Whitestone Contracting Limited, a registered company, was started on 06 Jul 1992. 9429038978432 is the NZ business number it was issued. "Civil engineering - road or bridge construction" (business classification E310140) is how the company has been classified. The company has been supervised by 19 directors: Steven William Grave - an active director whose contract began on 01 Jan 2017,
Edward George Kelcher - an active director whose contract began on 01 Jan 2020,
Sina Kitiona Cotter Tait - an active director whose contract began on 01 Dec 2021,
Jonathan Anthony Kay - an active director whose contract began on 01 Jan 2022,
Alistair Craig Wyatt - an active director whose contract began on 01 Jan 2022.
Last updated on 17 Mar 2024, the BizDb data contains detailed information about 1 address: 185 Oamaru-Alma Road, Oamaru, 9491 (type: office, delivery).
Whitestone Contracting Limited had been using Main South Road, Deborah, Oamaru as their physical address until 24 Apr 2019.
Previous names used by this company, as we identified at BizDb, included: from 17 Jul 2000 to 16 Mar 2007 they were called Whitestone Limited, from 06 Jul 1992 to 17 Jul 2000 they were called Whitestone Roading Limited.
A single entity controls all company shares (exactly 4600000 shares) - Waitaki District Council - located at 9491, Oamaru.
Other active addresses
Address #4: Po Box 108, Oamaru, Oamaru, 9444 New Zealand
Postal address used from 14 Oct 2019
Principal place of activity
185 Oamaru-alma Road, Oamaru, 9491 New Zealand
Previous addresses
Address #1: Main South Road, Deborah, Oamaru, 9491 New Zealand
Physical & registered address used from 14 Oct 2010 to 24 Apr 2019
Address #2: Main South Road, Deborah, Oamaru New Zealand
Registered address used from 01 Jul 1997 to 14 Oct 2010
Address #3: 20 Thames Street, Oamaru New Zealand
Physical address used from 17 Jun 1997 to 14 Oct 2010
Address #4: 19 Eden Street,, Oamaru.
Registered address used from 14 Dec 1992 to 01 Jul 1997
Basic Financial info
Total number of Shares: 4600000
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4600000 | |||
Other (Other) | Waitaki District Council |
Oamaru New Zealand |
06 Jul 1992 - |
Steven William Grave - Director
Appointment date: 01 Jan 2017
Address: West Melton, West Melton, 7618 New Zealand
Address used since 01 Jan 2017
Edward George Kelcher - Director
Appointment date: 01 Jan 2020
Address: Oamaru North, Oamaru, 9400 New Zealand
Address used since 01 Jan 2020
Sina Kitiona Cotter Tait - Director
Appointment date: 01 Dec 2021
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 01 Dec 2021
Jonathan Anthony Kay - Director
Appointment date: 01 Jan 2022
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 01 Jan 2022
Alistair Craig Wyatt - Director
Appointment date: 01 Jan 2022
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 01 Jan 2022
Michael John De Buyzer - Director (Inactive)
Appointment date: 01 Jul 2008
Termination date: 01 Jan 2022
Address: 321 Homestead Road, Oamaru, 9491 New Zealand
Address used since 23 Oct 2015
Address: Rd 1c, Oamaru, 9491 New Zealand
Address used since 14 Oct 2019
Stephen Richard Thompson - Director (Inactive)
Appointment date: 11 Dec 2012
Termination date: 01 Jan 2022
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 11 Dec 2012
Ross Anthony Pickworth - Director (Inactive)
Appointment date: 01 Jan 2016
Termination date: 01 Jan 2022
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 01 Jan 2016
Peter John Rowell - Director (Inactive)
Appointment date: 07 Sep 2012
Termination date: 01 Jan 2020
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 07 Sep 2012
John David Walker - Director (Inactive)
Appointment date: 01 Jan 2003
Termination date: 31 Dec 2016
Address: Oamaru, 9491 New Zealand
Address used since 23 Oct 2015
Murray James Francis - Director (Inactive)
Appointment date: 01 Jan 2006
Termination date: 03 Jul 2013
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 23 Oct 2009
Natalie Kaye Evans - Director (Inactive)
Appointment date: 01 Jan 2007
Termination date: 24 Dec 2012
Address: Oamaru, 9492 New Zealand
Address used since 01 Jan 2007
Lawrence James Graham Hardy - Director (Inactive)
Appointment date: 15 Feb 2000
Termination date: 31 Dec 2010
Address: Weston, Oamaru, 9401 New Zealand
Address used since 23 Oct 2009
Donald Rodman Taylor - Director (Inactive)
Appointment date: 02 Mar 1993
Termination date: 30 Jun 2008
Address: Oamaru,
Address used since 02 Mar 1993
John David Polson - Director (Inactive)
Appointment date: 06 Jul 1992
Termination date: 31 Dec 2006
Address: 112 Lower Stuart St, Dunedin,
Address used since 19 Oct 2005
Anthony John Brady - Director (Inactive)
Appointment date: 06 Jul 1992
Termination date: 01 Jan 2003
Address: Oamaru,
Address used since 06 Jul 1992
Graeme John Paton - Director (Inactive)
Appointment date: 06 Jul 1992
Termination date: 08 Jun 1999
Address: Oamaru,
Address used since 06 Jul 1992
Albertus De Geest - Director (Inactive)
Appointment date: 06 Jul 1992
Termination date: 27 Oct 1993
Address: Oamaru,
Address used since 06 Jul 1992
William Gavin Mccone - Director (Inactive)
Appointment date: 06 Jul 1992
Termination date: 24 Feb 1993
Address: Oamaru,
Address used since 06 Jul 1992
Ansa Electrical Services Limited
6 Baker Street
Lea-allan Investments Limited
9 Argyle Street
Kilmog Investments Limited
1a Whitestone Crescent
Kerr And Company (2017) Limited
15 London Street
Rothsay Enterprises Limited
6 Whitehaven Street
K Development Trustee Limited
32 Grove Avenue
Bower Contracting South Island Limited
1516 Thongcaster Road
Bruce Wilson Contracting Limited
25 Mailer Street
Cwc Surface Treatments Limited
447 Blenheim Road
Fulton Hogan Limited
11 Main Road
Millbrook Infrastructure Company Limited
Malaghans Road
Screw Piling Limited
447 Blenheim Road