Shortcuts

Waterview Downs Orchards Limited

Type: NZ Limited Company (Ltd)
9429037312718
NZBN
1024863
Company Number
Registered
Company Status
Current address
123 Jellicoe Street
Te Puke
Te Puke 3119
New Zealand
Physical & registered & service address used since 31 Jan 2022

Waterview Downs Orchards Limited, a registered company, was started on 23 Mar 2000. 9429037312718 is the NZBN it was issued. This company has been run by 11 directors: Bryan Francis Grafas - an active director whose contract began on 23 Mar 2000,
Deborah Jane Oakley - an active director whose contract began on 24 Oct 2002,
Bruce Donald Campbell - an inactive director whose contract began on 23 Mar 2000 and was terminated on 29 Oct 2022,
Anthony Edward De Farias - an inactive director whose contract began on 29 Oct 2002 and was terminated on 11 Sep 2014,
Jill Fiona Agnew - an inactive director whose contract began on 23 Mar 2000 and was terminated on 01 Nov 2008.
Updated on 01 Apr 2024, our data contains detailed information about 1 address: 123 Jellicoe Street, Te Puke, Te Puke, 3119 (types include: physical, registered).
Waterview Downs Orchards Limited had been using 123 Jellicoe Street, Te Puke, Te Puke as their registered address up to 31 Jan 2022.
A total of 1200 shares are issued to 6 shareholders (2 groups). The first group is comprised of 667 shares (55.58 per cent) held by 3 entities. Next there is the second group which includes 3 shareholders in control of 533 shares (44.42 per cent).

Addresses

Previous addresses

Address: 123 Jellicoe Street, Te Puke, Te Puke, 3119 New Zealand

Registered & physical address used from 06 Oct 2014 to 31 Jan 2022

Address: 161a Pohutakawa Avenue, Ohope, Whakatane New Zealand

Registered & physical address used from 19 Mar 2010 to 06 Oct 2014

Address: 126 Jellicoe Street, Te Puke

Physical & registered address used from 13 Aug 2002 to 19 Mar 2010

Address: Bennett Gibson Limied, 126 Jillicoe Street, Te Puke

Registered address used from 09 Aug 2002 to 13 Aug 2002

Address: 155 Maunganui Road, Mount Maunganui

Registered address used from 12 Apr 2000 to 09 Aug 2002

Address: 155 Maunganui Road, Mount Maunganui

Physical address used from 23 Mar 2000 to 13 Aug 2002

Address: Bennett Gibson Limited, 126 Jellicoe Street, Te Puke

Physical address used from 23 Mar 2000 to 23 Mar 2000

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: March

Annual return last filed: 10 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 667
Individual Oakley, Deborah Jane Rd 3
Te Puke
3183
New Zealand
Entity (NZ Limited Company) Brg Trustees 2013 Limited
Shareholder NZBN: 9429030332157
Te Puke
Te Puke
3119
New Zealand
Individual Oakley, Grant Keith Rd 3
Te Puke
3183
New Zealand
Shares Allocation #2 Number of Shares: 533
Other (Other) Clm Trustees Limited Tauranga
Individual Grafas, Bryan Francis Whangamata
Whangamata
3620
New Zealand
Individual Agnew, Jill Fiona Whangamata
Whangamata
3620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dean, Steven John Campbells Bay
Auckland
0630
New Zealand
Individual Watt-drake, Jann Christine Paremata
Porirua
5024
New Zealand
Entity Fl Trustees 2014 Limited
Shareholder NZBN: 9429041059272
Company Number: 4900854
Cnr Queen & Oxford Streets
Te Puke
Null 3153
New Zealand
Entity Fl Trustees 2014 Limited
Shareholder NZBN: 9429041059272
Company Number: 4900854
Cnr Queen & Oxford Streets
Te Puke
Null 3153
New Zealand
Individual Campbell, Bruce Donald Rd 1
Whangamata
3691
New Zealand
Individual Campbell, Bruce Donald Rd 1
Whangamata
3691
New Zealand
Individual De Farias, Anthony Edward Ohope
Individual Oakley, Grant Keith R D 5
Rotorua
Individual De Farias, Catherine Anne Ohope
Ohope
3121
New Zealand
Individual Oakley, Deborah Jane R D 5
Rotorua
Individual Campbell, Shirley Meri Te Puke
Other Bennett Gibson Trustee Limited
Other Null - Bennett Gibson Trustee Limited
Individual De Farias, Anthony Edward Ohope
Ohope
3121
New Zealand
Directors

Bryan Francis Grafas - Director

Appointment date: 23 Mar 2000

Address: Whangamata, Whangamata, 3620 New Zealand

Address used since 14 Mar 2017


Deborah Jane Oakley - Director

Appointment date: 24 Oct 2002

Address: Rd 3, Te Puke, 3183 New Zealand

Address used since 22 Mar 2012


Bruce Donald Campbell - Director (Inactive)

Appointment date: 23 Mar 2000

Termination date: 29 Oct 2022

Address: Rd 1, Whangamata, 3691 New Zealand

Address used since 10 Mar 2015


Anthony Edward De Farias - Director (Inactive)

Appointment date: 29 Oct 2002

Termination date: 11 Sep 2014

Address: Ohope, 3121 New Zealand

Address used since 13 Mar 2010


Jill Fiona Agnew - Director (Inactive)

Appointment date: 23 Mar 2000

Termination date: 01 Nov 2008

Address: Te Puna, Tauranga,

Address used since 12 Mar 2003


Grant Keith Oakley - Director (Inactive)

Appointment date: 25 Oct 2002

Termination date: 01 Nov 2008

Address: R D 5, Rotorua,

Address used since 10 May 2005


Catherine Anne De Farias - Director (Inactive)

Appointment date: 29 Oct 2002

Termination date: 01 Nov 2008

Address: Ohope,

Address used since 10 May 2005


Shirley Meri Campbell - Director (Inactive)

Appointment date: 23 Mar 2000

Termination date: 09 Apr 2006

Address: Te Puke,

Address used since 23 Mar 2000


Stanley James Robb - Director (Inactive)

Appointment date: 23 Mar 2000

Termination date: 30 Oct 2002

Address: Royal Palm Beach, Papamoa,

Address used since 23 Mar 2000


Cheryl Elizabeth Robb - Director (Inactive)

Appointment date: 23 Mar 2000

Termination date: 30 Oct 2002

Address: Royal Palm Beach, Papamoa,

Address used since 23 Mar 2000


Susan Jean Girdler - Director (Inactive)

Appointment date: 23 Mar 2000

Termination date: 23 Mar 2000

Address: Raumati Beach,

Address used since 23 Mar 2000

Nearby companies

Cocksy Five Limited
123 Jellicoe Street

Dng Farming Limited
123 Jellicoe Street

Semloh Contracting Limited
123 Jellicoe Street

Harrmac Farms Limited
123 Jellicoe Street

Zephyr Mk Iv Limited
123 Jellicoe Street

G M Cawte Limited
123 Jellicoe Street