Alpine Energy Limited (issued a New Zealand Business Number of 9429039239013) was started on 13 Mar 1990. 5 addresess are currently in use by the company: P O Box 530, Washdyke, Timaru, 7940 (type: postal, office). 31 Meadows Road, Washdyke, Timaru had been their registered address, up to 09 Apr 2018. Alpine Energy Limited used more aliases, namely: South Canterbury Power Limited from 19 Jul 1991 to 02 Jun 1993, South Canterbury Electricity Limited (13 Mar 1990 to 19 Jul 1991). 41328017 shares are issued to 8 shareholders who belong to 4 shareholder groups. The first group consists of 5 entities and holds 16531207 shares (40% of shares), namely:
Downes, Mike (an individual) located at Waimate, Waimate postcode 7924,
Paterson, Roberta Joy (an individual) located at Twizel, Twizel postcode 7901,
Mccrostie, Karen (an individual) located at Rd 4, Timaru postcode 7974. In the second group, a total of 1 shareholder holds 7.54% of all shares (3116132 shares); it includes
Waimate District Council (an other) - located at Queen Street, Waimate. The 3rd group of shareholders, share allocation (19630808 shares, 47.5%) belongs to 1 entity, namely:
Timaru District Holdings Limited, located at Timaru (an entity). "Electricity line system operation" (ANZSIC D263010) is the classification the ABS issued to Alpine Energy Limited. Businesscheck's information was last updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
24 Elginshire Street, Washdyke, Timaru, 7910 | Physical & registered & service | 09 Apr 2018 |
P O Box 530, Washdyke, Timaru, 7940 | Postal | 03 May 2019 |
24 Elginshire Street, Washdyke, Timaru, 7910 | Office & delivery | 03 May 2019 |
Name and Address | Role | Period |
---|---|---|
Warren Boyce Mcnabb
Springlands, Blenheim, 7201
Address used since 28 Feb 2023
Rd 1, Blenheim, 7271
Address used since 11 Oct 2016 |
Director | 11 Oct 2016 - current |
Jessie-rose Chan-dorman
Rd 11, Dorie, 7781
Address used since 25 Jul 2019 |
Director | 25 Jul 2019 - current |
Linda May Robertson
Queenstown, 9371
Address used since 27 Aug 2020 |
Director | 27 Aug 2020 - current |
Melissa Jannet Clark-reynolds
Roseneath, Wellington, 6011
Address used since 29 Jul 2021 |
Director | 29 Jul 2021 - current |
Rebecca Louise Keoghan
Westport, 7892
Address used since 01 Jul 2022 |
Director | 01 Jul 2022 - current |
Kevin Gerard Winders
Twizel, Twizel, 7901
Address used since 28 Jul 2022 |
Director | 28 Jul 2022 - current |
Karen Beverley Coutts
Island Bay, Wellington, 6023
Address used since 28 Jul 2022 |
Director | 28 Jul 2022 - current |
Richard David Ramsay
Twizel, Twizel, 7901
Address used since 09 May 2016 |
Director | 24 Jul 2008 - 31 Jul 2023 |
Jessie-rose Chan
Rakaia, Rakaia, 7710
Address used since 01 Dec 2021
Rd 11, Dorie, 7781
Address used since 25 Jul 2019 |
Director | 25 Jul 2019 - 28 Jul 2022 |
Donald Mcgillivray Elder
Christchurch Central, Christchurch, 8013
Address used since 23 Dec 2020
Ilam, Christchurch, 8041
Address used since 29 Nov 2017 |
Director | 29 Nov 2017 - 30 Jun 2022 |
Stephen Richard Thompson
Maori Hill, Dunedin, 9010
Address used since 05 May 2011 |
Director | 22 Jul 1999 - 27 Aug 2020 |
Alister John France
Geraldine, 7930
Address used since 03 May 2019
Geraldine, Geraldine, 7930
Address used since 21 Apr 2011 |
Director | 22 Jul 2010 - 25 Jul 2019 |
Warren Bell
Cashmere Heights, Christchurch, 8022
Address used since 25 Jul 2012 |
Director | 25 Jul 2012 - 29 Nov 2017 |
Richie James Smith
Lake Tekapo, 7945
Address used since 24 Aug 2016 |
Director | 28 Jul 2016 - 11 Oct 2016 |
Warren Arthur Larsen
Roseneath, Wellington, 6011
Address used since 01 Jan 2011 |
Director | 01 Jan 2011 - 28 Jul 2016 |
Ian James Bowan
Maori Hill, Timaru, 7910
Address used since 14 Apr 2010 |
Director | 11 Feb 1993 - 25 Jul 2012 |
Brian John Wood
Avonhead, Christchurch, 8042
Address used since 18 Jul 2002 |
Director | 18 Jul 2002 - 01 Feb 2011 |
Donald Murray Douglas Cleverley
Rd 4, Timaru, 7974
Address used since 14 Apr 2010 |
Director | 22 Jul 2003 - 23 Jul 2010 |
Arthur Oliver Turner
Christchurch,
Address used since 02 Mar 2005 |
Director | 22 Jul 1999 - 24 Jul 2008 |
John Allen Dobson
Christchurch,
Address used since 30 Sep 1992 |
Director | 30 Sep 1992 - 22 Jul 2003 |
Robert Graham Sinclair
Heatherlea, 10 Ayr Street, Christchurch,
Address used since 29 Sep 1994 |
Director | 29 Sep 1994 - 18 Jul 2002 |
John Hubert Stubbs
Timaru,
Address used since 29 Sep 1994 |
Director | 29 Sep 1994 - 19 Jul 2001 |
Edward Oral Sullivan
Timaru,
Address used since 01 Nov 1994 |
Director | 01 Nov 1994 - 19 Jul 2001 |
Janya Robyn Lobb
Timaru,
Address used since 06 May 1993 |
Director | 06 May 1993 - 22 Jul 1999 |
Antony James Sleigh
Hadlow, R.d. 4, Timaru,
Address used since 25 Jul 1996 |
Director | 25 Jul 1996 - 22 Jul 1999 |
Murray Edwin Nigel Wiig
Timaru,
Address used since 30 Sep 1992 |
Director | 30 Sep 1992 - 25 Jul 1996 |
Alan James Hubbard
Timaru,
Address used since 11 Feb 1993 |
Director | 11 Feb 1993 - 01 Nov 1994 |
Edward Oral Sullivan
Timaru,
Address used since 30 Sep 1992 |
Director | 30 Sep 1992 - 29 Sep 1994 |
Mark William Russell Hervey
Timaru,
Address used since 11 Feb 1993 |
Director | 11 Feb 1993 - 29 Sep 1994 |
Douglas John Kelman
Geraldine,
Address used since 30 Sep 1992 |
Director | 30 Sep 1992 - 11 Feb 1993 |
Patrick Walter Hayman
Waimate,
Address used since 30 Sep 1992 |
Director | 30 Sep 1992 - 11 Feb 1993 |
Denis William Dowling
No 2 Rd, Timaru,
Address used since 01 Jul 1991 |
Director | 01 Jul 1991 - 30 Sep 1992 |
Michael Neville Mayman
Timaru,
Address used since 01 Jul 1991 |
Director | 01 Jul 1991 - 30 Sep 1992 |
31 Meadows Road , Washdyke , Timaru , 7910 |
Previous address | Type | Period |
---|---|---|
31 Meadows Road, Washdyke, Timaru | Registered & physical | 01 May 2010 - 09 Apr 2018 |
42 Meadows Road, Washdyke, Timaru | Physical | 25 May 1998 - 01 May 2010 |
1st Floor, Alpine Energy House, 19 Woolcombe Street, Timaru | Physical | 25 May 1998 - 25 May 1998 |
1st Floor, Alpine Energy House, 18 Woollcombe Street, Timaru | Registered | 01 Sep 1997 - 01 May 2010 |
Corner Woollcombe And Barnard Streets, Timaru | Registered | 14 Jun 1996 - 01 Sep 1997 |
Petrie Mayman Timpany & More, 11 Strathallan Street, Timaru | Registered | 12 Jul 1991 - 14 Jun 1996 |
Shareholder Name | Address | Period |
---|---|---|
Downes, Mike Individual |
Waimate Waimate 7924 |
03 Nov 2021 - current |
Paterson, Roberta Joy Individual |
Twizel Twizel 7901 |
30 Oct 2018 - current |
Mccrostie, Karen Individual |
Rd 4 Timaru 7974 |
25 Nov 2015 - current |
Perry, Hugh Mathias Barker Individual |
Gleniti Timaru 7910 |
30 Oct 2018 - current |
Binns, Peter Individual |
Rd 1 Timaru 7971 |
22 Nov 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Waimate District Council Other (Other) |
Queen Street Waimate |
13 Mar 1990 - current |
Shareholder Name | Address | Period |
---|---|---|
Timaru District Holdings Limited Shareholder NZBN: 9429037972813 Entity (NZ Limited Company) |
Timaru |
13 Mar 1990 - current |
Shareholder Name | Address | Period |
---|---|---|
Mackenzie District Council Other (Other) |
Main Street Fairlie |
13 Mar 1990 - current |
Shareholder Name | Address | Period |
---|---|---|
Eames, Grant Individual |
Waimate 7924 |
07 Dec 2011 - 03 Nov 2021 |
Eames, Grant Individual |
Waimate 7924 |
07 Dec 2011 - 03 Nov 2021 |
Eames, Grant Individual |
Waimate 7924 |
07 Dec 2011 - 03 Nov 2021 |
Linetrust South Canterbury Other |
13 Mar 1990 - 07 Dec 2011 | |
Spence, Murray Individual |
Twizel 7901 |
07 Dec 2011 - 30 Oct 2018 |
King, Stephen Brett Individual |
Waimataitai Timaru 7910 |
30 Jan 2018 - 01 Oct 2018 |
Null - Linetrust South Canterbury Other |
13 Mar 1990 - 07 Dec 2011 | |
Lobb, Janya Individual |
Rd 3 Timaru 7973 |
07 Dec 2011 - 25 Nov 2015 |
Carrick, Ross Individual |
Gleniti Timaru 7910 |
07 Dec 2011 - 22 Nov 2012 |
Spence, Murray Individual |
Twizel 7901 |
07 Dec 2011 - 30 Oct 2018 |
Annett, Alan Individual |
Highfield Timaru 7910 |
07 Dec 2011 - 30 Jan 2018 |
Mckay Motorcycles Limited 145 Hilton Highway |
|
Infratec Renewables (rarotonga) Limited 24 Elginshire Street |
|
Myfarmstore Limited 131 Hilton Highway |
|
Fortis Vets Limited 131 Hilton Highway |
|
New Zealand Veterinary Foundation Incorporated 131 Hilton Highway |
|
Farm Brands Asset Management Limited 148 Hilton Highway |
Snowrid Lines Systems Limited 89 Murray Street |
Ea Networks Limited 22jb Cullen Drive |
Electricity Ashburton Limited 22jb Cullen Drive, |
Network Waitaki Limited 10 Chelmer Street |
Orion New Zealand Limited 565 Wairakei Road |
Mainpower New Zealand Limited 172 Fernside Road, Rangiora |