Ben More Graziers Limited (issued a business number of 9429039305916) was started on 02 Aug 1989. 3 addresses are in use by the company: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (type: registered, service). Level 1, Westpac Building, 106 George Street, Dunedin had been their physical address, up until 08 Nov 2018. Ben More Graziers Limited used more names, namely: Ben More Holdings Limited from 02 Aug 1989 to 30 Jul 2012. 1200 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 800 shares (66.67 per cent of shares), namely:
James, Warrick Roger (an individual) located at Rd 1, Coalgate postcode 7673,
James, Celia Jane (an individual) located at Rd 1, Coalgate postcode 7673. When considering the second group, a total of 1 shareholder holds 16.67 per cent of all shares (200 shares); it includes
James, Warrick Roger (an individual) - located at Rd 1, Coalgate. The next group of shareholders, share allocation (200 shares, 16.67%) belongs to 1 entity, namely:
James, Celia Jane, located at Rd 1, Coalgate (an individual). Our data was last updated on 11 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, Westpac Building, 106 George Street, Dunedin, 9016 | Registered & physical | 08 Nov 2018 |
| Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 | Registered & service | 28 Nov 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Warrick Roger James
Rd 1, Coalgate, 7673
Address used since 16 Nov 2010 |
Director | 18 Dec 1989 - current |
|
Roger Frederick James
Springfield, Canterbury,
Address used since 18 Dec 1989 |
Director | 18 Dec 1989 - 31 Jul 2012 |
|
Irene Estelle James
Springfield, Canterbury,
Address used since 18 Dec 1989 |
Director | 18 Dec 1989 - 31 Jul 2012 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, Westpac Building, 106 George Street, Dunedin, 9016 | Physical | 14 Dec 2011 - 08 Nov 2018 |
| Level 1, Westpac Building, 106 George Street, Dunedin, 9016 | Registered | 20 Jul 2011 - 08 Nov 2018 |
| Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 | Registered | 18 May 2007 - 20 Jul 2011 |
| Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 | Physical | 18 May 2007 - 14 Dec 2011 |
| C/o Horwath & Horwath, 56 York Place, Dunedin | Registered | 01 Jul 1996 - 18 May 2007 |
| Hunter Brocklebank, 56 York Place, Dunedin | Physical | 20 Feb 1992 - 18 May 2007 |
| - | Physical | 20 Feb 1992 - 20 Feb 1992 |
| Shareholder Name | Address | Period |
|---|---|---|
|
James, Warrick Roger Individual |
Rd 1 Coalgate 7673 |
02 Aug 1989 - current |
|
James, Celia Jane Individual |
Rd 1 Coalgate 7673 |
31 Jul 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
James, Warrick Roger Individual |
Rd 1 Coalgate 7673 |
02 Aug 1989 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
James, Celia Jane Individual |
Rd 1 Coalgate 7673 |
31 Jul 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
James, Warrick Roger Individual |
Rd 1 Coalgate 7673 |
24 Nov 2006 - 27 Jul 2021 |
|
James, Roger Frederick Individual |
Springfield Canterbury |
02 Aug 1989 - 09 Sep 2016 |
|
James, Celia Jane Individual |
Rd 1 Hororata 7673 |
27 Jul 2021 - 27 Jul 2021 |
|
Anderson, Thomas David Individual |
56 York Place Dunedin |
02 Aug 1989 - 27 Jun 2010 |
|
Brocklebank, Stephen John Individual |
56 York Place Dunedin |
02 Aug 1989 - 14 Aug 2012 |
|
James, Irene Estelle Individual |
Springfield Canterbury |
02 Aug 1989 - 27 Mar 2015 |
![]() |
Teresa Chan Law Trustee 2014 Limited Westpac Building Level 3, |
![]() |
Trueform Products Limited Level 4 Westpac Building |
![]() |
The Bendigo Valley Sports And Charity Foundation 6 Westpac Trust Building |
![]() |
The Old Karitane Store Limited Westpac Building, 106 George Street |
![]() |
Southern Critical Care Trust Pwc |
![]() |
Drti Holdings Limited 10 George Street |