Waipara Olive Processors Limited, a registered company, was launched on 25 Oct 2012. 9429030481053 is the NZBN it was issued. "Specialised food retailing nec" (business classification G412950) is how the company was categorised. The company has been run by 10 directors: Malcolm Neil Mckenzie - an active director whose contract started on 25 Oct 2012,
Yvonne Mary Mitchell - an active director whose contract started on 25 Sep 2018,
Peter Douglas Baylis - an active director whose contract started on 30 Aug 2024,
Christopher Francis Moore - an active director whose contract started on 30 Aug 2024,
David Hilliard Bell - an inactive director whose contract started on 25 May 2016 and was terminated on 20 Feb 2025.
Last updated on 28 May 2025, BizDb's database contains detailed information about 1 address: Level 2, Kettlewell House, 680 Colombo Street, Christchurch, 8011 (category: registered, physical).
Waipara Olive Processors Limited had been using 109 Blenheim Road, Riccarton, Christchurch as their physical address up to 19 Jul 2022.
A total of 986 shares are issued to 21 shareholders (13 groups). The first group includes 34 shares (3.45%) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 34 shares (3.45%). Lastly there is the third share allotment (34 shares 3.45%) made up of 2 entities.
Previous addresses
Address: 109 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 30 Apr 2014 to 19 Jul 2022
Address: 331 Georges Road, Rd 2, Amberley, 7482 New Zealand
Registered & physical address used from 20 Nov 2012 to 30 Apr 2014
Address: 109 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 25 Oct 2012 to 20 Nov 2012
Basic Financial info
Total number of Shares: 986
Annual return filing month: May
Annual return last filed: 13 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 34 | |||
| Individual | Wilson, Alissa Ruth |
Rd 2 Amberley 7482 New Zealand |
01 Nov 2024 - |
| Individual | Wilson, Timothy John |
Rd 2 Amberley 7482 New Zealand |
01 Nov 2024 - |
| Shares Allocation #2 Number of Shares: 34 | |||
| Entity (NZ Limited Company) | Terrace Edge International Limited Shareholder NZBN: 9429051859909 |
Rd 2 Amberley 7482 New Zealand |
31 May 2024 - |
| Shares Allocation #3 Number of Shares: 34 | |||
| Individual | Mouat, Christopher Dean |
Rd 6 Rangiora 7476 New Zealand |
13 Jun 2016 - |
| Individual | Mouat, Barbara Helen |
Rd 6 Rangiora 7476 New Zealand |
13 Jun 2016 - |
| Shares Allocation #4 Number of Shares: 170 | |||
| Individual | Holland, Janice Linda |
Rd 1 Akaroa 7581 New Zealand |
13 Jun 2016 - |
| Individual | Holland, Niall Anthony |
Rd 1 Akaroa 7581 New Zealand |
13 Jun 2016 - |
| Shares Allocation #5 Number of Shares: 17 | |||
| Individual | Pye, Fiona Margaret |
Rd 13 Pleasant Point 7983 New Zealand |
26 Apr 2023 - |
| Individual | Pye, Alister Samuel |
Rd 13 Pleasant Point 7983 New Zealand |
26 Apr 2023 - |
| Shares Allocation #6 Number of Shares: 17 | |||
| Individual | Waghorn, Jillian Ann |
Rangiora Rangiora 7400 New Zealand |
13 Jun 2016 - |
| Shares Allocation #7 Number of Shares: 246 | |||
| Individual | Mckenzie, Sally Helen |
Amberley Amberley 7410 New Zealand |
25 Oct 2012 - |
| Director | Sally Helen Mckenzie |
Rd 3 Amberley 7483 New Zealand |
25 Oct 2012 - |
| Shares Allocation #8 Number of Shares: 34 | |||
| Individual | Baylis, Peter Douglas |
Rd 3 Leeston 7683 New Zealand |
13 Jun 2016 - |
| Individual | Baylis, Frances Noelle |
Rd 3 Southbridge 7683 New Zealand |
12 Sep 2017 - |
| Shares Allocation #9 Number of Shares: 34 | |||
| Individual | Bell, David Hilliard |
Ilam Christchurch 8053 New Zealand |
13 Jun 2016 - |
| Individual | Bell, Judith Ann |
Ilam Christchurch 8053 New Zealand |
13 Jun 2016 - |
| Shares Allocation #10 Number of Shares: 34 | |||
| Entity (NZ Limited Company) | Cam 2002 Limited Shareholder NZBN: 9429036615117 |
Christchurch Central Christchurch 8013 New Zealand |
13 Jun 2016 - |
| Shares Allocation #11 Number of Shares: 68 | |||
| Individual | Mitchell, David George |
Rd 2 Amberley 7482 New Zealand |
13 Jun 2016 - |
| Individual | Mitchell, Yvonne Mary |
Rd 2 Amberley 7482 New Zealand |
13 Jun 2016 - |
| Shares Allocation #12 Number of Shares: 247 | |||
| Director | Mckenzie, Malcolm Neil |
Amberley Amberley 7410 New Zealand |
25 Oct 2012 - |
| Shares Allocation #13 Number of Shares: 17 | |||
| Individual | Zhang, Rong |
Northwood Christchurch 8051 New Zealand |
18 Jun 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Chapman, Bruce Andrew |
Rd 2 Amberley 7482 New Zealand |
13 Jun 2016 - 31 May 2024 |
| Individual | Millar, Karen Cindy |
Rd 2 Amberley 7482 New Zealand |
25 Oct 2012 - 13 Jun 2016 |
| Individual | Field-dodgson, John Robert |
Rd 2 Amberley 7482 New Zealand |
10 Aug 2022 - 01 Nov 2024 |
| Individual | Field-dodgson, Janis Alana |
Rd 2 Amberley 7482 New Zealand |
10 Aug 2022 - 01 Nov 2024 |
| Individual | Chapman, Jill Lynette |
Rd 2 Amberley 7482 New Zealand |
13 Jun 2016 - 29 Apr 2024 |
| Individual | Harris, Peter Robert |
Rd 1 Waiau 7395 New Zealand |
13 Jun 2016 - 10 Aug 2022 |
| Individual | Clements, Robin Thomas |
Northwood Christchurch 8051 New Zealand |
13 Jun 2016 - 18 Jun 2019 |
| Individual | Blakemore, Anita Maree |
Rd 13 Pleasant Point 7983 New Zealand |
13 Jun 2016 - 26 Apr 2023 |
| Individual | Blakemore, Alan Lawrence |
Rd 13 Pleasant Point 7983 New Zealand |
13 Jun 2016 - 26 Apr 2023 |
| Individual | Harris, Susan Louise |
Rd 1 Waiau 7395 New Zealand |
13 Jun 2016 - 10 Aug 2022 |
| Individual | Clements, Susan |
Northwood Christchurch 8051 New Zealand |
13 Jun 2016 - 18 Jun 2019 |
| Individual | Millar, Anthony Martin |
Rd 2 Amberley 7482 New Zealand |
25 Oct 2012 - 13 Jun 2016 |
| Director | Anthony Martin Millar |
Rd 2 Amberley 7482 New Zealand |
25 Oct 2012 - 13 Jun 2016 |
| Director | Karen Cindy Millar |
Rd 2 Amberley 7482 New Zealand |
25 Oct 2012 - 13 Jun 2016 |
| Individual | Baylis, Judith Noelle |
Rd 3 Leeston 7683 New Zealand |
13 Jun 2016 - 12 Sep 2017 |
Malcolm Neil Mckenzie - Director
Appointment date: 25 Oct 2012
Address: Amberley, Amberley, 7410 New Zealand
Address used since 25 Oct 2012
Address: Rd 3, Amberley, 7483 New Zealand
Address used since 25 Oct 2012
Yvonne Mary Mitchell - Director
Appointment date: 25 Sep 2018
Address: Rd 2, Amberley, 7482 New Zealand
Address used since 25 Sep 2018
Peter Douglas Baylis - Director
Appointment date: 30 Aug 2024
Address: Rd 3, Southbridge, 7683 New Zealand
Address used since 13 May 2025
Address: Rd 3, Leeston, 7683 New Zealand
Address used since 30 Aug 2024
Christopher Francis Moore - Director
Appointment date: 30 Aug 2024
Address: Rd 1, Robinsons Bay, 7581 New Zealand
Address used since 30 Aug 2024
David Hilliard Bell - Director (Inactive)
Appointment date: 25 May 2016
Termination date: 20 Feb 2025
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 25 May 2016
Niall Anthony Holland - Director (Inactive)
Appointment date: 25 May 2016
Termination date: 30 Aug 2024
Address: Rd 1, Akaroa, 7581 New Zealand
Address used since 25 May 2016
Bruce Andrew Chapman - Director (Inactive)
Appointment date: 29 Aug 2019
Termination date: 31 May 2024
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 29 Aug 2019
Sally Helen Mckenzie - Director (Inactive)
Appointment date: 25 Oct 2012
Termination date: 25 Sep 2018
Address: Rd 3, Amberley, 7483 New Zealand
Address used since 25 Oct 2012
Anthony Martin Millar - Director (Inactive)
Appointment date: 25 Oct 2012
Termination date: 25 May 2016
Address: Rd 2, Amberley, 7482 New Zealand
Address used since 25 Oct 2012
Karen Cindy Millar - Director (Inactive)
Appointment date: 25 Oct 2012
Termination date: 25 May 2016
Address: Rd 2, Amberley, 7482 New Zealand
Address used since 25 Oct 2012
Transolve Global (nz) Limited
109 Blenheim Road
The Boundary Limited
109 Blenheim Road
Trevethick Trustees Limited
109 Blenheim Road
Property4rent Limited
109 Blenheim Road
Meds Nz Limited
109 Blenheim Road
Burford Dental Group Limited
109 Blenheim Road
Bearlion Foods Limited
Flat 1, 63 Burke Street
Big Chicken Retail Limited
Level 1, 100 Moorhouse Avenue
Billies Limited
21 Leslie Hills Drive
Elgani Fine Foods (2007) Limited
Level 1, 100 Moorhouse Ave
Emart Company Limited
151 Clyde Road
La Chiva Limited
32 Harman Street