Headwaters Distillery Limited, a registered company, was launched on 29 Jan 1987. 9429039652577 is the NZ business identifier it was issued. "Spirits, potable mfg" (business classification C121330) is how the company is classified. The company has been run by 12 directors: David Prebble - an active director whose contract started on 24 Nov 1989,
Sarah Hornibrooke - an active director whose contract started on 02 Jun 1999,
Ryan Mark Hornibrooke - an active director whose contract started on 11 Feb 2020,
Peter Alford - an inactive director whose contract started on 02 Jun 1999 and was terminated on 25 Jun 2012,
David Mckay - an inactive director whose contract started on 02 Jun 1999 and was terminated on 11 Oct 2005.
Last updated on 20 Mar 2024, our data contains detailed information about 1 address: 92 Mccallum Road, Rd 1, Takaka, 7183 (category: registered, physical).
Headwaters Distillery Limited had been using 92 Mccallum Rd, Kotinga, Takaka 7172 as their registered address up to 28 Jun 2010.
Old names for this company, as we established at BizDb, included: from 29 Jan 1987 to 17 Sep 2013 they were named Large Industries Limited.
A total of 2911 shares are allotted to 13 shareholders (12 groups). The first group includes 9 shares (0.31%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 8 shares (0.27%). Lastly the third share allocation (653 shares 22.43%) made up of 1 entity.
Principal place of activity
92 Mccallum Road, Kotinga, Takaka, 7183 New Zealand
Previous addresses
Address: 92 Mccallum Rd, Kotinga, Takaka 7172 New Zealand
Registered & physical address used from 03 Jul 2008 to 28 Jun 2010
Address: Mccallum Road, Takaka 7172
Registered & physical address used from 09 Jul 2003 to 03 Jul 2008
Address: 23 Motupipi Street, Takaka
Registered address used from 01 Apr 1998 to 09 Jul 2003
Address: C/- David Prebble, Mc Callum's Road, Kotinga, Takaka
Physical address used from 01 Jul 1997 to 09 Jul 2003
Address: -
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address: Rocklands Road, Clifton, Golden Bay
Registered address used from 04 Mar 1993 to 01 Apr 1998
Address: Level 2, Schaefline House, 31-35 Dixon St, Wellington
Registered address used from 06 Dec 1991 to 04 Mar 1993
Basic Financial info
Total number of Shares: 2911
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9 | |||
Individual | Sawkins, Liz |
Hokitika |
29 Jan 1987 - |
Shares Allocation #2 Number of Shares: 8 | |||
Individual | Langford, Terry |
Takaka Tasman 7183 New Zealand |
29 Jan 1987 - |
Shares Allocation #3 Number of Shares: 653 | |||
Individual | Hornibrooke, Nicky Christine |
Takaka Takaka 7110 New Zealand |
08 Sep 2021 - |
Shares Allocation #4 Number of Shares: 713 | |||
Individual | Hornibrooke, Ryan Mark |
Kotinga Takaka 7183 New Zealand |
29 Aug 2013 - |
Shares Allocation #5 Number of Shares: 713 | |||
Individual | Hornibrooke, Sarah |
Kotinga Takaka 7183 New Zealand |
29 Jan 1987 - |
Shares Allocation #6 Number of Shares: 713 | |||
Individual | Prebble, David |
Kotinga Takaka 7183 New Zealand |
29 Jan 1987 - |
Shares Allocation #7 Number of Shares: 12 | |||
Individual | Sanders, Linda |
Onekaka Tasman 7182 New Zealand |
17 May 2021 - |
Shares Allocation #8 Number of Shares: 36 | |||
Individual | Hoy, Warren Douglas |
Takaka Tasman 7183 New Zealand |
03 Oct 2014 - |
Shares Allocation #9 Number of Shares: 8 | |||
Individual | James, Sally Anne |
Ponsonby Auckland 1011 New Zealand |
13 Aug 2020 - |
Shares Allocation #10 Number of Shares: 12 | |||
Individual | Topliss, M |
Ophir Alexandra 9387 New Zealand |
29 Jan 1987 - |
Individual | Windle, P |
Tata Beach, Takaka Tasman 7183 New Zealand |
29 Jan 1987 - |
Shares Allocation #11 Number of Shares: 10 | |||
Individual | Manson, Robin |
Takaka Tasman 7183 New Zealand |
29 Jan 1987 - |
Shares Allocation #12 Number of Shares: 24 | |||
Individual | Marigold, Sher |
Balmoral Queensland 4171 Australia |
29 Jan 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burgers, Albie |
Takaka |
29 Jan 1987 - 17 May 2021 |
Individual | Burgers, Felicity |
Takaka |
29 Jan 1987 - 17 May 2021 |
Entity | Nevay Holdings Limited Shareholder NZBN: 9429039464163 Company Number: 388851 |
Rd 4 Masterton 5884 New Zealand |
29 Jan 1987 - 17 May 2021 |
Individual | Hill, Gerrard |
Ponsonby Auckland |
29 Jan 1987 - 13 Aug 2020 |
Individual | Yuill, Andrew |
Takaka |
29 Jan 1987 - 17 May 2021 |
Individual | Kaye, David |
Takaka |
29 Jan 1987 - 30 Jun 2006 |
Entity | Nevay Holdings Limited Shareholder NZBN: 9429039464163 Company Number: 388851 |
Rd 4 Masterton 5884 New Zealand |
29 Jan 1987 - 17 May 2021 |
Individual | Alford, Peter |
Takaka 7172 New Zealand |
26 Jun 2008 - 25 Jun 2012 |
Individual | Hoy, Warren |
Wainui Takaka |
29 Jan 1987 - 29 Aug 2013 |
Ultimate Holding Company
David Prebble - Director
Appointment date: 24 Nov 1989
Address: Rd 1, Takaka, 7183 New Zealand
Address used since 21 Jun 2010
Sarah Hornibrooke - Director
Appointment date: 02 Jun 1999
Address: Rd 1, Takaka, 7183 New Zealand
Address used since 21 Jun 2010
Ryan Mark Hornibrooke - Director
Appointment date: 11 Feb 2020
Address: Kotinga, Takaka, 7183 New Zealand
Address used since 11 Feb 2020
Peter Alford - Director (Inactive)
Appointment date: 02 Jun 1999
Termination date: 25 Jun 2012
Address: Rd 1, Takaka, 7183 New Zealand
Address used since 21 Jun 2010
David Mckay - Director (Inactive)
Appointment date: 02 Jun 1999
Termination date: 11 Oct 2005
Address: Takaka 7172,
Address used since 02 Jun 1999
Albert R Burgers - Director (Inactive)
Appointment date: 08 Jul 1993
Termination date: 02 Jun 1999
Address: Kotinga, Takaka,
Address used since 08 Jul 1993
David Kaye - Director (Inactive)
Appointment date: 31 Oct 1997
Termination date: 02 Jun 1999
Address: Wainui, Takaka,
Address used since 31 Oct 1997
Warren Hoy - Director (Inactive)
Appointment date: 22 Apr 1994
Termination date: 31 Oct 1997
Address: Takaka,
Address used since 22 Apr 1994
Terry Langford - Director (Inactive)
Appointment date: 13 Jul 1993
Termination date: 22 Apr 1994
Address: Takaka,
Address used since 13 Jul 1993
David Kaye - Director (Inactive)
Appointment date: 14 Jul 1993
Termination date: 22 Apr 1994
Address: Takaka,
Address used since 14 Jul 1993
Warren Hoy - Director (Inactive)
Appointment date: 24 Nov 1989
Termination date: 14 Jul 1993
Address: Takaka,
Address used since 24 Nov 1989
Sarah Hornibrooke - Director (Inactive)
Appointment date: 24 Nov 1989
Termination date: 08 Jul 1993
Address: R.d.1, Takaka,
Address used since 24 Nov 1989
Ian Grayson Painting Limited
39 Streamfields Way
Andrew King Consulting Limited
39 Streamfields Way
Pete Mitchell Investments Limited
NZ Limited Company
Blundell Concrete Limited
39 Streamfields Way
Goldsack Builders Limited
39 Streamfields Way
Island Resorts Limited
39 Streamfields Way
Grenada Bay Distillery Limited
52 Tireti Road
Lighthouse Distillery Limited
52 Huia Street
Smoke & Oakum Manufactory Limited
Flat 3, 284 Cuba Street
Stoke Distilling Company Limited
39 Treasure Grove
The Miner's Daughter Limited
31 Washington Avenue
Village Distillery Limited
90 Volga Street