Knocklynn Community Water Supply Limited was launched on 30 Jul 1993 and issued an NZ business identifier of 9429038733086. The registered LTD company has been run by 7 directors: Geoffrey Vernon Butcher - an active director whose contract began on 31 Mar 2012,
Gwynn Harrison - an inactive director whose contract began on 18 Sep 2017 and was terminated on 14 Aug 2024,
Anthony Kevin Butcher - an inactive director whose contract began on 22 Jul 2021 and was terminated on 15 Jul 2024,
Peter Russell Stewart Monro - an inactive director whose contract began on 13 Dec 1995 and was terminated on 18 Sep 2017,
Peter John Wardell - an inactive director whose contract began on 13 Dec 1995 and was terminated on 31 Mar 2012.
As stated in BizDb's data (last updated on 28 May 2025), this company filed 1 address: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (category: registered, physical).
Until 17 Feb 2020, Knocklynn Community Water Supply Limited had been using 5 Newnham Terrace, Upper Riccarton, Christchurch as their registered address.
A total of 15000 shares are issued to 25 groups (45 shareholders in total). As far as the first group is concerned, 600 shares are held by 2 entities, namely:
Saulsbury, Keith Martin (an individual) located at Rd 2, Tai Tapu postcode 7672,
Saulsbury, Julia Anne (an individual) located at Rd 2, Tai Tapu postcode 7672.
Another group consists of 1 shareholder, holds 2.33% shares (exactly 350 shares) and includes
Huggins, Oliver Ivon - located at Tai Tapu.
The 3rd share allotment (600 shares, 4%) belongs to 2 entities, namely:
Hanning, Nicole June, located at Rd 2, Tai Tapu (an individual),
Hanning, Andrew John, located at Rd 2, Tai Tapu (an individual).
Previous addresses
Address: 5 Newnham Terrace, Upper Riccarton, Christchurch, 8041 New Zealand
Registered address used from 21 Feb 2014 to 17 Feb 2020
Address: Holmes Road R.d. 2, Christchurch, 7672 New Zealand
Physical address used from 07 Feb 2014 to 17 Feb 2020
Address: C/- Mr G.v.butcher, Holmes Road R.d. 2, Christchurch, 7672 New Zealand
Physical address used from 06 Sep 2012 to 07 Feb 2014
Address: Ager Riley & Cocks, 124 St. James Avenue, Christchurch, 8053 New Zealand
Registered address used from 05 Sep 2012 to 21 Feb 2014
Address: Ager Riley & Cocks, 124 St. James Avenue, Christchurch, 8053 New Zealand
Physical address used from 05 Sep 2012 to 06 Sep 2012
Address: C/- Ager Riley & Cocks, 84 Gloucester Street, Christchurch
Registered address used from 30 Jul 2001 to 30 Jul 2001
Address: Ager Riley & Cocks, Level 2 167 Victoria Street, Christchurch New Zealand
Registered address used from 30 Jul 2001 to 05 Sep 2012
Address: C/- Mr P J Wardell, Holmes Road, R D 2, Christchurch New Zealand
Physical address used from 12 May 1997 to 05 Sep 2012
Address: Ager Riley & Cocks, 84 Gloucester Street, Christchurch
Registered address used from 04 Jan 1996 to 30 Jul 2001
Basic Financial info
Total number of Shares: 15000
Annual return filing month: August
Annual return last filed: 26 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 600 | |||
| Individual | Saulsbury, Keith Martin |
Rd 2 Tai Tapu 7672 New Zealand |
17 Apr 2025 - |
| Individual | Saulsbury, Julia Anne |
Rd 2 Tai Tapu 7672 New Zealand |
17 Apr 2025 - |
| Shares Allocation #2 Number of Shares: 350 | |||
| Individual | Huggins, Oliver Ivon |
Tai Tapu 7672 New Zealand |
14 Aug 2024 - |
| Shares Allocation #3 Number of Shares: 600 | |||
| Individual | Hanning, Nicole June |
Rd 2 Tai Tapu 7672 New Zealand |
16 Aug 2023 - |
| Individual | Hanning, Andrew John |
Rd 2 Tai Tapu 7672 New Zealand |
16 Aug 2023 - |
| Shares Allocation #4 Number of Shares: 600 | |||
| Individual | Ogg, Sharyn May |
Rd 2 Wakefield 7096 New Zealand |
11 Oct 2023 - |
| Individual | Alexander, David |
Redcliffs Christchurch 8081 New Zealand |
18 Sep 2014 - |
| Shares Allocation #5 Number of Shares: 600 | |||
| Entity (NZ Limited Company) | Canterbury Trustees Limited Shareholder NZBN: 9429038214363 |
Central City Christchurch 8011 New Zealand |
18 Aug 2014 - |
| Individual | Bellchamber, Daryl Adam |
Christchurch 7672 New Zealand |
16 Aug 2018 - |
| Shares Allocation #6 Number of Shares: 550 | |||
| Individual | Mattthews, Paul Harry |
Rd 2 Tai Tapu 7672 New Zealand |
30 Aug 2022 - |
| Individual | Matthews, Alanah Marie Judy |
Rd 2 Tai Tapu 7672 New Zealand |
30 Aug 2022 - |
| Shares Allocation #7 Number of Shares: 550 | |||
| Individual | Allison, J C |
Christchurch |
30 Jul 1993 - |
| Individual | Hockley, I J |
Christchurch |
30 Jul 1993 - |
| Shares Allocation #8 Number of Shares: 600 | |||
| Individual | Mcalister, Nicky |
Rd 2 Christchurch 7672 New Zealand |
26 Aug 2016 - |
| Individual | Mcalister, Grant |
Rd 2 Christchurch 7672 New Zealand |
26 Aug 2016 - |
| Shares Allocation #9 Number of Shares: 600 | |||
| Individual | Slade, Nancy |
Rd 2 Christchurch 7672 New Zealand |
26 Aug 2016 - |
| Individual | Slade, Louis |
Rd 2 Christchurch 7672 New Zealand |
26 Aug 2016 - |
| Shares Allocation #10 Number of Shares: 600 | |||
| Individual | Groome, Vanessa |
Tai Tapu 7672 New Zealand |
18 Aug 2014 - |
| Individual | Groome, James |
Tai Tapu 7672 New Zealand |
18 Aug 2014 - |
| Shares Allocation #11 Number of Shares: 600 | |||
| Individual | Munro, Megan |
Rd 2 Tai Tapu 7672 New Zealand |
01 May 2020 - |
| Individual | Munro, Richard |
Rd 2 Tai Tapu 7672 New Zealand |
01 May 2020 - |
| Shares Allocation #12 Number of Shares: 550 | |||
| Individual | Petrie, Angela |
Tai Tapu 7672 New Zealand |
18 Aug 2014 - |
| Individual | Petrie, James |
Tai Tapu 7672 New Zealand |
18 Aug 2014 - |
| Shares Allocation #13 Number of Shares: 600 | |||
| Individual | Butcher, Geoffrey Vernon |
Christchurch |
30 Jul 1993 - |
| Shares Allocation #14 Number of Shares: 600 | |||
| Entity (NZ Limited Company) | Winston Trustee Services Limited Shareholder NZBN: 9429030524347 |
Middleton Christchurch 8024 New Zealand |
18 Aug 2014 - |
| Individual | Bax, Kevin Charles |
Tai Tapu 7672 New Zealand |
18 Aug 2014 - |
| Shares Allocation #15 Number of Shares: 600 | |||
| Entity (NZ Limited Company) | Cookeson Trustee Company Limited Shareholder NZBN: 9429046124739 |
Newmarket Auckland 1023 New Zealand |
04 Jul 2017 - |
| Shares Allocation #16 Number of Shares: 600 | |||
| Individual | Monro, Russell S |
R D 2 Christchurch |
30 Jul 1993 - |
| Individual | Monro, Lyndall Jean |
R D 2 Christchurch |
30 Jul 1993 - |
| Shares Allocation #17 Number of Shares: 600 | |||
| Individual | Jones, Carly |
Rd 2 Christchurch 7672 New Zealand |
30 Jul 1993 - |
| Shares Allocation #18 Number of Shares: 600 | |||
| Individual | Kyle, Peter Gordon Alan |
Tai Tapu Christchurch New Zealand |
31 Aug 2007 - |
| Individual | French, Jerald Anthony |
Christchurch New Zealand |
31 Aug 2007 - |
| Individual | Kyle, Rosemary Helen |
Tai Tapu Christchurch New Zealand |
31 Aug 2007 - |
| Shares Allocation #19 Number of Shares: 800 | |||
| Individual | Royds, Christopher John |
Tai Tapu Tai Tapu 7372 New Zealand |
29 Aug 2012 - |
| Shares Allocation #20 Number of Shares: 600 | |||
| Individual | Yong, Ching Wong |
Russley Christchurch 8042 New Zealand |
10 Aug 2015 - |
| Shares Allocation #21 Number of Shares: 600 | |||
| Individual | Dineen, Mark |
Riccarton Christchurch 8011 New Zealand |
18 Sep 2014 - |
| Individual | Jones, Anna |
Tai Tapu 7672 New Zealand |
18 Sep 2014 - |
| Individual | Jones, Chris |
Tai Tapu 7672 New Zealand |
18 Sep 2014 - |
| Shares Allocation #22 Number of Shares: 800 | |||
| Individual | Elliott, Paul S |
Old Tai Tapu Road R D 2, Christchurch |
30 Jul 1993 - |
| Individual | Richarson, Anne C |
Old Tai Tapu Road R D 2, Christchurch |
30 Jul 1993 - |
| Shares Allocation #23 Number of Shares: 600 | |||
| Individual | Dryden, Richard |
Tai Tapu New Zealand |
29 Aug 2008 - |
| Individual | Kirby, Elizabeth |
Tai Tapu New Zealand |
29 Aug 2008 - |
| Shares Allocation #24 Number of Shares: 600 | |||
| Individual | Walton, Thomas James |
Christchurch 7672 New Zealand |
16 Aug 2018 - |
| Individual | Walton, Hilary Sonia |
Rd 2 Tai Tapu 7672 New Zealand |
16 Aug 2018 - |
| Shares Allocation #25 Number of Shares: 600 | |||
| Individual | McMillan, Jaron Lyell |
Christchurch 7672 New Zealand |
16 Aug 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Butcher, Rachel Elizabeth |
Rd 2 Tai Tapu 7672 New Zealand |
16 Aug 2018 - 17 Apr 2025 |
| Individual | Butcher, Anthony Kevin |
Rd 2 Tai Tapu 7672 New Zealand |
16 Aug 2018 - 17 Apr 2025 |
| Individual | Harrison, Kathy Mary |
Christchurch |
30 Jul 1993 - 14 Aug 2024 |
| Individual | Brooks, Gregory Francis James |
Tai Tapu 7672 New Zealand |
18 Aug 2014 - 26 Aug 2016 |
| Individual | Harrison, Gwynn Antony |
Christchurch |
30 Jul 1993 - 14 Aug 2024 |
| Individual | Heazlewood, Susan Marie |
Christchurch 8013 New Zealand |
30 Jul 1993 - 16 Aug 2018 |
| Individual | Cambridge, Hugh |
Rd 2 Christchurch 7672 New Zealand |
26 Aug 2016 - 16 Aug 2018 |
| Individual | Bellchanber, Daryl Adam |
Tai Tapu 7672 New Zealand |
18 Aug 2014 - 16 Aug 2018 |
| Individual | Stalker, Grant John |
R D 2 Christchurch |
30 Jul 1993 - 27 Aug 2010 |
| Individual | Sewell, Betsy Naomi |
Rd 2 Christchurch |
30 Jul 1993 - 31 Aug 2007 |
| Individual | Syms, R D |
Christchurch |
30 Jul 1993 - 19 Jan 2022 |
| Individual | Cambridge, Georgina |
Rd 2 Christchurch 7672 New Zealand |
26 Aug 2016 - 16 Aug 2018 |
| Individual | Robertson, Mervyn Alexander |
R.d.1 Tai Tapu New Zealand |
03 Aug 2009 - 18 Aug 2014 |
| Individual | Robertson, Rhonda L |
R D 2 Christchurch |
30 Jul 1993 - 04 Sep 2006 |
| Individual | Platt, Reginald |
Rd 2 Christchurch |
30 Jul 1993 - 31 Aug 2007 |
| Individual | Lloyd, Amanda |
Tai Tapu 7672 New Zealand |
18 Aug 2014 - 04 Jul 2017 |
| Individual | Hawkins, Noel David |
R D 2 Christchurch |
30 Jul 1993 - 16 Aug 2023 |
| Individual | Ogg, Ralph Edwin |
Tai Tapu 7672 New Zealand |
18 Sep 2014 - 11 Oct 2023 |
| Individual | Hawkins, Noel David |
R D 2 Christchurch |
30 Jul 1993 - 16 Aug 2023 |
| Individual | Robertson, Brent |
R D 2 Christchurch |
04 Sep 2006 - 04 Sep 2006 |
| Individual | Hawkins, Ngaio Ann |
R D 2 Christchurch |
30 Jul 1993 - 01 May 2020 |
| Individual | Lloyd, Gary |
Tai Tapu 7672 New Zealand |
18 Aug 2014 - 04 Jul 2017 |
| Individual | Bellchanber, Daryl Adam |
Tai Tapu 7672 New Zealand |
18 Aug 2014 - 16 Aug 2018 |
| Entity | Otahuna Farm Limited Shareholder NZBN: 9429038699313 Company Number: 627581 |
30 Jul 1993 - 10 Aug 2015 | |
| Individual | Wardell, Peter John |
Rd 2 Christchurch |
30 Jul 1993 - 29 Aug 2012 |
| Entity | Otahuna Farm Limited Shareholder NZBN: 9429038699313 Company Number: 627581 |
30 Jul 1993 - 10 Aug 2015 | |
| Individual | Stalker, Angela Marie |
R D 2 Christchurch |
30 Jul 1993 - 18 Aug 2014 |
| Individual | Allott, Murray George |
Christchurch New Zealand |
30 Jul 1993 - 31 Aug 2010 |
| Individual | Luxon, Terence Paul |
Christchurch |
30 Jul 1993 - 16 Aug 2018 |
| Individual | Heazlewood, Graham Charles |
Christchurch 8013 New Zealand |
30 Jul 1993 - 16 Aug 2018 |
| Individual | Luxon, Annette Weston |
Christchurch |
30 Jul 1993 - 16 Aug 2018 |
| Individual | Brooks, Stephanie Catherine |
Tai Tapu 7672 New Zealand |
18 Aug 2014 - 26 Aug 2016 |
| Individual | Gillam, Mark |
Tai Tapu New Zealand |
29 Aug 2008 - 18 Aug 2014 |
| Individual | Robertson, Rhonda Lillian |
R.d. 1 Tai Tapu New Zealand |
03 Aug 2009 - 18 Aug 2014 |
| Individual | Robertson, Edward Sellars |
Halswell Christchurch 8025 New Zealand |
29 Aug 2012 - 18 Sep 2014 |
| Individual | Jones, Walter |
Rd 2 Christchurch |
30 Jul 1993 - 27 Aug 2010 |
| Other | Ralph Ogg Contractors Ltd | 30 Jul 1993 - 29 Aug 2008 | |
| Individual | Robertson, Kim |
R D 2 Christchurch |
04 Sep 2006 - 04 Sep 2006 |
| Other | Null - Ralph Ogg Contractors Ltd | 30 Jul 1993 - 29 Aug 2008 | |
| Individual | Robertson, Mervyn A |
R D 2 Christchurch |
30 Jul 1993 - 04 Sep 2006 |
| Individual | Gillam, Karen |
Tai Tapu New Zealand |
29 Aug 2008 - 18 Aug 2014 |
Geoffrey Vernon Butcher - Director
Appointment date: 31 Mar 2012
Address: Rd2, Christchurch, 7672 New Zealand
Address used since 31 Mar 2012
Gwynn Harrison - Director (Inactive)
Appointment date: 18 Sep 2017
Termination date: 14 Aug 2024
Address: Rd 2, Tai Tapu, 7672 New Zealand
Address used since 18 Sep 2017
Anthony Kevin Butcher - Director (Inactive)
Appointment date: 22 Jul 2021
Termination date: 15 Jul 2024
Address: Rd 2, Tai Tapu, 7672 New Zealand
Address used since 22 Jul 2021
Peter Russell Stewart Monro - Director (Inactive)
Appointment date: 13 Dec 1995
Termination date: 18 Sep 2017
Address: R D 2, Christchurch, 7672 New Zealand
Address used since 07 Aug 2015
Peter John Wardell - Director (Inactive)
Appointment date: 13 Dec 1995
Termination date: 31 Mar 2012
Address: R D 2, Christchurch,
Address used since 13 Dec 1995
Stephen Louis Grant - Director (Inactive)
Appointment date: 13 Dec 1995
Termination date: 27 Nov 1998
Address: R D 2, Christchurch,
Address used since 13 Dec 1995
Jermey Peter Dryden Hall - Director (Inactive)
Appointment date: 30 Jul 1993
Termination date: 05 Feb 1997
Address: Old Tai Tapu Road, R D 2, Christchurch,
Address used since 30 Jul 1993
Earl Investments Limited
5 Newnham Terrace
Wigram Skies Vet Property Limited
5 Newnham Terrace
Mt Michael Lodge Limited Partnership
Ager, Riley & Cocks Chartered Accountant
Round 12 Tuam Street Limited
322 Riccarton Road
Tuohy Associates (nz) Pty Limited
Level 1
R.r.s. Properties Limited
322 Riccarton Road