General information

Central Saleyards Limited

Type: NZ Limited Company (Ltd)
9429040268521
New Zealand Business Number
154579
Company Number
Registered
Company Status

Central Saleyards Limited (NZBN 9429040268521) was incorporated on 10 Oct 1938. 2 addresses are in use by the company: 173 Spey Street, Invercargill, Invercargill, 9810 (type: registered, physical). 80A Main Street, Gore had been their physical address, until 20 Sep 2021. 274338 shares are issued to 10 shareholders who belong to 10 shareholder groups. The first group is composed of 1 entity and holds 13632 shares (4.97% of shares), namely:
Hargest, Peter James (a director) located at No 2 R D, Gore postcode 9710. As far as the second group is concerned, a total of 1 shareholder holds 1.87% of all shares (exactly 5120 shares); it includes
Hrt Andrews Transport Limited (an entity) - located at Level 6, Invercargill. The 3rd group of shareholders, share allocation (44155 shares, 16.1%) belongs to 1 entity, namely:
Courtney, Simon Dean, located at Merivale, Christchurch (a director). The Businesscheck information was updated on 02 Jun 2025.

Current address Type Used since
173 Spey Street, Invercargill, Invercargill, 9810 Registered & physical & service 20 Sep 2021
Directors
Name and Address Role Period
David Dickie
Rd 4, Gore, 9774
Address used since 30 Jun 2022
Lumsden, Lumsden, 9730
Address used since 09 Sep 2013
Director 22 Nov 1991 - current
Peter James Hargest
No 2 R D, Gore, 9710
Address used since 18 Sep 2015
Director 31 Oct 1996 - current
Gregory S Clearwater
Mataura, Southland, 9710
Address used since 18 Sep 2015
Director 27 Aug 2003 - current
Mark Denis Cuttance
Lumsden, 9730
Address used since 18 Sep 2015
Director 14 Apr 2010 - current
Simon Dean Courtney
Merivale, Christchurch, 8014
Address used since 26 Apr 2012
Director 26 Apr 2012 - current
Cameron Fraser Grant
Rd 7, Gore, 9777
Address used since 26 Jun 2015
Director 26 Jun 2015 - current
Aron Glyn Perkins
Rd 2, Mataura, 9772
Address used since 28 Jun 2018
Director 28 Jun 2018 - current
Craig Andrew North
Riversdale, 9776
Address used since 25 Oct 2018
Director 25 Oct 2018 - current
Adam Craig Waghorn
Invercargill, 9872
Address used since 28 Feb 2019
Director 28 Feb 2019 - current
Nicol James Gray
Gore, Gore, 9710
Address used since 27 Oct 2022
Director 27 Oct 2022 - current
Peter Alexander Grant
No 4 Rd, Gore, 9710
Address used since 18 Sep 2015
Director 24 Oct 1991 - 27 Oct 2022
Richard John Copland
Rd 1, Gore, 9771
Address used since 26 Oct 2017
Director 26 Oct 2017 - 01 Jul 2022
Wade Robert Horrell
Rd 4, Gore, 9774
Address used since 30 Oct 2013
Director 30 Oct 2013 - 28 Feb 2019
Rodger Eade
Wreys Bush, Rd 1, Otautau, 9689
Address used since 26 Jun 2015
Director 26 Jun 2015 - 25 Oct 2018
Erroll Gardner Copland
Waimumu, R D 4, Gore, 9710
Address used since 18 Sep 2015
Director 19 Oct 2000 - 27 Oct 2016
Darren Dickie
Rd 6, Gore, 9776
Address used since 17 Jul 2015
Director 19 Jul 2002 - 27 Oct 2016
Ross Stewart Grant
Rd 2, Gore, 9772
Address used since 30 Sep 2009
Director 26 Oct 2000 - 29 Oct 2015
Grant Douglas Copland
Gore, 9710
Address used since 18 Sep 2015
Director 03 Sep 2002 - 29 Oct 2015
Douglas J Falconer
No 4 Rd, Gore,
Address used since 22 Nov 1991
Director 22 Nov 1991 - 20 Nov 2014
Simon Rodney Cox
Rd 1, Invercargill, 9871
Address used since 19 Dec 2012
Director 19 Dec 2012 - 30 Jul 2014
Craig Andrew Dickson
Gore, 9710
Address used since 14 Dec 2005
Director 14 Dec 2005 - 31 Aug 2013
Christopher Raymond Swale
Gore, 9710
Address used since 30 Sep 2009
Director 03 Sep 2008 - 14 Apr 2010
Ross Owen Mckee
Riversdale, Southland,
Address used since 27 Aug 2003
Director 27 Aug 2003 - 03 Sep 2008
Eden Thomas Pryde
No 6 Rd, Gore,
Address used since 24 Oct 1991
Director 24 Oct 1991 - 17 Dec 2003
Ronald S J Hargest
Gore,
Address used since 03 Sep 2002
Director 22 Nov 1991 - 17 Dec 2003
Lester G Dickie
No 2 Rd, Gore,
Address used since 22 Nov 1991
Director 22 Nov 1991 - 24 Jul 2002
Malcolm Roderick Tulloch
Mataura,
Address used since 22 Nov 1991
Director 22 Nov 1991 - 20 Jun 2002
George Mcmullen
Gore,
Address used since 22 Nov 1991
Director 22 Nov 1991 - 21 Jan 2000
Stanley Perkins
No 2 Rd, Gore,
Address used since 22 Nov 1991
Director 22 Nov 1991 - 30 Oct 1996
Addresses
Previous address Type Period
80a Main Street, Gore, 9710 Physical & registered 13 Sep 2019 - 20 Sep 2021
80a Main Street, Gore, 9710 Registered & physical 17 Sep 2013 - 13 Sep 2019
Whk, 80a Main Street, Gore Registered & physical 03 Nov 2009 - 17 Sep 2013
Whk Cook Adam Ward Wilson, 80a Main Street, Gore Registered & physical 09 Apr 2009 - 03 Nov 2009
2 Medway Street, Gore Registered & physical 12 Aug 2008 - 09 Apr 2009
Harrex Group Ltd, 24 Main Street, Gore Registered & physical 05 Jul 2007 - 12 Aug 2008
Ward Wilson Limited, 24 Main Street, Gore Registered & physical 23 May 2006 - 05 Jul 2007
Ward Wilson Ltd, 33a Main Street, Gore Registered & physical 27 Sep 2002 - 23 May 2006
Ward Wilson, 33a Main Street, Gore Physical 01 Jul 1997 - 27 Sep 2002
Messrs Ward Wilson & Partners, 33a Main Street, Gore Registered 01 Dec 1995 - 27 Sep 2002
C/o Campbell Grieve & Ashley, 84 Main St, Gore Box 77 Registered 25 Oct 1994 - 01 Dec 1995
Financial Data
Financial info
274338
Total number of Shares
September
Annual return filing month
May
Financial report filing month
17 Sep 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 13632
Shareholder Name Address Period
Hargest, Peter James
Director
No 2 R D
Gore
9710
17 Sep 2024 - current
Shares Allocation #2 Number of Shares: 5120
Shareholder Name Address Period
Hrt Andrews Transport Limited
Shareholder NZBN: 9429040319155
Entity (NZ Limited Company)
Level 6
Invercargill
9810
24 Sep 2010 - current
Shares Allocation #3 Number of Shares: 44155
Shareholder Name Address Period
Courtney, Simon Dean
Director
Merivale
Christchurch
8014
26 Sep 2012 - current
Shares Allocation #4 Number of Shares: 7972
Shareholder Name Address Period
Perkins, Aron Glyn
Director
Rd 2
Mataura
9772
14 Sep 2023 - current
Shares Allocation #5 Number of Shares: 10000
Shareholder Name Address Period
Hazlett Limited
Shareholder NZBN: 9429032559330
Entity (NZ Limited Company)
287-293 Durham Street
Christchurch
8140
08 Jul 2021 - current
Shares Allocation #6 Number of Shares: 10000
Shareholder Name Address Period
Carrfields Livestock Limited
Shareholder NZBN: 9429036429721
Entity (NZ Limited Company)
Ashburton
7740
02 Jul 2019 - current
Shares Allocation #7 Number of Shares: 22648
Shareholder Name Address Period
Grumpy Grant Trust
Other (Other)
R D 4
Gore
10 Oct 1938 - current
Shares Allocation #8 Number of Shares: 18264
Shareholder Name Address Period
Pgg Wrightson Limited
Shareholder NZBN: 9429040323497
Entity (NZ Limited Company)
Christchurch Airport
Christchurch
8053
07 Aug 2006 - current
Shares Allocation #9 Number of Shares: 10000
Shareholder Name Address Period
Rural Livestock Limited
Shareholder NZBN: 9429039399014
Entity (NZ Limited Company)
Wigram
Christchurch
8042
24 Sep 2010 - current
Shares Allocation #10 Number of Shares: 5248
Shareholder Name Address Period
Clearwater, Gerard Raymond
Individual
Rd 7
Gore
9777
16 Sep 2004 - current

Historic shareholders

Shareholder Name Address Period
Copland, Erroll Gardner
Individual
Waimumu
R D 4, Gore
9710
14 Sep 2016 - 14 Sep 2023
Peter Walsh & Associates Limited
Shareholder NZBN: 9429036631193
Company Number: 1187450
Entity
Timaru
7910
11 Sep 2017 - 08 Jul 2021
Crt Limited
Shareholder NZBN: 9429037657901
Company Number: 946424
Entity
Burnside
Christchurch
8053
30 Sep 2011 - 02 Jul 2019
Dickie, Darren
Individual
Gore
16 Sep 2004 - 24 Sep 2010
Copland, Errol Gardner
Individual
Rd 4
Gore
9774
14 Sep 2023 - 17 Sep 2024
Wilton, Angela
Individual
Po Box 54240
Porirua, Wellington
10 Oct 1938 - 16 Sep 2004
Perkins, Mr Harvey David
Individual
Rd 2
Gore
9772
09 Sep 2014 - 14 Sep 2016
Perkins, S M (estate)
Individual
R D 2
Gore
10 Oct 1938 - 14 Sep 2023
Clydesdale Trust
Other
10 Oct 1938 - 16 Sep 2004
Peter Walsh & Associates Limited
Shareholder NZBN: 9429036631193
Company Number: 1187450
Entity
Timaru
7910
11 Sep 2017 - 08 Jul 2021
Tulloch, M R Mr
Individual
Mataura
10 Oct 1938 - 09 Sep 2014
Wrightson Limited
Shareholder NZBN: 9429040840178
Company Number: 30210
Entity
28 Sep 2005 - 28 Sep 2005
Pryde & Son
Other
10 Oct 1938 - 24 Sep 2010
Wrightson Limited
Shareholder NZBN: 9429040840178
Company Number: 30210
Entity
28 Sep 2005 - 28 Sep 2005
Null - Clydesdale Trust
Other
10 Oct 1938 - 16 Sep 2004
Perkins, H D Mr
Individual
R D 2
Gore
10 Oct 1938 - 26 Sep 2012
Ross, G L Mr
Individual
Gore
10 Oct 1938 - 16 Sep 2004
Woodrow, G C & D I
Individual
R D 2
Gore
10 Oct 1938 - 16 Sep 2004
Hargest, Ronald Stanley
Individual
Gore
16 Sep 2004 - 11 Sep 2017
Crt Limited
Shareholder NZBN: 9429037657901
Company Number: 946424
Entity
Burnside
Christchurch
8053
30 Sep 2011 - 02 Jul 2019
Ross, L S
Individual
Gore
10 Oct 1938 - 24 Sep 2010
Null - Pryde & Son
Other
10 Oct 1938 - 24 Sep 2010
Location
Companies nearby
Remarkable Audio Limited
Smith Wood And Woods
Sheddan Pritchard Law Limited
8 Mersey Street
Mosswood Limited
8 Mersey Street
Sp Law Trustees No 1 Limited
8 Mersey Street
Sp Law Limited
8 Mersey Street
Gore & Districts St James Theatre Trust
59-65 Irk St