Harris Farms Waiau Limited was incorporated on 29 Jul 2005 and issued a New Zealand Business Number of 9429034623794. This registered LTD company has been supervised by 6 directors: Christopher Clifford Harris - an active director whose contract began on 29 Jul 2005,
Sarah Jane Williams - an active director whose contract began on 29 Jul 2005,
Greg Maitland Williams - an active director whose contract began on 30 Nov 2017,
Annabel Rosalind Guild Harris - an active director whose contract began on 30 Nov 2017,
Peter Robert Harris - an inactive director whose contract began on 31 Aug 2005 and was terminated on 01 Dec 2017.
As stated in our data (updated on 10 Jun 2025), the company uses 1 address: Level 2, 680 Colombo Street, Christchurch Central, Christchurch, 8011 (type: registered, service).
Up until 15 Nov 2019, Harris Farms Waiau Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address.
A total of 200 shares are allotted to 4 groups (4 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Williams, Sarah Jane (an individual) located at Rd 1, Waiau postcode 7395.
Another group consists of 1 shareholder, holds 25 per cent shares (exactly 50 shares) and includes
Williams, Greg Maitland - located at Rd 1, Waiau.
The next share allotment (50 shares, 25%) belongs to 1 entity, namely:
Harris, Christopher Clifford, located at Rd 1, Waiau (an individual).
Previous addresses
Address #1: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 05 Oct 2015 to 15 Nov 2019
Address #2: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 25 May 2015 to 05 Oct 2015
Address #3: Staples Rodway, 314 Riccarton Road, Christchurch, 8041 New Zealand
Registered & physical address used from 13 May 2013 to 25 May 2015
Address #4: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Registered & physical address used from 29 Jul 2005 to 13 May 2013
Basic Financial info
Total number of Shares: 200
Annual return filing month: September
Annual return last filed: 18 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Williams, Sarah Jane |
Rd 1 Waiau 7395 New Zealand |
29 Jul 2005 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Williams, Greg Maitland |
Rd 1 Waiau 7395 New Zealand |
17 Mar 2016 - |
| Shares Allocation #3 Number of Shares: 50 | |||
| Individual | Harris, Christopher Clifford |
Rd 1 Waiau 7395 New Zealand |
29 Jul 2005 - |
| Shares Allocation #4 Number of Shares: 50 | |||
| Individual | Guild Smith, Annabel Rosaland |
Rd 1 Waiau 7395 New Zealand |
10 Oct 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Harris, Susan Louise |
Rd 1 Waiau 7395 New Zealand |
06 Sep 2005 - 12 Dec 2017 |
| Individual | Harris, Peter Robert |
Rd 1 Waiau 7395 New Zealand |
06 Sep 2005 - 12 Dec 2017 |
Christopher Clifford Harris - Director
Appointment date: 29 Jul 2005
Address: Rd 1, Waiau, 7395 New Zealand
Address used since 12 Feb 2016
Sarah Jane Williams - Director
Appointment date: 29 Jul 2005
Address: Rd 1, Waiau, 7395 New Zealand
Address used since 12 Feb 2016
Greg Maitland Williams - Director
Appointment date: 30 Nov 2017
Address: Rd 1, Waiau, 7395 New Zealand
Address used since 30 Nov 2017
Annabel Rosalind Guild Harris - Director
Appointment date: 30 Nov 2017
Address: Rd 1, Waiau, 7395 New Zealand
Address used since 30 Nov 2017
Peter Robert Harris - Director (Inactive)
Appointment date: 31 Aug 2005
Termination date: 01 Dec 2017
Address: Rd 1, Waiau, 7395 New Zealand
Address used since 12 Feb 2016
Susan Louise Harris - Director (Inactive)
Appointment date: 31 Aug 2005
Termination date: 01 Dec 2017
Address: Rd 1, Waiau, 7395 New Zealand
Address used since 12 Feb 2016
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street