Shortcuts

Waimarie Downs Limited

Type: NZ Limited Company (Ltd)
9429038199714
NZBN
834359
Company Number
Registered
Company Status
Current address
123 Burnett Street Ashburton
Ashburton 7700
New Zealand
Registered address used since 29 Jul 2016
123 Burnett Street Ashburton
Ashburton 7700
New Zealand
Physical & service address used since 19 Sep 2018
151 Burnett Street
Ashburton 7700
New Zealand
Registered & service address used since 01 Feb 2024

Waimarie Downs Limited, a registered company, was registered on 26 Nov 1996. 9429038199714 is the NZ business identifier it was issued. The company has been managed by 3 directors: Francis Stevens Mcatamney - an inactive director whose contract started on 24 Mar 1997 and was terminated on 29 Apr 2015,
Pauline Margaret Mcatamney - an inactive director whose contract started on 26 Nov 1996 and was terminated on 26 Aug 2011,
Margaret Mcatamney - an inactive director whose contract started on 24 Mar 1997 and was terminated on 26 Aug 2011.
Last updated on 29 May 2025, the BizDb data contains detailed information about 1 address: 151 Burnett Street, Ashburton, 7700 (types include: registered, service).
Waimarie Downs Limited had been using 24 The Terrace, Timaru, Timaru as their physical address up until 19 Sep 2018.
A single entity controls all company shares (exactly 1000 shares) - Mcatamney, Pauline Margaret - located at 7700, Rd 21, Geraldine.

Addresses

Previous addresses

Address #1: 24 The Terrace, Timaru, Timaru, 7910 New Zealand

Physical address used from 13 Jun 2016 to 19 Sep 2018

Address #2: 24 The Terrace, Timaru, Timaru, 7910 New Zealand

Registered address used from 13 Jun 2016 to 29 Jul 2016

Address #3: 43 York Street, Seaview, Timaru, 7910 New Zealand

Registered address used from 08 Oct 2015 to 13 Jun 2016

Address #4: 43 York Street, Seaview, Timaru, 7910 New Zealand

Registered address used from 17 Sep 2014 to 08 Oct 2015

Address #5: 43 York Street, Seaview, Timaru, 7910 New Zealand

Physical address used from 17 Sep 2014 to 13 Jun 2016

Address #6: 338 Stafford Street, Timaru New Zealand

Registered & physical address used from 08 Jun 2010 to 17 Sep 2014

Address #7: C/-noone Ford Simpson Ltd, 18 Woollcombe Street, Timaru 7910

Physical & registered address used from 29 Mar 2010 to 08 Jun 2010

Address #8: C/-mcfarlane Hornsey Mattews, Corner Stafford And Sefton Streets, Timaru

Registered address used from 11 Apr 2000 to 29 Mar 2010

Address #9: C/-mcfarlane Hornsey Mattews, Corner Stafford And Sefton Streets, Timaru

Registered address used from 30 Sep 1997 to 11 Apr 2000

Address #10: C/-mcfarlane Hornsey Simpson, Corner Stafford And Sefton Streets, Timaru

Physical address used from 26 Nov 1996 to 29 Mar 2010

Address #11: C/-mcfarlane Hornsey Mattews, Corner Stafford And Sefton Streets, Timaru

Physical address used from 26 Nov 1996 to 26 Nov 1996

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 25 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Mcatamney, Pauline Margaret Rd 21
Geraldine
7991
New Zealand
Directors

Francis Stevens Mcatamney - Director (Inactive)

Appointment date: 24 Mar 1997

Termination date: 29 Apr 2015

Address: R D 21, Geraldine 7991, New Zealand

Address used since 31 Aug 2009


Pauline Margaret Mcatamney - Director (Inactive)

Appointment date: 26 Nov 1996

Termination date: 26 Aug 2011

Address: Rd 21, Geraldine, 7991 New Zealand

Address used since 25 Sep 2012

Address: Woodbury, R.d. 21, Geraldine 7991,

Address used since 31 Aug 2009


Margaret Mcatamney - Director (Inactive)

Appointment date: 24 Mar 1997

Termination date: 26 Aug 2011

Address: R D 21, Geraldine 7991,

Address used since 28 Aug 2009

Nearby companies

Diesel Performance Solutions Canterbury Limited
123 Burnett Street

Pastoral Improvements Limited
123 Burnett Street

Matthews Design Limited
123 Burnett Street

Birkett Contracting Limited
123 Burnett Street

Eskdale Farm Limited
123 Burnett Street

Rakaia Seed Cleaning (2009) Limited
123 Burnett Street