General information

Balclutha Saleyards Co Limited

Type: NZ Limited Company (Ltd)
9429040317649
New Zealand Business Number
144973
Company Number
Registered
Company Status

Balclutha Saleyards Co Limited (issued a New Zealand Business Number of 9429040317649) was started on 02 Sep 1954. 2 addresses are in use by the company: 102 Clyde Street, Balclutha, Balclutha, 9230 (type: registered, physical). Shand Thomson Ltd, 102 Clyde St, Balclutha had been their registered address, up to 14 Mar 2011. 2800 shares are allotted to 16 shareholders who belong to 11 shareholder groups. The first group includes 1 entity and holds 350 shares (12.5% of shares), namely:
Carrfields Property Limited (an entity) located at Ashburton postcode 7700. In the second group, a total of 1 shareholder holds 38% of all shares (1064 shares); it includes
Other Small Shareholders (an other) - located at Balclutha, Balclutha. Next there is the third group of shareholders, share allocation (55 shares, 1.96%) belongs to 2 entities, namely:
Mclay, Coralie Rose, located at Rd 2, Owaka (an individual),
Mclay, Gordon John, located at Rd 2, Owaka (an individual). Businesscheck's data was last updated on 29 Mar 2024.

Current address Type Used since
102 Clyde Street, Balclutha, Balclutha, 9230 Registered & physical & service 14 Mar 2011
Directors
Name and Address Role Period
Kenneth Gordon Stephens
Kaka Point Rd 1, Balclutha, 9271
Address used since 04 Mar 2016
Rd 1, Kaka Point, 9271
Address used since 01 Mar 2018
Director 13 Sep 1996 - current
John Charles Duffy
Alexandra, Alexandra, 9320
Address used since 09 Oct 2015
Director 09 Oct 2015 - current
Stephen John Korteweg
Rd 1, Kaitangata, 9281
Address used since 11 Sep 2019
Director 11 Sep 2019 - current
Andrew William Begg
Rd 2, Stirling, 9272
Address used since 08 Dec 2020
Director 08 Dec 2020 - current
Matthew James Allen
Halswell, Christchurch, 8025
Address used since 04 Nov 2021
Director 04 Nov 2021 - current
Nathan Alan John Wilson
Rd 1, Kaka Point, 9271
Address used since 15 Dec 2021
Director 15 Dec 2021 - current
Michael James Williams
Rd 4, Clydevale, 9274
Address used since 15 Dec 2021
Director 15 Dec 2021 - current
Ryan William Carr
Ashburton, 7775
Address used since 16 Dec 2021
Director 16 Dec 2021 - current
David John Inder
Balclutha, Balclutha, 9230
Address used since 20 Dec 2017
Director 20 Dec 2017 - 20 Dec 2021
Brent Colin Taylor
Lawrence, Lawrence, 9532
Address used since 12 Apr 2018
Director 12 Apr 2018 - 02 Nov 2021
Christopher Raymond Swale
Dunedin Central, Dunedin, 9016
Address used since 04 Mar 2011
Rd 2, Mosgiel, 9092
Address used since 01 Mar 2018
Director 01 Dec 2009 - 29 Oct 2021
William Thomas Begg
Rd 3, Balclutha, 9273
Address used since 04 Mar 2016
Director 05 Dec 2001 - 12 Aug 2019
Donald Hugh James Baines
Rd 1, Palmerston North, 4471
Address used since 20 Jul 2016
Director 20 Jul 2016 - 12 Apr 2018
Robert Adam Burnside
Mosgiel, Mosgiel, 9024
Address used since 01 Jun 2011
Director 14 Jul 1992 - 20 Dec 2017
William Thomas Bruce Turnham
Rd 5, Rolleston, 7675
Address used since 01 Mar 2013
Director 20 Dec 2006 - 20 Jul 2016
Gerard William Shea
Lawrence, Lawrence, 9532
Address used since 30 Nov 2011
Director 30 Nov 2011 - 09 Oct 2015
Peter Glendining Grieve
Balclutha, Balclutha, 9230
Address used since 30 Mar 2010
Director 14 Jul 1992 - 30 Nov 2011
Andrew Kelleher
149 Vogel Street, Dunedin,
Address used since 19 Dec 2007
Director 19 Dec 2007 - 17 Mar 2010
Martin Robert Amos
R D 2, Mosgiel,
Address used since 25 Oct 2005
Director 25 Oct 2005 - 19 Dec 2007
Robin Swanson Gamble
Rd 1, Outram,
Address used since 28 Oct 1999
Director 28 Oct 1999 - 20 Dec 2006
Robert James Fowler
North Taieri, Mosgiel,
Address used since 04 Mar 2003
Director 06 Dec 2001 - 25 Oct 2005
James Glenn Mcallister
Owaka,
Address used since 21 Nov 2003
Director 21 Nov 2003 - 25 Oct 2005
Alan Charles Eason
R D 2, Mosgiel,
Address used since 23 Sep 1993
Director 23 Sep 1993 - 21 Nov 2003
Keith Mccartney Murdoch
R.d.3, Balclutha,
Address used since 14 Jul 1992
Director 14 Jul 1992 - 29 Sep 2001
Jeffrey Eric Kerr
Waverley, Dunedin,
Address used since 03 Dec 1996
Director 03 Dec 1996 - 28 Oct 1999
Graham Neville Mccambridge
Balclutha,
Address used since 04 Dec 1992
Director 04 Dec 1992 - 03 Dec 1996
Joseph Victor Hugh Stephens
Balclutha,
Address used since 14 Jul 1992
Director 14 Jul 1992 - 16 Sep 1996
Graham William Bezett
Allen Road, Green Island,
Address used since 08 Jul 1992
Director 08 Jul 1992 - 23 Sep 1993
Jeffery Eric Kerr
Waverley, Dunedin,
Address used since 14 Jul 1992
Director 14 Jul 1992 - 04 Dec 1992
Addresses
Previous address Type Period
Shand Thomson Ltd, 102 Clyde St, Balclutha Registered 25 Mar 2002 - 14 Mar 2011
C/- Shand Thomson Ltd, 102 Clyde Street, Balclutha Physical 25 Mar 2002 - 14 Mar 2011
Shand Thomson Mactavish & Co, 102-104 Clyde St, Balclutha Registered 30 Apr 1997 - 25 Mar 2002
C/- Shand Thomson & Co, 102-104 Clyde Street, Balclutha Physical 30 Apr 1997 - 25 Mar 2002
Financial Data
Financial info
2800
Total number of Shares
March
Annual return filing month
June
Financial report filing month
21 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 350
Shareholder Name Address Period
Carrfields Property Limited
Shareholder NZBN: 9429038197109
Entity (NZ Limited Company)
Ashburton
7700
30 Nov 2021 - current
Shares Allocation #2 Number of Shares: 1064
Shareholder Name Address Period
Other Small Shareholders
Other (Other)
Balclutha
Balclutha
9230
15 Aug 2007 - current
Shares Allocation #3 Number of Shares: 55
Shareholder Name Address Period
Mclay, Coralie Rose
Individual
Rd 2
Owaka
9586
12 Mar 2020 - current
Mclay, Gordon John
Individual
Rd 2
Owaka
9586
12 Mar 2020 - current
Shares Allocation #4 Number of Shares: 30
Shareholder Name Address Period
Inder, David John
Individual
Balclutha
Balclutha
9230
25 Jan 2018 - current
David John Inder
Director
Balclutha
Balclutha
9230
25 Jan 2018 - current
Shares Allocation #5 Number of Shares: 50
Shareholder Name Address Period
Townsend, Ashley Robert
Individual
Rd 2
Balclutha
9272
17 Feb 2021 - current
Townsend, Shonelle Jayde
Individual
Rd 2
Balclutha
9272
17 Feb 2021 - current
Shares Allocation #6 Number of Shares: 25
Shareholder Name Address Period
Cooper, Lindsay Frederick
Individual
Rd 2
Owaka
9586
02 Mar 2018 - current
Shares Allocation #7 Number of Shares: 50
Shareholder Name Address Period
Bennett, Gregory Robert
Individual
Rd 3
Balclutha
9273
05 Mar 2015 - current
Shares Allocation #8 Number of Shares: 1050
Shareholder Name Address Period
Pgg Wrightson Limited
Shareholder NZBN: 9429040323497
Entity (NZ Limited Company)
Christchurch Airport
Christchurch
8053
02 Sep 1954 - current
Shares Allocation #9 Number of Shares: 47
Shareholder Name Address Period
Hopefield Investments Limited
Shareholder NZBN: 9429040310688
Entity (NZ Limited Company)
Balclutha
Balclutha
9230
02 Sep 1954 - current
Shares Allocation #10 Number of Shares: 54
Shareholder Name Address Period
Souness, Alan James
Individual
Rd 4
Balclutha
9274
03 Mar 2004 - current
Souness, Russell Craig
Individual
Rd 2
Balclutha
9272
03 Mar 2004 - current
Shares Allocation #11 Number of Shares: 25
Shareholder Name Address Period
Cubitt, Karen Marie
Individual
Rd 1
Kaka Point
9271
09 Apr 2018 - current
Cubitt, Lindsay Robert
Individual
Rd 1
Kaka Point
9271
09 Apr 2018 - current

Historic shareholders

Shareholder Name Address Period
Carrfields Livestock Limited
Shareholder NZBN: 9429036429721
Company Number: 1222113
Entity
Ashburton
7740
01 Oct 2013 - 30 Nov 2021
Gordon, Joan Elizabeth
Individual
Rd 2
Milton
9292
18 Feb 2008 - 17 Feb 2021
Holgate Dec'd, Morris Errol
Individual
Box 44
Balclutha
9240
04 Mar 2016 - 09 Apr 2018
Frederick, Cooper Lindsay
Individual
Owaka
Owaka
9535
25 Jan 2018 - 02 Mar 2018
West View Farms Limited
Shareholder NZBN: 9429040299693
Company Number: 148471
Entity
24 Sep 2018 - 12 Mar 2020
Mclay Dec'd, Lloyd Keith Francis
Individual
Rd 1
Balclutha
9271
02 Sep 1954 - 24 Sep 2018
Mclay, Gordon John
Individual
Rd 1
Balclutha
9271
18 Feb 2008 - 24 Sep 2018
Carrfields Livestock Limited
Shareholder NZBN: 9429036429721
Company Number: 1222113
Entity
Ashburton
7740
01 Oct 2013 - 30 Nov 2021
Sredle New Zealand Limited
Shareholder NZBN: 9429038959912
Company Number: 554325
Entity
03 Mar 2004 - 03 Mar 2004
Gordon, Donald
Individual
Rd 2
Milton
9292
02 Sep 1954 - 17 Feb 2021
Burnside, Robert Adam
Individual
Mosgiel
Mosgiel
9024
18 Feb 2008 - 25 Jan 2018
Wrightson Limited
Shareholder NZBN: 9429040840178
Company Number: 30210
Entity
02 Sep 1954 - 15 Aug 2007
Sredle New Zealand Limited
Shareholder NZBN: 9429038959912
Company Number: 554325
Entity
03 Mar 2004 - 03 Mar 2004
Grieve Livestock Limited
Shareholder NZBN: 9429039453945
Company Number: 392203
Entity
03 Mar 2004 - 03 Mar 2004
Elderstock (si) Limited
Shareholder NZBN: 9429036061549
Company Number: 1287144
Entity
03 Mar 2004 - 01 Oct 2013
Bennett, Noel
Individual
Tinwald
Ashburton
7700
02 Sep 1954 - 05 Mar 2015
Grieve Livestock Limited
Shareholder NZBN: 9429039453945
Company Number: 392203
Entity
03 Mar 2004 - 03 Mar 2004
Wrightson Limited
Shareholder NZBN: 9429040840178
Company Number: 30210
Entity
02 Sep 1954 - 15 Aug 2007
Holgate, Morris Errol
Individual
East Taieri
Mosgiel
9024
02 Sep 1954 - 04 Mar 2016
West View Farms Limited
Shareholder NZBN: 9429040299693
Company Number: 148471
Entity
Balclutha
Balclutha
9230
24 Sep 2018 - 12 Mar 2020
Elderstock (si) Limited
Shareholder NZBN: 9429036061549
Company Number: 1287144
Entity
03 Mar 2004 - 01 Oct 2013
Location
Companies nearby
Sanson Farming Co Limited
102 Clyde Street
Tim White Electrical Limited
102 Clyde Street
Glensdale Limited
102 Clyde Street
Clarke Agri Limited
102 Clyde Street
Hewitt Dairy Enterprises Limited
102 Clyde Street
Trk Farm Limited
102 Clyde Street