Registered & physical address used from 07 Jul 2002 to 07 Jul 2008
Address: C/- Fraser Macdonald Martin & Co, 13 Pery Street, Ranfurly
Physical address used from 28 Sep 2001 to 28 Sep 2001
Address: C/- Fraser Macdonald Martin & Co, 13 Pery Street, Ranfurly
Registered address used from 28 Sep 2001 to 07 Jul 2002
Address: Harvie Green Wyatt, Floor 5, 229 Moray Place, Dunedin
Physical address used from 28 Sep 2001 to 07 Jul 2002
Basic Financial info
Total number of Shares: 2018
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Entity (NZ Limited Company) | German Creek Holdings Limited Shareholder NZBN: 9429035702146 |
Alexandra 9320 New Zealand |
16 Aug 2023 - |
Shares Allocation #3 Number of Shares: 6 | |||
Entity (NZ Limited Company) | Mt Ida Trustee Limited Shareholder NZBN: 9429035795513 |
Waverley Dunedin 9013 New Zealand |
07 Feb 2017 - |
Shares Allocation #4 Number of Shares: 150 | |||
Entity (NZ Limited Company) | Kyeburn Pastoral Co Limited Shareholder NZBN: 9429040305028 |
Dunedin 9058 New Zealand |
13 Jun 2012 - |
Shares Allocation #5 Number of Shares: 26 | |||
Entity (NZ Limited Company) | Gf Dowling Limited Shareholder NZBN: 9429034060230 |
Alexandra 9320 New Zealand |
06 Oct 2004 - |
Shares Allocation #6 Number of Shares: 40 | |||
Entity (NZ Limited Company) | C Inder Holdings Limited Shareholder NZBN: 9429034064580 |
Alexandra 9320 New Zealand |
06 Oct 2004 - |
Shares Allocation #7 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Polson Higgs Nominees (2012) Limited Shareholder NZBN: 9429030850569 |
Dunedin Central Dunedin 9016 New Zealand |
20 Oct 2016 - |
Individual | Scott, John Murray |
Rd 3 Ranfurly 9397 New Zealand |
20 Oct 2016 - |
Shares Allocation #8 Number of Shares: 32 | |||
Entity (NZ Limited Company) | J R Crossan Limited Shareholder NZBN: 9429040315553 |
Alexandra 9320 New Zealand |
06 Oct 2004 - |
Shares Allocation #9 Number of Shares: 1002 | |||
Entity (NZ Limited Company) | Hawkdun Idaburn Irrigation Company Limited Shareholder NZBN: 9429039307064 |
Ranfurly 9332 New Zealand |
03 Sep 2001 - |
Shares Allocation #10 Number of Shares: 36 | |||
Individual | Greer, Samuel Robert |
Ranfurly Ranfurly 9332 New Zealand |
27 May 2014 - |
Entity (NZ Limited Company) | Gca Legal Trustee 2008 Limited Shareholder NZBN: 9429032943115 |
Dunedin 9016 New Zealand |
08 Jun 2010 - |
Individual | Greer, Joyce Lorraine |
Ranfurly Ranfurly 9332 New Zealand |
06 Oct 2004 - |
Shares Allocation #11 Number of Shares: 26 | |||
Entity (NZ Limited Company) | Glenspec Holdings Limited Shareholder NZBN: 9429039328687 |
Naseby R.d. |
06 Oct 2004 - |
Shares Allocation #12 Number of Shares: 40 | |||
Individual | Shaw, Lauren Patricia |
Rd 2 Ranfurly 9396 New Zealand |
10 Sep 2012 - |
Individual | Shaw, Geoffrey Andrew |
R.d. 2 Ranfurly 9396 New Zealand |
06 Oct 2004 - |
Shares Allocation #13 Number of Shares: 4 | |||
Individual | Mckirdy, Adele Nicolina |
Naseby 9396 New Zealand |
26 May 2016 - |
Individual | Mckirdy, James Stuart |
Naseby 9396 New Zealand |
26 May 2016 - |
Shares Allocation #14 Number of Shares: 2 | |||
Individual | Murphy, Lisa Ann |
Naseby 9354 New Zealand |
21 Aug 2019 - |
Individual | Murphy, Kelvin James |
Naseby 9354 New Zealand |
21 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crumpton, Douglas William |
C/-32 Spottiswood St Dunedin |
06 Oct 2004 - 30 Nov 2004 |
Entity | The Homestead Farm Limited Shareholder NZBN: 9429038025303 Company Number: 870395 |
Dunedin Central Dunedin 9016 New Zealand |
27 Sep 2013 - 16 Aug 2023 |
Entity | S & N Francis Limited Shareholder NZBN: 9429038272554 Company Number: 818974 |
Alexandra 9320 New Zealand |
06 Oct 2004 - 30 Nov 2004 |
Entity | McMillan Farm (naseby) Limited Shareholder NZBN: 9429037258320 Company Number: 1035977 |
06 Oct 2004 - 29 Jun 2005 | |
Other | Other Shareholders | 17 Mar 2009 - 16 Jun 2010 | |
Individual | Dundass, William Francis |
R.d. Ranfurly, (class A Shares) |
06 Oct 2004 - 30 Nov 2004 |
Individual | Inder, Wendy Joy |
Maori Hill Dunedin |
06 Oct 2004 - 30 Nov 2004 |
Individual | Ford, David Anthony Robert |
Naseby |
06 Oct 2004 - 29 Jun 2005 |
Individual | Mowat, Alastair Neil |
83 Grendon St Maori Hill, Dunedin |
06 Oct 2004 - 30 Nov 2004 |
Entity | B.w. Kearney & Co Limited Shareholder NZBN: 9429038239304 Company Number: 826339 |
06 Oct 2004 - 30 Nov 2004 | |
Individual | Macassey, Roger Norman |
C/-n S Mackenzie Kyeburn Station, R.d. 3, Ranfurly |
06 Oct 2004 - 30 Nov 2004 |
Individual | Mackenzie, Nicolas Scobie |
Kyeburn Station R.d. 3, Ranfurly |
06 Oct 2004 - 30 Nov 2004 |
Individual | Jackson, Geoffrey |
Ocean View Dunedin |
06 Oct 2004 - 30 Nov 2004 |
Individual | Brown, Denis Osborne |
Naseby (class D Shares) |
06 Oct 2004 - 30 Nov 2004 |
Individual | Helm, Karen Marie |
45 Riccarton Road East Taieri, Mosgiel |
06 Oct 2004 - 30 Nov 2004 |
Individual | Helm, Graeme David |
45 Riccarton Road East Taieri, Mosgiel |
06 Oct 2004 - 30 Nov 2004 |
Individual | McMillan, Donald Grant |
R.d. Ranfurly |
06 Oct 2004 - 30 Nov 2004 |
Entity | Kyeburn Downs Limited Shareholder NZBN: 9429037792916 Company Number: 919232 |
06 Oct 2004 - 20 Oct 2016 | |
Entity | Peartree Ridge Investments Limited Shareholder NZBN: 9429036517602 Company Number: 1206992 |
06 Oct 2004 - 30 Nov 2004 | |
Entity | Polson Higgs Nominees (2013) Limited Shareholder NZBN: 9429030346246 Company Number: 4292099 |
17 Jul 2013 - 27 Sep 2013 | |
Entity | Steele Ex Limited Shareholder NZBN: 9429037911782 Company Number: 894572 |
06 Oct 2004 - 30 Nov 2004 | |
Entity | Middlebank Pastoral Limited Shareholder NZBN: 9429039332479 Company Number: 431830 |
06 Oct 2004 - 29 Jun 2005 | |
Individual | Sainsbury, Stuart John |
Ranfurly New Zealand |
06 Oct 2004 - 13 Jun 2012 |
Individual | Baker, Helen Adair |
Str Ranfurly, (sunset Farm Partnership), (class B Shares) |
06 Oct 2004 - 30 Nov 2004 |
Individual | Townsend, William John |
Naseby |
06 Oct 2004 - 30 Nov 2004 |
Individual | Mcphedran, David William |
45 Riccarton Road East Taieri, Mosgiel |
06 Oct 2004 - 30 Nov 2004 |
Individual | Mackenzie, Hamish Scobie |
Kyeburn Station R.d. 3, Ranfurly |
06 Oct 2004 - 30 Nov 2004 |
Individual | Brown, Raelene May |
Naseby (class D Shares) |
06 Oct 2004 - 30 Nov 2004 |
Individual | Byars, Jean Aird |
83 Grendon St Maori Hill, Dunedin |
06 Oct 2004 - 30 Nov 2004 |
Individual | George, Rex |
Naseby R.d. 2, Ranfurly |
06 Oct 2004 - 30 Nov 2004 |
Individual | Mackenzie, Carol Mary |
C/-n S Mackenzie Kyeburn Station, R.d. 3, Ranfurly |
06 Oct 2004 - 30 Nov 2004 |
Individual | Steele, Margaret Anne |
Rd 2 Ranfurly 9396 New Zealand |
17 Jul 2013 - 27 Sep 2013 |
Individual | Mackenzie Dec'd, Hal Dillon Scobie |
3, Ranfurly, (kyeburn Station Partnership) |
06 Oct 2004 - 30 Nov 2004 |
Individual | Hore, Gary Johnstone |
R.d. 3 Ranfurly, (class B Shares) |
06 Oct 2004 - 30 Nov 2004 |
Individual | Gibson, Peter Lewis |
R.d. 3 Ranfurly, (pinegrove Partnership) |
06 Oct 2004 - 01 Apr 2010 |
Individual | Dowling, Gerald Francis |
R.d.3 Ranfurly |
03 Sep 2001 - 06 Oct 2004 |
Entity | S & N Francis Limited Shareholder NZBN: 9429038272554 Company Number: 818974 |
69 Tarbert Street Alexandra 9320 New Zealand |
06 Oct 2004 - 30 Nov 2004 |
Entity | Kyeburn Downs Limited Shareholder NZBN: 9429037792916 Company Number: 919232 |
06 Oct 2004 - 20 Oct 2016 | |
Individual | Mcskimming, Brian Kenneth |
R.d. Ranfurly, (class A Shares) |
06 Oct 2004 - 29 Jun 2005 |
Individual | Smith, Warwick Leo |
Oamaru |
06 Oct 2004 - 30 Nov 2004 |
Individual | Inder, Samuel Bruce |
Maori Hill Dunedin |
06 Oct 2004 - 30 Nov 2004 |
Individual | Gallaway, Iain Walter |
83 Grendon St Maori Hill, Dunedin |
06 Oct 2004 - 30 Nov 2004 |
Entity | Peartree Ridge Investments Limited Shareholder NZBN: 9429036517602 Company Number: 1206992 |
06 Oct 2004 - 30 Nov 2004 | |
Individual | Dundass, Kay |
R.d. Ranfurly, (class A Shares) |
06 Oct 2004 - 30 Nov 2004 |
Individual | Hore, Margaret Elizabeth |
R.d. 2 Naseby |
06 Oct 2004 - 30 Nov 2004 |
Entity | Steele Ex Limited Shareholder NZBN: 9429037911782 Company Number: 894572 |
06 Oct 2004 - 30 Nov 2004 | |
Entity | McMillan Farm (naseby) Limited Shareholder NZBN: 9429037258320 Company Number: 1035977 |
06 Oct 2004 - 29 Jun 2005 | |
Individual | Hore, Peter James |
R.d. 2 Naseby |
06 Oct 2004 - 30 Nov 2004 |
Individual | Thomas, Kathryn Helen |
Naseby R.d. 2, Ranfurly |
06 Oct 2004 - 30 Nov 2004 |
Individual | Steele, Eden John |
Rd 2 Ranfurly 9396 New Zealand |
17 Jul 2013 - 27 Sep 2013 |
Individual | Crutchley, Belle Edith |
Str Ranfurly, (sunset Farm Partnership), (class B Shares) |
06 Oct 2004 - 30 Nov 2004 |
Individual | Hore, Johnstone Douglas |
R.d. 3 Ranfurly, (class B Shares) |
06 Oct 2004 - 30 Nov 2004 |
Individual | Waugh, Susan Edith |
Str Ranfurly, (sunset Farm Partnership), (class B Shares) |
06 Oct 2004 - 30 Nov 2004 |
Individual | Griffiths, Kimmer |
Naseby |
06 Oct 2004 - 29 Jun 2005 |
Individual | Townsend, Lenore Isobel |
Naseby |
06 Oct 2004 - 30 Nov 2004 |
Individual | Crumpton, Shirleen Johane |
C/-32 Spottiswood St Dunedin |
06 Oct 2004 - 30 Nov 2004 |
Entity | Polson Higgs Nominees (2013) Limited Shareholder NZBN: 9429030346246 Company Number: 4292099 |
17 Jul 2013 - 27 Sep 2013 | |
Individual | Todd, Fiona Maude |
Belleknowes Dunedin |
06 Oct 2004 - 30 Nov 2004 |
Entity | Middlebank Pastoral Limited Shareholder NZBN: 9429039332479 Company Number: 431830 |
06 Oct 2004 - 29 Jun 2005 | |
Entity | B.w. Kearney & Co Limited Shareholder NZBN: 9429038239304 Company Number: 826339 |
06 Oct 2004 - 30 Nov 2004 | |
Individual | Hore, Ronald Francis Eden |
R.d. 3 Ranfurly |
06 Oct 2004 - 16 Jun 2010 |
Individual | Smith, Elizabeth Anne |
Oamaru |
06 Oct 2004 - 30 Nov 2004 |
Other | Null - Other Shareholders | 17 Mar 2009 - 16 Jun 2010 | |
Individual | Mcskimming, Valerie |
R.d. Ranfurly, (class A Shares) |
06 Oct 2004 - 29 Jun 2005 |
Samuel Bruce Inder - Director
Appointment date: 21 Jul 2011
Address: Rd 2, Ranfurly, 9396 New Zealand
Address used since 08 Aug 2011
Gavin James Crossan - Director
Appointment date: 01 Oct 2017
Address: Ranfurly, 9396 New Zealand
Address used since 01 Oct 2017
Geoffrey Andrew Shaw - Director
Appointment date: 19 Jul 2018
Address: Rd 2, Ranfurly, 9396 New Zealand
Address used since 19 Jul 2018
Philip Anthony Dowling - Director
Appointment date: 22 Mar 2022
Address: Rd 2, Naseby, 9396 New Zealand
Address used since 22 Mar 2022
Jonathon Ross Girvan - Director
Appointment date: 25 Jul 2023
Address: Rd 1, Ranfurly, 9395 New Zealand
Address used since 25 Jul 2023
Kenneth Mckay Gillespie - Director (Inactive)
Appointment date: 01 Feb 2009
Termination date: 25 Jul 2023
Address: R D 2, Oturehua, 9387 New Zealand
Address used since 05 Jul 2012
Michael Anthony Lilley - Director (Inactive)
Appointment date: 19 Jul 2018
Termination date: 08 Sep 2020
Address: Rd 3, Ranfurly, 9397 New Zealand
Address used since 19 Jul 2018
Gerald Francis Dowling - Director (Inactive)
Appointment date: 03 Sep 2001
Termination date: 19 Jul 2018
Address: R.d.3, Ranfurly, 9397 New Zealand
Address used since 11 Jul 2016
Charles Mark Douglas Inder - Director (Inactive)
Appointment date: 16 Oct 2003
Termination date: 19 Jul 2018
Address: Naseby, 9396 New Zealand
Address used since 11 Jul 2016
Leonard James Douglas Smith - Director (Inactive)
Appointment date: 13 Jun 2017
Termination date: 03 Nov 2017
Address: Wedderburn, Ranfurly, 9395 New Zealand
Address used since 13 Jun 2017
Gary Johnstone Hore - Director (Inactive)
Appointment date: 01 Oct 2003
Termination date: 18 Jun 2017
Address: Rd 4, Ranfurly, 9398 New Zealand
Address used since 05 Jul 2012
William John Townsend - Director (Inactive)
Appointment date: 16 Oct 2003
Termination date: 21 Jul 2011
Address: Naseby,
Address used since 16 Oct 2003
Samuel Robert Greer - Director (Inactive)
Appointment date: 01 Oct 2003
Termination date: 05 Aug 2007
Address: R D 3, Ranfurly,
Address used since 29 Jun 2005
Philip Anthony Tonkin - Director (Inactive)
Appointment date: 03 Sep 2001
Termination date: 01 Oct 2003
Address: Ranfurly,
Address used since 03 Sep 2001
Innovative Health Technologies (n Z ) Limited
Level 5, 229 Moray Place
Farm 18 Limited
Level 1, 205 Princes Street
Lasered By Lynette Limited
Level 1, 243 Princes Street
Ben Ledi Farming Limited
Level 5, 229 Moray Place
Hbx Limited
Level 3, 258 Stuart Street
B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon