Shortcuts

Wilderness Lands Company Limited

Type: NZ Limited Company (Ltd)
9429038462078
NZBN
682498
Company Number
Registered
Company Status
R913973
Industry classification code
Outdoor Adventure Operation Nec
Industry classification description
Current address
8 Chedworth Avenue
Bishopdale
Christchurch 8053
New Zealand
Registered & physical address used since 15 Aug 2022
8 Chedworth Avenue
Bishopdale
Christchurch 8053
New Zealand
Registered & service address used since 22 Dec 2022

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Sutherland, Matthew Bishopdale
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Collier, Peter Rd 6
West Melton
7676
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Furniss, Graham Mark Casebrook
Christchurch
8051
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Silcock, Peter Broomfield
Christchurch
8042
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Tapp, Steven Rangiora
Rangiora
7400
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Dolheguy, Paul Rangiora
Rangiora
7400
New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Cockerell, Nicholas Beachlands
Auckland
2018
New Zealand
Shares Allocation #8 Number of Shares: 1
Individual Fraser, Donald Rolleston
7677
New Zealand
Shares Allocation #9 Number of Shares: 1
Individual Bannan, Nigel Rangiora
Rangiora
7400
New Zealand
Shares Allocation #10 Number of Shares: 1
Individual Lucas, Anthony Rd 2
Ohoka
7692
New Zealand
Shares Allocation #11 Number of Shares: 1
Individual Hall, John Rd 2
Linkwater
7282
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dock, Marty Rolleston
Rolleston
7614
New Zealand
Individual Sheppard, Michael Christchurch

New Zealand
Individual Morris, Ivan William Mairehau
Christchurch
8052
New Zealand
Individual Hockley, Janice Christchurch

New Zealand
Individual Rhodes, David Christchurch

New Zealand
Individual Yee, Kris Merivale
Christchurch
8014
New Zealand
Directors

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

Nearby companies

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

Similar companies

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