Wilderness Lands Company Limited, a registered company, was started on 12 Jul 1995. 9429038462078 is the New Zealand Business Number it was issued. "Outdoor adventure operation nec" (ANZSIC R913973) is how the company has been categorised. This company has been managed by 21 directors: Tracy Jane Mccrenor - an active director whose contract started on 25 Sep 1999,
Peter Silcock - an active director whose contract started on 06 Sep 2008,
Graham Mark Furniss - an active director whose contract started on 29 Nov 2018,
George Buchan Stephen - an active director whose contract started on 25 Mar 2019,
Kaylie Thomson - an active director whose contract started on 03 Dec 2020.
Updated on 01 Apr 2024, the BizDb database contains detailed information about 1 address: 8 Chedworth Avenue, Bishopdale, Christchurch, 8053 (category: registered, service).
Wilderness Lands Company Limited had been using 4/35 Sir William Pickering Drive, Burnside, Christchurch as their registered address up until 15 Aug 2022.
A total of 108 shares are allocated to 11 shareholders (11 groups). The first group includes 1 share (0.93 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0.93 per cent). Finally the third share allocation (1 share 0.93 per cent) made up of 1 entity.
Previous addresses
Address #1: 4/35 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 19 Sep 2013 to 15 Aug 2022
Address #2: Markhams Christchurch Limited, 116 Marshland Road, Shirley, Christch New Zealand
Physical address used from 15 Jul 2011 to 19 Sep 2013
Address #3: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered address used from 15 Jul 2011 to 19 Sep 2013
Address #4: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand
Registered & physical address used from 20 Feb 2005 to 15 Jul 2011
Address #5: Markhams Mri Christchurch Ltd, 190 Armagh Street, Christchurch
Physical & registered address used from 09 Jun 2004 to 20 Feb 2005
Address #6: 218 Hazeldean, Christchurch
Physical address used from 10 Aug 2000 to 09 Jun 2004
Address #7: 247 Main South Road, Sockburn, Christchurch
Physical address used from 10 Aug 2000 to 10 Aug 2000
Address #8: 247 Main South Road, Sockburn, Christchurch
Registered address used from 24 Oct 1996 to 09 Jun 2004
Basic Financial info
Total number of Shares: 108
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Sutherland, Matthew |
Bishopdale Christchurch 8053 New Zealand |
30 Aug 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Collier, Peter |
Rd 6 West Melton 7676 New Zealand |
29 Aug 2020 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Furniss, Graham Mark |
Casebrook Christchurch 8051 New Zealand |
26 Apr 2019 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Silcock, Peter |
Broomfield Christchurch 8042 New Zealand |
29 Jan 2007 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Tapp, Steven |
Rangiora Rangiora 7400 New Zealand |
29 Jan 2007 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Dolheguy, Paul |
Rangiora Rangiora 7400 New Zealand |
12 Jul 1995 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Cockerell, Nicholas |
Beachlands Auckland 2018 New Zealand |
29 Jan 2007 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Fraser, Donald |
Rolleston 7677 New Zealand |
25 Aug 2019 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Bannan, Nigel |
Rangiora Rangiora 7400 New Zealand |
25 Aug 2019 - |
Shares Allocation #10 Number of Shares: 1 | |||
Individual | Lucas, Anthony |
Rd 2 Ohoka 7692 New Zealand |
30 Aug 2017 - |
Shares Allocation #11 Number of Shares: 1 | |||
Individual | Hall, John |
Rd 2 Linkwater 7282 New Zealand |
29 Jan 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dock, Marty |
Rolleston Rolleston 7614 New Zealand |
12 Jul 1995 - 25 Aug 2019 |
Individual | Sheppard, Michael |
Christchurch New Zealand |
29 Jan 2007 - 30 Aug 2017 |
Individual | Morris, Ivan William |
Mairehau Christchurch 8052 New Zealand |
02 Sep 2018 - 25 Aug 2019 |
Individual | Hockley, Janice |
Christchurch New Zealand |
29 Jan 2007 - 02 Sep 2018 |
Individual | Rhodes, David |
Christchurch New Zealand |
29 Jan 2007 - 30 Aug 2017 |
Individual | Yee, Kris |
Merivale Christchurch 8014 New Zealand |
12 Jul 1995 - 29 Aug 2020 |
Tracy Jane Mccrenor - Director
Appointment date: 25 Sep 1999
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 29 Aug 2020
Address: Nelson, Nelson, 7001 New Zealand
Address used since 01 Sep 2015
Address: The Brook, Nelson, 7010 New Zealand
Address used since 30 Aug 2017
Peter Silcock - Director
Appointment date: 06 Sep 2008
Address: Broomfield, Christchurch, 8042 New Zealand
Address used since 06 Sep 2008
Graham Mark Furniss - Director
Appointment date: 29 Nov 2018
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 29 Nov 2018
George Buchan Stephen - Director
Appointment date: 25 Mar 2019
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 25 Mar 2019
Kaylie Thomson - Director
Appointment date: 03 Dec 2020
Address: North New Brighton, Christchurch, 8083 New Zealand
Address used since 03 Dec 2020
John Gordon Mathieson - Director
Appointment date: 16 Nov 2022
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 16 Nov 2022
Foster Raharuhi - Director (Inactive)
Appointment date: 15 Dec 2016
Termination date: 01 Jan 2023
Address: Rd 5, Rangiora, 7475 New Zealand
Address used since 15 Dec 2016
Anthony William Andersen - Director (Inactive)
Appointment date: 12 Jul 1995
Termination date: 12 Mar 2019
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 30 Aug 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 01 Sep 2010
Maxwell Kenneth Barnes - Director (Inactive)
Appointment date: 15 Dec 2016
Termination date: 12 Mar 2019
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 15 Dec 2016
Ivan William Morris - Director (Inactive)
Appointment date: 12 Jul 1995
Termination date: 28 Nov 2018
Address: Christchurch, Christchurch, 8052 New Zealand
Address used since 01 Sep 2015
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 30 Aug 2017
Thaddeus Julian - Director (Inactive)
Appointment date: 12 Jul 1995
Termination date: 27 Nov 2018
Address: Christchurch, Christchurch, 8041 New Zealand
Address used since 01 Sep 2015
Address: Rd 1, Cust, 7471 New Zealand
Address used since 30 Aug 2017
Paul Delis - Director (Inactive)
Appointment date: 12 Jul 1995
Termination date: 29 Sep 2016
Address: Kaiapoi, 7630 New Zealand
Address used since 03 Aug 2013
Bruce Sutherland - Director (Inactive)
Appointment date: 06 Sep 2008
Termination date: 27 Sep 2016
Address: Avonhead, Christchurch 8004, 8042 New Zealand
Address used since 06 Sep 2008
Kevin Ellis - Director (Inactive)
Appointment date: 12 Jul 1995
Termination date: 11 Sep 2016
Address: 26 R.d., Temuka, 7986 New Zealand
Address used since 01 Sep 2015
Michael William Knudsen - Director (Inactive)
Appointment date: 12 Jul 1995
Termination date: 10 Aug 2016
Address: Christchurch, Christchurch, 8053 New Zealand
Address used since 01 Sep 2015
Graeme Sanders - Director (Inactive)
Appointment date: 06 Sep 2008
Termination date: 06 Jul 2016
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 06 Sep 2008
Grant Edward Goulter - Director (Inactive)
Appointment date: 12 Jul 1995
Termination date: 08 Jan 2013
Address: Christchurch 8062,
Address used since 08 May 2010
Paul Wayman - Director (Inactive)
Appointment date: 12 Jul 1995
Termination date: 15 May 2011
Address: Christchurch,
Address used since 12 Jul 1995
Foster Raharuhi - Director (Inactive)
Appointment date: 12 Jul 1995
Termination date: 20 Feb 2008
Address: Christchurch,
Address used since 12 Jul 1995
Maxwell Kenneth Barnes - Director (Inactive)
Appointment date: 12 Jul 1995
Termination date: 08 Nov 2003
Address: Christchurch,
Address used since 12 Jul 1995
Leo Bysrogge - Director (Inactive)
Appointment date: 12 Jul 1995
Termination date: 14 Sep 1999
Address: R.d. 1, Richmond, Nelson,
Address used since 12 Jul 1995
Cotton Holdings Limited
35 Sir William Pickering Drive
Valueme Limited
Unit 4, 35 Sir William Pickering Drive
Thornedge Holdings Limited
Unit 4, 35 Sir William Pickering Drive
Trackme Nz Limited
Unit 4, 35 Sir William Pickering Drive
Bragg Consulting Limited
Unit 4, 35 Sir William Pickering Drive
Charlie Tubbs Property Limited
Unit 4 / 35 Sir William Pickering Drive
Formula 1 Rides Nz Limited
124 St James Avenue
Hukafalls Jet Limited
50 Corsair Drive
Pace Yourself Limited
59 Russley Road Avonhead
Penguin Parade Limited
Suite 2, 62 Riccarton Road
Shotover Jet Limited
50 Corsair Drive
Skydiving Kiwis Limited
128 Riccarton Road