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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Director | Rutherford, Kerri-ann |
Pegasus Pegasus 7612 New Zealand |
26 Mar 2018 - |
| Shares Allocation #2 Number of Shares: 997 | |||
| Director | Rutherford, Kerri-ann |
Pegasus Pegasus 7612 New Zealand |
26 Mar 2018 - |
| Individual | Rutherford, Lloyd Stewart |
Pegasus Pegasus 7612 New Zealand |
26 Mar 2018 - |
| Director | Lloyd Stewart Rutherford |
Rd 6 Oxford 7476 New Zealand |
26 Mar 2018 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Rutherford, Kate Louise |
Redwood Christchurch 8051 New Zealand |
31 Mar 2020 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Rutherford, Lloyd Stewart |
Pegasus Pegasus 7612 New Zealand |
26 Mar 2018 - |
| Director | Lloyd Stewart Rutherford |
Rd 6 Oxford 7476 New Zealand |
26 Mar 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Rutherford, Nicola Jane |
Oxford 7430 New Zealand |
15 Jun 2004 - 21 Nov 2018 |
| Individual | Alloo, Albert Peter |
Maori Hill Dunedin |
15 Jun 2004 - 15 Jun 2004 |
| Individual | Rutherford, Nicola Jane |
Oxford 7430 New Zealand |
15 Jun 2004 - 21 Nov 2018 |
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
Wanaka Wedding & Event Hire Limited
128 Knowles Street
Katie Mcewan Interiors Limited
128 Knowles Street
Kilray Plumbing & Gas Limited
115 Innes Road
Gnaw Holdings Limited
113 Knowles Street
Cold Form Steel Limited
111 Innes Road
Burwood Day Care Centre For The Elderly Incorporated
109a Knowles Street