Waterfall Ridge Orchards Limited, a registered company, was started on 28 Nov 1996. 9429038187506 is the business number it was issued. This company has been supervised by 3 directors: Pene Doris Speechlay - an active director whose contract started on 28 Nov 1996,
Scott Douglas Cameron - an active director whose contract started on 28 Nov 1996,
Richard Thomas Salisbury - an inactive director whose contract started on 28 Nov 1996 and was terminated on 28 Nov 1996.
Updated on 31 Mar 2024, the BizDb database contains detailed information about 1 address: 43 Bayliss Road, Rd 3, Te Puke, 3183 (types include: physical, registered).
Waterfall Ridge Orchards Limited had been using Vivienne Brownrigg, Chartered Accountant, 123 Jellicoe Street, Te Puke as their registered address until 08 Apr 2009.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: Vivienne Brownrigg, Chartered Accountant, 123 Jellicoe Street, Te Puke
Registered address used from 26 Apr 2000 to 08 Apr 2009
Address: Vivienne Brownrigg, Chartered Accountant, 123 Jeelicoe Street, Te Puke
Registered address used from 11 Apr 2000 to 26 Apr 2000
Address: Vivienne Brownrigg, Chartered Accountant, 123 Jeelicoe Street, Te Puke
Registered address used from 27 Apr 1997 to 11 Apr 2000
Address: 123 Jellicoe Street, Te Puke
Physical address used from 28 Nov 1996 to 08 Apr 2009
Address: Vivienne Brownrigg, Chartered Accountant, 123 Jeelicoe Street, Te Puke
Physical address used from 28 Nov 1996 to 28 Nov 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 11 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Cameron, Scott Douglas |
R D 3 Te Puke |
28 Nov 1996 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Speechlay, Pene Doris |
R D 3 Te Puke |
28 Nov 1996 - |
Pene Doris Speechlay - Director
Appointment date: 28 Nov 1996
Address: Rd 3, Te Puke, 3183 New Zealand
Address used since 01 Apr 2010
Scott Douglas Cameron - Director
Appointment date: 28 Nov 1996
Address: Rd 3, Te Puke, 3183 New Zealand
Address used since 01 Apr 2010
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 28 Nov 1996
Termination date: 28 Nov 1996
Address: Hamilton,
Address used since 28 Nov 1996
Labourworks Nz Limited
43 Bayliss Road
Tunapoto Investments Limited
517 Number 3 Road
Active Earthworx And Demolition Limited
512 No 3 Road
Jeffery Corporate Trustee Limited
494 No 3 Road
Kiwi Ascent Limited
39 Riddell Road
Ocean View Farm (2011) Limited
659 No 3 Road