General information

Palmerston Saleyards (1961) Limited

Type: NZ Limited Company (Ltd)
9429040314020
New Zealand Business Number
146142
Company Number
Registered
Company Status

Palmerston Saleyards (1961) Limited (issued an NZ business number of 9429040314020) was launched on 17 May 1961. 2 addresses are currently 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 registered address, until 14 Feb 2023. Palmerston Saleyards (1961) Limited used more names, namely: Palmerston Saleyards 1961 Ltd from 17 May 1961 to 16 Oct 1991. 37000 shares are allocated to 7 shareholders who belong to 3 shareholder groups. The first group includes 5 entities and holds 17000 shares (45.95% of shares), namely:
Vickers, Anita Bronwyn (a director) located at Rd 2, Palmerston postcode 9482,
Dempster, James Anthony (a director) located at Rd 2, Waikouaiti postcode 9472,
Law, Tom (an individual) located at Rd 1, Palmerston postcode 9481. As far as the second group is concerned, a total of 1 shareholder holds 45.04% of all shares (16666 shares); it includes
Pgg Wrightson Limited (an entity) - located at Christchurch Airport, Christchurch. The third group of shareholders, share allocation (3334 shares, 9.01%) belongs to 1 entity, namely:
Carrfields Livestock Limited, located at Ashburton (an entity). The Businesscheck database was last updated on 05 Jun 2025.

Current address Type Used since
Level 1, Westpac Building, 106 George Street, Dunedin, 9016 Physical 09 Nov 2018
Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 Registered & service 14 Feb 2023
Directors
Name and Address Role Period
Gerard William Shea
Palmerston, Palmerston, 9430
Address used since 12 Aug 2015
Director 12 Aug 2015 - current
Anita Bronwyn Vickers
Rd 2, Palmerston, 9482
Address used since 15 Sep 2017
Director 15 Sep 2017 - current
John Charles Duffy
Alexandra, Alexandra, 9320
Address used since 15 Sep 2017
Director 15 Sep 2017 - current
Gregory David Hand
Rd 3, Palmerston, 9483
Address used since 04 Sep 2019
Director 04 Sep 2019 - current
James Anthony Dempster
Rd 2, Waikouaiti, 9472
Address used since 04 Sep 2019
Director 04 Sep 2019 - current
Graham Mark Yeates
Rd 7d, Oamaru, 9492
Address used since 09 Nov 2021
Director 09 Nov 2021 - current
James Alexander Thomson
Rd 3, Palmerston, 9483
Address used since 20 Oct 2022
Director 20 Oct 2022 - current
Tom Law
Rd 1, Palmerston, 9481
Address used since 18 Feb 2016
Director 07 Jul 2011 - 31 May 2022
Christopher Raymond Swale
Mosgiel, Dunedin, 9024
Address used since 18 Feb 2016
Director 09 Mar 2010 - 19 Oct 2021
Ian Hedley Scott
Rd 1, Waikouaiti, 9471
Address used since 18 Feb 2016
Director 20 Nov 1992 - 16 Sep 2019
Geoffrey Ansell Mclelland
Meadowbank, Palmerston, 9481
Address used since 18 Feb 2016
Director 16 Aug 2006 - 12 Sep 2019
Robin Swanson Gamble
Rd 1, Outram, 9073
Address used since 18 Feb 2016
Director 21 Oct 1992 - 15 Sep 2017
Andrew Page Wright
R.d. 3 Palmerston, Otago, 9483
Address used since 16 Aug 2006
Director 16 Aug 2006 - 15 Sep 2017
William Thomas Bruce Turnham
Rd 5, Christchurch, 7675
Address used since 29 Sep 2014
Director 29 Sep 2014 - 18 Apr 2016
James Maclean
Palmerston, Palmerston, 9430
Address used since 19 Aug 2014
Director 19 Aug 2014 - 12 Aug 2015
Peter John Lobb
No 3 Rd, Palmerston, Otago,
Address used since 15 Aug 2006
Director 15 Aug 2006 - 29 Sep 2014
Jeremy Lewthwaite
Palmerston, Palmerston, 9430
Address used since 23 Jul 2013
Director 23 Jul 2013 - 19 Aug 2014
John Wayne Brenssell
Palmerston,
Address used since 09 Mar 2010
Director 09 Mar 2010 - 23 Jul 2013
Peter Charles Noone
1 R D, Palmerston,
Address used since 09 Dec 1994
Director 09 Dec 1994 - 07 Jul 2011
Wayne Burgess
Palmerston, Otago, 9430
Address used since 11 Oct 2004
Director 11 Oct 2004 - 09 Mar 2010
Andrew Kelleher
Bannockburn, Cromwell,
Address used since 07 Mar 2008
Director 07 Mar 2008 - 09 Mar 2010
Martin Robert Amos
Rd 2, Mosgiel,
Address used since 28 Oct 2005
Director 28 Oct 2005 - 07 Mar 2008
James Fraser Grigor Wilson
Mt Royal, Palmerston, Otago,
Address used since 01 Dec 2000
Director 01 Dec 2000 - 16 Aug 2006
Steven Thomas Vickers
Palmerston, Otago,
Address used since 19 Nov 1999
Director 19 Nov 1999 - 15 Aug 2006
Graham Mark Yeates
Palmerston, Otago,
Address used since 13 Sep 2002
Director 13 Sep 2002 - 15 Aug 2006
Robert James Fowler
R.d. Mosgiel, Otago,
Address used since 13 Sep 2002
Director 13 Sep 2002 - 21 Oct 2005
Mark Robert Burnside
Warrington, Otago,
Address used since 13 Sep 2002
Director 13 Sep 2002 - 11 Oct 2004
Alan Charles Eason
Rd 2, Mosgiel,
Address used since 09 Dec 1992
Director 09 Dec 1992 - 13 Sep 2002
Russell Arthur Heckler
R D, Palmerston North,
Address used since 21 Oct 1992
Director 21 Oct 1992 - 01 Dec 2000
John Herdman Sutton
Moonlight, Palmerston,
Address used since 21 Oct 1992
Director 21 Oct 1992 - 19 Nov 1999
Derek William Wootton
Papakaio, North Otago,
Address used since 21 Oct 1992
Director 21 Oct 1992 - 13 Dec 1996
James Henry Preston
Palmerston,
Address used since 21 Oct 1992
Director 21 Oct 1992 - 09 Dec 1994
Graham William Bezett
Green Island, Dunedin,
Address used since 21 Oct 1992
Director 21 Oct 1992 - 04 Dec 1992
Keith Hampton Philip
Stoneburn, Palmerston,
Address used since 21 Oct 1992
Director 21 Oct 1992 - 20 Nov 1992
Addresses
Previous address Type Period
Level 1, Westpac Building, 106 George Street, Dunedin, 9016 Registered & service 09 Nov 2018 - 14 Feb 2023
Pricewaterhousecoopers, Level 1, Westpac Building, 106 George Street, Dunedin, 9016 Registered & physical 14 May 2014 - 09 Nov 2018
C/-thompson Lang Ellis & Gardner, Level 6, 10 George Street, Dunedin Registered & physical 03 May 2004 - 14 May 2014
The National Mutual Centre, 10 George Street, Dunedin Registered 01 Mar 2001 - 03 May 2004
C/- Thompson Lang Ellis & Gardner, 8th Floor, 10 George Street, Dunedin Physical 21 Feb 2001 - 03 May 2004
National Mutual Centre, 10 George Street, Dunedin Physical 21 Feb 2001 - 21 Feb 2001
- Physical 17 Feb 1992 - 21 Feb 2001
Financial Data
Financial info
37000
Total number of Shares
February
Annual return filing month
27 Feb 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 17000
Shareholder Name Address Period
Vickers, Anita Bronwyn
Director
Rd 2
Palmerston
9482
08 Mar 2021 - current
Dempster, James Anthony
Director
Rd 2
Waikouaiti
9472
08 Mar 2021 - current
Law, Tom
Individual
Rd 1
Palmerston
9481
08 Mar 2021 - current
Hand, Gregory David
Director
Rd 3
Palmerston
9483
08 Mar 2021 - current
Tom Law
Director
Rd 1
Palmerston
9481
08 Mar 2021 - current
Shares Allocation #2 Number of Shares: 16666
Shareholder Name Address Period
Pgg Wrightson Limited
Shareholder NZBN: 9429040323497
Entity (NZ Limited Company)
Christchurch Airport
Christchurch
8053
17 May 1961 - current
Shares Allocation #3 Number of Shares: 3334
Shareholder Name Address Period
Carrfields Livestock Limited
Shareholder NZBN: 9429036429721
Entity (NZ Limited Company)
Ashburton
7740
13 Feb 2009 - current

Historic shareholders

Shareholder Name Address Period
Noone, Peter Charles
Individual
Palmerston
Otago
17 May 1961 - 08 Mar 2021
Scott, Ian Hadley
Individual
Waikouaiti
Otago
17 May 1961 - 08 Mar 2021
Wilson, James Fraser Grigor
Individual
Palmerston
Otago
17 May 1961 - 31 Aug 2006
Wright, Andrew Page
Individual
R.d.3 Palmerston
Otago
31 Aug 2006 - 08 Mar 2021
Mclelland, Geoffrey Ansell
Individual
Meadowbank
Palmerston, Otago
31 Aug 2006 - 08 Mar 2021
West Coast Contractors Limited
Shareholder NZBN: 9429036363650
Company Number: 1233753
Entity
17 May 1961 - 06 Aug 2008
Wrightson Limited
Shareholder NZBN: 9429040840178
Company Number: 30210
Entity
17 May 1961 - 31 Aug 2006
Vickers, Steven Thomas
Individual
Palmerston
Otago
17 May 1961 - 31 Aug 2006
Wrightson Limited
Shareholder NZBN: 9429040840178
Company Number: 30210
Entity
17 May 1961 - 31 Aug 2006
West Coast Contractors Limited
Shareholder NZBN: 9429036363650
Company Number: 1233753
Entity
17 May 1961 - 06 Aug 2008
Location
Companies nearby
The Old Karitane Store Limited
Westpac Building, 106 George Street
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
Southern Critical Care Trust
Pwc
Drti Holdings Limited
10 George Street