Shortcuts

Waiawa Dairy Farm Limited

Type: NZ Limited Company (Ltd)
9429036681792
NZBN
1178353
Company Number
Registered
Company Status
Current address
Malloch Mcclean
101 Don Street
Invercargill 9810
New Zealand
Physical & service & registered address used since 26 Sep 2013

Waiawa Dairy Farm Limited, a registered company, was started on 12 Dec 2001. 9429036681792 is the NZ business number it was issued. The company has been supervised by 5 directors: Brian Michael Walton - an active director whose contract began on 12 Dec 2001,
George Burt Cleland - an active director whose contract began on 01 Jun 2005,
Stephen Thomas Borkin - an inactive director whose contract began on 31 May 2002 and was terminated on 03 Jun 2008,
Derek William Gibson - an inactive director whose contract began on 31 May 2002 and was terminated on 01 Jun 2006,
Martin Richard Evans - an inactive director whose contract began on 12 Dec 2001 and was terminated on 01 Jun 2005.
Updated on 08 Apr 2024, our database contains detailed information about 1 address: Malloch Mcclean, 101 Don Street, Invercargill, 9810 (types include: physical, service).
Waiawa Dairy Farm Limited had been using Malloch Mcclean, 45 Don Street, Invercargill 9810 as their physical address until 26 Sep 2013.
A total of 2400 shares are allotted to 7 shareholders (4 groups). The first group is comprised of 689 shares (28.71%) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 44 shares (1.83%). Finally we have the next share allotment (978 shares 40.75%) made up of 3 entities.

Addresses

Previous addresses

Address: Malloch Mcclean, 45 Don Street, Invercargill 9810 New Zealand

Physical & registered address used from 05 Nov 2009 to 26 Sep 2013

Address: Level One, 162 Dee Street, Invercargill

Registered & physical address used from 25 Nov 2003 to 05 Nov 2009

Address: 142 Spey Street, Invercargill

Registered & physical address used from 05 Mar 2003 to 25 Nov 2003

Address: C/o Fms Chartered Accountants, 142 Spey Street, Invercargill

Physical & registered address used from 12 Dec 2001 to 05 Mar 2003

Contact info
office@farmright.co.nz
26 Feb 2019 Email
Financial Data

Basic Financial info

Total number of Shares: 2400

Annual return filing month: February

Annual return last filed: 19 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 689
Individual Walton, Pamela Janice Leamington
Cambridge
3432
New Zealand
Shares Allocation #2 Number of Shares: 44
Individual Walton, Pamela Janice Leamington
Cambridge
3432
New Zealand
Individual Walton, Brian Michael Leamington
Cambridge
3432
New Zealand
Shares Allocation #3 Number of Shares: 978
Individual Cowley, Rosemary Ann Rd 2
Wanaka
9382
New Zealand
Individual Cleland, George Burt Rd 2
Wanaka
9382
New Zealand
Individual Cleland, Christine Mary Rd 2
Wanaka
9382
New Zealand
Shares Allocation #4 Number of Shares: 689
Individual Walton, Brian Michael Leamington
Cambridge
3432
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gibson, Derek William Stratford
Individual Wratt, Bryan Mcarthur Rd 1
Te Aroha
Individual Evans, Martin Richard Rd1
Otautau
Individual Macmillan, Heather Lynette Rd 1
Otautau
9689
New Zealand
Individual Macmillan, David John Rd 1
Otautau
9689
New Zealand
Individual Gibson, Wendy Elizabeth Stratford
Individual Evans, Rhonda Marion Rd 1
Otautau
Individual Borkin, Maeleen Glenis Rd 1
Te Aroha
Individual Borkin, Stephen Thomas Rd 1
Te Aroha
Directors

Brian Michael Walton - Director

Appointment date: 12 Dec 2001

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 10 Feb 2020

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 27 Mar 2014


George Burt Cleland - Director

Appointment date: 01 Jun 2005

Address: Rd 2, Wanaka, 9382 New Zealand

Address used since 16 Mar 2010


Stephen Thomas Borkin - Director (Inactive)

Appointment date: 31 May 2002

Termination date: 03 Jun 2008

Address: R.d.1, Te Aroha,

Address used since 31 May 2002


Derek William Gibson - Director (Inactive)

Appointment date: 31 May 2002

Termination date: 01 Jun 2006

Address: Stratford,

Address used since 31 May 2002


Martin Richard Evans - Director (Inactive)

Appointment date: 12 Dec 2001

Termination date: 01 Jun 2005

Address: Rd1, Otautau,

Address used since 12 Dec 2001

Nearby companies

Lee Dairies Limited
Malloch Mcclean

Harvey Tanks Limited
Malloch Mcclean

Noosa Holdings Limited
Malloch Mcclean

Tj & Km Humphries Limited
101 Don Street

Ensign Holdings Limited
Malloch Mcclean

Ariki Marketing Limited
Malloch Mcclean