Cascade Whitebaiters Limited was launched on 02 Apr 1975 and issued a business number of 9429031842426. This registered LTD company has been run by 7 directors: Michael Edward Buchanan - an active director whose contract started on 12 Jun 1992,
Nanette Isabel Buchanan-Brown - an active director whose contract started on 04 Mar 2006,
Guy Allan Roulston - an active director whose contract started on 05 Jun 2008,
Allan James Roulston - an inactive director whose contract started on 12 Jun 1992 and was terminated on 05 Jun 2008,
Patrick Bevan Nolan - an inactive director whose contract started on 15 May 1999 and was terminated on 04 Mar 2006.
According to BizDb's information (updated on 27 Apr 2024), this company filed 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Up until 06 Apr 2017, Cascade Whitebaiters Limited had been using Level 1, 567 Wairakei Road, Burnside, Christchurch as their registered address.
A total of 81522 shares are issued to 18 groups (21 shareholders in total). In the first group, 3 shares are held by 1 entity, namely:
Cascade Whitebaiters Limited (an entity) located at Christchurch Central, Christchurch postcode 8013.
The second group consists of 2 shareholders, holds 10 per cent shares (exactly 8151 shares) and includes
Buchanan, Daniel William - located at Stirling, Balclutha,
Gca Legal Trustee 2011 Limited - located at Dunedin.
The 3rd share allocation (1 share, 0%) belongs to 1 entity, namely:
Buchanan, Robert William, located at Rd 1, Wakefield (an individual).
Previous addresses
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 27 Jul 2016 to 06 Apr 2017
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 18 Jul 2012 to 27 Jul 2016
Address: Hfk Limited, Chartered Accountants, Unit 4, 567 Wairakei Road, Harewood, Christchurch, 8053 New Zealand
Registered & physical address used from 20 Jul 2011 to 18 Jul 2012
Address: Hfk Limited, Unit 4, 567 Wairakei Road, Christchurch New Zealand
Registered & physical address used from 08 Sep 2008 to 20 Jul 2011
Address: Crichton Horne & Associates, Old Library Chambers, 109 Cambridge Terrace, Christchurch
Physical address used from 02 May 2001 to 08 Sep 2008
Address: P B Nolan, 4 Rembrandt Place, Christchurch
Registered address used from 02 May 2001 to 08 Sep 2008
Address: P B Nolan, 4 Rembrandt Place, Christchurch
Physical address used from 02 May 2001 to 02 May 2001
Address: C.r. Wright & Co, 87 Victoria Street, Christchurch
Registered address used from 26 Jul 2000 to 02 May 2001
Address: C R Wright, 78 Victoria Street, Christchurch
Physical address used from 26 Jul 2000 to 02 May 2001
Address: 200 Manchester St, Christchurch
Registered address used from 16 Feb 1992 to 26 Jul 2000
Basic Financial info
Total number of Shares: 81522
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3 | |||
Entity (NZ Limited Company) | Cascade Whitebaiters Limited Shareholder NZBN: 9429031842426 |
Christchurch Central Christchurch 8013 New Zealand |
29 Sep 2021 - |
Shares Allocation #2 Number of Shares: 8151 | |||
Individual | Buchanan, Daniel William |
Stirling Balclutha New Zealand |
02 Apr 1975 - |
Entity (NZ Limited Company) | Gca Legal Trustee 2011 Limited Shareholder NZBN: 9429031246996 |
Dunedin 9016 New Zealand |
01 Aug 2014 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Buchanan, Robert William |
Rd 1 Wakefield 7095 New Zealand |
02 Apr 1975 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Buchanan, Michael Edward |
Kaitangata |
02 Apr 1975 - |
Shares Allocation #5 Number of Shares: 8151 | |||
Individual | Buchanan-brown, Nanette Isabel |
Rd 1 Havelock 7178 New Zealand |
02 Apr 1975 - |
Shares Allocation #6 Number of Shares: 8151 | |||
Individual | Jolly, Shane Douglas |
Saint Clair Dunedin 9012 New Zealand |
29 Sep 2021 - |
Shares Allocation #7 Number of Shares: 8152 | |||
Individual | Nolan, Shaun Patrick |
Riccarton Christchurch 8011 New Zealand |
11 Nov 2019 - |
Shares Allocation #8 Number of Shares: 8152 | |||
Individual | Roulston, Jennifer |
Haast 7886 New Zealand |
13 Sep 2017 - |
Shares Allocation #9 Number of Shares: 8151 | |||
Individual | Roulston, Guy Allan |
Saint Kilda Dunedin 9012 New Zealand |
02 Apr 1975 - |
Shares Allocation #10 Number of Shares: 8151 | |||
Individual | Buchanan, Jeanette |
Eighty Eight Valley Wakefield New Zealand |
05 Oct 2009 - |
Individual | Brown, Gary |
Rd 1 Havelock 7178 New Zealand |
05 Oct 2009 - |
Shares Allocation #11 Number of Shares: 8151 | |||
Individual | Buchanan, Robert William |
Rd 1 Wakefield 7095 New Zealand |
02 Apr 1975 - |
Shares Allocation #12 Number of Shares: 8151 | |||
Individual | Buchanan, Michael Edward |
Kaitangata |
02 Apr 1975 - |
Shares Allocation #13 Number of Shares: 8151 | |||
Individual | Alexander, Deborah Lyn |
Brockville Dunedin 9011 New Zealand |
06 Nov 2015 - |
Individual | Roulston, Sheryl Ruth |
Brockville Dunedin 9011 New Zealand |
06 Nov 2015 - |
Shares Allocation #14 Number of Shares: 1 | |||
Individual | Buchanan, Daniel William |
Stirling Balclutha New Zealand |
02 Apr 1975 - |
Shares Allocation #15 Number of Shares: 1 | |||
Individual | Roulston, Sheryl Ruth |
Brockville Dunedin 9011 New Zealand |
06 Nov 2015 - |
Shares Allocation #16 Number of Shares: 1 | |||
Individual | Buchanan-brown, Nanette Isabel |
Rd 1 Havelock 7178 New Zealand |
02 Apr 1975 - |
Shares Allocation #17 Number of Shares: 1 | |||
Individual | Roulston, Guy Allan |
Saint Kilda Dunedin 9012 New Zealand |
02 Apr 1975 - |
Shares Allocation #18 Number of Shares: 1 | |||
Individual | Brown, Gary |
Rd 1 Havelock 7178 New Zealand |
05 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nolan, Patrick Bevan |
Christchurch |
02 Apr 1975 - 11 Nov 2019 |
Other | Cascade Whitebaiters | 02 Apr 1975 - 19 Nov 2013 | |
Individual | Buchanan, Kenneth Charles |
Greymouth |
02 Apr 1975 - 09 Sep 2009 |
Individual | Buchanan, Rosalie Beatrice Gillieson |
Marlborough |
02 Apr 1975 - 09 Sep 2009 |
Individual | Buchanan, Keith Thomas |
Haast |
02 Apr 1975 - 13 Nov 2017 |
Individual | Nolan, Patrick Bevan |
Christchurch |
02 Apr 1975 - 11 Nov 2019 |
Individual | Roulston, Allan James |
Dunedin |
02 Apr 1975 - 06 Nov 2015 |
Individual | Crichton, David Donald |
Riccarton Christchurch 8011 New Zealand |
11 Nov 2019 - 27 May 2020 |
Other | Null - Cascade Whitebaiters | 02 Apr 1975 - 19 Nov 2013 | |
Individual | Nolan, Andrew James |
Christchurch |
02 Apr 1975 - 22 Mar 2007 |
Michael Edward Buchanan - Director
Appointment date: 12 Jun 1992
Address: Kaitangata, Kaitangata, 9210 New Zealand
Address used since 10 Jul 2015
Nanette Isabel Buchanan-brown - Director
Appointment date: 04 Mar 2006
Address: Rd1 Havelock, 7178 New Zealand
Address used since 28 Jul 2015
Guy Allan Roulston - Director
Appointment date: 05 Jun 2008
Address: St Kilda, Dunedin, 9012 New Zealand
Address used since 05 Jun 2008
Allan James Roulston - Director (Inactive)
Appointment date: 12 Jun 1992
Termination date: 05 Jun 2008
Address: Dunedin,
Address used since 12 Jun 1992
Patrick Bevan Nolan - Director (Inactive)
Appointment date: 15 May 1999
Termination date: 04 Mar 2006
Address: Christchurch,
Address used since 15 May 1999
Robert Bruce Buchanan - Director (Inactive)
Appointment date: 18 Jun 1993
Termination date: 08 Dec 1998
Address: Marlborough,
Address used since 18 Jun 1993
Patrick Bevan Nolan - Director (Inactive)
Appointment date: 12 Jun 1992
Termination date: 19 Jun 1993
Address: Christchurch,
Address used since 12 Jun 1992
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street