Shortcuts

Waterfall Farming Co. Limited

Type: NZ Limited Company (Ltd)
9429039304728
NZBN
440057
Company Number
Registered
Company Status
Current address
Building A, Level 1 Farming House
211 Market Street
Hastings 4112
New Zealand
Physical & service address used since 11 Jul 2019
Building A, Level 1 Farming House
211 Market Street
Hastings 4112
New Zealand
Registered address used since 17 Aug 2020
Building A, Level 1 Farming House
211 Market Street
Hastings 4112
New Zealand
Service address used since 21 Aug 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Director Addis, Timothy Clare Clive
Hastings
4102
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Addis, Jane Lorima Hokowhitu
Palmerston North
4410
New Zealand
Directors

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

Nearby companies

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