Fraser Dam Company Limited (issued an NZ business number of 9429037802950) was registered on 22 Jul 1998. 3 addresses are in use by the company: 29 The Mall, Cromwell, Cromwell, 9310 (type: office, physical). Mead Stark, 29 The Mall, Cromwell 9310 had been their physical address, until 13 Aug 2013. 800 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 200 shares (25% of shares), namely:
Ripponvale Irrigation Company Limited (an entity) located at Cromwell, Cromwell postcode 9310. When considering the second group, a total of 1 shareholder holds 25% of all shares (200 shares); it includes
Galloway Irrigation Society Incorporated (an entity) - located at Barristers and Solicitors,, 31 Tarbert Street,, Alexandra.. The next group of shareholders, share allotment (200 shares, 25%) belongs to 1 entity, namely:
Pisa Irrigation Company Limited, located at Alexandra (an entity). Our information was last updated on 18 Apr 2024.
Current address | Type | Used since |
---|---|---|
29 The Mall, Cromwell, Cromwell, 9310 | Office | unknown |
29 The Mall, Cromwell, Cromwell, 9310 | Physical & registered & service | 13 Aug 2013 |
Name and Address | Role | Period |
---|---|---|
Anthony Bruce Lepper
Earnscleugh, Alexandra, 9391
Address used since 01 Jul 2015 |
Director | 19 Aug 1998 - current |
Richard Counsell Stephens
R D 3, Alexandra, 9391
Address used since 01 Jul 2015 |
Director | 19 Aug 1998 - current |
William Murray Macmillan
State Highway 6, Cromwell, 9383
Address used since 01 Jul 2015 |
Director | 12 Jul 2000 - current |
Michael Robert Kelly
Rd 3, Alexandra, 9393
Address used since 26 Jul 2013 |
Director | 26 Jul 2013 - current |
Warrick Alexander Hawker
R D 3, Cromwell, 9383
Address used since 26 Jul 2013 |
Director | 26 Jul 2013 - current |
Timothy Hamilton Fraser Jones
Cromwell, Cromwell, 9384
Address used since 01 Jul 2015 |
Director | 14 Nov 2013 - current |
Douglas John Jones
Cromwell, Cromwell, 9310
Address used since 01 Jul 2015 |
Director | 14 Nov 2013 - current |
Paul William Wright
Rd 1, Alexandra, 9391
Address used since 02 Jun 2020 |
Director | 02 Jun 2020 - 01 Oct 2022 |
Anthony John Banks
Rd 1, Alexandra, 9391
Address used since 25 Jul 2016 |
Director | 19 Aug 1998 - 18 Jun 2020 |
Charles Hughes
Lowburn, Cromwell,
Address used since 19 Aug 1998 |
Director | 19 Aug 1998 - 26 Jul 2013 |
Hughan Bruce Pedlow
Galloway, Alexandra,
Address used since 12 Jul 2000 |
Director | 12 Jul 2000 - 26 Jul 2013 |
John Revans Cook
Cromwell,
Address used since 12 Jul 2000 |
Director | 12 Jul 2000 - 26 Apr 2013 |
Alan Bevin Mckay
Ripponvale,
Address used since 19 Aug 1998 |
Director | 19 Aug 1998 - 28 Jul 2011 |
Adrianus Clemens Maria Van Leeuwen
Galloway,
Address used since 19 Aug 1998 |
Director | 19 Aug 1998 - 27 Jun 2001 |
Allan Winston Johnston
Cromwell,
Address used since 19 Aug 1998 |
Director | 19 Aug 1998 - 12 Jul 2000 |
Stephen George Manson
Cromwell,
Address used since 19 Aug 1998 |
Director | 19 Aug 1998 - 12 Jul 2000 |
John Alexander Williamson
Alexandra,
Address used since 22 Jul 1998 |
Director | 22 Jul 1998 - 19 Aug 1998 |
29 The Mall , Cromwell , Cromwell , 9310 |
Previous address | Type | Period |
---|---|---|
Mead Stark, 29 The Mall, Cromwell 9310 | Physical & registered | 10 Jul 2009 - 13 Aug 2013 |
C/- Mead & Stark, Chartered Accountants, 29 The Mall, Cromwell | Registered | 12 Apr 2000 - 10 Jul 2009 |
C/- Mead & Stark, Chartered Accountants, 29 The Mall, Cromwell | Physical | 28 Jul 1998 - 10 Jul 2009 |
Shareholder Name | Address | Period |
---|---|---|
Ripponvale Irrigation Company Limited Shareholder NZBN: 9429039053329 Entity (NZ Limited Company) |
Cromwell Cromwell 9310 |
22 Jul 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Galloway Irrigation Society Incorporated Entity |
Barristers And Solicitors, 31 Tarbert Street,, Alexandra. |
22 Jul 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Pisa Irrigation Company Limited Shareholder NZBN: 9429039100924 Entity (NZ Limited Company) |
Alexandra 9320 |
22 Jul 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Earnscleugh Irrigation Co Limited Other (Other) |
29 The Mall Cromwell 9310 |
22 Jul 1998 - current |
Central Metal Supplies Limited 29 The Mall |
|
Studio Red Limited 29 The Mall |
|
Afix (cromwell) Limited 29 The Mall |
|
Heli Ag NZ Limited 29 The Mall |
|
Pine & Gold Limited 29 The Mall |
|
The Linen Collection Limited 29 The Mall |