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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Mcatamney, Pauline Margaret |
Rd 21 Geraldine 7991 New Zealand |
26 Nov 1996 - |
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
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