Shortcuts

Waterfall Ridge Orchards Limited

Type: NZ Limited Company (Ltd)
9429038187506
NZBN
836974
Company Number
Registered
Company Status
Current address
43 Bayliss Road
Rd 3
Te Puke 3183
New Zealand
Physical & registered & service address used since 08 Apr 2009

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Cameron, Scott Douglas R D 3
Te Puke
Shares Allocation #2 Number of Shares: 50
Individual Speechlay, Pene Doris R D 3
Te Puke
Directors

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

Nearby companies