Shortcuts

Wairau Storage & Contractors Limited

Type: NZ Limited Company (Ltd)
9429032001860
NZBN
120163
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
69 Scott Street
Blenheim
Blenheim 7201
New Zealand
Registered & physical & service address used since 05 Jun 2015
2274 State Highway 63
Rd 1
Wairau Valley 7271
New Zealand
Office address used since 17 Mar 2022
82 Redwood Street
Redwoodtown
Blenheim 7201
New Zealand
Registered & service address used since 28 Apr 2023

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).

Addresses

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

Contact info
64 03 5211246
28 Mar 2019 Phone
porikahills@gmail.com
28 Mar 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 270386
Individual Arbuckle, John Arthur Rd 1
Wairau Valley
7271
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Neal, Yvonne Marie Rd 1
Blenheim
7271
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Edwards, W R Merivale
Christchurch
8014
New Zealand
Individual Edwards, D Merivale
Christchurch
8014
New Zealand
Entity Timbucktoo 99 Limited
Shareholder NZBN: 9429032008081
Company Number: 119770
Entity Timbucktoo 99 Limited
Shareholder NZBN: 9429032008081
Company Number: 119770
Directors

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

Nearby companies
Similar companies

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