Ettrick Rural Water Supply Company Limited (New Zealand Business Number 9429033205960) was incorporated on 14 Aug 2007. 3 addresses are currently in use by the company: 50D Centennial Avenue, Alexandra, 9320 (type: registered, registered). Level 2, 77 Centennial Avenue, Alexandra had been their physical address, until 28 Oct 2022. 48 shares are issued to 25 shareholders who belong to 16 shareholder groups. The first group contains 3 entities and holds 8 shares (16.67 per cent of shares), namely:
Polson Higgs Nominees (2024) Limited (an entity) located at Dunedin Central, Dunedin postcode 9016,
Mccorkindale, Doug (a director) located at Rd 2, Roxburgh postcode 9572,
Deans, Megan Jane (an individual) located at Rd 2, Roxburgh postcode 9572. In the second group, a total of 2 shareholders hold 12.5 per cent of all shares (6 shares); it includes
Craigie, Richard Maxwell (an individual) - located at Rd 2, Roxburgh,
Craigie, Janice Rosslyn (an individual) - located at Rd 2, Roxburgh. Moving on to the third group of shareholders, share allotment (1 share, 2.08%) belongs to 1 entity, namely:
Hiscock, Johanna, located at Rd 2, Roxburgh (an individual). Businesscheck's information was last updated on 28 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 50d Centennial Avenue, Alexandra, 9320 | Physical & registered & service | 28 Oct 2022 |
| 50d Centennial Avenue, Alexandra, 9320 | Registered | 27 May 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Chisholm Robert Lunn
Ettrick, 9572
Address used since 14 Aug 2007 |
Director | 14 Aug 2007 - current |
|
Allan William Frame
R D 2, Roxburgh, 9572
Address used since 14 Aug 2007 |
Director | 14 Aug 2007 - current |
|
Norman Roos
Roxburgh, 9572
Address used since 31 Oct 2008 |
Director | 31 Oct 2008 - current |
|
Douglas William Mccorkindale
Rd 2, Roxburgh, 9572
Address used since 08 Jun 2022 |
Director | 08 Jun 2022 - current |
|
Mark Booth
R D, Ettrick, 9572
Address used since 08 Jun 2022 |
Director | 08 Jun 2022 - current |
|
Doug Mccorkindale
Rd 2, Roxburgh, 9572
Address used since 08 Jun 2022 |
Director | 08 Jun 2022 - current |
|
Ian Richard Lambeth
R D 2, Roxburgh, 9572
Address used since 15 Mar 2012 |
Director | 14 Aug 2007 - 08 Jun 2022 |
|
William Arthur Frame
R D 2, Roxburgh, 9572
Address used since 29 Apr 2016 |
Director | 14 Aug 2007 - 08 Jun 2022 |
|
Frederick George Booth
R D 2, Millers Flat, 9572
Address used since 14 Aug 2007 |
Director | 14 Aug 2007 - 08 Jun 2022 |
|
John Alexander Deans
R D 2, Roxburgh, 9572
Address used since 14 Aug 2007 |
Director | 14 Aug 2007 - 28 Jun 2017 |
| Previous address | Type | Period |
|---|---|---|
| Level 2, 77 Centennial Avenue, Alexandra, 9320 | Physical & registered | 20 May 2019 - 28 Oct 2022 |
| 77 Centennial Avenue, Alexandra, 9320 | Registered & physical | 04 May 2011 - 20 May 2019 |
| Mcintyre & Assocaites Ltd, 77 Centennial Ave, Alexandra | Physical | 15 Apr 2008 - 04 May 2011 |
| Mcintyre & Associates Ltd, 77 Centennial Ave, Alexandra | Registered | 15 Apr 2008 - 04 May 2011 |
| 90 Dalmuir Road, R D 2, Roxburgh | Physical & registered | 14 Aug 2007 - 15 Apr 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Polson Higgs Nominees (2024) Limited Shareholder NZBN: 9429051534363 Entity (NZ Limited Company) |
Dunedin Central Dunedin 9016 |
07 Mar 2025 - current |
|
Mccorkindale, Doug Director |
Rd 2 Roxburgh 9572 |
07 Mar 2025 - current |
|
Deans, Megan Jane Individual |
Rd 2 Roxburgh 9572 |
07 Mar 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Craigie, Richard Maxwell Individual |
Rd 2 Roxburgh 9572 |
03 Jul 2024 - current |
|
Craigie, Janice Rosslyn Individual |
Rd 2 Roxburgh 9572 |
03 Jul 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hiscock, Johanna Individual |
Rd 2 Roxburgh 9572 |
12 Jun 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nugget Ridge Limited Shareholder NZBN: 9429047980495 Entity (NZ Limited Company) |
St Albans Christchurch 8014 |
21 Sep 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Knight Geoffrey Frank & Judith Geertrudia Johanna Other (Other) |
Roxburgh |
26 Mar 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Frame, William Arthur Individual |
R D 2 Roxburgh |
14 Aug 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mitchell, Judith Ann Individual |
Cromwell Cromwell 9310 |
28 Mar 2014 - current |
|
Mitchell, Mervyn Brian Individual |
Cromwell Cromwell 9310 |
28 Mar 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Booth, Frederick George Individual |
R D 2 Roxburgh |
14 Aug 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hamilton, Marion Individual |
R D 2 Roxburgh |
14 Aug 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Frame, William Arthur Individual |
R D 2 Roxburgh |
14 Aug 2007 - current |
|
Frame, Allan William Individual |
R D 2 Roxburgh |
14 Aug 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Johnston, Anne Individual |
R D 2 Roxburgh |
14 Aug 2007 - current |
|
Johnston, Paul Benson Individual |
R D 2 Roxburgh |
14 Aug 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thomson, John Individual |
Rd 1 Wyndham 9891 |
22 Mar 2013 - current |
|
Thomson, Ross Individual |
Rd 1 Wyndham 9891 |
22 Mar 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lockend Holdings Limited Shareholder NZBN: 9429037809836 Entity (NZ Limited Company) |
Roxburgh 9572 |
14 Aug 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Buchan, Elaine Individual |
East Taieri Mosgiel 9024 |
14 Aug 2007 - current |
|
Buchan, John Richard Individual |
East Taieri Mosgiel 9024 |
14 Aug 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Van Der Voort, Cornelius Adrianus Josephus Individual |
R D 2 Roxburgh |
14 Aug 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nicol, Linda Susan Individual |
Rd 2 Roxburgh 9572 |
13 May 2015 - current |
|
Nicol, David Robert Individual |
Rd 2 Roxburgh 9572 |
13 May 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brenssell, Prudence Irene Individual |
R D 2 Roxburgh |
14 Aug 2007 - 03 Jul 2024 |
|
Deans, Margaret Joan Individual |
R D 2 Roxburgh |
14 Aug 2007 - 07 Mar 2025 |
|
Deans, John Alexander Individual |
R D 2 Roxburgh |
14 Aug 2007 - 07 Mar 2025 |
|
Black, Malcolm Walter & Wendy Leigh Other |
Rd 1 Roxburgh |
26 Mar 2009 - 21 Sep 2022 |
|
Brenssell, Prudence Irene Individual |
R D 2 Roxburgh |
14 Aug 2007 - 03 Jul 2024 |
|
Larson, Kerran William Individual |
Richmond Invercargill 9810 |
18 Apr 2024 - 03 Jul 2024 |
|
Conner John & Cp Trustees Ltd Other |
10 Oct 2008 - 28 Mar 2014 | |
|
Brown, Lois Ann Individual |
R D 2 Roxburgh |
10 Oct 2008 - 10 Oct 2008 |
|
Brenssell, Henry Terence Individual |
R D 2 Roxburgh |
14 Aug 2007 - 18 Apr 2024 |
|
Macleod, Robin Cynthia Rolfe Individual |
Langlea Road R D 2, Roxburgh |
14 Aug 2007 - 22 Mar 2013 |
|
Macleod, Maureen Anne Individual |
Langlea Road R D 2, Roxburgh |
14 Aug 2007 - 22 Mar 2013 |
|
Lambeth, Ian Richard Individual |
R D 2 Roxburgh |
14 Aug 2007 - 12 Jun 2023 |
|
Lambeth, Christina Margaret Individual |
R D 2 Roxburgh |
14 Aug 2007 - 12 Jun 2023 |
|
Frame, Gwenda Barr Individual |
R D 2 Roxburgh |
14 Aug 2007 - 31 Mar 2022 |
|
Marsh, Brian Leonard Daniel Individual |
R D 2 Roxburgh |
14 Aug 2007 - 13 May 2015 |
|
Lambeth, Linda Marie Individual |
R D 2 Roxburgh |
14 Aug 2007 - 10 Oct 2008 |
|
Lambie-shaw, Leandra Faye Individual |
Level 2, The Forge Athol Street, Queenstown |
14 Aug 2007 - 27 Jun 2010 |
|
Marsh, Lynley Mavis Individual |
R D 2 Roxburgh |
14 Aug 2007 - 13 May 2015 |
|
Null - Conner John & Cp Trustees Ltd Other |
10 Oct 2008 - 28 Mar 2014 | |
|
Lambeth, John Russell Individual |
R D 2 Roxburgh |
14 Aug 2007 - 10 Oct 2008 |
![]() |
Gibson Watson Consulting Limited 77 Centennial Avenue |
![]() |
Make It Your Business Limited 77 Centennial Avenue |
![]() |
Glencarron Ventures Limited Level 2 |
![]() |
Fraser Park Limited 77 Centennial Avenue |
![]() |
Athletics Alexandra Incorporated Level 2 |
![]() |
Molyneux Cricket Club Incorporated Level 2 |