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 15 Feb 2025), 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:
Edale Farms Limited (an entity) located at Papanui, Christchurch postcode 8053.
The second group consists of 1 shareholder, holds 16.67% shares (exactly 9524 shares) and includes
Northcote Farming Limited - located at Burnside, Christchurch.
The 3rd share allocation (9523 shares, 16.67%) belongs to 1 entity, namely:
Lh Dairy Limited, located at Christchurch Central, Christchurch (an entity).
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
Basic Financial info
Total number of Shares: 57142
Annual return filing month: May
Annual return last filed: 27 May 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9524 | |||
Entity (NZ Limited Company) | Edale Farms Limited Shareholder NZBN: 9429033103914 |
Papanui Christchurch 8053 New Zealand |
08 Jul 2008 - |
Shares Allocation #2 Number of Shares: 9524 | |||
Entity (NZ Limited Company) | Northcote Farming Limited Shareholder NZBN: 9429041292587 |
Burnside Christchurch 8053 New Zealand |
28 Aug 2020 - |
Shares Allocation #3 Number of Shares: 9523 | |||
Entity (NZ Limited Company) | Lh Dairy Limited Shareholder NZBN: 9429033906935 |
Christchurch Central Christchurch 8011 New Zealand |
10 Jul 2020 - |
Shares Allocation #4 Number of Shares: 9524 | |||
Entity (NZ Limited Company) | Stroma Farm Limited Shareholder NZBN: 9429036797868 |
Burnside Christchurch 8053 New Zealand |
19 Jun 2008 - |
Shares Allocation #5 Number of Shares: 9524 | |||
Individual | Chaffey, Estate J R A |
Rd 1 Waiau 7395 New Zealand |
22 Feb 1974 - |
Individual | Chaffey, B R A |
Waiau |
22 Feb 1974 - |
Shares Allocation #6 Number of Shares: 9523 | |||
Director | Anderson, Scott |
Rd 1 Rotherham 7379 New Zealand |
05 Aug 2014 - |
Individual | Anderson, Rebecca |
R D 1 Rotherham 7379 New Zealand |
05 Aug 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, Graham Conway |
Rd 2 Ohoka 7692 New Zealand |
13 Aug 2018 - 28 Aug 2020 |
Individual | Ferguson, Neill G |
Waiau |
22 Feb 1974 - 05 Aug 2014 |
Individual | Northcote, Michael John |
Waiau North Canterbury |
22 Feb 1974 - 28 Aug 2020 |
Individual | Alexander, P S |
7 Winston Ave Papanui 8053 New Zealand |
22 Feb 1974 - 17 Aug 2020 |
Entity | Morna Downs Limited Shareholder NZBN: 9429031949873 Company Number: 126946 |
Level 1 / Unit 1 / Amuri Park 25 Churchill Street, Christchurch |
22 Feb 1974 - 17 Aug 2020 |
Entity | Leslie Hills Station Limited Shareholder NZBN: 9429040368726 Company Number: 138339 |
22 Feb 1974 - 08 Jul 2008 | |
Entity | Morna Downs Limited Shareholder NZBN: 9429031949873 Company Number: 126946 |
Papanui Christchurch 8053 New Zealand |
22 Feb 1974 - 17 Aug 2020 |
Individual | Rutherford, David L |
Waiau |
28 Jul 2008 - 28 Sep 2015 |
Individual | Gardner, M J |
Waiau |
22 Feb 1974 - 19 Jun 2008 |
Individual | Northcote, Michael John |
Waiau North Canterbury |
22 Feb 1974 - 28 Aug 2020 |
Individual | Northcote, Hugh Stafford |
Waiau North Canterbury New Zealand |
22 Feb 1974 - 28 Aug 2020 |
Individual | Northcote, Hugh Stafford |
Waiau North Canterbury New Zealand |
22 Feb 1974 - 28 Aug 2020 |
Individual | Rutherford, Elizabeth Ann |
Waiau New Zealand |
28 Jul 2008 - 10 Jul 2020 |
Individual | Newell, M A |
Waiau |
22 Feb 1974 - 19 Jun 2008 |
Individual | Ferguson, P J |
Waiau |
22 Feb 1974 - 05 Aug 2014 |
Entity | Leslie Hills Station Limited Shareholder NZBN: 9429040368726 Company Number: 138339 |
22 Feb 1974 - 08 Jul 2008 | |
Individual | Northcote, Peter Stafford |
Waiau North Canterbury New Zealand |
22 Feb 1974 - 13 Aug 2018 |
Entity | Hillview Enterprises Limited Shareholder NZBN: 9429038450372 Company Number: 685982 |
22 Feb 1974 - 28 Oct 2014 | |
Individual | Gardner, James R |
Waiau |
22 Feb 1974 - 19 Jun 2008 |
Entity | Hillview Enterprises Limited Shareholder NZBN: 9429038450372 Company Number: 685982 |
22 Feb 1974 - 28 Oct 2014 |
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
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