Shortcuts

North Canterbury Land Holdings Limited

Type: NZ Limited Company (Ltd)
9429033718477
NZBN
1890997
Company Number
Registered
Company Status
095683363
GST Number
Current address
267 High Street
Rangiora 7400
New Zealand
Physical & registered & service address used since 16 Feb 2007
Po Box 556
Rangiora
Rangiora 7440
New Zealand
Invoice & postal address used since 03 Jul 2020
267 High Street
Rangiora 7400
New Zealand
Office address used since 03 Jul 2020

North Canterbury Land Holdings Limited was started on 29 Nov 2006 and issued a business number of 9429033718477. The registered LTD company has been supervised by 17 directors: Timothy Cameron Wells - an active director whose contract began on 01 Feb 2018,
Hugh Leslie Martyn - an active director whose contract began on 02 Aug 2018,
Victoria Jean Trayner - an active director whose contract began on 08 Nov 2018,
Wynton Gill Cox - an active director whose contract began on 06 Aug 2020,
Richard Westley Stalker - an active director whose contract began on 02 Feb 2023.
According to our information (last updated on 04 Jun 2025), the company registered 1 address: Po Box 556, Rangiora, Rangiora, 7440 (types include: invoice, postal).
Up to 16 Feb 2007, North Canterbury Land Holdings Limited had been using Level 17, 10 Customhouse Quay, Wellington as their physical address.
A total of 100000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100000 shares are held by 1 entity, namely:
Waimakariri Irrigation Limited (an entity) located at 267 High St, Rangiora.

Addresses

Principal place of activity

267 High Street, Rangiora, 7400 New Zealand


Previous address

Address #1: Level 17, 10 Customhouse Quay, Wellington

Physical & registered address used from 29 Nov 2006 to 16 Feb 2007

Contact info
admin@wil.co.nz
03 Jul 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: July

Annual return last filed: 02 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Entity (NZ Co-operative Company) Waimakariri Irrigation Limited
Shareholder NZBN: 9429037873493
267 High St
Rangiora

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Twain Nominees Limited
Shareholder NZBN: 9429038192173
Company Number: 836191
Entity Twain Nominees Limited
Shareholder NZBN: 9429038192173
Company Number: 836191

Ultimate Holding Company

21 Jul 1991
Effective Date
Waimakariri Irrigation Limited
Name
Coop
Type
902474
Ultimate Holding Company Number
NZ
Country of origin
267 High Street
Rangiora 7400
New Zealand
Address
Directors

Timothy Cameron Wells - Director

Appointment date: 01 Feb 2018

Address: Rd 5, Cust, 7475 New Zealand

Address used since 01 Jul 2022

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 01 Feb 2018


Hugh Leslie Martyn - Director

Appointment date: 02 Aug 2018

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 03 Dec 2021

Address: Richmond Hill, Christchurch, 8081 New Zealand

Address used since 02 Aug 2018


Victoria Jean Trayner - Director

Appointment date: 08 Nov 2018

Address: Rd 1, Oxford, 7495 New Zealand

Address used since 08 Nov 2018


Wynton Gill Cox - Director

Appointment date: 06 Aug 2020

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 06 Aug 2020


Richard Westley Stalker - Director

Appointment date: 02 Feb 2023

Address: Rd 1, Rangiora, 7471 New Zealand

Address used since 02 Feb 2023


Martin John Ashby - Director (Inactive)

Appointment date: 05 Feb 2013

Termination date: 02 Feb 2023

Address: Fernside, Rangiora, 7471 New Zealand

Address used since 05 Feb 2013


Albert George Brantley - Director (Inactive)

Appointment date: 02 Aug 2018

Termination date: 30 Jun 2020

Address: Rd 2, Ohoka, 7692 New Zealand

Address used since 02 Aug 2018


Gavin Raymond Reed - Director (Inactive)

Appointment date: 03 Feb 2009

Termination date: 08 Nov 2018

Address: Rd 6, Rangiora, 7476 New Zealand

Address used since 29 Jul 2015


David Gordon Kenneth Viles - Director (Inactive)

Appointment date: 17 Jan 2007

Termination date: 02 Aug 2018

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 29 Jul 2015


Geoffrey Robert Hugh Spark - Director (Inactive)

Appointment date: 05 Aug 2010

Termination date: 01 Feb 2018

Address: Rd 6, Rangiora, 7476 New Zealand

Address used since 05 Aug 2010


Steven Andrew Macaulay - Director (Inactive)

Appointment date: 04 Dec 2014

Termination date: 01 Feb 2018

Address: Rd 1, Oxford, 7495 New Zealand

Address used since 04 Dec 2014


Richard William Allison - Director (Inactive)

Appointment date: 17 Jan 2007

Termination date: 04 Dec 2014

Address: R D 1, Rangiora,

Address used since 17 Jan 2007


Andrew John Mehrtens - Director (Inactive)

Appointment date: 08 Feb 2007

Termination date: 29 Nov 2012

Address: Rd 1, Oxford, 7495 New Zealand

Address used since 01 Aug 2011


Graeme John Sutton - Director (Inactive)

Appointment date: 17 Jan 2007

Termination date: 05 May 2011

Address: R D 1, Richmond,

Address used since 17 Jan 2007


Gerald Herbert Clemens - Director (Inactive)

Appointment date: 17 Jan 2007

Termination date: 03 Feb 2009

Address: Eyrewell, Rangiora R D 1,

Address used since 17 Jan 2007


Alister Gordon Mcdonald - Director (Inactive)

Appointment date: 29 Nov 2006

Termination date: 17 Jan 2007

Address: Christchurch,

Address used since 29 Nov 2006


Andrew Nicholas Crosbie Woods - Director (Inactive)

Appointment date: 29 Nov 2006

Termination date: 17 Jan 2007

Address: Christchurch,

Address used since 29 Nov 2006

Nearby companies

Okuku Trustees No1 Limited
267 High Street

G T Hogg Limited
267 High Street

Tooley Dairy Limited
267 High Street

Shooters Supplies (nz) Limited
267 High Street

Darryl Peter Firewood Limited
267 High Street

Elmwood Builders Limited
267 High Street