Shortcuts

Lower Moutere Water Scheme Limited

Type: NZ Limited Company (Ltd)
9429039141668
NZBN
496654
Company Number
Registered
Company Status
Current address
29 Wallace Street
Motueka 7120
New Zealand
Service address used since 26 Apr 2013

Lower Moutere Water Scheme Limited, a registered company, was started on 20 Feb 1991. 9429039141668 is the business number it was issued. This company has been run by 11 directors: Ian Palmer - an active director whose contract started on 01 Aug 2002,
Peter Hansen - an active director whose contract started on 01 Aug 2002,
Simon Easton - an active director whose contract started on 01 Jul 2004,
Barry Wratten - an active director whose contract started on 01 Jul 2004,
Peter Anton Besier - an active director whose contract started on 31 Oct 2011.
Last updated on 29 Mar 2024, our database contains detailed information about 1 address: 29 Wallace Street, Motueka, 7120 (types include: service.
Lower Moutere Water Scheme Limited had been using 29 Wallace Street, Motueka as their registered address up to 26 Apr 2013.
A total of 722 shares are issued to 17 shareholders (16 groups). The first group is comprised of 12 shares (1.66 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 10 shares (1.39 per cent). Finally there is the 3rd share allocation (154 shares 21.33 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 29 Wallace Street, Motueka, 7120 New Zealand

Registered & physical address used from 26 Apr 2013 to 26 Apr 2013

Address: Milnes Beatson Ltd, 29 Wallace Street, Motueka, 7120 New Zealand

Physical address used from 04 May 2012 to 26 Apr 2013

Address: Milnes Beatson Limited, 29 Wallace Street, Motueka, 7120 New Zealand

Registered address used from 16 Apr 2012 to 26 Apr 2013

Address: Milnes Beatson & Associates, 29 Wallace Street, Motueka New Zealand

Registered address used from 03 Sep 2004 to 16 Apr 2012

Address: Milnes Beatson & Associates, 29 Wallace Street, Motueka New Zealand

Physical address used from 03 Sep 2004 to 04 May 2012

Address: Level 1, 127 Hardy Street, Nelson

Registered & physical address used from 09 Apr 2002 to 03 Sep 2004

Address: 1st Floor, 300 Trafalgar Street, Nelson

Physical address used from 16 Jun 1997 to 09 Apr 2002

Address: C/ O'dea & Co, 260 Hardy Street, Nelson

Registered address used from 14 May 1993 to 09 Apr 2002

Financial Data

Basic Financial info

Total number of Shares: 722

Annual return filing month: April

Annual return last filed: 25 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 12
Entity (NZ Limited Company) P & E Trading Limited
Shareholder NZBN: 9429032440423
Motueka
Motueka
7120
New Zealand
Shares Allocation #2 Number of Shares: 10
Entity (NZ Limited Company) Cwl Distribution Limited
Shareholder NZBN: 9429031999748
Richmond
7020
New Zealand
Shares Allocation #3 Number of Shares: 154
Entity (NZ Limited Company) Milnes Beatson Trustee Company Limited
Shareholder NZBN: 9429035113409
Motueka
7120
New Zealand
Shares Allocation #4 Number of Shares: 20
Entity (NZ Limited Company) Amberland Orchards Limited
Shareholder NZBN: 9429037534615
Motueka
Motueka
7120
New Zealand
Shares Allocation #5 Number of Shares: 17
Entity (NZ Limited Company) Mclean Orchards Limited
Shareholder NZBN: 9429047819245
Lower Moutere
7175
New Zealand
Shares Allocation #6 Number of Shares: 26
Entity (NZ Limited Company) Lower Moutere Water Scheme Limited
Shareholder NZBN: 9429039141668
Motueka
7120
New Zealand
Shares Allocation #7 Number of Shares: 24
Entity (NZ Limited Company) C F L Butchery Limited
Shareholder NZBN: 9429040195476
Buxton Square
Nelson
7010
New Zealand
Shares Allocation #8 Number of Shares: 43
Entity (NZ Limited Company) Birdhurst Limited
Shareholder NZBN: 9429037558406
Richmond
Richmond
7020
New Zealand
Shares Allocation #9 Number of Shares: 15
Individual William, Buck Lower Moutere
R D 2 Upper Moutere
7175
New Zealand
Shares Allocation #10 Number of Shares: 21
Individual Ashton Bruce, Wood Mariri
R D 2 Upper Moutere
7173
New Zealand
Shares Allocation #11 Number of Shares: 14
Other (Other) Ellery, D & D Motueka
Motueka
7120
New Zealand
Shares Allocation #12 Number of Shares: 27
Entity (NZ Limited Company) M & H Inwood Limited
Shareholder NZBN: 9429036204410
Buxton Square
Nelson
7010
New Zealand
Shares Allocation #13 Number of Shares: 30
Entity (NZ Limited Company) Chambers & Jackett Limited
Shareholder NZBN: 9429040188508
Nelson
Nelson
7010
New Zealand
Shares Allocation #14 Number of Shares: 49
Entity (NZ Limited Company) Wairepo Holdings Limited
Shareholder NZBN: 9429035978527
Rd 2
Upper Moutere
7175
New Zealand
Shares Allocation #15 Number of Shares: 30
Entity (NZ Limited Company) Fairfield Orchards Limited
Shareholder NZBN: 9429037333935
Motueka
7120
New Zealand
Shares Allocation #16 Number of Shares: 27
Individual Jenkins, Pamela Lower Moutere
Upper Moutere
7175
New Zealand
Individual Harris, Steven Dennis Lower Moutere
Upper Moutere
7175
New Caledonia

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Palmer, Ian Lower Moutere
R D 2 Upper Moutere
7175
New Zealand
Individual Taylor, Elaine Ruth Mariri
Individual Gray, Karen Michelle Motueka

New Zealand
Individual Mclean, Kevin William Motueka
Entity K & F Mclean Limited
Shareholder NZBN: 9429035289593
Company Number: 1533647
Individual Cameron, Douglas Alexander Motueka
Entity Mclean Fruit Limited
Shareholder NZBN: 9429035289593
Company Number: 1533647
Individual Melville, David Syme Lower Moutere
R D 2 Upper Moutere
7175
New Zealand
Entity Palmer Orchards Limited
Shareholder NZBN: 9429035289593
Company Number: 1533647
29 Wallace Street
Motueka
7120
New Zealand
Entity Palmer Orchards Limited
Shareholder NZBN: 9429035289593
Company Number: 1533647
29 Wallace Street
Motueka
7120
New Zealand
Individual Geoffrey Robert Phillip, Plunkett R D 2 Upper Moutere
7175
New Zealand
Individual Rangi, Gerald Ernest Robert Motueka
Individual John, Robinson R D 2
Upper Moutere

New Zealand
Individual Mclean, Frances Ellen Motueka
Individual Palmer, Kevin William Lower Moutere
R D 2 Upper Moutere
7175
New Zealand
Individual Gray, Paul Robert Motueka

New Zealand
Individual Rigney, Julie Ann Lower Moutere
R D 2 Upper Moutere
7175
New Zealand
Other Null - Fairholme Orchard
Other Fairholme Orchard
Individual Rigney, Peter Laurence Lower Moutere
R D 2 Upper Moutere
7175
New Zealand
Directors

Ian Palmer - Director

Appointment date: 01 Aug 2002

Address: Motueka, 7120 New Zealand

Address used since 03 Apr 2012

Address: Lower Moutere, R D 2 Upper Moutere, 7175 New Zealand

Address used since 03 Apr 2012


Peter Hansen - Director

Appointment date: 01 Aug 2002

Address: R D 2, Upper Moutere, 7173 New Zealand

Address used since 01 Apr 2015


Simon Easton - Director

Appointment date: 01 Jul 2004

Address: Mariri, R D 2 Upper Moutere, 7173 New Zealand

Address used since 03 Apr 2012


Barry Wratten - Director

Appointment date: 01 Jul 2004

Address: Lower Moutere, R D 2 Upper Moutere, 7175 New Zealand

Address used since 03 Apr 2012


Peter Anton Besier - Director

Appointment date: 31 Oct 2011

Address: R D 2 Upper Moutere, 7175 New Zealand

Address used since 03 Apr 2012


Kevin William Palmer - Director (Inactive)

Appointment date: 20 Feb 1991

Termination date: 12 Jun 2015

Address: Lower Moutere, R D 2 Upper Moutere, 7175 New Zealand

Address used since 03 Apr 2012


David Syme Melville - Director (Inactive)

Appointment date: 30 Apr 2003

Termination date: 31 Oct 2011

Address: Lower Moutere,

Address used since 30 Apr 2003


Gerald Ernest Robert Rangi - Director (Inactive)

Appointment date: 20 Feb 1991

Termination date: 08 Dec 2004

Address: Motueka,

Address used since 20 Feb 1991


Elaine Ruth Taylor - Director (Inactive)

Appointment date: 20 Feb 1991

Termination date: 01 Jul 2004

Address: Moriri,

Address used since 20 Feb 1991


Douglas Alexander Cameron - Director (Inactive)

Appointment date: 20 Feb 1991

Termination date: 30 Mar 2004

Address: Motueka,

Address used since 20 Feb 1991


Graham Frederick Bisley - Director (Inactive)

Appointment date: 20 Feb 1991

Termination date: 04 Apr 2002

Address: Motueka,

Address used since 20 Feb 1991

Nearby companies