General information

Strath Clyde Water Limited

Type: NZ Limited Company (Ltd)
9429042282921
New Zealand Business Number
5940468
Company Number
Registered
Company Status
D281120 - Water Supply System Operation
Industry classification codes with description

Strath Clyde Water Limited (issued a New Zealand Business Number of 9429042282921) was started on 15 Apr 2016. 2 addresses are currently in use by the company: 72 Inniscort Street, Cromwell, 9310 (type: registered, physical). 72 Inniscort Street, Cromwell, Cromwell had been their physical address, up until 09 Jul 2019. 2362217 shares are allotted to 23 shareholders who belong to 23 shareholder groups. The first group includes 1 entity and holds 38060 shares (1.61 per cent of shares), namely:
Jointly Mount Dunstan Estates Limited, and Paul Geoffrey Russell and Denise Tavares Collares Russell (an other) located at Rd 1, Alexandra postcode 9391. As far as the second group is concerned, a total of 1 shareholder holds 1.68 per cent of all shares (39642 shares); it includes
Jointly Mount Dunstan Estates Limited, and Kevan Grant Brian, and Aline Therese Marie Fortin (an other) - located at Rd 1, Alexandra. The third group of shareholders, share allocation (591877 shares, 25.06%) belongs to 1 entity, namely:
Mr Securities Limited, located at Kumeu (an entity). "Water supply system operation" (ANZSIC D281120) is the category the Australian Bureau of Statistics issued Strath Clyde Water Limited. The Businesscheck data was last updated on 13 May 2024.

Current address Type Used since
72 Inniscort Street, Cromwell, 9310 Registered & physical & service 09 Jul 2019
Contact info
64 27 4451995
Phone (Phone)
office@officeplus.nz
Email
admin@strathclydewater.co.nz
Email
No website
Website
Directors
Name and Address Role Period
John Rasmussen
Rd 1, Alexandra, 9391
Address used since 15 Apr 2016
Director 15 Apr 2016 - current
Andrew Kerry Dellaca
Halswell, Christchurch, 8025
Address used since 25 Jul 2019
Director 25 Jul 2019 - current
Norman James Elder
Rd 2, Cromwell, 9384
Address used since 07 Jun 2023
Rosedale, Invercargill, 9810
Address used since 19 Oct 2020
Director 19 Oct 2020 - current
Andrew Ford Buchanan
Rd 2, Helensville, 0875
Address used since 20 Sep 2023
Director 20 Sep 2023 - current
Stephen Robert Reid
Ponsonby, Auckland, 1011
Address used since 01 Jun 2020
Director 01 Jun 2020 - 31 Jul 2023
Stephen John Green
Rd 2, Cromwell, 9384
Address used since 27 Jun 2016
Moana, Nelson, 7011
Address used since 01 Jun 2018
Director 27 Jun 2016 - 19 Oct 2020
Graeme Douglas Reid
Rd 2, Christchurch, 7672
Address used since 15 Apr 2016
Director 15 Apr 2016 - 31 Dec 2019
Fraser Robert Goldsmith
Saint Clair, Dunedin, 9012
Address used since 15 Apr 2016
Director 15 Apr 2016 - 06 Dec 2018
Addresses
Principal place of activity
72 Inniscort Street , Cromwell , Cromwell , 9310
Previous address Type Period
72 Inniscort Street, Cromwell, Cromwell, 9310 Physical & registered 21 Jun 2019 - 09 Jul 2019
65 Centennial Avenue, Alexandra, Alexandra, 9320 Physical & registered 05 Sep 2018 - 21 Jun 2019
Level 10 Otago House, Cnr Moray Place & Princes Street, Dunedin, 9016 Registered & physical 15 Apr 2016 - 05 Sep 2018
Financial Data
Financial info
2362217
Total number of Shares
June
Annual return filing month
19 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 38060
Shareholder Name Address Period
Jointly Mount Dunstan Estates Limited, And Paul Geoffrey Russell And Denise Tavares Collares Russell
Other (Other)
Rd 1
Alexandra
9391
29 Jan 2024 - current
Shares Allocation #2 Number of Shares: 39642
Shareholder Name Address Period
Jointly Mount Dunstan Estates Limited, And Kevan Grant Brian, And Aline Therese Marie Fortin
Other (Other)
Rd 1
Alexandra
9391
15 Dec 2022 - current
Shares Allocation #3 Number of Shares: 591877
Shareholder Name Address Period
Mr Securities Limited
Shareholder NZBN: 9429050006953
Entity (NZ Limited Company)
Kumeu
0810
22 Nov 2022 - current
Shares Allocation #4 Number of Shares: 50989
Shareholder Name Address Period
Mcarthur Ridge Vineyard Limited
Shareholder NZBN: 9429046019394
Entity (NZ Limited Company)
Wigram
Christchurch
8042
03 Aug 2017 - current
Shares Allocation #5 Number of Shares: 25975
Shareholder Name Address Period
Jointly, Mount Dunstan Estates Limited And Simon Christopher Park, Magdalen Zita Hope, And G & A Trustee 02 Limited
Other (Other)
Rd 1
Tauranga
9391
30 Aug 2019 - current
Shares Allocation #6 Number of Shares: 31828
Shareholder Name Address Period
Jointly Mount Dunstan Estates Limited, And Domino Systems Limited
Other (Other)
Rd 1
Alexandra
9391
17 Dec 2018 - current
Shares Allocation #7 Number of Shares: 44368
Shareholder Name Address Period
Jointly Mount Dunstan Estates Limited, And Alemann Estate Limited
Other (Other)
Rd 1
Alexandra
9391
17 Dec 2018 - current
Shares Allocation #8 Number of Shares: 40747
Shareholder Name Address Period
Jointly Mount Dunstan Estates Limited, And Keith Michael English And Leigh Carmen Mckenzie
Other (Other)
Rd 1
Alexandra
9391
28 Jul 2022 - current
Shares Allocation #9 Number of Shares: 36969
Shareholder Name Address Period
Jointly Mount Dunstan Estates Limited, And Phillip Ross Kenyon & Victoria Jane Kenyon
Other (Other)
Rd 1
Alexandra
9391
17 Dec 2018 - current
Shares Allocation #10 Number of Shares: 31638
Shareholder Name Address Period
Jointly Mount Dunstan Estates Limited, And Maurice Paul Davies, Caroline Lee Davies, And Independent Professional Trustees (2007) Limited
Other (Other)
Rd 1
Alexandra
9391
10 Jul 2020 - current
Shares Allocation #11 Number of Shares: 53187
Shareholder Name Address Period
Jointly Mount Dunstan Estates Limited, And Mount Dunstan Harvesting Limited
Other (Other)
Rd 1
Alexandra
9391
11 Apr 2022 - current
Shares Allocation #12 Number of Shares: 20615
Shareholder Name Address Period
Jointly Mount Dunstan Estates Limited, And Alzbeta Bouskova
Other (Other)
Rd 1
Alexandra
9391
25 Nov 2021 - current
Shares Allocation #13 Number of Shares: 24913
Shareholder Name Address Period
Jointly Mount Dunstan Estates Limited, Bridget Emma Dickson, Charlotte Amy Chittock, And Wds Trustees 2020 Limited
Other (Other)
Rd 1
Alexandra
9391
18 Oct 2021 - current
Shares Allocation #14 Number of Shares: 25875
Shareholder Name Address Period
Jointly Mount Dunstan Estates Limited, Bridget Emma Dickson, Charlotte Amy Chittock, And Wds Trustees 2020 Limited
Other (Other)
Rd 1
Alexandra
9391
18 Oct 2021 - current
Shares Allocation #15 Number of Shares: 20318
Shareholder Name Address Period
Jointly Mount Dunstan Estates Limited, And John Rasmussen
Other (Other)
Rd 1
Alexandra
9391
17 Dec 2018 - current
Shares Allocation #16 Number of Shares: 22503
Shareholder Name Address Period
Jointly Mount Dunstan Estates Limited, And Jeanette Yvonne Tobin, Jefferson Marinho De Oliveira & Lockhart Trustee Services No.179 Limited
Other (Other)
Rd 1
Alexandra
9391
28 Apr 2019 - current
Shares Allocation #17 Number of Shares: 48784
Shareholder Name Address Period
Graeme Mcvicar Limited
Shareholder NZBN: 9429031931205
Entity (NZ Limited Company)
329 Durham Street North
Christchurch
8013
29 Aug 2017 - current
Shares Allocation #18 Number of Shares: 1109348
Shareholder Name Address Period
Mcarthur Ridge Vineyard Limited
Shareholder NZBN: 9429046019394
Entity (NZ Limited Company)
Wigram
Christchurch
8042
03 Aug 2017 - current
Shares Allocation #19 Number of Shares: 1002
Shareholder Name Address Period
Mount Dunstan Estates Limited
Shareholder NZBN: 9429032483376
Entity (NZ Limited Company)
Rd 1
Alexandra
9391
23 Aug 2017 - current
Shares Allocation #20 Number of Shares: 30750
Shareholder Name Address Period
Jointly Mount Dunstan Estates Limited, And John Jeremy Day & Tarbert Trustees (2010) Limited
Other (Other)
Rd 1
Alexandra
9391
17 Dec 2018 - current
Shares Allocation #21 Number of Shares: 20352
Shareholder Name Address Period
Jointly Mount Dunstan Estates Limited, And Rory Mclellan, Karen Marie Joan Mclellan & Checketts Mckay Trustees Limited
Other (Other)
Rd 1
Alexandra
9391
17 Dec 2018 - current
Shares Allocation #22 Number of Shares: 23436
Shareholder Name Address Period
Jointly Mount Dunstan Estates Limited, And Dale Pearse Rhodes
Other (Other)
Rd 1
Alexandra
9391
17 Dec 2018 - current
Shares Allocation #23 Number of Shares: 29041
Shareholder Name Address Period
Jointly Mount Dunstan Estates Limited, And Trevor Robert Cowan & Amberly Trustees Limited
Other (Other)
Rd 1
Alexandra
9391
17 Dec 2018 - current

Historic shareholders

Shareholder Name Address Period
Noire Nominees Limited
Shareholder NZBN: 9429030230316
Company Number: 4440441
Entity
15 Apr 2016 - 03 Aug 2017
Kevan Grant Brian And Aline Therese Marie Fortin
Other
22 Nov 2022 - 15 Dec 2022
Jointly Mount Dunstan Estates Limited, And Maurice Paul Davies, Caroline Lee Davies, And Independent Professional Trustees (2007) Limited
Other
Alexandra
Alexandra
9320
10 Jul 2020 - 25 Nov 2021
Pinot Rouge New Zealand Limited
Shareholder NZBN: 9429035519911
Company Number: 1486433
Entity
Dunedin Central
Dunedin
9016
03 Aug 2017 - 17 Dec 2018
Wv6 Trust
Other
Cnr Moray Place & Princes Street
Dunedin
9016
03 Aug 2017 - 17 Dec 2018
Dunstan Paddock Limited
Shareholder NZBN: 9429036175291
Company Number: 1268291
Entity
Dunedin Central
Dunedin
9016
03 Aug 2017 - 13 Aug 2018
Jointly Mount Dunstan Estates Limited, And Pinot Rouge New Zealand Limited
Other
Alexandra
9320
17 Dec 2018 - 10 Jul 2020
Aurifex Operations Limited
Shareholder NZBN: 9429046456229
Company Number: 6546892
Entity
20 Dec 2021 - 11 Apr 2022
Jointly Mount Dunstan Estates Limited, And David Lawrence Beer, Maryon Agnes Beer & Lane Neave Trustees Limited
Other
Rd 1
Alexandra
9391
17 Dec 2018 - 29 Jan 2024
Alemann Estate Limited
Shareholder NZBN: 9429031812443
Company Number: 1496695
Entity
Albany
03 Aug 2017 - 17 Dec 2018
Mr Spaces Limited
Shareholder NZBN: 9429033913193
Company Number: 1857485
Entity
03 Aug 2017 - 22 Nov 2022
Anderson Lloyd Trustee Company (2013) Limited
Shareholder NZBN: 9429030305410
Company Number: 4359901
Entity
15 Apr 2016 - 03 Aug 2017
Fervarl Limited
Shareholder NZBN: 9429037596699
Company Number: 957570
Entity
Raumati Beach
Paraparaumu
5032
03 Aug 2017 - 17 Dec 2018
Mcarthur Ridge Investment Group Limited
Shareholder NZBN: 9429033913193
Company Number: 1857485
Entity
Kumeu
Kumeu
0810
03 Aug 2017 - 22 Nov 2022
Domino Systems Limited
Shareholder NZBN: 9429039820952
Company Number: 280016
Entity
Alexandra
Alexandra
9320
03 Aug 2017 - 17 Dec 2018
Keith Michael English And Leigh Carmen Mckenzie
Other
Korokoro
Lower Hutt
5012
28 Jan 2022 - 28 Jul 2022
Mount Dunstan Harvesting Limited
Other
08 Apr 2022 - 11 Apr 2022
Aurifex Operations Limited
Shareholder NZBN: 9429046456229
Company Number: 6546892
Entity
35 The Octagon
Dunedin
9016
20 Dec 2021 - 11 Apr 2022
Jointly Mount Dunstan Estates Limited, And Grant Thomas Major, Jill Christine Major & Richard John Sissons
Other
Alexandra
9320
17 Dec 2018 - 18 Oct 2021
Jointly Mount Dunstan Estates Limited, And Fervarl Limited
Other
Alexandra
9320
17 Dec 2018 - 10 Jul 2020
Rory Mclellan Family Trust And The Karen Mclellan Family Trust
Other
Pembroke Mall, Dunmore Street
Wanaka
9343
03 Aug 2017 - 17 Dec 2018
Dunstan Paddock Limited
Shareholder NZBN: 9429036175291
Company Number: 1268291
Entity
Dunedin Central
Dunedin
9016
03 Aug 2017 - 13 Aug 2018
Jerry Day Trust
Other
69 Tarbert Street
Alexandra
9320
03 Aug 2017 - 17 Dec 2018
Pinot Rouge New Zealand Limited
Shareholder NZBN: 9429035519911
Company Number: 1486433
Entity
Maori Hill
Dunedin
9010
03 Aug 2017 - 17 Dec 2018
Jointly Mount Dunstan Estates Limited, And Fervarl Limited
Other
Alexandra
9320
17 Dec 2018 - 10 Jul 2020
Rhodes Trustee No.22 Limited
Shareholder NZBN: 9429042267737
Company Number: 5935086
Entity
15 Apr 2016 - 23 Aug 2017
Noire Nominees Limited
Shareholder NZBN: 9429030230316
Company Number: 4440441
Entity
15 Apr 2016 - 03 Aug 2017
Anderson Lloyd Trustee Company (2013) Limited
Shareholder NZBN: 9429030305410
Company Number: 4359901
Entity
15 Apr 2016 - 03 Aug 2017
Alemann Estate Limited
Shareholder NZBN: 9429031812443
Company Number: 1496695
Entity
59 Apollo Drive
Albany
0632
03 Aug 2017 - 17 Dec 2018
Jointly Mount Dunstan Estates Limited, And Pinot Rouge New Zealand Limited
Other
Alexandra
9320
17 Dec 2018 - 10 Jul 2020
Fervarl Limited
Shareholder NZBN: 9429037596699
Company Number: 957570
Entity
Raumati Beach
Paraparaumu
5032
03 Aug 2017 - 17 Dec 2018
Rasmussen, John
Individual
Rd 1
Alexandra
9391
03 Aug 2017 - 17 Dec 2018
Rhodes Trustee No.22 Limited
Shareholder NZBN: 9429042267737
Company Number: 5935086
Entity
15 Apr 2016 - 23 Aug 2017
Dale Pearse Rhodes Of The Jkr Trust
Other
03 Aug 2017 - 17 Dec 2018
Phillip Ross & Victoria Jane Kenyon
Other
Cnr Moray Place & Princes Street
Dunedin
9016
03 Aug 2017 - 17 Dec 2018
Harold Bridgeman Gray, Ingrid Dorothy Griffith Gray & Carey John Weaver
Other
03 Aug 2017 - 30 Aug 2019
D L & M A Beer Family Trust
Other
Rd 1
Clyde
9391
03 Aug 2017 - 17 Dec 2018
Domino Systems Limited
Shareholder NZBN: 9429039820952
Company Number: 280016
Entity
Alexandra
9320
03 Aug 2017 - 17 Dec 2018
Tc Trust
Other
Cnr Moray Place & Princes Street
Dunedin
9016
03 Aug 2017 - 17 Dec 2018
Location
Companies nearby
Broad Bay Trustees Limited
Level 2 Savoy Building
Mt Mitchelson Trustees Limited
Level 2 Savoy Building
The Gladstone Meadows Trust Limited
Level 10, Otago House
Calvert & Co Trustees Limited
Cnr Moray Place And Princes Street
Dunedin Casinos Limited
Level 9 Otago House
Tahatika Forests Limited
Corner Princes Street & Moray Place