Maerewhenua District Water Resource Co. Limited, a registered company, was launched on 16 May 1989. 9429039346162 is the NZ business identifier it was issued. This company has been run by 19 directors: Kelvin Mark Weir - an active director whose contract started on 31 Aug 2006,
Russell Gordon Murray Hurst - an active director whose contract started on 10 Nov 2010,
Grant Hamish Scott Tremewan - an active director whose contract started on 10 Dec 2020,
Michael Allan Fredrick Andrews - an active director whose contract started on 15 May 2023,
Jane Mabel Simpson - an inactive director whose contract started on 10 Dec 2015 and was terminated on 09 May 2023.
Updated on 16 Apr 2024, our database contains detailed information about 1 address: 16 Wear Street, Oamaru, Oamaru, 9400 (category: registered, physical).
Maerewhenua District Water Resource Co. Limited had been using 153 Thames Street, Oamaru, Oamaru as their registered address up to 17 Sep 2015.
A total of 2024 shares are allotted to 18 shareholders (15 groups). The first group includes 130 shares (6.42%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 38 shares (1.88%). Lastly the next share allotment (91 shares 4.5%) made up of 1 entity.
Previous addresses
Address: 153 Thames Street, Oamaru, Oamaru, 9400 New Zealand
Registered & physical address used from 03 Mar 2015 to 17 Sep 2015
Address: 10 Wear Street, Oamaru, Oamaru, 9400 New Zealand
Registered & physical address used from 16 Oct 2014 to 03 Mar 2015
Address: Crowe Horwath, 1 Coquet Street, Oamaru, 9400 New Zealand
Registered & physical address used from 15 Jul 2014 to 16 Oct 2014
Address: Whk, 1 Coquet Street, Oamaru, 9400 New Zealand
Registered & physical address used from 29 Jul 2011 to 15 Jul 2014
Address: Whk, 6-10 Coquet Street, Oamaru New Zealand
Registered & physical address used from 05 Jan 2010 to 29 Jul 2011
Address: Scott & Co Limited, 10 Coquet Street, Oamaru
Registered & physical address used from 24 Jul 2007 to 05 Jan 2010
Address: Scott & Co, 27a Coquet Street, Oamaru
Registered & physical address used from 01 Jul 1997 to 24 Jul 2007
Basic Financial info
Total number of Shares: 2024
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 130 | |||
Entity (NZ Limited Company) | Home Creek Partnership Limited Shareholder NZBN: 9429051234980 |
Timaru Timaru 7910 New Zealand |
18 Jul 2023 - |
Shares Allocation #2 Number of Shares: 38 | |||
Entity (NZ Limited Company) | Maerewhenua Investments Limited Shareholder NZBN: 9429047657151 |
Level 1 Timaru 7910 New Zealand |
19 Dec 2019 - |
Shares Allocation #3 Number of Shares: 91 | |||
Entity (NZ Limited Company) | Wills Farm Holdings Limited Shareholder NZBN: 9429040299679 |
Rd 8c Oamaru 9491 New Zealand |
20 Sep 2022 - |
Shares Allocation #4 Number of Shares: 40 | |||
Entity (NZ Limited Company) | Dogterom Duntroon Limited Shareholder NZBN: 9429040989624 |
Oamaru Oamaru 9400 New Zealand |
24 Jun 2014 - |
Shares Allocation #5 Number of Shares: 13 | |||
Individual | Sutherland, K J |
Oamaru |
16 May 1989 - |
Individual | Sutherland, R B |
Oamaru |
16 May 1989 - |
Shares Allocation #6 Number of Shares: 130 | |||
Other (Other) | Invernia Holdings Limited |
Oamaru |
16 May 1989 - |
Shares Allocation #7 Number of Shares: 200 | |||
Individual | Chalmers, Verna Joyce |
Rd 1d Oamaru 9492 New Zealand |
19 Feb 2013 - |
Individual | Chalmers, Derek Dewar |
Rd 1d Oamaru 9492 New Zealand |
19 Feb 2013 - |
Shares Allocation #8 Number of Shares: 380 | |||
Individual | Fenwick, Maylene Elizabeth |
Rd 10k Oamaru 9494 New Zealand |
05 Oct 2012 - |
Individual | Fenwick, Stephen Robert |
Rd 10k Oamaru 9494 New Zealand |
05 Oct 2012 - |
Shares Allocation #9 Number of Shares: 5 | |||
Individual | Sutherland, K J |
Oamaru |
16 May 1989 - |
Shares Allocation #10 Number of Shares: 165 | |||
Entity (NZ Limited Company) | Avonlea Dairies Limited Shareholder NZBN: 9429032796759 |
Timaru Null 7910 New Zealand |
05 Oct 2012 - |
Shares Allocation #11 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Kokoamo Farms Limited Shareholder NZBN: 9429034430811 |
Papanui Christchurch 8053 New Zealand |
05 Oct 2012 - |
Shares Allocation #12 Number of Shares: 108 | |||
Entity (NZ Limited Company) | Ashmore Limited Shareholder NZBN: 9429045846984 |
Burnside Christchurch 8053 New Zealand |
26 Jun 2017 - |
Shares Allocation #13 Number of Shares: 74 | |||
Entity (NZ Limited Company) | Keeling Dairies Limited Shareholder NZBN: 9429036645855 |
Dunedin Central Dunedin 9016 New Zealand |
22 May 2015 - |
Shares Allocation #14 Number of Shares: 165 | |||
Entity (NZ Limited Company) | Dogterom Cliffside Limited Shareholder NZBN: 9429040989440 |
Oamaru Oamaru Null 9400 New Zealand |
24 Jun 2014 - |
Shares Allocation #15 Number of Shares: 385 | |||
Other (Other) | K & D Farms Limited |
Post Office Duntroon |
16 May 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hgw Trustee's Limited Shareholder NZBN: 9429037448110 Company Number: 986068 |
25 May 2015 - 02 Mar 2016 | |
Individual | Dovey, G W |
Oamaru |
16 May 1989 - 26 Nov 2013 |
Entity | Limavady Limited Shareholder NZBN: 9429034060902 Company Number: 149701 |
Oamaru Oamaru 9400 New Zealand |
05 Oct 2012 - 18 Jul 2023 |
Entity | Downland Farms Limited Shareholder NZBN: 9429039345998 Company Number: 426906 |
15 Nov 2010 - 28 Aug 2013 | |
Individual | Keeling, Geoffrey Francis |
Rd 5k Oamaru 9494 New Zealand |
02 Mar 2016 - 25 Jun 2019 |
Individual | Keeling, Jan Elizabeth |
Duntrron North Otago 9494 New Zealand |
25 May 2015 - 02 Mar 2016 |
Other | Meridan Energy Limited | 16 May 1989 - 25 May 2015 | |
Individual | Scott, Bowie Gordon |
Oamaru North Oamaru 9400 New Zealand |
16 May 1989 - 05 Mar 2012 |
Entity | Aviemore Irrigation Co Limited Shareholder NZBN: 9429031905923 Company Number: 131132 |
16 May 1989 - 15 Jul 2004 | |
Entity | Ryjak Farm Limited Shareholder NZBN: 9429032652970 Company Number: 2152540 |
Oamaru Oamaru 9400 New Zealand |
05 Oct 2012 - 19 Dec 2019 |
Entity | Dogterom Kokoamo Limited Shareholder NZBN: 9429040990170 Company Number: 4777339 |
Oamaru Oamaru Null 9400 New Zealand |
24 Jun 2014 - 25 Jun 2019 |
Director | Weir, Kelvin Mark |
Duntroon 9494 |
28 Aug 2013 - 25 Jun 2019 |
Entity | Hgw Trustee's Limited Shareholder NZBN: 9429037448110 Company Number: 986068 |
06 Mar 2012 - 22 May 2015 | |
Individual | Rutherford, Elizabeth An Ann |
Duntrron North Otago 9494 New Zealand |
25 May 2015 - 02 Mar 2016 |
Individual | Keeling, Geoffrey |
Duntroon North Otago 9494 New Zealand |
06 Mar 2012 - 02 Mar 2016 |
Individual | Wills, A J |
Oamaru |
16 May 1989 - 27 Apr 2006 |
Entity | Meridian Energy Limited Shareholder NZBN: 9429037696863 Company Number: 938552 |
27 Apr 2006 - 25 Oct 2012 | |
Entity | Downland Farms Limited Shareholder NZBN: 9429039345998 Company Number: 426906 |
15 Nov 2010 - 28 Aug 2013 | |
Entity | Dogterom Kokoamo Limited Shareholder NZBN: 9429040990170 Company Number: 4777339 |
Oamaru Oamaru Null 9400 New Zealand |
24 Jun 2014 - 25 Jun 2019 |
Other | Haricot Investments Ltd |
Oamaru |
16 May 1989 - 20 Sep 2022 |
Individual | Dekker, Johannes |
Peebles Oamaru 9494 New Zealand |
22 May 2015 - 20 Jan 2017 |
Individual | Bignell, Steven James |
Peebles Oamaru 9494 New Zealand |
22 May 2015 - 20 Jan 2017 |
Entity | Hgw Trustee's Limited Shareholder NZBN: 9429037448110 Company Number: 986068 |
25 May 2015 - 02 Mar 2016 | |
Individual | Rutherford, E R |
Oamaru |
16 May 1989 - 15 Jul 2004 |
Individual | Mckenzie, J G |
Oamaru |
16 May 1989 - 16 Aug 2007 |
Individual | Keeling, Jan Elizabeth |
Duntroon North Otago 9494 New Zealand |
06 Mar 2012 - 22 May 2015 |
Entity | Ryjak Farm Limited Shareholder NZBN: 9429032652970 Company Number: 2152540 |
Oamaru Oamaru 9400 New Zealand |
05 Oct 2012 - 19 Dec 2019 |
Other | Downlands Farm Limited | 16 May 1989 - 15 Nov 2010 | |
Other | Meridian Enerygy Ltd | 16 May 1989 - 15 Jul 2004 | |
Entity | Aviemore Irrigation Co Limited Shareholder NZBN: 9429031905923 Company Number: 131132 |
16 May 1989 - 15 Jul 2004 | |
Individual | Rutherford, Elizabeth Ann |
Duntroon North Otago 9494 New Zealand |
06 Mar 2012 - 22 May 2015 |
Individual | Dovey, Norma |
Rd 11k Oamaru 9494 New Zealand |
05 Mar 2012 - 26 Nov 2013 |
Entity | Coquet Trustees Limited Shareholder NZBN: 9429034770542 Company Number: 1633922 |
05 Mar 2012 - 24 Jun 2014 | |
Entity | Hgw Trustee's Limited Shareholder NZBN: 9429037448110 Company Number: 986068 |
06 Mar 2012 - 22 May 2015 | |
Individual | Rutherford, Eion |
Duntroon North Otago 9494 New Zealand |
25 May 2015 - 02 Mar 2016 |
Other | Maytown Trust | 15 Jul 2004 - 11 Jul 2005 | |
Individual | Dekker, Monique |
Peebles Oamaru 9494 New Zealand |
22 May 2015 - 20 Jan 2017 |
Other | Eion R Rutherford, | 15 Jul 2004 - 22 May 2015 | |
Individual | Dogterom, Otto Nanne |
Oamaru 9494 New Zealand |
16 May 1989 - 24 Jun 2014 |
Other | Null - Meridian Enerygy Ltd | 16 May 1989 - 15 Jul 2004 | |
Other | Null - Maytown Trust | 15 Jul 2004 - 11 Jul 2005 | |
Other | Null - Downlands Farm Limited | 16 May 1989 - 15 Nov 2010 | |
Entity | Coquet Trustees Limited Shareholder NZBN: 9429034770542 Company Number: 1633922 |
05 Mar 2012 - 24 Jun 2014 | |
Other | Null - Eion R Rutherford, | 15 Jul 2004 - 22 May 2015 | |
Other | Null - Meridan Energy Limited | 16 May 1989 - 25 May 2015 | |
Entity | Meridian Energy Limited Shareholder NZBN: 9429037696863 Company Number: 938552 |
27 Apr 2006 - 25 Oct 2012 | |
Individual | Wyatt, A C |
Oamaru |
16 May 1989 - 15 Jul 2004 |
Kelvin Mark Weir - Director
Appointment date: 31 Aug 2006
Address: Duntroon, 9494 New Zealand
Address used since 14 Jul 2015
Russell Gordon Murray Hurst - Director
Appointment date: 10 Nov 2010
Address: Rd 4k, Oamaru, 9494 New Zealand
Address used since 10 Nov 2010
Grant Hamish Scott Tremewan - Director
Appointment date: 10 Dec 2020
Address: Rd 10k, Duntroon, 9494 New Zealand
Address used since 10 Dec 2020
Michael Allan Fredrick Andrews - Director
Appointment date: 15 May 2023
Address: Rd 10k, Duntroon, 9494 New Zealand
Address used since 15 May 2023
Jane Mabel Simpson - Director (Inactive)
Appointment date: 10 Dec 2015
Termination date: 09 May 2023
Address: Oamaru, 9491 New Zealand
Address used since 10 Dec 2015
Richard Watson - Director (Inactive)
Appointment date: 13 Nov 2012
Termination date: 10 Dec 2020
Address: Otematata, Otematata, 9412 New Zealand
Address used since 12 May 2017
Geoffrey Keeling - Director (Inactive)
Appointment date: 26 Jun 2009
Termination date: 10 Dec 2015
Address: Duntroon, 9494 New Zealand
Address used since 14 Jul 2015
Richard Alistar Wills - Director (Inactive)
Appointment date: 17 Dec 2009
Termination date: 13 Nov 2012
Address: Duntroon 9494,
Address used since 21 Jun 2010
Mathew Ross - Director (Inactive)
Appointment date: 31 Aug 2006
Termination date: 10 Nov 2010
Address: Duntroon 9494,
Address used since 21 Jun 2010
Eion Rutherford - Director (Inactive)
Appointment date: 31 Aug 2006
Termination date: 17 Dec 2009
Address: Duntroon,
Address used since 31 Aug 2006
John Gordon Mckenzie - Director (Inactive)
Appointment date: 04 Sep 2002
Termination date: 26 Jun 2009
Address: Duntroon,
Address used since 04 Sep 2002
Garth William Dovey - Director (Inactive)
Appointment date: 18 Mar 1992
Termination date: 31 Aug 2006
Address: Duntroon,
Address used since 18 Mar 1992
Allan James Wills - Director (Inactive)
Appointment date: 04 Sep 2002
Termination date: 31 Aug 2006
Address: Duntroon,
Address used since 04 Sep 2002
Paul Leslie Lancaster - Director (Inactive)
Appointment date: 04 Sep 2002
Termination date: 30 Jul 2003
Address: Georgetown, North Otago,
Address used since 04 Sep 2002
Nanette Otto Dogterom - Director (Inactive)
Appointment date: 08 Jul 1997
Termination date: 04 Sep 2002
Address: Oamaru,
Address used since 08 Jul 1997
Helen Mary Patterson - Director (Inactive)
Appointment date: 24 Sep 1997
Termination date: 06 Jul 2001
Address: Oamaru,
Address used since 24 Sep 1997
Rodney Gordon Patterson - Director (Inactive)
Appointment date: 30 Mar 1992
Termination date: 24 Sep 1997
Address: Duntroon,
Address used since 30 Mar 1992
Peter Francis Twiss - Director (Inactive)
Appointment date: 29 Jun 1994
Termination date: 08 Jul 1997
Address: Oamaru,
Address used since 29 Jun 1994
Alistair Wills - Director (Inactive)
Appointment date: 30 Mar 1992
Termination date: 29 Jun 1994
Address: Duntroon,
Address used since 30 Mar 1992
Cloverbee Limited
16 Wear Street
Ramesh And Roshan Limited
16 Wear Street
Rauceby Farm Limited
16 Wear Street
Bugden Farming Limited
16 Wear Street
Andrew Bulk Contracting Limited
16 Wear Street
Mcwilliam Farming Limited
16 Wear Street