Burgundy Water Co. Limited was launched on 24 Nov 2003 and issued a New Zealand Business Number of 9429035671183. The registered LTD company has been managed by 5 directors: Bruce Ansley - an active director whose contract began on 26 May 2010,
Lloyd Edwin Ferguson - an active director whose contract began on 21 Nov 2011,
David Noel Richmond - an active director whose contract began on 01 Oct 2014,
Richard Allan Cooper - an inactive director whose contract began on 28 Nov 2005 and was terminated on 17 Aug 2011,
Gerard Stephen Gibb - an inactive director whose contract began on 24 Nov 2003 and was terminated on 01 Dec 2005.
According to BizDb's data (last updated on 18 Apr 2024), the company uses 1 address: Level 1, 247 Cameron Road, Tauranga, 3110 (types include: physical, service).
Up to 14 Apr 2021, Burgundy Water Co. Limited had been using Level 1, 247 Cameron Road, Tauranga as their physical address.
A total of 1600 shares are allotted to 16 groups (26 shareholders in total). When considering the first group, 100 shares are held by 3 entities, namely:
Collett, Jillian Christine (an individual) located at Wanaka postcode 9382,
Collett, Deborah Maria (an individual) located at Wanaka postcode 9382,
Love, Craig Stuart (an individual) located at Wanaka postcode 9382.
Another group consists of 1 shareholder, holds 6.25% shares (exactly 100 shares) and includes
The Big River Company Limited - located at Tauranga.
The next share allocation (100 shares, 6.25%) belongs to 2 entities, namely:
Pollard, Colin Mark, located at West Harbour, Auckland (an individual),
Pollard, Dawn, located at West Harbour, Auckland (an individual).
Previous addresses
Address #1: Level 1, 247 Cameron Road, Tauranga, 3110 New Zealand
Physical address used from 08 Oct 2012 to 14 Apr 2021
Address #2: Level 1, 247 Cameron Road, Tauranga, 3110 New Zealand
Registered address used from 08 Oct 2012 to 10 May 2019
Address #3: First Floor, 132 First Avenue, Tauranga, 3110 New Zealand
Registered & physical address used from 08 Sep 2011 to 08 Oct 2012
Address #4: Coopers Limited, Level 6 Harrington House, Harington Street, Tauranga New Zealand
Registered & physical address used from 14 May 2006 to 08 Sep 2011
Address #5: Staples Rodway Tauranga Limited, 132 First Avenue, Tauranga
Physical & registered address used from 26 Apr 2005 to 14 May 2006
Address #6: Murray Crossman & Partners, 132 First Avenue, Tauranga
Registered & physical address used from 24 Nov 2003 to 26 Apr 2005
Basic Financial info
Total number of Shares: 1600
Annual return filing month: March
Annual return last filed: 21 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Collett, Jillian Christine |
Wanaka 9382 New Zealand |
12 Jun 2023 - |
Individual | Collett, Deborah Maria |
Wanaka 9382 New Zealand |
12 Jun 2023 - |
Individual | Love, Craig Stuart |
Wanaka 9382 New Zealand |
12 Jun 2023 - |
Shares Allocation #2 Number of Shares: 100 | |||
Entity (NZ Limited Company) | The Big River Company Limited Shareholder NZBN: 9429037216931 |
Tauranga 3110 New Zealand |
24 May 2010 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Pollard, Colin Mark |
West Harbour Auckland 0618 New Zealand |
04 Feb 2023 - |
Individual | Pollard, Dawn |
West Harbour Auckland 0618 New Zealand |
04 Feb 2023 - |
Shares Allocation #4 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Shaw's Property Holdings Limited Shareholder NZBN: 9429033679648 |
Cambridge 3493 New Zealand |
18 Feb 2023 - |
Shares Allocation #5 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Charles Davis Limited Shareholder NZBN: 9429034970928 |
Boulcott Lower Hutt 5010 New Zealand |
13 Jan 2023 - |
Shares Allocation #6 Number of Shares: 100 | |||
Individual | Smith, John Henry Stott |
Wanaka Wanaka 9305 New Zealand |
20 Feb 2018 - |
Individual | Ball, Martina Louise |
Wanaka Wanaka 9305 New Zealand |
20 Feb 2018 - |
Shares Allocation #7 Number of Shares: 100 | |||
Individual | Woodfield, Kathryn Maree |
Fairfield Dunedin 9018 New Zealand |
22 Dec 2015 - |
Individual | Woodfield, Vaughn Howard |
Fairfield Dunedin 9018 New Zealand |
22 Dec 2015 - |
Shares Allocation #8 Number of Shares: 100 | |||
Individual | Williams, Russell Lloyd |
Pembroke House Dunmore Street, Wanaka 9343 New Zealand |
24 May 2010 - |
Individual | Poulson, Sharon Lynn |
Dunmore Street Wanaka 9343 New Zealand |
24 May 2010 - |
Shares Allocation #9 Number of Shares: 100 | |||
Individual | Blood, Travis |
205 Princes Street Dunedin 9016 New Zealand |
06 Feb 2020 - |
Shares Allocation #10 Number of Shares: 100 | |||
Individual | Marra, Justine Ann |
Wanaka Wanaka 9305 New Zealand |
16 Sep 2014 - |
Director | Ansley, Bruce |
21 Brownston Street Wanaka 9305 |
16 Sep 2014 - |
Shares Allocation #11 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Big K Farm Limited Shareholder NZBN: 9429030825833 |
21 Brownston Street Wanaka 9305 New Zealand |
12 Aug 2014 - |
Shares Allocation #12 Number of Shares: 100 | |||
Individual | Prebble, Jennifer Jill |
Wanaka 9305 New Zealand |
12 Aug 2014 - |
Shares Allocation #13 Number of Shares: 100 | |||
Individual | Nyhon, Denis Patrick |
Wanaka New Zealand |
24 May 2010 - |
Shares Allocation #14 Number of Shares: 100 | |||
Individual | Richmond, David Noel |
Rd 2 Wanaka 9382 New Zealand |
21 Aug 2014 - |
Individual | Richmond, Hayley Michelle |
Rd 2 Wanaka 9382 New Zealand |
21 Aug 2014 - |
Shares Allocation #15 Number of Shares: 100 | |||
Other (Other) | Mt Gold Trustees Limited & Jk Hamilton Trustee Company (2009) Limited |
Luggate Wanaka 9412 New Zealand |
27 Jul 2010 - |
Shares Allocation #16 Number of Shares: 100 | |||
Individual | Ventner, Rebecca Louise |
Ranui Auckland 0612 New Zealand |
23 Jul 2018 - |
Individual | Johnston, Richard Anthony |
Ranui Auckland 0612 New Zealand |
23 Jul 2018 - |
Individual | Ventner, Dirk Jacobus |
Ranui Auckland 0612 New Zealand |
23 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Heath, Nicola Jane |
Wanaka Wanaka 9305 New Zealand |
23 Mar 2023 - 12 Jun 2023 |
Individual | Nicholson, Julie Margaret |
Dunmore Street Wanaka 9305 New Zealand |
11 Apr 2017 - 06 Feb 2020 |
Entity | Gca Legal Trustee 2008 Limited Shareholder NZBN: 9429032943115 Company Number: 2086536 |
Dunedin 9016 New Zealand |
23 Mar 2023 - 12 Jun 2023 |
Individual | Heath, Aaron William |
Wanaka Wanaka 9305 New Zealand |
23 Mar 2023 - 12 Jun 2023 |
Entity | Hamertons Trustee Services Limited Shareholder NZBN: 9429038282553 Company Number: 816567 |
19 Apr 2005 - 24 May 2010 | |
Individual | Congreave, Erika Margaret |
Auckland 1010 New Zealand |
19 Jan 2017 - 11 Apr 2017 |
Individual | Cooper, Richard Allan |
Tauranga New Zealand |
19 Apr 2005 - 12 Aug 2014 |
Entity | Clutha Terraces Limited Shareholder NZBN: 9429035872986 Company Number: 1351845 |
19 Apr 2005 - 12 Aug 2014 | |
Individual | Leith, Colleen Dawn |
Te Anau Te Anau 9600 New Zealand |
12 Aug 2014 - 12 Aug 2014 |
Individual | Gilling, Peter John |
Tauranga New Zealand |
19 Apr 2005 - 12 Aug 2014 |
Entity | Cm Law Trustees (2016) Limited Shareholder NZBN: 9429042249009 Company Number: 5921690 |
Dunmore Street Wanaka 9305 New Zealand |
11 Apr 2017 - 06 Feb 2020 |
Entity | Southvine Holdings Limited Shareholder NZBN: 9429035328940 Company Number: 1525953 |
32 Harrington Street Tauranga 3110 New Zealand |
12 Aug 2014 - 23 Jul 2018 |
Individual | Murray, Thomas Albert Cecil |
Auckland 1010 New Zealand |
19 Jan 2017 - 11 Apr 2017 |
Entity | Southvine Holdings Limited Shareholder NZBN: 9429035328940 Company Number: 1525953 |
32 Harrington Street Tauranga 3110 New Zealand |
12 Aug 2014 - 23 Jul 2018 |
Individual | Weastell, Deane Morris |
Dunmore Street Wanaka 9305 New Zealand |
11 Apr 2017 - 06 Feb 2020 |
Entity | Southvine Holdings Limited Shareholder NZBN: 9429035328940 Company Number: 1525953 |
32 Harrington Street Tauranga 3110 New Zealand |
12 Aug 2014 - 23 Jul 2018 |
Entity | Clutha Terraces Limited Shareholder NZBN: 9429035872986 Company Number: 1351845 |
19 Apr 2005 - 12 Aug 2014 | |
Individual | Ansley, Justine Ann |
Top Floor, Niederer Plaza The Strand, Whakatane |
19 Apr 2005 - 24 May 2010 |
Entity | Cm Law Trustees (2016) Limited Shareholder NZBN: 9429042249009 Company Number: 5921690 |
Dunmore Street Wanaka 9305 New Zealand |
11 Apr 2017 - 06 Feb 2020 |
Entity | Hamertons Trustee Services Limited Shareholder NZBN: 9429038282553 Company Number: 816567 |
19 Apr 2005 - 24 May 2010 | |
Individual | Gilling, Judith Yvonne |
Tauranga New Zealand |
19 Apr 2005 - 12 Aug 2014 |
Individual | Leith, John Gordon |
Te Anau Te Anau 9600 New Zealand |
12 Aug 2014 - 12 Aug 2014 |
Individual | Congreave, Robin Lance |
Auckland 1010 New Zealand |
19 Jan 2017 - 11 Apr 2017 |
Individual | Gibb, Gerard Stephen |
Eely Point Wanaka |
24 Nov 2003 - 19 Apr 2005 |
Individual | Ansley, Bruce |
Top Floor,niederer Plaza The Strand, Whakatane |
19 Apr 2005 - 24 May 2010 |
Entity | Westmed Development Capital Limited Shareholder NZBN: 9429038716331 Company Number: 622922 |
19 Apr 2005 - 08 Jul 2010 | |
Entity | Westmed Development Capital Limited Shareholder NZBN: 9429038716331 Company Number: 622922 |
19 Apr 2005 - 08 Jul 2010 | |
Individual | Weastell, Deane Morris |
Dunmore Street Wanaka 9305 New Zealand |
11 Apr 2017 - 06 Feb 2020 |
Individual | Nicholson, Julie Margaret |
Dunmore Street Wanaka 9305 New Zealand |
11 Apr 2017 - 06 Feb 2020 |
Bruce Ansley - Director
Appointment date: 26 May 2010
Address: Wanaka, Wanaka, 9382 New Zealand
Address used since 14 Apr 2016
Lloyd Edwin Ferguson - Director
Appointment date: 21 Nov 2011
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 21 Nov 2011
David Noel Richmond - Director
Appointment date: 01 Oct 2014
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 12 Jan 2022
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 01 Oct 2014
Richard Allan Cooper - Director (Inactive)
Appointment date: 28 Nov 2005
Termination date: 17 Aug 2011
Address: Tauranga 3110,
Address used since 31 Mar 2010
Gerard Stephen Gibb - Director (Inactive)
Appointment date: 24 Nov 2003
Termination date: 01 Dec 2005
Address: Eely Point, Wanaka,
Address used since 24 Nov 2003
The Artgame Limited
Level 1, The Hub, 525 Cameron Road
Mcknight Medical Limited
Level 1, The Hub, 525 Cameron Road
Nurtured At Home Limited
Level 1, The Hub, 525 Cameron Road
Ocean View Sports Mount Limited
Level 1, The Hub, 525 Cameron Road
Bdo Tauranga Limited
Level 1, The Hub, 525 Cameron Road
Clm Trustees (benes) Limited
Level 3, 247 Cameron Road