Shortcuts

Cold Creek Community Water Supply Limited

Type: NZ Limited Company (Ltd)
9429037089115
NZBN
1098789
Company Number
Registered
Company Status
D281120
Industry classification code
Water Supply System Operation
Industry classification description
Current address
Hughson & Associates
26 Wellington Street
Hawera 4610
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 27 Aug 2007
26 Wellington Street
Hawera 4610
New Zealand
Registered & physical & service address used since 02 Oct 2012

Cold Creek Community Water Supply Limited was registered on 03 Nov 2000 and issued an NZ business number of 9429037089115. This registered LTD company has been supervised by 10 directors: Neville Lynsay Ardern - an active director whose contract began on 03 Nov 2000,
Stephen Anthony Kear Pivac - an active director whose contract began on 03 Nov 2000,
Bryan Douglas Campbell - an active director whose contract began on 03 Nov 2000,
Mike Starsmore - an active director whose contract began on 27 Oct 2004,
Paul Ororke - an active director whose contract began on 14 Sep 2005.
According to BizDb's database (updated on 11 Apr 2024), this company filed 1 address: 26 Wellington Street, Hawera, 4610 (type: registered, physical).
Up to 02 Oct 2012, Cold Creek Community Water Supply Limited had been using Hughson & Associates, 26 Wellington Street, Hawera 4610 as their registered address.
A total of 89874 shares are issued to 1 group (6 shareholders in total). In the first group, 89874 shares are held by 6 entities, namely:
Pivac, Stephen Anthony Kear (a director) located at Rd 32, Opunake postcode 4682,
Stevenson, Patrick (a director) located at Rd 32, Opunake postcode 4682,
Ororke, Paul (a director) located at Opunake postcode 4682. Cold Creek Community Water Supply Limited is categorised as "Water supply system operation" (ANZSIC D281120).

Addresses

Previous addresses

Address #1: Hughson & Associates, 26 Wellington Street, Hawera 4610 New Zealand

Registered & physical address used from 03 Sep 2007 to 02 Oct 2012

Address #2: Opunake Taxation, 57 Gisborne Tce, Opunake

Registered address used from 21 Nov 2002 to 03 Sep 2007

Address #3: C/- Billings Lawyers, 7 Young Street, New Plymouth

Physical address used from 06 Nov 2000 to 06 Nov 2000

Address #4: Opunake Taxation, 57 Gisborne Tce, Opunake

Physical address used from 06 Nov 2000 to 03 Sep 2007

Address #5: C/- Billings Lawyers, 7 Young Street, New Plymouth

Registered address used from 03 Nov 2000 to 21 Nov 2002

Contact info
64 6 761 8481
24 Sep 2018 Phone
madrought@xtra.co.nz
24 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 89874

Annual return filing month: September

Annual return last filed: 21 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 89874
Director Pivac, Stephen Anthony Kear Rd 32
Opunake
4682
New Zealand
Director Stevenson, Patrick Rd 32
Opunake
4682
New Zealand
Director Ororke, Paul Opunake
4682
New Zealand
Director Ardern, Neville Lynsay Rd 32
Opunake
4682
New Zealand
Individual Campbell, Brian Opunake

New Zealand
Individual Starsmore, Mike Opunake

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Macdonald, Gordon Alexander R D 32
Opunake
Individual Pivac, Stephen Anthony Kear R D 32
Opunake
Individual Trolove, Mark Andrew Opunake
Individual Ardern, Neville Lynsay R D 32
Opunake
Individual Bourke, Paul Gerard R D 32
Opunake
Individual Cathie, Robin Gray R D 32
Opunake
Directors

Neville Lynsay Ardern - Director

Appointment date: 03 Nov 2000

Address: Rd 32, Opunake, 4682 New Zealand

Address used since 16 Sep 2009


Stephen Anthony Kear Pivac - Director

Appointment date: 03 Nov 2000

Address: Rd 32, Opunake, 4682 New Zealand

Address used since 16 Sep 2009


Bryan Douglas Campbell - Director

Appointment date: 03 Nov 2000

Address: Rd 32, Opunake, 4682 New Zealand

Address used since 16 Sep 2009


Mike Starsmore - Director

Appointment date: 27 Oct 2004

Address: Rd 32,, Opunake, 4682 New Zealand

Address used since 16 Sep 2015


Paul Ororke - Director

Appointment date: 14 Sep 2005

Address: Opunake, 4682 New Zealand

Address used since 16 Sep 2015


Patrick Stevenson - Director

Appointment date: 16 Sep 2014

Address: Rd 32, Opunake, 4682 New Zealand

Address used since 16 Sep 2014


Mark Andrew Trolove - Director (Inactive)

Appointment date: 19 Sep 2001

Termination date: 16 Sep 2014

Address: Opunake, 4681 New Zealand

Address used since 19 Sep 2001


Paul Gerard Bourke - Director (Inactive)

Appointment date: 03 Nov 2000

Termination date: 14 Sep 2005

Address: R D 32, Opunake,

Address used since 03 Nov 2000


Robin Gray Cathie - Director (Inactive)

Appointment date: 03 Nov 2000

Termination date: 27 Oct 2004

Address: R D 32, Opunake,

Address used since 03 Nov 2000


Gordon Alexander Macdonald - Director (Inactive)

Appointment date: 03 Nov 2000

Termination date: 19 Sep 2001

Address: R D 32, Opunake,

Address used since 03 Nov 2000

Nearby companies

Whenuakura Farm Limited
26 Wellington Street

Hollard Engineering Limited
26 Wellington Street

Hawera Mufflers Brakes And Wheel Alignment Specialists Limited
26 Wellington Street

Araba Pharmacy Patea Limited
26 Wellington Street

Dairy Glenn Farm Limited
26 Wellington Street

Debon Enterprises Limited
26 Wellington Street

Similar companies

Aqua Synergy Group Limited
369 Devon Street

Brinel Traders Limited
7 Exeter Crescent

Clean Water Solutions Limited
185 Muhunoa West Road

Filtration Limited
37 Western Rise

Ibec Holdings Limited
C/-stratagem

Walkley Filtration Limited
94b Malden St