Shortcuts

Waterfall Farm (waiwhiu) Limited

Type: NZ Limited Company (Ltd)
9429039036087
NZBN
529913
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
R913977
Industry classification code
Recreational Activity Nec
Industry classification description
Current address
Waterfall Farm
149 Waiwhiu Conical Peak Road
Warkworth 0910
New Zealand
Physical & registered & service address used since 06 Apr 2011
P O Box 10350
Dominion Road
Auckland 1024
New Zealand
Postal address used since 28 Mar 2019

Waterfall Farm (Waiwhiu) Limited was started on 20 Nov 1991 and issued an NZBN of 9429039036087. The registered LTD company has been managed by 13 directors: Philippa Mcneale - an active director whose contract started on 20 Apr 1992,
Leslie Wilson Jones - an active director whose contract started on 20 Apr 1992,
Susan Bretherton - an active director whose contract started on 20 Apr 1992,
Kerree Slikovas - an active director whose contract started on 16 Aug 2023,
Dudley Edgar James Ward - an inactive director whose contract started on 20 Apr 1992 and was terminated on 30 Mar 2010.
As stated in our information (last updated on 17 Mar 2024), this company filed 1 address: P O Box 10350, Dominion Road, Auckland, 1024 (types include: postal, registered).
Until 06 Apr 2011, Waterfall Farm (Waiwhiu) Limited had been using Same As Registered Office Address as their physical address.
A total of 100 shares are issued to 16 groups (17 shareholders in total). When considering the first group, 2 shares are held by 1 entity, namely:
Slikovas, Kez (an individual) located at Hikurangi, Hikurangi postcode 0114.
The second group consists of 1 shareholder, holds 4% shares (exactly 4 shares) and includes
Bacon, Meryl Elizabeth - located at Mangere Bridge, Auckland.
The third share allotment (4 shares, 4%) belongs to 1 entity, namely:
Chase, Andrew David, located at Glen Eden, Auckland (an individual). Waterfall Farm (Waiwhiu) Limited is categorised as "Recreational activity nec" (business classification R913977).

Addresses

Principal place of activity

Waterfall Farm, 149 Waiwhiu Conical Peak Road, Warkworth, 0910 New Zealand


Previous addresses

Address #1: Same As Registered Office Address New Zealand

Physical address used from 21 Feb 1992 to 06 Apr 2011

Address #2: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address #3: Waterfall Farm, Waiwhiu Conical Peak Road, Warkworth New Zealand

Registered address used from 14 Dec 1991 to 06 Apr 2011

Contact info
64 09 6305349
28 Mar 2019 Phone
les@evnz.org
28 Mar 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 21 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Slikovas, Kez Hikurangi
Hikurangi
0114
New Zealand
Shares Allocation #2 Number of Shares: 4
Individual Bacon, Meryl Elizabeth Mangere Bridge
Auckland
2022
New Zealand
Shares Allocation #3 Number of Shares: 4
Individual Chase, Andrew David Glen Eden
Auckland
0602
New Zealand
Shares Allocation #4 Number of Shares: 4
Individual Mc Neale, Phillipa Avondale
Auckland
1026
New Zealand
Shares Allocation #5 Number of Shares: 2
Individual Mcinstrie, Kaaren Elizabeth Rd 2
Auckland
0782
New Zealand
Shares Allocation #6 Number of Shares: 6
Individual Jones, Leslie Wilson Mangere Bridge
Auckland
2022
New Zealand
Shares Allocation #7 Number of Shares: 2
Individual Bretherton Jones, Sophie Phoebe Frances Avondale
Auckland
1026
New Zealand
Shares Allocation #8 Number of Shares: 4
Individual Bretherton, Susan Mount Eden
Auckland
1024
New Zealand
Shares Allocation #9 Number of Shares: 2
Individual Bretherton-jones, Bridgit Alice Jane Mangere Bridge
Auckland
2022
New Zealand
Shares Allocation #10 Number of Shares: 2
Individual Molina, Juan Ponsonby
Auckland
1011
New Zealand
Shares Allocation #11 Number of Shares: 6
Individual Ward, Dudley Edgar James St Heliers
Auckland 5
Shares Allocation #12 Number of Shares: 2
Individual Stanbridge, Christina Avondale
Auckland
1026
New Zealand
Shares Allocation #13 Number of Shares: 2
Individual Mangan, Mary Mt Eden
Auckland
1024
New Zealand
Individual Mackinven, John Mt Eden
Auckland
1024
New Zealand
Shares Allocation #14 Number of Shares: 54
Individual Bretherton-jones, Bridgit Alice Jane Mangere Bridge
Auckland
2022
New Zealand
Shares Allocation #15 Number of Shares: 2
Individual Keen, Francois Mangere Bridge
Auckland
2022
New Zealand
Shares Allocation #16 Number of Shares: 2
Individual Mccrory, Kirsty Ann Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Adrian, Colette Rd 1
Warkworth
0981
New Zealand
Individual Zack, Chris Point Chevalier
Auckland
1022
New Zealand
Individual Patterson, Christopher John Mt Eden
Auckland 3
Individual Osborne, Susan Margaret Glenfield
Auckland
Individual Mackintosh, Rachel Janet Glenfield
Auckland
Individual Adrian, Colette Rd 1
Warkworth
0981
New Zealand
Individual Petersen, Jan Hardwick Grey Lynn
Auckland
1021
New Zealand
Individual Taylor, Wendy Dome Valley
Warkworth
0981
New Zealand
Individual Morris, Jacqueline Devonport
Auckland
Individual May, Diane Mt Albert
Auckland
1025
New Zealand
Individual Tan, Jan Devonport
Auckland
Directors

Philippa Mcneale - Director

Appointment date: 20 Apr 1992

Address: Avondale, Auckland, 1026 New Zealand

Address used since 24 Jan 2020

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 20 Mar 2018

Address: Westmere, Auckland, 1022 New Zealand

Address used since 17 Mar 2015


Leslie Wilson Jones - Director

Appointment date: 20 Apr 1992

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 13 Sep 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 30 Mar 2010


Susan Bretherton - Director

Appointment date: 20 Apr 1992

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 30 Mar 2010


Kerree Slikovas - Director

Appointment date: 16 Aug 2023

Address: Hikurangi, Hikurangi, 0114 New Zealand

Address used since 16 Aug 2023


Dudley Edgar James Ward - Director (Inactive)

Appointment date: 20 Apr 1992

Termination date: 30 Mar 2010

Address: St Heliers, Auckland,

Address used since 20 Apr 1992


Kaaren Mckinstrie - Director (Inactive)

Appointment date: 03 May 1998

Termination date: 30 Mar 2010

Address: Swanson, Auckland,

Address used since 29 Aug 2007


Christopher John Patterson - Director (Inactive)

Appointment date: 20 Apr 1992

Termination date: 22 Feb 2007

Address: Mt Eden, Auckland,

Address used since 20 Apr 1992


Jacqueline Morris - Director (Inactive)

Appointment date: 25 Sep 1992

Termination date: 26 Mar 1999

Address: Devonport, Auckland,

Address used since 25 Sep 1992


Jenny Holdt - Director (Inactive)

Appointment date: 20 Apr 1992

Termination date: 25 Mar 1999

Address: Grey Lynn, Auckland,

Address used since 20 Apr 1992


Dianne Jeane Boss - Director (Inactive)

Appointment date: 03 May 1998

Termination date: 25 Mar 1999

Address: Grey Lynn, Auckland,

Address used since 03 May 1998


Janice Margaret Tan - Director (Inactive)

Appointment date: 25 Sep 1992

Termination date: 03 May 1998

Address: Devonport, Auckland,

Address used since 25 Sep 1992


Judith Karen Pringle - Director (Inactive)

Appointment date: 06 Apr 1992

Termination date: 01 May 1998

Address: Woodlands Park, Waitakere City,

Address used since 06 Apr 1992


Kerree Slikovas - Director (Inactive)

Appointment date: 01 Dec 1992

Termination date: 11 Mar 1996

Address: Pt Chevalier, Auckland,

Address used since 01 Dec 1992

Nearby companies

Chemical Specialties Limited
Same As Registered Office Address

Steelfort Engineering Company Limited
Same As Registered Office

Mcclintock Contracting Limited
Same As Registered Office Address

Steels Motor Assemblies 1979 Limited
Same As The Registered Office

Protel Holdings Limited
Same As

Pk & K Patel Limited
Same As

Similar companies

Clear Rock Limited
Unit 3, 245 St Asaph Street

Criffel Holdings Limited
287-293 Durham Street North

Imisol Limited
111 Cashel Street

Mega Jump Limited
Level 2, Building One

Pedal Pops Limited
Unit 2a, 100 Fitzgerald Avenue

The Alpaca Wrap Company Limited
285 Lincoln Road