Shortcuts

Waipapa Limestone Limited

Type: NZ Limited Company (Ltd)
9429036068876
NZBN
1285949
Company Number
Registered
Company Status
Current address
Level 4, 7 Winston Avenue
Papanui
Christchurch 8053
New Zealand
Physical & service & registered address used since 10 Dec 2018

Waipapa Limestone Limited, a registered company, was incorporated on 14 Apr 2003. 9429036068876 is the New Zealand Business Number it was issued. The company has been supervised by 9 directors: Derrick William Millton - an active director whose contract started on 14 Apr 2003,
Jane Millton - an active director whose contract started on 28 Aug 2003,
Lucy Jane Millton - an active director whose contract started on 15 Jan 2016,
Vincent Hugh Pooch - an active director whose contract started on 11 Jul 2022,
Robert Matthew Lowden Oswald - an inactive director whose contract started on 22 Feb 2010 and was terminated on 07 Aug 2015.
Last updated on 14 May 2024, our database contains detailed information about 1 address: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (category: physical, service).
Waipapa Limestone Limited had been using Unit 1, Amuri Park, 25 Churchill Street, Christchurch as their registered address until 10 Dec 2018.
Previous names used by this company, as we managed to find at BizDb, included: from 14 Apr 2003 to 11 Sep 2007 they were called Clarence Valley Lime Co Limited.
A total of 300000 shares are issued to 7 shareholders (5 groups). The first group includes 89999 shares (30%) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 209998 shares (70%). Finally the next share allocation (1 share 0%) made up of 1 entity.

Addresses

Previous addresses

Address: Unit 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand

Registered & physical address used from 18 Sep 2007 to 10 Dec 2018

Address: Level 1, Deloitte House, 32 Oxford Terrace, Christchurch

Physical address used from 14 Apr 2003 to 18 Sep 2007

Address: C/- Mr D W & Mrs J M Millton, Waipapa, Clarence Bridge, Kaikoura

Registered address used from 14 Apr 2003 to 18 Sep 2007

Financial Data

Basic Financial info

Total number of Shares: 300000

Annual return filing month: May

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 89999
Entity (NZ Limited Company) Lj Millton Business Trustee Limited
Shareholder NZBN: 9429049197228
Frankton
Queenstown
9371
New Zealand
Director Millton, Lucy Jane Rd 6
Gore
9776
New Zealand
Shares Allocation #2 Number of Shares: 209998
Director Millton, Jane Rd 1
Kaikoura
7371
New Zealand
Director Millton, Derrick William Rd 1
Kaikoura
7371
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Millton, Jane Rd 1
Kaikoura
7371
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Millton, Derrick William Rd 1
Kaikoura
7371
New Zealand
Shares Allocation #5 Number of Shares: 1
Director Millton, Lucy Jane Rd 6
Gore
9776
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Millton Farming Company Limited
Shareholder NZBN: 9429036801893
Company Number: 1156613
Entity Ravensdown Limited
Shareholder NZBN: 9429040365763
Company Number: 138517
Entity Millton Farming Company Limited
Shareholder NZBN: 9429036801893
Company Number: 1156613
Individual Ford, Alexandra Jean Wanaka
9381
New Zealand
Entity Ravensdown Limited
Shareholder NZBN: 9429040365763
Company Number: 138517
Entity Millton Farming Company Limited
Shareholder NZBN: 9429036801893
Company Number: 1156613
Entity Millton Farming Company Limited
Shareholder NZBN: 9429036801893
Company Number: 1156613

Ultimate Holding Company

Millton Farming Company Limited
Name
Ltd
Type
1156613
Ultimate Holding Company Number
NZ
Country of origin
First Floor, Unit 1, Amuri Park
25 Churchill Street
Christchurch 8013
New Zealand
Address
Directors

Derrick William Millton - Director

Appointment date: 14 Apr 2003

Address: Rd 1, Kaikoura, 7371 New Zealand

Address used since 09 May 2022

Address: Clarence Bridge, Kaikoura 7371, New Zealand

Address used since 23 Feb 2010


Jane Millton - Director

Appointment date: 28 Aug 2003

Address: Rd 1, Kaikoura, 7371 New Zealand

Address used since 09 May 2022

Address: Clarence Bridge, Kaikoura 7371, New Zealand

Address used since 23 Feb 2010


Lucy Jane Millton - Director

Appointment date: 15 Jan 2016

Address: Rd 6, Gore, 9776 New Zealand

Address used since 15 Jan 2016


Vincent Hugh Pooch - Director

Appointment date: 11 Jul 2022

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 11 Jul 2022


Robert Matthew Lowden Oswald - Director (Inactive)

Appointment date: 22 Feb 2010

Termination date: 07 Aug 2015

Address: Awatere Valley, Blenheim 7240, New Zealand

Address used since 22 Feb 2010


Pita Shand Alexander - Director (Inactive)

Appointment date: 14 Apr 2003

Termination date: 22 Feb 2010

Address: Queenspark, Christchurch,

Address used since 14 Apr 2003


Charles Rodney Green - Director (Inactive)

Appointment date: 14 Apr 2003

Termination date: 10 Sep 2007

Address: Christchurch,

Address used since 14 Apr 2003


Shane Thomas Harold - Director (Inactive)

Appointment date: 14 Apr 2003

Termination date: 10 Sep 2007

Address: Beachlands, Auckland,

Address used since 14 Apr 2003


Michael John Whitty - Director (Inactive)

Appointment date: 28 Aug 2003

Termination date: 10 Sep 2007

Address: Christchurch,

Address used since 28 Aug 2003

Nearby companies

Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street

Boulding Technology Limited
404 Barbadoes Street

Pipiot Limited
Unit 5, Amuri Park

Spore Lab Limited
5 Amuri Park, 404 Barbadoes St

Fabric House Limited
Unit 5, 404 Barbadoes Street

Tape Replacement Limited
Unit 5, 404 Barbadoes Street