North Range Limited (issued an NZ business identifier of 9429040246635) was started on 20 Jul 1979. 2 addresses are in use by the company: Level 1, 20 Don Street, Invercargill, 9810 (type: physical, registered). Cargill Chambers, 128 Spey Street, Invercargill had been their physical address, up until 02 Oct 2017. 1706000 shares are allotted to 8 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 514772 shares (30.17% of shares), namely:
Coster, Sidney Ralph (an individual) located at Lochiel, No 1 R D, Winton 9781. In the second group, a total of 1 shareholder holds 12.05% of all shares (exactly 205593 shares); it includes
Ford, Robin Leslie (an individual) - located at Allenton, Ashburton. Next there is the 3rd group of shareholders, share allotment (67922 shares, 3.98%) belongs to 2 entities, namely:
Grant, Ian Ronald, located at Rd 2, Lumsden (an individual),
Grant, Aileen, located at Rd 2, Lumsden (an individual). Businesscheck's database was updated on 08 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 20 Don Street, Invercargill, 9810 | Physical & registered & service | 02 Oct 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
Sidney Ralph Coster
Rd 1, Winton, 9781
Address used since 03 Jun 2010 |
Director | 31 Jul 1992 - current |
|
Dallas Bruce Lucas
Rd 1, Invercargill, 9871
Address used since 03 Jun 2010 |
Director | 31 Jul 1992 - current |
|
Robin Leslie Ford
Allenton, Ashburton, 7700
Address used since 28 Apr 2020
Allenton, Ashburton, 7700
Address used since 04 May 2011 |
Director | 15 May 1997 - current |
|
Ian Ronald Grant
Rd 2, Lumsden, 9792
Address used since 15 May 2014 |
Director | 15 May 1997 - current |
|
James Allison Taylor
Te Anau, 9600
Address used since 23 Oct 1992 |
Director | 23 Oct 1992 - 24 Sep 2013 |
|
John Gordon Carran
Otautau,
Address used since 31 Jul 1992 |
Director | 31 Jul 1992 - 29 May 2002 |
|
Tony Edward Buchanan
Hedgehope, 2 R D, Invercargill,
Address used since 31 Jul 1992 |
Director | 31 Jul 1992 - 29 Oct 1999 |
|
Michael Allan Shields
Centre Bush, 2 R D, Winton,
Address used since 29 Oct 1993 |
Director | 29 Oct 1993 - 29 Oct 1999 |
|
Barry William Buchanan
R.d.2, Invercargill,
Address used since 31 Jul 1992 |
Director | 31 Jul 1992 - 01 Jul 1996 |
|
James Demetrius Mangos
1 R D, Invercargill,
Address used since 29 Oct 1993 |
Director | 29 Oct 1993 - 01 Jul 1996 |
|
Thomas Stedman Kirkwood
Lumsden,
Address used since 13 Oct 1992 |
Director | 13 Oct 1992 - 01 Jul 1993 |
|
Robin Leslie Ford
R.d.8, Ashburton,
Address used since 31 Jul 1992 |
Director | 31 Jul 1992 - 23 Oct 1992 |
| Previous address | Type | Period |
|---|---|---|
| Cargill Chambers, 128 Spey Street, Invercargill, 9810 | Physical & registered | 15 Dec 2009 - 02 Oct 2017 |
| C/o Barr Burgess & Stewart, 160 Spey Street, Invercargill | Registered | 30 Nov 1993 - 15 Dec 2009 |
| Mcculloch & Partners, North Eastern Corner Kelvin & Spey Sts, Invercargill | Physical | 17 Feb 1992 - 15 Dec 2009 |
| - | Physical | 17 Feb 1992 - 17 Feb 1992 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Coster, Sidney Ralph Individual |
Lochiel No 1 R D, Winton 9781 |
20 Jul 1979 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ford, Robin Leslie Individual |
Allenton Ashburton 7700 |
20 Jul 1979 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Grant, Ian Ronald Individual |
Rd 2 Lumsden 9792 |
20 Jul 1979 - current |
|
Grant, Aileen Individual |
Rd 2 Lumsden 9792 |
20 Jul 1979 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Paul, Carron Sue Individual |
Rd 2 Winton 9782 |
20 Jul 1979 - current |
|
Paul, Darryl Lindsay Individual |
Rd 2 Winton 9782 |
20 Jul 1979 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lucas, Dallas Bruce Individual |
Woodlands 1 R D, Invercargill 9871 |
20 Jul 1979 - current |
|
Lucas, Kay Individual |
Rd 1 Invercargill 9871 |
24 Feb 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Taylor, Noeline Ann Individual |
Te Anau Te Anau 9600 |
27 Mar 2014 - 18 Jul 2017 |
|
Taylor, James Allison Individual |
Te Anau 9600 |
20 Jul 1979 - 27 Mar 2014 |
|
Taylor, Barry James Individual |
Te Anau Te Anau 9600 |
27 Mar 2014 - 18 Jul 2017 |
![]() |
Waihopai Health Services 2013 Limited Level 1 |
![]() |
Rotary Club Of Invercargill Projects Limited Level 1 |
![]() |
World Solar Limited Level 1 |
![]() |
Southern Aviation Limited Level 2 |
![]() |
Takitimu Building Limited Level 1 |
![]() |
Rosevale Dairy Farm Limited Level 1 |