Wattle Ridge Limited was started on 12 Oct 1987 and issued a New Zealand Business Number of 9429039538741. The registered LTD company has been supervised by 2 directors: William Mace Sillibourne - an active director whose contract began on 12 Aug 1991,
Elizabeth Michael Sillibourne - an inactive director whose contract began on 12 Aug 1991 and was terminated on 19 Dec 2014.
According to our data (last updated on 25 Mar 2024), this company uses 1 address: 16 Wear Street, Oamaru, Oamaru, 9400 (category: registered, service).
Up until 18 Apr 2019, Wattle Ridge Limited had been using 1 Coquet Street, Oamaru as their registered address.
A total of 5000 shares are allotted to 3 groups (5 shareholders in total). As far as the first group is concerned, 2499 shares are held by 2 entities, namely:
Sillibourne, Anna Marguerita (an individual) located at South Hill, Oamaru postcode 9400,
Sillibourne, William Mace (an individual) located at South Hill, Oamaru postcode 9400.
The 2nd group consists of 2 shareholders, holds 50 per cent shares (exactly 2500 shares) and includes
Sillibourne, William Mace - located at South Hill, Oamaru,
Sillibourne, Anna Marguerita - located at South Hill, Oamaru.
The third share allocation (1 share, 0.02%) belongs to 1 entity, namely:
Sillibourne, William Mace, located at South Hill, Oamaru (an individual).
Previous addresses
Address #1: 1 Coquet Street, Oamaru, 9400 New Zealand
Registered & physical address used from 17 Nov 2015 to 18 Apr 2019
Address #2: 6 Shakespeare Street, Milton, Milton, 9220 New Zealand
Registered & physical address used from 12 Oct 2011 to 17 Nov 2015
Address #3: Donaldson Chartered Accountants Limited, Level 1, 162 Dee Street, Invercargill New Zealand
Physical & registered address used from 24 Dec 2003 to 12 Oct 2011
Address #4: 142 Spey Street, Invercargill
Registered & physical address used from 01 May 2003 to 24 Dec 2003
Address #5: Murray Crossman & Partners, 132 First Avenue, Tauranga
Physical address used from 01 Jun 1998 to 01 May 2003
Address #6: C/- V G Garton, Accountant, Club Buildings, Jellicoe Street, Te Puke
Physical address used from 01 Jun 1998 to 01 Jun 1998
Address #7: C/o V G Garton, Club Buildings, Jellicoe Street, Te Puke
Registered address used from 01 Jun 1998 to 01 May 2003
Basic Financial info
Total number of Shares: 5000
Annual return filing month: April
Annual return last filed: 06 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2499 | |||
Individual | Sillibourne, Anna Marguerita |
South Hill Oamaru 9400 New Zealand |
26 Oct 2018 - |
Individual | Sillibourne, William Mace |
South Hill Oamaru 9400 New Zealand |
12 Oct 1987 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Sillibourne, William Mace |
South Hill Oamaru 9400 New Zealand |
12 Oct 1987 - |
Individual | Sillibourne, Anna Marguerita |
South Hill Oamaru 9400 New Zealand |
26 Oct 2018 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Sillibourne, William Mace |
South Hill Oamaru 9400 New Zealand |
12 Oct 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Angelo, Emma Kate |
Stoke Nelson 7011 New Zealand |
26 Mar 2014 - 09 Aug 2017 |
Individual | Meldrum, David John |
Otumoetai Tauranga |
12 Oct 1987 - 23 Mar 2009 |
Entity | Aquarius Trustees Number 1831700 Limited Shareholder NZBN: 9429030424470 Company Number: 4135799 |
Dunedin Central Dunedin 9016 New Zealand |
09 Aug 2017 - 26 Oct 2018 |
Individual | Sillibourne, Elizabeth Michael |
Holmes Hill Oamaru 9401 New Zealand |
12 Oct 1987 - 09 Aug 2017 |
Individual | Sillibourne, Elizabeth Michel |
Holmes Hill Oamaru 9401 New Zealand |
12 Oct 1987 - 27 Apr 2022 |
Individual | Sillibourne, Elizabeth Michel |
Holmes Hill Oamaru 9401 New Zealand |
12 Oct 1987 - 27 Apr 2022 |
Entity | Aquarius Trustees Number 1831700 Limited Shareholder NZBN: 9429030424470 Company Number: 4135799 |
Dunedin Central Dunedin 9016 New Zealand |
09 Aug 2017 - 26 Oct 2018 |
Director | Sillibourne, William Mace |
Enfield Oamaru 9495 New Zealand |
26 Mar 2014 - 03 Apr 2020 |
Individual | Donaldson, Craig George |
Myross Bush Invercargill New Zealand |
23 Mar 2009 - 26 Mar 2014 |
William Mace Sillibourne - Director
Appointment date: 12 Aug 1991
Address: South Hill, Oamaru, 9400 New Zealand
Address used since 03 Apr 2020
Address: Rd 3o, Oamaru, 9495 New Zealand
Address used since 20 Apr 2012
Elizabeth Michael Sillibourne - Director (Inactive)
Appointment date: 12 Aug 1991
Termination date: 19 Dec 2014
Address: Holmes Hill, Oamaru, 9401 New Zealand
Address used since 26 Mar 2014
Taupo Farming Limited
1 Coquet Street
Seamist Dairies Limited
1 Coquet Street
Tamac Farms Limited
1 Coquet Street
Hireplus Oamaru Limited
1 Coquet Street
Plunket Electrical (2005) Limited
1 Coquet Street
Ad & De Purvis Limited
1 Coquet Street