Clearwater Contracting Limited was incorporated on 05 Dec 2007 and issued a business number of 9429033001401. The registered LTD company has been managed by 3 directors: Trevor Clearwater - an active director whose contract began on 16 Mar 2008,
Elizabeth Anne Clearwater - an active director whose contract began on 16 Mar 2008,
Rhonda Marie Reid - an inactive director whose contract began on 05 Dec 2007 and was terminated on 25 Jun 2008.
As stated in our information (last updated on 11 Jun 2025), this company uses 1 address: 22 Traford Street, Gore, Gore, 9710 (type: registered, service).
Up until 04 Apr 2024, Clearwater Contracting Limited had been using 22 Traford Street, Gore, Gore as their registered address.
BizDb found former names used by this company: from 05 Dec 2007 to 29 May 2008 they were named Hilbre Investments No 11 Limited.
A total of 100 shares are allotted to 3 groups (4 shareholders in total). In the first group, 98 shares are held by 2 entities, namely:
Clearwater, Elizabeth Anne (an individual) located at Edendale, Edendale postcode 9825,
Clearwater, Trevor Brock (an individual) located at Edendale, Edendale postcode 9825.
Another group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Clearwater, Elizabeth Anne - located at Edendale, Edendale.
The third share allotment (1 share, 1%) belongs to 1 entity, namely:
Clearwater, Trevor Brock, located at Edendale, Edendale (an individual).
Previous addresses
Address #1: 22 Traford Street, Gore, Gore, 9710 New Zealand
Registered & service address used from 28 Apr 2016 to 04 Apr 2024
Address #2: 3 Fairfield Street, Gore, Gore, 9710 New Zealand
Registered & physical address used from 21 Feb 2013 to 28 Apr 2016
Address #3: 80a Main Street, Gore, 9710 New Zealand
Physical & registered address used from 29 Apr 2011 to 21 Feb 2013
Address #4: 24 Main Street, Gore, Gore, 9710 New Zealand
Physical & registered address used from 18 Nov 2010 to 29 Apr 2011
Address #5: Harrex Group Ltd, 24 Main Street, Gore New Zealand
Physical & registered address used from 05 Dec 2007 to 18 Nov 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 18 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 98 | |||
| Individual | Clearwater, Elizabeth Anne |
Edendale Edendale 9825 New Zealand |
29 May 2008 - |
| Individual | Clearwater, Trevor Brock |
Edendale Edendale 9825 New Zealand |
29 May 2008 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Clearwater, Elizabeth Anne |
Edendale Edendale 9825 New Zealand |
29 May 2008 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Clearwater, Trevor Brock |
Edendale Edendale 9825 New Zealand |
29 May 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Peter Anderson Maxwell |
Invercargill 9871 New Zealand |
29 May 2008 - 17 May 2022 |
| Individual | Reid, Rhonda Marie |
Gore |
05 Dec 2007 - 27 Jun 2010 |
Trevor Clearwater - Director
Appointment date: 16 Mar 2008
Address: Edendale, Edendale, 9825 New Zealand
Address used since 10 Nov 2010
Elizabeth Anne Clearwater - Director
Appointment date: 16 Mar 2008
Address: Edendale, Edendale, 9825 New Zealand
Address used since 10 Nov 2010
Rhonda Marie Reid - Director (Inactive)
Appointment date: 05 Dec 2007
Termination date: 25 Jun 2008
Address: Gore, New Zealand
Address used since 05 Dec 2007
Agworks Contracting Limited
22 Traford Street
3 Cows Consultancy Limited
22 Traford Street
The Parasol Run Limited
22 Traford Street
Temeihana Limited
22 Traford Street
Strella Limited
22 Traford Street
Rivermay Dairies Limited
22 Traford Street