Wairau Storage & Contractors Limited, a registered company, was registered on 17 Feb 1982. 9429032001860 is the NZ business identifier it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company is classified. The company has been managed by 3 directors: John Arthur Arbuckle - an active director whose contract started on 01 Dec 1991,
Maxwell George Mcculloch - an inactive director whose contract started on 01 Dec 1991 and was terminated on 21 Sep 2000,
Philip Thomas Edwards - an inactive director whose contract started on 17 Jan 1995 and was terminated on 21 Sep 2000.
Updated on 03 Apr 2024, our data contains detailed information about 1 address: 82 Redwood Street, Redwoodtown, Blenheim, 7201 (type: registered, service).
Wairau Storage & Contractors Limited had been using Parkers Business Solutions Ltd, 8 Scott Street, Blenheim as their registered address up until 05 Jun 2015.
Previous aliases for this company, as we found at BizDb, included: from 17 Feb 1982 to 02 Oct 2000 they were named Wairau Fruit Packers Limited.
A total of 270387 shares are allotted to 2 shareholders (2 groups). The first group consists of 270386 shares (100 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0 per cent).
Principal place of activity
2274 State Highway 63, Rd 1, Wairau Valley, 7271 New Zealand
Previous addresses
Address #1: Parkers Business Solutions Ltd, 8 Scott Street, Blenheim New Zealand
Registered address used from 06 May 2008 to 05 Jun 2015
Address #2: 8 Scott Street, Blenheim New Zealand
Physical address used from 06 May 2008 to 05 Jun 2015
Address #3: Level 1, 54 Scott Street, Blenheim
Registered & physical address used from 04 Apr 2003 to 06 May 2008
Address #4: Level 1, 54 Scott Street, Blenheim
Physical address used from 12 Jun 2001 to 12 Jun 2001
Address #5: Level 1, 54 Scott Street, Blenheim, Christchurch
Physical address used from 12 Jun 2001 to 04 Apr 2003
Address #6: Level 1, 54 Scott Street, Blenheim
Registered address used from 12 Jun 2001 to 04 Apr 2003
Address #7: C/o Winstanley Kerridge, 22 Scott Street, Blenheim
Registered address used from 10 Apr 2001 to 12 Jun 2001
Address #8: C/- Winstanley Kerridge, 22 Scott Street, Blenheim
Physical address used from 10 Apr 2001 to 12 Jun 2001
Basic Financial info
Total number of Shares: 270387
Annual return filing month: March
Annual return last filed: 27 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 270386 | |||
Individual | Arbuckle, John Arthur |
Rd 1 Wairau Valley 7271 New Zealand |
17 Feb 1982 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Neal, Yvonne Marie |
Rd 1 Blenheim 7271 New Zealand |
09 Feb 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Edwards, W R |
Merivale Christchurch 8014 New Zealand |
17 Feb 1982 - 17 Mar 2022 |
Individual | Edwards, D |
Merivale Christchurch 8014 New Zealand |
17 Feb 1982 - 17 Mar 2022 |
Entity | Timbucktoo 99 Limited Shareholder NZBN: 9429032008081 Company Number: 119770 |
17 Feb 1982 - 05 Mar 2013 | |
Entity | Timbucktoo 99 Limited Shareholder NZBN: 9429032008081 Company Number: 119770 |
17 Feb 1982 - 05 Mar 2013 |
John Arthur Arbuckle - Director
Appointment date: 01 Dec 1991
Address: Rd 1, Wairau Valley, 7271 New Zealand
Address used since 17 Jan 2022
Address: Rd 2, Nelson, 7072 New Zealand
Address used since 14 Mar 2016
Maxwell George Mcculloch - Director (Inactive)
Appointment date: 01 Dec 1991
Termination date: 21 Sep 2000
Address: Renwick,
Address used since 01 Dec 1991
Philip Thomas Edwards - Director (Inactive)
Appointment date: 17 Jan 1995
Termination date: 21 Sep 2000
Address: Blenheim,
Address used since 17 Jan 1995
Mst Contracting Limited
69 Scott Street
Fernleigh Contracting Limited
69 Scott Street
Dean Blacklaws Logging Limited
69 Scott Street
Bilygi Limited
69 Scott Street
Da's Barn Restaurant And Bar Limited
69 Scott Street
B Norton Building Limited
69 Scott Street
Blue Mountain Properties Limited
65 Seymour Street
Highgate On Broadway Limited
69 Scott Street
Lab Investments Limited
65 Seymour Street
Madina Group Limited
65 Seymour Street
Mdn Investments Limited
65 Seymour Street
Sleepy Vines Limited
65 Seymour Street