Wharekauri Holdings Limited was launched on 29 Aug 1991 and issued a number of 9429039072689. The registered LTD company has been supervised by 3 directors: Gillian Sara Dix - an active director whose contract started on 29 Aug 1991,
Anthony Wayne Terence Anderson - an active director whose contract started on 29 Aug 1991,
Murray Graeme Dix - an inactive director whose contract started on 29 Aug 1991 and was terminated on 23 Mar 2021.
As stated in BizDb's database (last updated on 25 Mar 2024), the company registered 1 address: Po Box 151, Waitangi, Chatham Islands, 8942 (category: postal, office).
Up to 28 May 2015, Wharekauri Holdings Limited had been using 15 Hanover Place, Ilam, Christchurch as their registered address.
A total of 250000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 150000 shares are held by 1 entity, namely:
Dix, Gillian Sara (an individual) located at Chatham Islands.
The 2nd group consists of 1 shareholder, holds 40% shares (exactly 100000 shares) and includes
Anderson, Anthony Wayne Terence - located at Chatham Islands. Wharekauri Holdings Limited is classified as "Sheep farming" (business classification A014110).
Other active addresses
Address #4: 15 Hanover Place, Ilam, Christchurch, 8041 New Zealand
Office address used from 21 May 2019
Address #5: 228 Wharekauri Road, Chatham Island, Chatham Islands, 8016 New Zealand
Delivery address used from 21 May 2019
Principal place of activity
15 Hanover Place, Ilam, Christchurch, 8041 New Zealand
Previous addresses
Address #1: 15 Hanover Place, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 24 Apr 2015 to 28 May 2015
Address #2: 153 Thames Street, Oamaru, Oamaru, 9400 New Zealand
Physical & registered address used from 09 Mar 2015 to 24 Apr 2015
Address #3: 10 Wear Street, Oamaru, Oamaru, 9400 New Zealand
Physical & registered address used from 05 May 2014 to 09 Mar 2015
Address #4: Kaingaroa Road, Chatham Islands New Zealand
Physical address used from 21 Feb 1992 to 05 May 2014
Address #5: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address #6: Kaiangaroa Road, Chatham Islands New Zealand
Registered address used from 31 Aug 1991 to 05 May 2014
Basic Financial info
Total number of Shares: 250000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150000 | |||
Individual | Dix, Gillian Sara |
Chatham Islands |
29 Aug 1991 - |
Shares Allocation #2 Number of Shares: 100000 | |||
Individual | Anderson, Anthony Wayne Terence |
Chatham Islands |
29 Aug 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dix, Murray Graeme |
Chatham Islands |
29 Aug 1991 - 16 Aug 2021 |
Gillian Sara Dix - Director
Appointment date: 29 Aug 1991
Address: Chatham Island, Chatham Islands, 8016 New Zealand
Address used since 01 Aug 2015
Anthony Wayne Terence Anderson - Director
Appointment date: 29 Aug 1991
Address: Chatham Island, Chatham Islands, 8016 New Zealand
Address used since 01 Aug 2015
Murray Graeme Dix - Director (Inactive)
Appointment date: 29 Aug 1991
Termination date: 23 Mar 2021
Address: Chatham Island, Chatham Islands, 8016 New Zealand
Address used since 01 Aug 2015
Chathams Automotive & Marine Limited
15 Hanover Place
Ceelenthomas Accountants Limited
15 Hanover Place
Bapm New Zealand Limited
17 Hanover Place
Kelpie Investments Limited
9 Hanover Place
Hanover Place Trust
30 Hanover Place
Mcgoldrick Professional Services Limited
1 Hanover Place
A & L Farms Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Hanley Farming Company Limited
30 Sir William Pickering Drive
Harrydale Limited
25b Main South Road
Heathstock Downs (1987) Limited
40b Glandovey Road
Ross-shire Holdings Limited
8b Ansonby Street