South Otago Grain Co Limited (issued an NZBN of 9429040303789) was started on 06 Dec 1968. 2 addresses are currently in use by the company: 102 Clyde Street, Balclutha, Balclutha, 9230 (type: physical, registered). Shand Thomson Ltd, 102 Clyde St, Balclutha had been their registered address, up to 18 Jul 2011. 246193 shares are allocated to 11 shareholders who belong to 8 shareholder groups. The first group contains 1 entity and holds 116657 shares (47.38 per cent of shares), namely:
Courtney, Simon Dean (an individual) located at Merivale, Christchurch postcode 8014. As far as the second group is concerned, a total of 2 shareholders hold 1.42 per cent of all shares (3500 shares); it includes
Sm Trustees (2016) Limited (an entity) - located at Milton, Milton,
Douglass, Kylie Louise (an individual) - located at Rd 6, Christchurch. The 3rd group of shareholders, share allocation (9916 shares, 4.03%) belongs to 1 entity, namely:
King, Graham Allan, located at Rd 4, Clydevale (an individual). The Businesscheck data was last updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 102 Clyde Street, Balclutha, Balclutha, 9230 | Physical & registered & service | 18 Jul 2011 |
| Name and Address | Role | Period |
|---|---|---|
|
Simon Dean Courtney
Merivale, Christchurch, 8014
Address used since 28 Apr 2017 |
Director | 28 Apr 2017 - current |
|
Michael Gerrard Maley
Balclutha, Balclutha, 9230
Address used since 01 Jul 2010 |
Director | 19 Feb 2008 - 23 Feb 2021 |
|
Bryan Clifford Hayden
Balclutha, Balclutha, 9230
Address used since 01 Jul 2010 |
Director | 29 Jun 1990 - 28 Feb 2020 |
|
George Edward Blair Cross
Balclutha, Balclutha, 9230
Address used since 01 Jul 2010 |
Director | 29 Jun 1990 - 28 Feb 2019 |
|
Ernest William Pepperell
Alexandra, Alexandra, 9320
Address used since 01 Jul 2010 |
Director | 16 Feb 1993 - 22 Feb 2018 |
|
Harold William Begg
Balclutha, Balclutha, 9230
Address used since 01 Jul 2010 |
Director | 29 Jun 1990 - 30 Nov 2011 |
|
James Thomas James
Rd 1, Waikouaiti, 9471
Address used since 01 Jul 2010 |
Director | 29 Jun 1990 - 11 Apr 2011 |
|
David Dwight Nelson
Balclutha,
Address used since 29 Jun 1990 |
Director | 29 Jun 1990 - 19 Feb 2008 |
|
Douglas Gardner Copeland
Gore,
Address used since 29 Jun 1990 |
Director | 29 Jun 1990 - 15 Jun 1998 |
|
William Russell Mccallum
Balclutha,
Address used since 29 Jun 1990 |
Director | 29 Jun 1990 - 18 Dec 1992 |
| Previous address | Type | Period |
|---|---|---|
| Shand Thomson Ltd, 102 Clyde St, Balclutha | Registered | 01 Aug 2002 - 18 Jul 2011 |
| C/- Shand Thomson Ltd, 102 Clyde Street, Balclutha | Physical | 01 Aug 2002 - 18 Jul 2011 |
| Shand Thomson Mactavish & Co, 102-104 Clyde St, Balclutha | Registered | 22 Apr 1996 - 01 Aug 2002 |
| - | Physical | 22 Apr 1996 - 01 Aug 2002 |
| C/- Shand Thomson & Co, 102-104 Clyde Street, Balclutha | Physical | 17 Feb 1992 - 22 Apr 1996 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Courtney, Simon Dean Individual |
Merivale Christchurch 8014 |
24 Aug 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sm Trustees (2016) Limited Shareholder NZBN: 9429042495321 Entity (NZ Limited Company) |
Milton Milton 9220 |
29 Jun 2021 - current |
|
Douglass, Kylie Louise Individual |
Rd 6 Christchurch 7676 |
06 Dec 1968 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
King, Graham Allan Individual |
Rd 4 Clydevale 9274 |
26 Oct 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Morahan, Christopher Lawrence Individual |
Rd 2 Kaitangata 9282 |
02 Mar 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilton, Janet Individual |
Rd 1 Timaru 7971 |
06 Dec 1968 - current |
|
Wilton, Craig Willis Individual |
Rd 1 Timaru 7971 |
06 Dec 1968 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cross Brothers Limited Shareholder NZBN: 9429040318752 Entity (NZ Limited Company) |
Balclutha Balclutha 9230 |
25 May 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cross, George Edward Blair Individual |
Balclutha Balclutha 9230 |
06 Dec 1968 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Johnson, Peter Christopher Individual |
Maori Hill Dunedin 9010 |
06 Dec 1968 - current |
|
Johnson, Ellice Jane Individual |
Maori Hill Dunedin 9010 |
06 Dec 1968 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Barclay, Rona May Individual |
Holmedene Home & Hospital Balclutha 9230 |
01 Nov 2012 - 16 Oct 2014 |
|
Pepperell, Ernest William Individual |
Alexandra Alexandra 9320 |
06 Dec 1968 - 11 Aug 2017 |
|
Fraser, Gail Patricia Individual |
Neutral Bay Sydney, Australia |
06 Dec 1968 - 24 Aug 2016 |
|
Justice, Nicola Anne Individual |
Hutt Central Lower Hutt 5010 |
30 Jun 2017 - 24 Oct 2018 |
|
Skelly, Evelyn Jean Individual |
Saint Kilda Dunedin 9012 |
06 Sep 2005 - 13 Aug 2018 |
|
Barclay, Alan John Individual |
Balclutha Balclutha 9230 |
01 Nov 2012 - 29 Sep 2017 |
|
Hunter, John Boyd Individual |
Kinmont Park Mosgiel 9024 |
06 Dec 1968 - 30 Jun 2017 |
|
Sinclair, G Alex Individual |
St Kilda Dunedin |
06 Dec 1968 - 05 Jul 2005 |
|
Murdoch, Kenneth Gordon Individual |
Balclutha Balclutha 9230 |
01 Nov 2012 - 22 Aug 2017 |
|
King, Allan Arthur Individual |
Rd 2 Tapanui 9587 |
06 Dec 1968 - 14 Jul 2017 |
|
Mosley, Beverley Anne Individual |
Alexandra Alexandra 9320 |
06 Dec 1968 - 24 Aug 2016 |
|
Nelson, David Dwight Individual |
06 Dec 1968 - 25 Sep 2017 | |
|
Coll, John James Individual |
Balclutha Balclutha 9230 |
06 Dec 1968 - 23 May 2017 |
|
Barlcay Estate, John Lindsay Individual |
Balclutha Balclutha 9230 |
06 Dec 1968 - 01 Nov 2012 |
|
Thomson, William Garnett Individual |
Wanaka Wanaka 9305 |
06 Dec 1968 - 29 Jun 2021 |
|
Fraser, Vanessa Mae Individual |
Hoon Hay Christchurch 8025 |
06 Dec 1968 - 24 Aug 2016 |
|
Murdoch, Estate Of Keith Mccartney Individual |
Balclutha Balclutha 9230 |
06 Dec 1968 - 01 Nov 2012 |
|
Morahan, Elinor Samson Individual |
Balclutha Balclutha 9230 |
06 Dec 1968 - 02 Mar 2012 |
|
Young, Estate Of Francis David Individual |
Stirling |
06 Dec 1968 - 21 Jul 2004 |
|
Skelly, Peter Individual |
Saint Kilda Dunedin 9012 |
13 Aug 2018 - 01 Oct 2018 |
|
Thomson, William Garnett Individual |
Wanaka Wanaka 9305 |
06 Dec 1968 - 29 Jun 2021 |
|
Hyslop, Brian Individual |
Gleniti Timaru 7910 |
06 Dec 1968 - 24 Oct 2018 |
|
King Dec'd, Allan Arthur Individual |
Rd 2 Tapanui 9587 |
14 Jul 2017 - 26 Oct 2017 |
|
Carterhope Estate Limited Shareholder NZBN: 9429040318424 Company Number: 144603 Entity |
06 Dec 1968 - 25 May 2017 | |
|
Murdoch, Joycelyn Florence Individual |
Balclutha Balclutha 9230 |
01 Nov 2012 - 22 Aug 2017 |
|
Murdoch, Trevor James Individual |
Balclutha Balclutha 9230 |
01 Nov 2012 - 22 Aug 2017 |
|
Carterhope Estate Limited Shareholder NZBN: 9429040318424 Company Number: 144603 Entity |
06 Dec 1968 - 25 May 2017 | |
|
Chilcott, Sue Individual |
Rd 3 Albany 0793 |
23 May 2017 - 24 Oct 2018 |
|
Begg, Harold William Individual |
Balclutha |
06 Dec 1968 - 24 Jul 2006 |
![]() |
Sanson Farming Co Limited 102 Clyde Street |
![]() |
Tim White Electrical Limited 102 Clyde Street |
![]() |
Glensdale Limited 102 Clyde Street |
![]() |
Clarke Agri Limited 102 Clyde Street |
![]() |
Hewitt Dairy Enterprises Limited 102 Clyde Street |
![]() |
Trk Farm Limited 102 Clyde Street |