General information

Ettrick Rural Water Supply Company Limited

Type: NZ Limited Company (Ltd)
9429033205960
New Zealand Business Number
1972853
Company Number
Registered
Company Status

Ettrick Rural Water Supply Company Limited (New Zealand Business Number 9429033205960) was incorporated on 14 Aug 2007. 2 addresses are currently in use by the company: 50D Centennial Avenue, Alexandra, 9320 (type: registered, physical). Level 2, 77 Centennial Avenue, Alexandra had been their physical address, until 28 Oct 2022. 48 shares are issued to 24 shareholders who belong to 16 shareholder groups. The first group contains 1 entity and holds 1 share (2.08 per cent of shares), namely:
Hiscock, Johanna (an individual) located at Rd 2, Roxburgh postcode 9572. In the second group, a total of 1 shareholder holds 16.67 per cent of all shares (8 shares); it includes
Nugget Ridge Limited (an entity) - located at St Albans, Christchurch. Moving on to the third group of shareholders, share allotment (1 share, 2.08%) belongs to 1 entity, namely:
Knight Geoffrey Frank & Judith Geertrudia Johanna, located at Roxburgh (an other). Businesscheck's information was last updated on 03 Feb 2024.

Current address Type Used since
50d Centennial Avenue, Alexandra, 9320 Registered & physical & service 28 Oct 2022
Directors
Name and Address Role Period
Allan William Frame
R D 2, Roxburgh, 9572
Address used since 14 Aug 2007
Director 14 Aug 2007 - current
Chisholm Robert Lunn
Ettrick, 9572
Address used since 14 Aug 2007
Director 14 Aug 2007 - current
Norman Roos
Roxburgh, 9572
Address used since 31 Oct 2008
Director 31 Oct 2008 - current
Doug Mccorkindale
Rd 2, Roxburgh, 9572
Address used since 08 Jun 2022
Director 08 Jun 2022 - current
Mark Booth
R D, Ettrick, 9572
Address used since 08 Jun 2022
Director 08 Jun 2022 - current
Ian Richard Lambeth
R D 2, Roxburgh, 9572
Address used since 15 Mar 2012
Director 14 Aug 2007 - 08 Jun 2022
Frederick George Booth
R D 2, Millers Flat, 9572
Address used since 14 Aug 2007
Director 14 Aug 2007 - 08 Jun 2022
William Arthur Frame
R D 2, Roxburgh, 9572
Address used since 29 Apr 2016
Director 14 Aug 2007 - 08 Jun 2022
John Alexander Deans
R D 2, Roxburgh, 9572
Address used since 14 Aug 2007
Director 14 Aug 2007 - 28 Jun 2017
Addresses
Previous address Type Period
Level 2, 77 Centennial Avenue, Alexandra, 9320 Physical & registered 20 May 2019 - 28 Oct 2022
77 Centennial Avenue, Alexandra, 9320 Registered & physical 04 May 2011 - 20 May 2019
Mcintyre & Assocaites Ltd, 77 Centennial Ave, Alexandra Physical 15 Apr 2008 - 04 May 2011
Mcintyre & Associates Ltd, 77 Centennial Ave, Alexandra Registered 15 Apr 2008 - 04 May 2011
90 Dalmuir Road, R D 2, Roxburgh Physical & registered 14 Aug 2007 - 15 Apr 2008
Financial Data
Financial info
48
Total number of Shares
March
Annual return filing month
12 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Hiscock, Johanna
Individual
Rd 2
Roxburgh
9572
12 Jun 2023 - current
Shares Allocation #2 Number of Shares: 8
Shareholder Name Address Period
Nugget Ridge Limited
Shareholder NZBN: 9429047980495
Entity (NZ Limited Company)
St Albans
Christchurch
8014
21 Sep 2022 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Knight Geoffrey Frank & Judith Geertrudia Johanna
Other (Other)
Roxburgh
26 Mar 2009 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Frame, William Arthur
Individual
R D 2
Roxburgh
14 Aug 2007 - current
Shares Allocation #5 Number of Shares: 4
Shareholder Name Address Period
Mitchell, Judith Ann
Individual
Cromwell
Cromwell
9310
28 Mar 2014 - current
Mitchell, Mervyn Brian
Individual
Cromwell
Cromwell
9310
28 Mar 2014 - current
Shares Allocation #6 Number of Shares: 4
Shareholder Name Address Period
Booth, Frederick George
Individual
R D 2
Roxburgh
14 Aug 2007 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Hamilton, Marion
Individual
R D 2
Roxburgh
14 Aug 2007 - current
Shares Allocation #8 Number of Shares: 2
Shareholder Name Address Period
Frame, William Arthur
Individual
R D 2
Roxburgh
14 Aug 2007 - current
Frame, Allan William
Individual
R D 2
Roxburgh
14 Aug 2007 - current
Shares Allocation #9 Number of Shares: 1
Shareholder Name Address Period
Johnston, Anne
Individual
R D 2
Roxburgh
14 Aug 2007 - current
Johnston, Paul Benson
Individual
R D 2
Roxburgh
14 Aug 2007 - current
Shares Allocation #10 Number of Shares: 1
Shareholder Name Address Period
Thomson, John
Individual
Rd 1
Wyndham
9891
22 Mar 2013 - current
Thomson, Ross
Individual
Rd 1
Wyndham
9891
22 Mar 2013 - current
Shares Allocation #11 Number of Shares: 6
Shareholder Name Address Period
Lockend Holdings Limited
Shareholder NZBN: 9429037809836
Entity (NZ Limited Company)
Roxburgh
9572
14 Aug 2007 - current
Shares Allocation #12 Number of Shares: 8
Shareholder Name Address Period
Deans, Margaret Joan
Individual
R D 2
Roxburgh
14 Aug 2007 - current
Deans, John Alexander
Individual
R D 2
Roxburgh
14 Aug 2007 - current
Shares Allocation #13 Number of Shares: 1
Shareholder Name Address Period
Buchan, Elaine
Individual
East Taieri
Mosgiel
9024
14 Aug 2007 - current
Buchan, John Richard
Individual
East Taieri
Mosgiel
9024
14 Aug 2007 - current
Shares Allocation #14 Number of Shares: 6
Shareholder Name Address Period
Brenssell, Henry Terence
Individual
R D 2
Roxburgh
14 Aug 2007 - current
Brenssell, Prudence Irene
Individual
R D 2
Roxburgh
14 Aug 2007 - current
Shares Allocation #15 Number of Shares: 2
Shareholder Name Address Period
Van Der Voort, Cornelius Adrianus Josephus
Individual
R D 2
Roxburgh
14 Aug 2007 - current
Shares Allocation #16 Number of Shares: 1
Shareholder Name Address Period
Nicol, Linda Susan
Individual
Rd 2
Roxburgh
9572
13 May 2015 - current
Nicol, David Robert
Individual
Rd 2
Roxburgh
9572
13 May 2015 - current

Historic shareholders

Shareholder Name Address Period
Conner John & Cp Trustees Ltd
Other
10 Oct 2008 - 28 Mar 2014
Macleod, Robin Cynthia Rolfe
Individual
Langlea Road
R D 2, Roxburgh
14 Aug 2007 - 22 Mar 2013
Macleod, Maureen Anne
Individual
Langlea Road
R D 2, Roxburgh
14 Aug 2007 - 22 Mar 2013
Brown, Lois Ann
Individual
R D 2
Roxburgh
10 Oct 2008 - 10 Oct 2008
Lambeth, Ian Richard
Individual
R D 2
Roxburgh
14 Aug 2007 - 12 Jun 2023
Lambeth, Christina Margaret
Individual
R D 2
Roxburgh
14 Aug 2007 - 12 Jun 2023
Black, Malcolm Walter & Wendy Leigh
Other
Rd 1 Roxburgh
26 Mar 2009 - 21 Sep 2022
Frame, Gwenda Barr
Individual
R D 2
Roxburgh
14 Aug 2007 - 31 Mar 2022
Marsh, Brian Leonard Daniel
Individual
R D 2
Roxburgh
14 Aug 2007 - 13 May 2015
Lambeth, Linda Marie
Individual
R D 2
Roxburgh
14 Aug 2007 - 10 Oct 2008
Lambie-shaw, Leandra Faye
Individual
Level 2, The Forge
Athol Street, Queenstown
14 Aug 2007 - 27 Jun 2010
Marsh, Lynley Mavis
Individual
R D 2
Roxburgh
14 Aug 2007 - 13 May 2015
Null - Conner John & Cp Trustees Ltd
Other
10 Oct 2008 - 28 Mar 2014
Lambeth, John Russell
Individual
R D 2
Roxburgh
14 Aug 2007 - 10 Oct 2008
Location