Bio Oils New Zealand Limited (issued an NZ business identifier of 9429039649409) was launched on 24 Feb 1987. 4 addresses are currently in use by the company: 100 Burnett Street, Ashburton, Ashburton, 7700 (type: registered, service). 208 Havelock Street, Ashburton had been their registered address, up until 09 Nov 2020. Bio Oils New Zealand Limited used other aliases, namely: Bio Oils Ashburton Limited from 24 Feb 1987 to 07 Dec 2018. 60000 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group includes 2 entities and holds 59996 shares (99.99 per cent of shares), namely:
Prebble, Deborah Margaret (a director) located at Rd 2, Ashburton postcode 7772,
Rural Business Trustees Limited (an entity) located at Ashburton postcode 7700. When considering the second group, a total of 1 shareholder holds 0 per cent of all shares (2 shares); it includes
Prebble, Deborah Margaret (a director) - located at Rd 2, Ashburton. Our database was last updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 208 Havelock Street, Ashburton, 7700 | Registered & physical & service | 09 Nov 2020 |
| 100 Burnett Street, Ashburton, Ashburton, 7700 | Registered & service | 27 Jun 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Daryl Wayne Prebble
Rd 2, Ashburton, 7772
Address used since 01 Oct 2019
Allenton, Ashburton, 7700
Address used since 23 Oct 2007 |
Director | 03 Feb 2006 - current |
|
Deborah Margaret Prebble
Rd 2, Ashburton, 7772
Address used since 01 Oct 2019
Allenton, Ashburton, 7700
Address used since 28 Jan 2013 |
Director | 28 Jan 2013 - current |
|
Candice Natalie Prebble
Ashburton,
Address used since 03 Feb 2006 |
Director | 03 Feb 2006 - 01 Feb 2007 |
|
John Welsh
Ashburton,
Address used since 09 Dec 2005 |
Director | 14 Dec 1993 - 03 Feb 2006 |
|
Noeline Phyllis Welsh
Ashburton,
Address used since 09 Dec 2005 |
Director | 14 Dec 1993 - 03 Feb 2006 |
|
Charles Fredrick Stuart Morrison
Ashburton,
Address used since 01 Oct 2003 |
Director | 07 Apr 1994 - 03 Feb 2006 |
|
Melinda Jane Morrison
Ashburton,
Address used since 01 Oct 2003 |
Director | 07 Apr 1994 - 03 Feb 2006 |
|
Gavin William Prebble
No 6 Rd, Ashburton,
Address used since 24 Feb 1987 |
Director | 24 Feb 1987 - 14 Dec 1993 |
|
Alexander Gibson Wright
No 12 Rd, Rakaia,
Address used since 24 Feb 1987 |
Director | 24 Feb 1987 - 14 Dec 1993 |
|
Vernon George Ellis
Hinds,
Address used since 24 Feb 1987 |
Director | 24 Feb 1987 - 14 Dec 1993 |
|
Roger Douglas Lough
Riccarton, Christchurch,
Address used since 24 Feb 1987 |
Director | 24 Feb 1987 - 14 Dec 1993 |
|
Harry Lyn Rosevear
No 2 Rd, Ashburton,
Address used since 24 Feb 1987 |
Director | 24 Feb 1987 - 14 Dec 1993 |
|
Colin Leslie Coulter
Geraldine,
Address used since 24 Feb 1987 |
Director | 24 Feb 1987 - 14 Dec 1993 |
| Previous address | Type | Period |
|---|---|---|
| 208 Havelock Street, Ashburton, 7700 | Registered & physical | 15 Feb 2006 - 09 Nov 2020 |
| Pgg Trust Ltd, 30-46 Tancred Street, Ashburton | Registered | 04 Nov 1998 - 15 Feb 2006 |
| C/o Messrs Brophy Knight & Partners, 144 Tancred Street, Ashburton | Registered | 13 Apr 1994 - 04 Nov 1998 |
| Perpetual Trust Limited, 30-46 Tancred Street, Ashburton | Physical | 20 Feb 1992 - 15 Feb 2006 |
| - | Physical | 20 Feb 1992 - 20 Feb 1992 |
| Pgg Trust Limited, 30-46 Tancred Street, Ashburton | Physical | 20 Feb 1992 - 20 Feb 1992 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Prebble, Deborah Margaret Director |
Rd 2 Ashburton 7772 |
26 Apr 2013 - current |
|
Rural Business Trustees Limited Shareholder NZBN: 9429035637585 Entity (NZ Limited Company) |
Ashburton 7700 |
16 Jan 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Prebble, Deborah Margaret Director |
Rd 2 Ashburton 7772 |
26 Apr 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Prebble, Daryl Wayne Individual |
Allenton Ashburton 7700 |
23 Nov 2006 - 13 Jun 2019 |
|
Prebble, Daryl Wayne Individual |
Allenton Ashburton 7700 |
23 Nov 2006 - 13 Jun 2019 |
|
Welsh, John Individual |
Ashburton |
24 Feb 1987 - 09 Dec 2005 |
|
Prebble, Candice Natalie Individual |
Ashburton |
23 Nov 2006 - 23 Nov 2006 |
|
Prebble, Daryl Wayne Individual |
Allenton Ashburton 7700 |
23 Nov 2006 - 13 Jun 2019 |
|
Falloon, John Hamilton Individual |
Ashburton Ashburton 7700 |
23 Nov 2006 - 13 Jun 2019 |
|
Welsh, Noeline Phyllis Individual |
Ashburton |
24 Feb 1987 - 09 Dec 2005 |
|
Prebble, Candice Natalie Individual |
Ashburton |
23 Nov 2006 - 23 Nov 2006 |
|
Prebble, Daryl Wayne Individual |
Allenton Ashburton 7700 |
23 Nov 2006 - 13 Jun 2019 |
|
Prebble, Daryl Wayne Individual |
Rd 2 Ashburton 7772 |
23 Nov 2006 - 13 Jun 2019 |
|
Windmill Seafoods Limited Shareholder NZBN: 9429039817679 Company Number: 281107 Entity |
24 Feb 1987 - 09 Dec 2005 | |
|
Windmill Seafoods Limited Shareholder NZBN: 9429039817679 Company Number: 281107 Entity |
24 Feb 1987 - 09 Dec 2005 | |
|
Prebble, Daryl Wayne Individual |
Allenton Ashburton 7700 |
23 Nov 2006 - 13 Jun 2019 |
|
Prebble, Daryl Wayne Individual |
Rd 2 Ashburton 7772 |
23 Nov 2006 - 13 Jun 2019 |
![]() |
Spaxton Stock Water Limited 208 Havelock Street |
![]() |
Stewarton Farm Limited 208 Havelock Street |
![]() |
T R Stack Building Limited 208 Havelock Street |
![]() |
Stack Farming Limited 208 Havelock Street |
![]() |
L & N Jones Farms Limited 208 Havelock Street |
![]() |
Ludemann Dairies Limited 208 Havelock Street |