Waipara Water Company Limited, a registered company, was registered on 15 Jul 2005. 9429034646960 is the New Zealand Business Number it was issued. "Water supply system operation" (ANZSIC D281120) is how the company has been classified. This company has been supervised by 12 directors: Kirk Bray - an active director whose contract began on 24 Mar 2010,
Earl Warren Hope-Pearson - an active director whose contract began on 20 Feb 2017,
Andrew James Richardson - an active director whose contract began on 04 Oct 2021,
Benjamin David Roiri - an active director whose contract began on 24 Oct 2022,
Jean-Luc Dufour - an inactive director whose contract began on 20 Feb 2017 and was terminated on 30 Jun 2022.
Updated on 04 Apr 2024, the BizDb data contains detailed information about 1 address: P.o.box 381, Blenheim, Blenheim, 7240 (category: postal, office).
Waipara Water Company Limited had been using 56 Scott Street, Blenheim as their physical address until 01 Apr 2015.
A total of 484 shares are issued to 15 shareholders (10 groups). The first group includes 10 shares (2.07 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 57 shares (11.78 per cent). Lastly the 3rd share allotment (10 shares 2.07 per cent) made up of 2 entities.
Principal place of activity
30 Maxwell Road, Blenheim, Blenheim, 7201 New Zealand
Previous address
Address #1: 56 Scott Street, Blenheim New Zealand
Physical & registered address used from 15 Jul 2005 to 01 Apr 2015
Basic Financial info
Total number of Shares: 484
Annual return filing month: March
Annual return last filed: 02 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Nation, Rachel Rose Glasson |
Broomfield 7482 New Zealand |
11 Sep 2023 - |
Individual | Bamford, Scott Carl |
Broomfield 7482 New Zealand |
11 Sep 2023 - |
Shares Allocation #2 Number of Shares: 57 | |||
Entity (NZ Limited Company) | Mt Brown Holdings Limited Shareholder NZBN: 9429041931707 |
20 Pretoria Street Lower Hutt 0000 New Zealand |
08 Jul 2022 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Brown, Melissa Claire |
Broomfield Amberley 7482 New Zealand |
24 Nov 2016 - |
Individual | Brown, Robert David |
Broomfield Amberley 7482 New Zealand |
24 Nov 2016 - |
Shares Allocation #4 Number of Shares: 5 | |||
Individual | Saunders, Anna Douschka |
Broomfield 7482 New Zealand |
15 Aug 2017 - |
Shares Allocation #5 Number of Shares: 13 | |||
Director | Richardson, Andrew James |
Rd 2 Broomfield 7482 New Zealand |
20 Oct 2021 - |
Individual | Richardson, Julie |
Rd 2 Amberley 7482 New Zealand |
15 Aug 2014 - |
Shares Allocation #6 Number of Shares: 47 | |||
Individual | Bond, Allan Wayne |
Rd 2 Broomfield 7482 New Zealand |
16 Mar 2020 - |
Individual | Bond, Vivien Gaye |
Rd 2 Broomfield 7482 New Zealand |
16 Mar 2020 - |
Shares Allocation #7 Number of Shares: 305 | |||
Entity (NZ Limited Company) | Qwil Investments (nz) Pty Limited Shareholder NZBN: 9429030257795 |
188 Quay Street Auckland 1010 New Zealand |
29 Apr 2014 - |
Shares Allocation #8 Number of Shares: 11 | |||
Entity (NZ Limited Company) | Mt Brown Rd Limited Shareholder NZBN: 9429035099673 |
Rd 3 Cheviot 7383 New Zealand |
15 Aug 2014 - |
Shares Allocation #9 Number of Shares: 10 | |||
Individual | Mangin, Grant Robert |
Christchurch New Zealand |
22 Sep 2006 - |
Individual | Wedge, Russell Grant |
Christchurch New Zealand |
22 Sep 2006 - |
Shares Allocation #10 Number of Shares: 16 | |||
Individual | Bray, Kirk |
Christchurch New Zealand |
22 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hope-pearson, Earl |
Broomfield Amberley 7482 New Zealand |
24 Nov 2016 - 11 Sep 2023 |
Entity | Waipara Vineyard Estates Limited Shareholder NZBN: 9429036433056 Company Number: 1221572 |
22 Sep 2006 - 30 Oct 2013 | |
Individual | Bethell, Diana Fay |
655 Mt Brown Road R D 2 Amberley 7482 New Zealand |
16 Mar 2021 - 08 Jul 2022 |
Individual | Bethell-brown, Diana Fay-graham Conway-jointly |
655 Mt Brown Road R.d.2. Amberley, North Canterbury New Zealand |
08 Feb 2008 - 16 Mar 2021 |
Entity | Pimlico Land Co Limited Shareholder NZBN: 9429033644547 Company Number: 1902904 |
45 Queen Street Auckland 1010 New Zealand |
08 Feb 2008 - 16 Mar 2020 |
Individual | Elrick, Mathew |
Amberley North Canterbury New Zealand |
05 Dec 2007 - 15 Aug 2014 |
Individual | Bethell, Hugh David |
Rd 2 Broomfield 7482 New Zealand |
16 Mar 2021 - 08 Jul 2022 |
Entity | Pimlico Land Co Limited Shareholder NZBN: 9429033644547 Company Number: 1902904 |
45 Queen Street Auckland 1010 New Zealand |
08 Feb 2008 - 16 Mar 2020 |
Entity | New Zealand Vineyard Estates Limited Shareholder NZBN: 9429036599721 Company Number: 1192911 |
22 Sep 2006 - 29 Apr 2014 | |
Entity | Marlborough Development Company Limited Shareholder NZBN: 9429037722227 Company Number: 933616 |
15 Jul 2005 - 06 Dec 2013 | |
Entity | Waipara Vineyard Estates Limited Shareholder NZBN: 9429036433056 Company Number: 1221572 |
22 Sep 2006 - 30 Oct 2013 | |
Individual | Pujol, Caitlin |
Christchurch |
22 Sep 2006 - 22 Sep 2006 |
Entity | New Zealand Vineyard Estates Limited Shareholder NZBN: 9429036599721 Company Number: 1192911 |
22 Sep 2006 - 29 Apr 2014 | |
Entity | Marlborough Development Company Limited Shareholder NZBN: 9429037722227 Company Number: 933616 |
15 Jul 2005 - 06 Dec 2013 | |
Individual | Pujol, Paul |
Christchurch |
22 Sep 2006 - 22 Sep 2006 |
Individual | Egden, John |
Rd 3 Amberley 7483 New Zealand |
09 Feb 2017 - 02 Mar 2017 |
Kirk Bray - Director
Appointment date: 24 Mar 2010
Address: Christchurch, 8052 New Zealand
Address used since 04 Mar 2016
Earl Warren Hope-pearson - Director
Appointment date: 20 Feb 2017
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 20 Feb 2017
Andrew James Richardson - Director
Appointment date: 04 Oct 2021
Address: Rd 2, Broomfield, 7482 New Zealand
Address used since 04 Oct 2021
Benjamin David Roiri - Director
Appointment date: 24 Oct 2022
Address: Rd 1, Greta Valley, 7387 New Zealand
Address used since 24 Oct 2022
Jean-luc Dufour - Director (Inactive)
Appointment date: 20 Feb 2017
Termination date: 30 Jun 2022
Address: Rd 3, Amberley, 7483 New Zealand
Address used since 20 Feb 2017
Diana Fay Bethell - Director (Inactive)
Appointment date: 18 Feb 2008
Termination date: 04 Oct 2021
Address: 655 Mt Brown Road, R D 2 Amberley, 7482 New Zealand
Address used since 04 Mar 2016
Timothy Ernest Corbett Saunders - Director (Inactive)
Appointment date: 26 Mar 2012
Termination date: 20 Feb 2017
Address: Waipara, Amberley, 7482 New Zealand
Address used since 26 Mar 2012
Stephen Ross Dempster - Director (Inactive)
Appointment date: 31 Jan 2011
Termination date: 31 Jan 2017
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 31 Jan 2011
Matt Elrick - Director (Inactive)
Appointment date: 18 Feb 2008
Termination date: 24 Mar 2015
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 25 Mar 2010
Ronald Graham Stewart - Director (Inactive)
Appointment date: 31 Jan 2011
Termination date: 28 Mar 2012
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 31 Jan 2011
Ronald Graham Stewart - Director (Inactive)
Appointment date: 10 Jan 2007
Termination date: 31 Jan 2011
Address: Blenheim, 7201 New Zealand
Address used since 10 Jan 2007
Marcus James Wickham - Director (Inactive)
Appointment date: 15 Jul 2005
Termination date: 18 Feb 2008
Address: Grovetown, Blenheim,
Address used since 30 Nov 2007
Fast Books Limited
30 Maxwell Road
Rs & Pc Properties Limited
30 Maxwell Road
New Zealand Extracts Limited
30 Maxwell Road
Tuatara Natural Products Limited
30 Maxwell Road
Quench Limited
36 Maxwell Road
Wairau Plains Development Company Limited
36 Maxwell Road
Ballochdale Dam Company Limited
65 Seymour Street
Bartletts Creek Dam Company Limited
2 Alfred Street
Dry Hills Irrigation Limited
262 Alabama Road
Edgewater Estate Limited
22 Scott Street
Fairbourne Water Company Limited
65 Seymour Street
Safe Water Systems Limited
9a Sinclair Street