Shortcuts

Wharekauri Holdings Limited

Type: NZ Limited Company (Ltd)
9429039072689
NZBN
518575
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A014110
Industry classification code
Sheep Farming
Industry classification description
Current address
T W Anderson
Kaingaroa Road
Chatham Islands
Other (Address for Records) & records address (Address for Records) used since 29 May 2000
15 Hanover Place
Ilam
Christchurch 8041
New Zealand
Physical & registered & service address used since 28 May 2015
Po Box 151
Waitangi
Chatham Islands 8942
New Zealand
Postal address used since 21 May 2019

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).

Addresses

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

Contact info
64 3 3050366
21 May 2019 Phone
tanderson@farmside.co.nz
21 May 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 150000
Individual Dix, Gillian Sara Chatham Islands
Shares Allocation #2 Number of Shares: 100000
Individual Anderson, Anthony Wayne Terence Chatham Islands

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dix, Murray Graeme Chatham Islands
Directors

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

Nearby companies
Similar companies

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