Shortcuts

Waiau Enterprises Limited

Type: NZ Limited Company (Ltd)
9429031855037
NZBN
135305
Company Number
Registered
Company Status
Current address
Level 4, 7 Winston Avenue
Papanui
Christchurch 8053
New Zealand
Physical & registered & service address used since 21 Dec 2018

Waiau Enterprises Limited was incorporated on 22 Feb 1974 and issued a New Zealand Business Number of 9429031855037. This registered LTD company has been supervised by 15 directors: Ben R A Chaffey - an active director whose contract started on 03 Oct 1996,
Matthew Reed Gardner - an active director whose contract started on 15 Oct 1999,
Michael John Northcote - an active director whose contract started on 20 Dec 2002,
Hamish Duncan Macfarlane - an active director whose contract started on 20 Jul 2007,
Scott Anderson - an active director whose contract started on 05 Aug 2013.
According to our data (updated on 10 May 2024), this company registered 1 address: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (type: physical, registered).
Up to 21 Dec 2018, Waiau Enterprises Limited had been using Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch as their registered address.
A total of 57142 shares are allocated to 6 groups (8 shareholders in total). In the first group, 9524 shares are held by 1 entity, namely:
Northcote Farming Limited (an entity) located at Burnside, Christchurch postcode 8053.
The second group consists of 1 shareholder, holds 16.67% shares (exactly 9523 shares) and includes
Lh Dairy Limited - located at Christchurch Central, Christchurch.
The 3rd share allocation (9524 shares, 16.67%) belongs to 1 entity, namely:
Edale Farms Limited, located at Papanui, Christchurch (an entity).

Addresses

Previous addresses

Address: Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand

Registered & physical address used from 28 May 1999 to 21 Dec 2018

Address: C/-p S Alexander, Level 1 Unit 1 Amuri Park, 25 Churchill Street, Christchurch

Registered address used from 28 May 1999 to 28 May 1999

Address: C/-p S Alexander, Level 1, Unit 1, Amuri Park, 25 Churchill Street, Christchurch

Physical address used from 28 May 1999 to 28 May 1999

Address: C/o P S Alexander, 29 Bampton St, Christchurch 6

Registered address used from 06 Jun 1997 to 28 May 1999

Financial Data

Basic Financial info

Total number of Shares: 57142

Annual return filing month: May

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9524
Entity (NZ Limited Company) Northcote Farming Limited
Shareholder NZBN: 9429041292587
Burnside
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 9523
Entity (NZ Limited Company) Lh Dairy Limited
Shareholder NZBN: 9429033906935
Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #3 Number of Shares: 9524
Entity (NZ Limited Company) Edale Farms Limited
Shareholder NZBN: 9429033103914
Papanui
Christchurch
8053
New Zealand
Shares Allocation #4 Number of Shares: 9524
Entity (NZ Limited Company) Stroma Farm Limited
Shareholder NZBN: 9429036797868
Burnside
Christchurch
8053
New Zealand
Shares Allocation #5 Number of Shares: 9524
Individual Chaffey, Estate J R A Rd 1
Waiau
7395
New Zealand
Individual Chaffey, B R A Waiau
Shares Allocation #6 Number of Shares: 9523
Director Anderson, Scott Rd 1
Rotherham
7379
New Zealand
Individual Anderson, Rebecca R D 1
Rotherham
7379
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Northcote, Michael John Waiau
North Canterbury
Individual Brown, Graham Conway Rd 2
Ohoka
7692
New Zealand
Individual Alexander, P S 7 Winston Ave
Papanui
8053
New Zealand
Entity Morna Downs Limited
Shareholder NZBN: 9429031949873
Company Number: 126946
Level 1 / Unit 1 / Amuri Park
25 Churchill Street, Christchurch
Entity Leslie Hills Station Limited
Shareholder NZBN: 9429040368726
Company Number: 138339
Entity Morna Downs Limited
Shareholder NZBN: 9429031949873
Company Number: 126946
Papanui
Christchurch
8053
New Zealand
Individual Rutherford, David L Waiau
Individual Gardner, M J Waiau
Individual Northcote, Michael John Waiau
North Canterbury
Individual Ferguson, Neill G Waiau
Individual Northcote, Hugh Stafford Waiau
North Canterbury

New Zealand
Individual Northcote, Hugh Stafford Waiau
North Canterbury

New Zealand
Individual Rutherford, Elizabeth Ann Waiau

New Zealand
Individual Newell, M A Waiau
Individual Ferguson, P J Waiau
Entity Leslie Hills Station Limited
Shareholder NZBN: 9429040368726
Company Number: 138339
Individual Northcote, Peter Stafford Waiau
North Canterbury

New Zealand
Entity Hillview Enterprises Limited
Shareholder NZBN: 9429038450372
Company Number: 685982
Individual Gardner, James R Waiau
Entity Hillview Enterprises Limited
Shareholder NZBN: 9429038450372
Company Number: 685982
Directors

Ben R A Chaffey - Director

Appointment date: 03 Oct 1996

Address: Rd, Waiau, 7491 New Zealand

Address used since 26 May 2015


Matthew Reed Gardner - Director

Appointment date: 15 Oct 1999

Address: R D, Waiau, 7395 New Zealand

Address used since 11 Jul 2016


Michael John Northcote - Director

Appointment date: 20 Dec 2002

Address: Waiau, North Canterbury, 7395 New Zealand

Address used since 11 Jul 2016


Hamish Duncan Macfarlane - Director

Appointment date: 20 Jul 2007

Address: Iverachs Road, R D, Rotherham, 7379 New Zealand

Address used since 11 Jul 2016


Scott Anderson - Director

Appointment date: 05 Aug 2013

Address: Rd 1, Rotherham, 7379 New Zealand

Address used since 05 Aug 2013


Duncan Charles Rutherford - Director

Appointment date: 14 Sep 2015

Address: Rd 1, Waiau, 7395 New Zealand

Address used since 14 Sep 2015


John Craig Rutherford - Director (Inactive)

Appointment date: 30 May 1997

Termination date: 31 Mar 2018

Address: 303 Leslie Hill Road, Culverden, 7395 New Zealand

Address used since 26 May 2015


David L Rutherford - Director (Inactive)

Appointment date: 17 May 1991

Termination date: 29 Jun 2015

Address: Waiau, New Zealand

Address used since 17 May 1991


James Hazlett - Director (Inactive)

Appointment date: 02 Oct 1996

Termination date: 24 Sep 2014

Address: Hillview, Waiau R D,

Address used since 02 Oct 1996


Neill G Ferguson - Director (Inactive)

Appointment date: 17 May 1991

Termination date: 05 Aug 2013

Address: Waiau,

Address used since 17 May 1991


Maurice A Newell - Director (Inactive)

Appointment date: 17 May 1991

Termination date: 20 Jul 2007

Address: Waiau,

Address used since 17 May 1991


Michael John Northcote - Director (Inactive)

Appointment date: 03 Dec 2002

Termination date: 27 May 2003

Address: Waiau 8270, North Canterbury,

Address used since 03 Dec 2002


Philip Owen Gray - Director (Inactive)

Appointment date: 17 May 1991

Termination date: 20 Dec 2002

Address: Waiau,

Address used since 17 May 1991


James R Gardner - Director (Inactive)

Appointment date: 17 May 1991

Termination date: 15 Oct 1999

Address: Waiau,

Address used since 17 May 1991


Arthur L Pawsey - Director (Inactive)

Appointment date: 17 May 1991

Termination date: 02 Oct 1996

Address: Waiau,

Address used since 17 May 1991

Nearby companies

Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street

Boulding Technology Limited
404 Barbadoes Street

Pipiot Limited
Unit 5, Amuri Park

Spore Lab Limited
5 Amuri Park, 404 Barbadoes St

Fabric House Limited
Unit 5, 404 Barbadoes Street

Tape Replacement Limited
Unit 5, 404 Barbadoes Street