Shortcuts

Waimak Freight Limited

Type: NZ Limited Company (Ltd)
9429038471346
NZBN
679495
Company Number
Registered
Company Status
Current address
359 Lincoln Road
Addington
Christchurch 8024
New Zealand
Physical & registered & service address used since 11 Jun 2021

Waimak Freight Limited was started on 25 May 1995 and issued a New Zealand Business Number of 9429038471346. The registered LTD company has been run by 5 directors: Kerri-Ann Rutherford - an active director whose contract began on 14 Mar 2018,
Kate Louise Rutherford - an active director whose contract began on 25 Mar 2021,
Lloyd Stewart Rutherford - an inactive director whose contract began on 14 Mar 2018 and was terminated on 30 Mar 2021,
Nicola Jane Rutherford - an inactive director whose contract began on 15 Jun 2004 and was terminated on 20 Mar 2018,
Albert Peter Alloo - an inactive director whose contract began on 25 May 1995 and was terminated on 15 Jun 2004.
According to our data (last updated on 06 Jun 2025), this company registered 1 address: 359 Lincoln Road, Addington, Christchurch, 8024 (type: physical, registered).
Up to 11 Jun 2021, Waimak Freight Limited had been using 128 Knowles Street, St Albans, Christchurch as their physical address.
BizDb found past names for this company: from 25 May 1995 to 10 Jun 2015 they were called Stant Holdings Limited.
A total of 1000 shares are allocated to 4 groups (7 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Rutherford, Kerri-Ann (a director) located at Pegasus, Pegasus postcode 7612.
The second group consists of 3 shareholders, holds 99.7 per cent shares (exactly 997 shares) and includes
Rutherford, Kerri-Ann - located at Pegasus, Pegasus,
Rutherford, Lloyd Stewart - located at Pegasus, Pegasus,
Lloyd Rutherford - located at Rd 6, Oxford.
The third share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Rutherford, Kate Louise, located at Redwood, Christchurch (an individual).

Addresses

Previous addresses

Address: 128 Knowles Street, St Albans, Christchurch, 8052 New Zealand

Physical & registered address used from 31 May 2012 to 11 Jun 2021

Address: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand

Registered & physical address used from 06 Nov 2009 to 31 May 2012

Address: Polson Higgs, L6, Clarendon Tower, Cnr, Worcester St & Oxford Tce, Christchurch, 8140

Physical & registered address used from 01 Sep 2009 to 06 Nov 2009

Address: 28f Rata Street, Oxford, Canterbury

Physical & registered address used from 14 Jul 2008 to 01 Sep 2009

Address: Albert Alloo, 4th Floor Capitol Building, 67 Princes Street, Dunedin

Registered & physical address used from 25 May 1995 to 14 Jul 2008

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 03 Jun 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Rutherford, Kerri-ann Pegasus
Pegasus
7612
New Zealand
Shares Allocation #2 Number of Shares: 997
Director Rutherford, Kerri-ann Pegasus
Pegasus
7612
New Zealand
Individual Rutherford, Lloyd Stewart Pegasus
Pegasus
7612
New Zealand
Director Lloyd Stewart Rutherford Rd 6
Oxford
7476
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Rutherford, Kate Louise Redwood
Christchurch
8051
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Rutherford, Lloyd Stewart Pegasus
Pegasus
7612
New Zealand
Director Lloyd Stewart Rutherford Rd 6
Oxford
7476
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rutherford, Nicola Jane Oxford
7430
New Zealand
Individual Alloo, Albert Peter Maori Hill
Dunedin
Individual Rutherford, Nicola Jane Oxford
7430
New Zealand
Directors

Kerri-ann Rutherford - Director

Appointment date: 14 Mar 2018

Address: Pegasus, Pegasus, 7612 New Zealand

Address used since 30 May 2024

Address: Rd 6, Oxford, 7476 New Zealand

Address used since 14 Mar 2018


Kate Louise Rutherford - Director

Appointment date: 25 Mar 2021

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 25 Mar 2021


Lloyd Stewart Rutherford - Director (Inactive)

Appointment date: 14 Mar 2018

Termination date: 30 Mar 2021

Address: Rd 6, Oxford, 7476 New Zealand

Address used since 14 Mar 2018


Nicola Jane Rutherford - Director (Inactive)

Appointment date: 15 Jun 2004

Termination date: 20 Mar 2018

Address: Oxford, Oxford, 7430 New Zealand

Address used since 25 May 2010


Albert Peter Alloo - Director (Inactive)

Appointment date: 25 May 1995

Termination date: 15 Jun 2004

Address: Maori Hill, Dunedin,

Address used since 25 May 1995

Nearby companies