Waterfall Farming Co. Limited, a registered company, was started on 18 Sep 1989. 9429039304728 is the number it was issued. The company has been run by 2 directors: Timothy Clare Addis - an active director whose contract started on 12 Jul 1999,
Timothy Clare Addis - an inactive director whose contract started on 18 Sep 1989 and was terminated on 12 Jul 1999.
Updated on 26 Mar 2024, our database contains detailed information about 4 addresses this company uses, specifically: 101B Main Road Clive, Hastings, 4102 (office address),
Building A, Level 1 Farming House, 211 Market Street, Hastings, 4112 (service address),
Building A, Level 1 Farming House, 211 Market Street, Hastings, 4112 (registered address),
Building A, Level 1 Farming House, 211 Market Street, Hastings, 4112 (physical address) among others.
Waterfall Farming Co. Limited had been using Building A, Level 1 Farming House, 211 Market Street, Hastings as their registered address up to 17 Aug 2020.
One entity controls all company shares (exactly 1000 shares) - Addis, Timothy Clare - located at 4102, Clive, Hastings.
Other active addresses
Principal place of activity
101b Main Road Clive, Hastings, 4102 New Zealand
Previous addresses
Address #1: Building A, Level 1 Farming House, 211 Market Street, Hastings, 4112 New Zealand
Registered address used from 11 Jul 2019 to 17 Aug 2020
Address #2: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings New Zealand
Registered & physical address used from 01 Aug 2007 to 11 Jul 2019
Address #3: Coffey Davidson & Partners, 303 Karamu Road North, Hastings
Registered address used from 17 Jul 1998 to 01 Aug 2007
Address #4: Coffey Davidson Limited, 303 Karamu Road North, Hastings
Physical address used from 01 Jul 1997 to 01 Aug 2007
Address #5: Coffey Davidson & Partners, 303 Karamu Road North, Hastings
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #6: 52 Ruataniwha Street, Waipawa
Registered address used from 28 Feb 1997 to 17 Jul 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 11 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Addis, Timothy Clare |
Clive Hastings 4102 New Zealand |
08 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Addis, Jane Lorima |
Hokowhitu Palmerston North 4410 New Zealand |
18 Sep 1989 - 08 Aug 2013 |
Timothy Clare Addis - Director
Appointment date: 12 Jul 1999
Address: Clive, Hastings, 4102 New Zealand
Address used since 31 Jul 2013
Timothy Clare Addis - Director (Inactive)
Appointment date: 18 Sep 1989
Termination date: 12 Jul 1999
Address: Palmerston North,
Address used since 18 Sep 1989
The Riverbend Christian Centre Trust
Coffey Davidson
Employment Co-ordinating Services Trust
Coffey Davidson Limited
Stead Construction Limited
303 Fenwick Street
Hbf Group Limited
303 Fenwick Street
Mechsol Limited
303 Fenwick Street
Bay Spinal Chiropractic Centre Limited
300 Fenwick Street