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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Director | Cotter, Deirdre Jane |
Rd 3 Timaru 7973 New Zealand |
09 May 2022 - |
Entity (NZ Limited Company) | Timpany Walton Trustees 2017 Limited Shareholder NZBN: 9429046066992 |
Timaru Timaru 7910 New Zealand |
11 Feb 2019 - |
Individual | Cotter, Douglas Massie |
Rd 3 Timaru 7973 New Zealand |
04 Apr 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Cotter, Deirdre Jane |
Rd 3 Timaru 7973 New Zealand |
09 May 2022 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Cotter, Douglas Massie |
Rd 3 Timaru 7973 New Zealand |
04 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barr, Mark Douglas |
R D 5 Te Awamutu |
30 Jul 2008 - 30 Jul 2008 |
Individual | Cotter, Deidre Jane |
Rd 3 Timaru 7973 New Zealand |
04 Apr 2008 - 09 May 2022 |
Individual | Hubbard, Allan James |
Glenwood Timaru 7910 New Zealand |
14 Jun 2011 - 16 Jun 2011 |
Individual | Morris, Andrew James |
Rd3, Ashburton New Zealand |
08 Jun 2010 - 14 Jun 2011 |
Individual | Barr, Maria Erin |
R D 5 Te Awamutu |
28 May 2009 - 28 May 2009 |
Individual | Barr, Mark Douglas |
R D 5 Te Awamutu |
28 May 2009 - 28 May 2009 |
Individual | Cotter, Deidre Jane |
Rd 3 Timaru 7973 New Zealand |
04 Apr 2008 - 09 May 2022 |
Individual | Cotter, Deidre Jane |
Rd 3 Timaru 7973 New Zealand |
04 Apr 2008 - 09 May 2022 |
Individual | Cotter, Deidre Jane |
Rd 3 Timaru 7973 New Zealand |
04 Apr 2008 - 09 May 2022 |
Individual | Hubbard, Allan James |
Timaru |
26 May 2009 - 26 May 2009 |
Individual | Barr, Maria Erin |
R D 5 Te Awamutu |
30 Jul 2008 - 30 Jul 2008 |
Individual | Bradley, Edgar George |
Timaru New Zealand |
08 Jun 2010 - 14 Jun 2011 |
Individual | Hubbard, Allan |
Timaru |
31 Jul 2009 - 31 Jul 2009 |
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
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