Shortcuts

Wattle Ridge Limited

Type: NZ Limited Company (Ltd)
9429039538741
NZBN
365464
Company Number
Registered
Company Status
Current address
1 Coquet Street
Oamaru 9400
New Zealand
Registered & physical address used since 18 Apr 2019
16 Wear Street
Oamaru
Oamaru 9400
New Zealand
Registered & service address used since 30 Nov 2022

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 2499
Individual Sillibourne, Anna Marguerita South Hill
Oamaru
9400
New Zealand
Individual Sillibourne, William Mace South Hill
Oamaru
9400
New Zealand
Shares Allocation #2 Number of Shares: 2500
Individual Sillibourne, William Mace South Hill
Oamaru
9400
New Zealand
Individual Sillibourne, Anna Marguerita South Hill
Oamaru
9400
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Sillibourne, William Mace South Hill
Oamaru
9400
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Angelo, Emma Kate Stoke
Nelson
7011
New Zealand
Individual Meldrum, David John Otumoetai
Tauranga
Entity Aquarius Trustees Number 1831700 Limited
Shareholder NZBN: 9429030424470
Company Number: 4135799
Dunedin Central
Dunedin
9016
New Zealand
Individual Sillibourne, Elizabeth Michael Holmes Hill
Oamaru
9401
New Zealand
Individual Sillibourne, Elizabeth Michel Holmes Hill
Oamaru
9401
New Zealand
Individual Sillibourne, Elizabeth Michel Holmes Hill
Oamaru
9401
New Zealand
Entity Aquarius Trustees Number 1831700 Limited
Shareholder NZBN: 9429030424470
Company Number: 4135799
Dunedin Central
Dunedin
9016
New Zealand
Director Sillibourne, William Mace Enfield
Oamaru
9495
New Zealand
Individual Donaldson, Craig George Myross Bush
Invercargill

New Zealand
Directors

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

Nearby companies

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