General information

Ophir Gold Limited

Type: NZ Limited Company (Ltd)
9429034402986
New Zealand Business Number
1738652
Company Number
Registered
Company Status

Ophir Gold Limited (issued an NZ business identifier of 9429034402986) was started on 29 Nov 2005. 2 addresses are in use by the company: Level 1, 69 Tarbert Street, Alexandra, 9320 (type: registered, physical). Level 1, 69 Tarbert Street, Alexandra had been their physical address, up until 28 May 2020. Ophir Gold Limited used more names, namely: Ophir Mines Limited from 29 Nov 2005 to 05 Apr 2006. 8924282 shares are issued to 6 shareholders who belong to 6 shareholder groups. The first group contains 1 entity and holds 1096158 shares (12.28 per cent of shares), namely:
Adminis Custodial Nominees Limited (an entity) located at 125 Featherston Street, Wellington postcode 6011. As far as the second group is concerned, a total of 1 shareholder holds 4.26 per cent of all shares (380112 shares); it includes
Adminis Custodial Nominees Limited (an entity) - located at 125 Featherston Street, Wellington. The next group of shareholders, share allocation (6834868 shares, 76.59%) belongs to 1 entity, namely:
Omeo Limited, located at Alexandra (an entity). The Businesscheck data was last updated on 25 Mar 2024.

Current address Type Used since
Level 1, 69 Tarbert Street, Alexandra, 9320 Registered & physical & service 28 May 2020
Directors
Name and Address Role Period
Robert William Kilgour
Bridge Hill, Alexandra, 9320
Address used since 23 May 2022
Alexandra, Alexandra, 9320
Address used since 06 Jun 2017
Director 06 Jun 2017 - current
John Robert Watts
Rd 2, Cromwell, 9384
Address used since 10 Dec 2019
Director 10 Dec 2019 - 30 Oct 2021
John Robert Watts
Rd 2, Cromwell, 9384
Address used since 22 Jun 2017
Director 22 Jun 2017 - 05 Nov 2019
Alistair Alan Ward
Remuera, Auckland, 1050
Address used since 03 Jun 2015
Director 01 Mar 2007 - 31 May 2017
Raymond Stuart Polson
Saint Albans, Christchurch, 8014
Address used since 08 Mar 2010
Director 01 Mar 2007 - 31 May 2017
Norman William Stacey
Glendowie, Auckland,
Address used since 22 Jan 2008
Director 22 Jan 2008 - 27 Feb 2009
Robert William Kilgour
Alexandra,
Address used since 29 Nov 2005
Director 29 Nov 2005 - 22 Mar 2007
John Gordon Scott
North East Valley, Dunedin,
Address used since 01 May 2006
Director 01 May 2006 - 22 Mar 2007
Kenneth Charles Cook
Alexandra,
Address used since 01 May 2006
Director 01 May 2006 - 01 Sep 2006
John Robert Charters
Pine Hill, Dunedin,
Address used since 01 May 2006
Director 01 May 2006 - 01 Sep 2006
Tanya Suzanne Drummond
8 Durrell Way, Rolleston Park, Christchurch,
Address used since 29 Nov 2005
Director 29 Nov 2005 - 29 Nov 2005
Addresses
Previous address Type Period
Level 1, 69 Tarbert Street, Alexandra, 9320 Physical & registered 29 Jun 2017 - 28 May 2020
30 Sir William Pickering Drive, Burnside, Christchurch, 8053 Registered & physical 24 Dec 2012 - 29 Jun 2017
Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 Registered & physical 21 Aug 2012 - 24 Dec 2012
C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 Physical & registered 06 Nov 2009 - 21 Aug 2012
Polson Higgs, Level 6 Clarendon Tower, Cnr Oxford Tce & Worcester Str, Christchurch Registered & physical 07 Aug 2007 - 06 Nov 2009
C/-ibbotson Cooney Limited, Level 1, 69 Tarbert Street, Alexandra Registered & physical 02 Aug 2006 - 07 Aug 2007
Eclipse Street, Alexandra Registered & physical 13 Feb 2006 - 02 Aug 2006
53a Shannon Street, Alexandra Physical & registered 29 Nov 2005 - 13 Feb 2006
Financial Data
Financial info
8924282
Total number of Shares
February
Annual return filing month
22 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1096158
Shareholder Name Address Period
Adminis Custodial Nominees Limited
Shareholder NZBN: 9429042417989
Entity (NZ Limited Company)
125 Featherston Street
Wellington
6011
03 Sep 2020 - current
Shares Allocation #2 Number of Shares: 380112
Shareholder Name Address Period
Adminis Custodial Nominees Limited
Shareholder NZBN: 9429042417989
Entity (NZ Limited Company)
125 Featherston Street
Wellington
6011
03 Sep 2020 - current
Shares Allocation #3 Number of Shares: 6834868
Shareholder Name Address Period
Omeo Limited
Shareholder NZBN: 9429033950648
Entity (NZ Limited Company)
Alexandra
9320
03 Aug 2006 - current
Shares Allocation #4 Number of Shares: 68000
Shareholder Name Address Period
Little, Alan David
Individual
Nelson South
Nelson
7010
02 Jul 2009 - current
Shares Allocation #5 Number of Shares: 80000
Shareholder Name Address Period
Kogos, Mark
Individual
Bellevue Hill
Sydney 2023, Australia
08 Aug 2006 - current
Shares Allocation #6 Number of Shares: 85032
Shareholder Name Address Period
Landman, Brice
Individual
Taupo
08 Aug 2006 - current

Historic shareholders

Shareholder Name Address Period
Public Trust Class 10 Nominees Limited
Shareholder NZBN: 9429031015462
Company Number: 3476134
Entity
34 Shortland Street
Auckland
1010
25 May 2012 - 03 Sep 2020
Cooch, William Michael
Individual
Havelock North
27 Feb 2009 - 05 Jul 2017
Keen, Kirsty
Individual
Meadowbank
Auckland
08 Aug 2006 - 05 Jul 2017
Gt Nominees Limited
Shareholder NZBN: 9429038269998
Company Number: 819538
Entity
27 Mar 2009 - 07 Feb 2013
Paterson, John
Individual
The Manhattan
33 Tai Tam Road, Hong Kong
08 Aug 2006 - 23 Mar 2018
Mee, James Spencer
Individual
Otatara 9 Rd
Invercargill
20 Jan 2009 - 05 Jul 2017
Eureka Lead Limited
Shareholder NZBN: 9429034309612
Company Number: 1767288
Entity
18 May 2006 - 22 Aug 2006
Bakery Hill Holdings Limited
Shareholder NZBN: 9429034381052
Company Number: 1747610
Entity
29 Feb 2008 - 20 Oct 2009
Public Trust Class 10 Nominees Limited
Shareholder NZBN: 9429031015462
Company Number: 3476134
Entity
34 Shortland Street
Auckland
1010
25 May 2012 - 03 Sep 2020
Scott, Andrew John
Individual
Havelock North
27 Feb 2009 - 05 Jul 2017
Rutherford, Walter John
Individual
Maori Hill
Dunedin
20 Jan 2009 - 05 Jul 2017
Wright, Alistair James
Individual
Warrington
Dunedin
29 Feb 2008 - 05 Jul 2017
Lord, Phillip Bernard
Individual
Alexandra
28 May 2009 - 05 Jul 2017
Barnes, Mary Elva
Individual
Green Island
Dunedin
03 Jul 2009 - 05 Jul 2017
Maasland, John
Individual
Beachlands
Auckland
08 Aug 2006 - 05 Jul 2017
Wearing, Victoria Jean
Individual
Alexandra
28 May 2009 - 05 Jul 2017
Milnes, Brian Arthur
Individual
Remuera
Auckland
20 Oct 2009 - 13 Sep 2012
Urquhart, James Ian
Individual
Sumner
Christchurch
31 Mar 2009 - 31 Mar 2009
Ward, Alistair Alan
Individual
Remuera
Auckland
1050
31 Mar 2009 - 05 Jul 2017
Centago Mining Limited
Shareholder NZBN: 9429032052190
Company Number: 116527
Entity
06 Apr 2006 - 26 Jul 2006
Nightingale Business Services (company Registration Agent) Limited
Shareholder NZBN: 9429037070007
Company Number: 1103416
Entity
29 Nov 2005 - 27 Jun 2010
Ingot Limited
Shareholder NZBN: 9429034031551
Company Number: 1832470
Entity
23 Jun 2006 - 22 Aug 2006
Polson, Raymond Stuart
Individual
Christchurch
31 Mar 2009 - 05 Jul 2017
J H Armstrong Limited
Shareholder NZBN: 9429030935433
Company Number: 3565871
Entity
13 Sep 2012 - 05 Jul 2017
Armstrong, James
Individual
Remuera
Auckland
29 Feb 2008 - 13 Sep 2012
Centago Mining Limited
Shareholder NZBN: 9429032052190
Company Number: 116527
Entity
06 Apr 2006 - 26 Jul 2006
Mclean Family Trust
Other
19 Nov 2009 - 25 May 2012
Public Trust Class 10 Nominees Limited
Shareholder NZBN: 9429031015462
Company Number: 3476134
Entity
34 Shortland Street
Auckland
1010
25 May 2012 - 03 Sep 2020
Watts, John
Individual
Cromwell
9310
28 May 2009 - 05 Jul 2017
Public Trust Class 10 Nominees Limited
Shareholder NZBN: 9429031015462
Company Number: 3476134
Entity
34 Shortland Street
Auckland
1010
25 May 2012 - 03 Sep 2020
Cm Private Equity Limited
Shareholder NZBN: 9429034800713
Company Number: 1627515
Entity
29 Feb 2008 - 05 Jul 2017
Kilgour, Robert William
Individual
Alexandra
12 Dec 2005 - 12 Dec 2005
Key Charters Limited
Shareholder NZBN: 9429037721992
Company Number: 933614
Entity
08 Aug 2006 - 05 Jul 2017
Elliffe, Douglas
Individual
Orakei
Auckland
29 Feb 2008 - 05 Jul 2017
Hynds, John
Individual
Herne Bay
Auckland
20 Jan 2009 - 05 Jul 2017
Eglantine Trustee Limited
Shareholder NZBN: 9429034014202
Company Number: 1837199
Entity
08 Aug 2006 - 05 Jul 2017
Gt Nominees Limited
Shareholder NZBN: 9429038269998
Company Number: 819538
Entity
27 Mar 2009 - 07 Feb 2013
Scott, Lauren Jill
Individual
Havelock North
27 Feb 2009 - 05 Jul 2017
Abraham, Nola Anne
Individual
Mt Albert
Auckland
08 Aug 2006 - 05 Jul 2017
Public Trust Class 10 Nominees Limited
Shareholder NZBN: 9429031015462
Company Number: 3476134
Entity
34 Shortland Street
Auckland
1010
25 May 2012 - 03 Sep 2020
Public Trust Class 10 Nominees Limited
Shareholder NZBN: 9429031015462
Company Number: 3476134
Entity
34 Shortland Street
Auckland
1010
25 May 2012 - 03 Sep 2020
Boutcher, Ronald Ewen
Individual
Mosgiel
Mosgiel
9024
26 Jul 2006 - 05 Jul 2017
Kilgour, John William
Individual
Rd 2
Wanaka
28 May 2009 - 05 Jul 2017
Auriferous Equities Limited
Shareholder NZBN: 9429033661889
Company Number: 1900748
Entity
29 Feb 2008 - 22 Oct 2009
Null - Mclean Family Trust
Other
19 Nov 2009 - 25 May 2012
Null - Ngati Mutunga Investment Ct
Other
22 Oct 2009 - 07 Feb 2013
Null - Te Runanga O Ngati Mutunga
Other
22 Oct 2009 - 18 Feb 2013
Cm Private Equity Limited
Shareholder NZBN: 9429034800713
Company Number: 1627515
Entity
29 Feb 2008 - 05 Jul 2017
J H Armstrong Limited
Shareholder NZBN: 9429030935433
Company Number: 3565871
Entity
13 Sep 2012 - 05 Jul 2017
Eglantine Trustee Limited
Shareholder NZBN: 9429034014202
Company Number: 1837199
Entity
08 Aug 2006 - 05 Jul 2017
A & Z Properties Limited
Shareholder NZBN: 9429034077443
Company Number: 1824500
Entity
29 Feb 2008 - 05 Jul 2017
Alchemy Enterprises Limited
Shareholder NZBN: 9429036266104
Company Number: 1250755
Entity
21 Jun 2006 - 05 Jul 2017
Ngati Mutunga Investment Ct
Other
22 Oct 2009 - 07 Feb 2013
Wearing, Simon Kirk
Individual
Alexandra
28 May 2009 - 05 Jul 2017
A & Z Properties Limited
Shareholder NZBN: 9429034077443
Company Number: 1824500
Entity
29 Feb 2008 - 05 Jul 2017
Stacey, Norman William
Individual
Glendowie
Auckland
31 Mar 2009 - 05 Jul 2017
Palmer, Anthony James
Individual
Harewood
Christchurch
8051
16 Nov 2010 - 05 Jul 2017
Field, Russell John
Individual
Avonhead
Christchurch
8042
08 Aug 2006 - 05 Jul 2017
Bakery Hill Holdings Limited
Shareholder NZBN: 9429034381052
Company Number: 1747610
Entity
29 Feb 2008 - 20 Oct 2009
Eureka Lead Limited
Shareholder NZBN: 9429034309612
Company Number: 1767288
Entity
18 May 2006 - 22 Aug 2006
Ingot Limited
Shareholder NZBN: 9429034031551
Company Number: 1832470
Entity
23 Jun 2006 - 22 Aug 2006
Te Runanga O Ngati Mutunga
Other
22 Oct 2009 - 18 Feb 2013
Alchemy Enterprises Limited
Shareholder NZBN: 9429036266104
Company Number: 1250755
Entity
21 Jun 2006 - 05 Jul 2017
Geophysical Structure Imaging Limited
Shareholder NZBN: 9429034874516
Company Number: 1613473
Entity
18 May 2006 - 22 Aug 2006
Key Charters Limited
Shareholder NZBN: 9429037721992
Company Number: 933614
Entity
08 Aug 2006 - 05 Jul 2017
Geophysical Structure Imaging Limited
Shareholder NZBN: 9429034874516
Company Number: 1613473
Entity
18 May 2006 - 22 Aug 2006
Auriferous Equities Limited
Shareholder NZBN: 9429033661889
Company Number: 1900748
Entity
29 Feb 2008 - 22 Oct 2009
Watts, Peter Bryan
Individual
Arrowtown
06 Mar 2009 - 05 Jul 2017
Ramsey, John
Individual
Auckland
20 Jan 2009 - 05 Jul 2017
Kilgour, Robert William
Individual
Alexandra
28 May 2009 - 05 Jul 2017
Nightingale Business Services (company Registration Agent) Limited
Shareholder NZBN: 9429037070007
Company Number: 1103416
Entity
29 Nov 2005 - 27 Jun 2010
Abraham, Richard Michael
Individual
Mt Albert
Auckland
08 Aug 2006 - 05 Jul 2017
Meacham, Malcolm
Individual
Beachlands
Auckland
08 Aug 2006 - 05 Jul 2017
Location
Companies nearby
The Gorge Pastoral Limited
Level 1, 69 Tarbert Street
Cornaig Holdings Limited
Level 1, 69 Tarbert Street
Precision Works (2013) Limited
Level 1, 69 Tarbert Street
Cornaig Farms Limited
Level 1, 69 Tarbert Street
Blackstone Hill Mining Limited
Level 1, 69 Tarbert Street
Tarbert Trustees (2013) Limited
Level 1, 69 Tarbert Street