Shortcuts

Waipara Olive Processors Limited

Type: NZ Limited Company (Ltd)
9429030481053
NZBN
4053638
Company Number
Registered
Company Status
G412950
Industry classification code
Specialised Food Retailing Nec
Industry classification description
Current address
Level 2, Kettlewell House
680 Colombo Street
Christchurch 8011
New Zealand
Registered & physical & service address used since 19 Jul 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 34
Individual Wilson, Alissa Ruth Rd 2
Amberley
7482
New Zealand
Individual Wilson, Timothy John Rd 2
Amberley
7482
New Zealand
Shares Allocation #2 Number of Shares: 34
Entity (NZ Limited Company) Terrace Edge International Limited
Shareholder NZBN: 9429051859909
Rd 2
Amberley
7482
New Zealand
Shares Allocation #3 Number of Shares: 34
Individual Mouat, Christopher Dean Rd 6
Rangiora
7476
New Zealand
Individual Mouat, Barbara Helen Rd 6
Rangiora
7476
New Zealand
Shares Allocation #4 Number of Shares: 170
Individual Holland, Janice Linda Rd 1
Akaroa
7581
New Zealand
Individual Holland, Niall Anthony Rd 1
Akaroa
7581
New Zealand
Shares Allocation #5 Number of Shares: 17
Individual Pye, Fiona Margaret Rd 13
Pleasant Point
7983
New Zealand
Individual Pye, Alister Samuel Rd 13
Pleasant Point
7983
New Zealand
Shares Allocation #6 Number of Shares: 17
Individual Waghorn, Jillian Ann Rangiora
Rangiora
7400
New Zealand
Shares Allocation #7 Number of Shares: 246
Individual Mckenzie, Sally Helen Amberley
Amberley
7410
New Zealand
Director Sally Helen Mckenzie Rd 3
Amberley
7483
New Zealand
Shares Allocation #8 Number of Shares: 34
Individual Baylis, Peter Douglas Rd 3
Leeston
7683
New Zealand
Individual Baylis, Frances Noelle Rd 3
Southbridge
7683
New Zealand
Shares Allocation #9 Number of Shares: 34
Individual Bell, David Hilliard Ilam
Christchurch
8053
New Zealand
Individual Bell, Judith Ann Ilam
Christchurch
8053
New Zealand
Shares Allocation #10 Number of Shares: 34
Entity (NZ Limited Company) Cam 2002 Limited
Shareholder NZBN: 9429036615117
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #11 Number of Shares: 68
Individual Mitchell, David George Rd 2
Amberley
7482
New Zealand
Individual Mitchell, Yvonne Mary Rd 2
Amberley
7482
New Zealand
Shares Allocation #12 Number of Shares: 247
Director Mckenzie, Malcolm Neil Amberley
Amberley
7410
New Zealand
Shares Allocation #13 Number of Shares: 17
Individual Zhang, Rong Northwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chapman, Bruce Andrew Rd 2
Amberley
7482
New Zealand
Individual Millar, Karen Cindy Rd 2
Amberley
7482
New Zealand
Individual Field-dodgson, John Robert Rd 2
Amberley
7482
New Zealand
Individual Field-dodgson, Janis Alana Rd 2
Amberley
7482
New Zealand
Individual Chapman, Jill Lynette Rd 2
Amberley
7482
New Zealand
Individual Harris, Peter Robert Rd 1
Waiau
7395
New Zealand
Individual Clements, Robin Thomas Northwood
Christchurch
8051
New Zealand
Individual Blakemore, Anita Maree Rd 13
Pleasant Point
7983
New Zealand
Individual Blakemore, Alan Lawrence Rd 13
Pleasant Point
7983
New Zealand
Individual Harris, Susan Louise Rd 1
Waiau
7395
New Zealand
Individual Clements, Susan Northwood
Christchurch
8051
New Zealand
Individual Millar, Anthony Martin Rd 2
Amberley
7482
New Zealand
Director Anthony Martin Millar Rd 2
Amberley
7482
New Zealand
Director Karen Cindy Millar Rd 2
Amberley
7482
New Zealand
Individual Baylis, Judith Noelle Rd 3
Leeston
7683
New Zealand
Directors

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

Nearby companies

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

Similar companies

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