Silkwood Investments Limited (NZBN 9429038783548) was registered on 08 Apr 1993. 2 addresses are currently in use by the company: 136 Spey Street, Invercargill, 9810 (type: physical, service). 136 Spey Street, Invercargill, Invercargill had been their physical address, until 02 Oct 2018. 100000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 25000 shares (25 per cent of shares), namely:
Tippett, Gary Grant (an individual) located at Rd 6, Invercargill postcode 9876. In the second group, a total of 1 shareholder holds 50 per cent of all shares (50000 shares); it includes
Murrell, Richard Charles (an individual) - located at Rd 1, Invercargill. Moving on to the next group of shareholders, share allotment (25000 shares, 25%) belongs to 1 entity, namely:
Tippett, Margaret Mary, located at Rd 6, Invercargill (an individual). Businesscheck's data was last updated on 02 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 64 North Road, Invercargill | Registered | 01 Feb 2001 |
| 136 Spey Street, Invercargill, 9810 | Physical & service | 02 Oct 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Richard Charles Murrell
Rd 1, Invercargill, 9871
Address used since 19 Jul 2013 |
Director | 06 May 1993 - current |
|
Garry Grant Tippett
Rd 6, Invercargill, 9876
Address used since 31 Aug 2015 |
Director | 06 May 1993 - current |
|
Anne Elizabeth Henderson
Invercargill,
Address used since 06 May 1993 |
Director | 06 May 1993 - 06 May 1993 |
|
Bryan Russell Henderson
Invercargill,
Address used since 06 May 1993 |
Director | 06 May 1993 - 06 May 1993 |
| Previous address | Type | Period |
|---|---|---|
| 136 Spey Street, Invercargill, Invercargill, 9810 | Physical | 31 Aug 2016 - 02 Oct 2018 |
| 46 Don Street, Invercargill, Invercargill, 9810 | Physical | 02 Feb 2015 - 31 Aug 2016 |
| Lexicon House, 123 Spey Street, Invercargill | Physical | 05 Oct 2007 - 02 Feb 2015 |
| 21 North Road, Invercargill | Registered | 01 Feb 2001 - 01 Feb 2001 |
| Spicer & Oppenheim, Lexicon House, 123 Spey Street, Invercargill | Physical | 26 May 1997 - 05 Oct 2007 |
| Messrs Spicer & Oppenheim, Cnr Kelvin & Spey Streets, Invercargill | Registered | 06 Jul 1993 - 01 Feb 2001 |
| Messrs Arthur Watson Savage, 151 Spey Street, Invercargill | Registered | 01 Jun 1993 - 06 Jul 1993 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tippett, Gary Grant Individual |
Rd 6 Invercargill 9876 |
08 Apr 1993 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Murrell, Richard Charles Individual |
Rd 1 Invercargill 9871 |
08 Apr 1993 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tippett, Margaret Mary Individual |
Rd 6 Invercargill 9876 |
08 Apr 1993 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nicole Sue, Murrell Individual |
Rd 2 Invercargill 9872 |
29 Sep 2004 - 24 Sep 2014 |
|
Laidlaw, Joanne Maree Individual |
Windsor Invercargill 9810 |
08 Apr 1993 - 12 Aug 2010 |
|
Brown, Catherine Grant Individual |
Invercargill |
08 Apr 1993 - 12 Aug 2010 |
|
Murrell, Robert David Individual |
Rd 2 Invercargill 9872 |
29 Sep 2004 - 29 Jan 2016 |
![]() |
Peter Laurie Building Contractor Limited 136 Spey Street |
![]() |
Bdo Invercargill Limited 136 Spey Street |
![]() |
Brian Nicoll Engineering (2004) Limited 136 Spey Street |
![]() |
Invercargill Motorpainters Limited 136 Spey Street |
![]() |
Clyde Village Vineyard Limited 136 Spey Street |
![]() |
Grose Investments Limited 136 Spey Street |