Shortcuts

Waterscape Dairies Limited

Type: NZ Limited Company (Ltd)
9429032819038
NZBN
2114217
Company Number
Registered
Company Status
Current address
Level 4, 7 Winston Avenue
Papanui
Christchurch 8053
New Zealand
Registered & physical & service address used since 21 Dec 2018

Waterscape Dairies Limited, a registered company, was started on 04 Apr 2008. 9429032819038 is the number it was issued. This company has been run by 7 directors: Deidre Jane Cotter - an active director whose contract started on 04 Apr 2008,
Deirdre Jane Cotter - an active director whose contract started on 04 Apr 2008,
Douglas Massie Cotter - an active director whose contract started on 04 Apr 2008,
Andrew James Morris - an inactive director whose contract started on 31 May 2010 and was terminated on 23 May 2011,
Allan Hubbard - an inactive director whose contract started on 31 Jul 2009 and was terminated on 31 May 2010.
Updated on 19 Mar 2024, the BizDb database contains detailed information about 1 address: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (category: registered, physical).
Waterscape Dairies Limited had been using First Floor, Unit 1, Amuri Park, 25 Churchill Street, Christchurch as their registered address up to 21 Dec 2018.
A total of 1000 shares are allotted to 5 shareholders (3 groups). The first group includes 998 shares (99.8%) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 1 share (0.1%). Finally we have the next share allocation (1 share 0.1%) made up of 1 entity.

Addresses

Previous addresses

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

Registered & physical address used from 19 Jun 2017 to 21 Dec 2018

Address: 39 George Street, Timaru, Timaru, 7910 New Zealand

Registered & physical address used from 25 May 2011 to 19 Jun 2017

Address: Hc Partners Limited, 39 George Street, Timaru 7910 New Zealand

Physical & registered address used from 30 Apr 2010 to 25 May 2011

Address: Hubbard Churcher & Co, 39 George Street, Timaru

Physical & registered address used from 07 Aug 2009 to 30 Apr 2010

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

Registered & physical address used from 04 Apr 2008 to 07 Aug 2009

Financial Data

Basic Financial info

Total number of Shares: 1000

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: 998
Director Cotter, Deirdre Jane Rd 3
Timaru
7973
New Zealand
Entity (NZ Limited Company) Timpany Walton Trustees 2017 Limited
Shareholder NZBN: 9429046066992
Timaru
Timaru
7910
New Zealand
Individual Cotter, Douglas Massie Rd 3
Timaru
7973
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Cotter, Deirdre Jane Rd 3
Timaru
7973
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Cotter, Douglas Massie Rd 3
Timaru
7973
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Barr, Mark Douglas R D 5
Te Awamutu
Individual Cotter, Deidre Jane Rd 3
Timaru
7973
New Zealand
Individual Hubbard, Allan James Glenwood
Timaru
7910
New Zealand
Individual Morris, Andrew James Rd3, Ashburton

New Zealand
Individual Barr, Maria Erin R D 5
Te Awamutu
Individual Barr, Mark Douglas R D 5
Te Awamutu
Individual Cotter, Deidre Jane Rd 3
Timaru
7973
New Zealand
Individual Cotter, Deidre Jane Rd 3
Timaru
7973
New Zealand
Individual Cotter, Deidre Jane Rd 3
Timaru
7973
New Zealand
Individual Hubbard, Allan James Timaru
Individual Barr, Maria Erin R D 5
Te Awamutu
Individual Bradley, Edgar George Timaru

New Zealand
Individual Hubbard, Allan Timaru
Directors

Deidre Jane Cotter - Director

Appointment date: 04 Apr 2008

Address: Rd 3, Timaru, 7973 New Zealand

Address used since 17 May 2011


Deirdre Jane Cotter - Director

Appointment date: 04 Apr 2008

Address: Rd 3, Timaru, 7973 New Zealand

Address used since 17 May 2011


Douglas Massie Cotter - Director

Appointment date: 04 Apr 2008

Address: Rd 3, Timaru, 7973 New Zealand

Address used since 17 May 2011


Andrew James Morris - Director (Inactive)

Appointment date: 31 May 2010

Termination date: 23 May 2011

Address: Rd3, Ashburton,

Address used since 31 May 2010


Allan Hubbard - Director (Inactive)

Appointment date: 31 Jul 2009

Termination date: 31 May 2010

Address: Timaru, 7910 New Zealand

Address used since 31 Jul 2009


Mark Douglas Barr - Director (Inactive)

Appointment date: 10 Jul 2008

Termination date: 31 Jul 2009

Address: R D 5, Te Awamutu,

Address used since 10 Jul 2008


Maria Erin Barr - Director (Inactive)

Appointment date: 10 Jul 2008

Termination date: 31 Jul 2009

Address: R D 5, Te Awamutu,

Address used since 10 Jul 2008

Nearby companies

Piccolo Bambino Limited
39 George Street

Wurmitzer Surgical Limited
39 George Street

Heigold Motors Limited
39 George Street

Silver Star Designs Limited
39 George Street

Gladstone Bar Limited
39 George Street

Mcintosh Catering Limited
39 George Street