Wattslea Whey Limited, a registered company, was started on 26 Apr 1984. 9429039955326 is the NZ business identifier it was issued. This company has been supervised by 8 directors: Sandra Lois Curd - an active director whose contract began on 01 Mar 2002,
Rachel Lois Wilson - an active director whose contract began on 01 Oct 2019,
Rupert Philip Curd - an inactive director whose contract began on 11 Mar 1993 and was terminated on 07 May 2019,
David Kenneth Matheson - an inactive director whose contract began on 11 Mar 1993 and was terminated on 28 Feb 2002,
Graham Russell Kennedy - an inactive director whose contract began on 12 Feb 1991 and was terminated on 11 Mar 1993.
Updated on 08 Apr 2024, the BizDb data contains detailed information about 1 address: 504 Wairakei Road, Burnside, Christchurch, 8053 (category: physical, registered).
Wattslea Whey Limited had been using C/- Brown Glassford & Co Ltd, Level 1, 55 Kilmore Street, Christchurch as their physical address until 11 Feb 2013.
Old names used by the company, as we identified at BizDb, included: from 17 Mar 1993 to 14 Jan 2004 they were named Mard Holdings Limited, from 26 Apr 1984 to 17 Mar 1993 they were named Brophy Knight Management Limited.
A total of 50000 shares are issued to 4 shareholders (3 groups). The first group includes 1 share (0%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (0%). Finally the next share allotment (49998 shares 100%) made up of 2 entities.
Previous addresses
Address: C/- Brown Glassford & Co Ltd, Level 1, 55 Kilmore Street, Christchurch New Zealand
Physical & registered address used from 20 Jan 2003 to 11 Feb 2013
Address: C/o Brophy Knight & Partners, 144 Tancred Street, Ashburton
Registered address used from 24 Aug 1999 to 20 Jan 2003
Address: Brophy Knight & Partners Ltd, 144 Tancred Street, Ashburton
Physical address used from 19 Feb 1992 to 20 Jan 2003
Address: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Address: Brophy Knight & Partners, 144 Tancred Street, Ashburton
Physical address used from 19 Feb 1992 to 19 Feb 1992
Basic Financial info
Total number of Shares: 50000
Annual return filing month: May
Annual return last filed: 31 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Wilson, Rachel Lois |
Netherby Ashburton 7700 New Zealand |
21 Nov 2019 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Curd, Sandra Lois |
Rd 2 Ashburton 7772 New Zealand |
26 Apr 1984 - |
Shares Allocation #3 Number of Shares: 49998 | |||
Individual | Curd, Sandra Lois |
Rd 2 Ashburton 7772 New Zealand |
26 Apr 1984 - |
Individual | Wilson, Rachel Lois |
Netherby Ashburton 7700 New Zealand |
17 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Curd, Christopher Philip |
Rd 2 Ashburton 7772 New Zealand |
30 Aug 2013 - 17 Apr 2019 |
Individual | Curd, Rupert Philip |
Rd 2 Ashburton 7772 New Zealand |
26 Apr 1984 - 21 Nov 2019 |
Individual | Curd, Lindsay Cashmere |
Rd 2 Ashburton |
26 Apr 1984 - 30 Aug 2013 |
Individual | Curd, Rupert Philip |
Rd 2 Ashburton 7772 New Zealand |
26 Apr 1984 - 21 Nov 2019 |
Sandra Lois Curd - Director
Appointment date: 01 Mar 2002
Address: Rd 2, Ashburton, 7772 New Zealand
Address used since 22 Sep 2017
Address: Rd 2, Ashburton, 7772 New Zealand
Address used since 25 May 2016
Rachel Lois Wilson - Director
Appointment date: 01 Oct 2019
Address: Netherby, Ashburton, 7700 New Zealand
Address used since 01 Oct 2019
Rupert Philip Curd - Director (Inactive)
Appointment date: 11 Mar 1993
Termination date: 07 May 2019
Address: Rd 2, Ashburton, 7772 New Zealand
Address used since 22 Sep 2017
Address: Rd 2, Ashburton, 7772 New Zealand
Address used since 25 May 2016
David Kenneth Matheson - Director (Inactive)
Appointment date: 11 Mar 1993
Termination date: 28 Feb 2002
Address: Ashburton,
Address used since 11 Mar 1993
Graham Russell Kennedy - Director (Inactive)
Appointment date: 12 Feb 1991
Termination date: 11 Mar 1993
Address: Ashburton,
Address used since 12 Feb 1991
Meredith Douglas Lowe - Director (Inactive)
Appointment date: 12 Feb 1991
Termination date: 11 Mar 1993
Address: No 7 Rd, Ashburton,
Address used since 12 Feb 1991
George Stanley Brown - Director (Inactive)
Appointment date: 12 Feb 1991
Termination date: 11 Mar 1993
Address: No 2 Rd, Ashburton,
Address used since 12 Feb 1991
Trevor James Croy - Director (Inactive)
Appointment date: 12 Feb 1991
Termination date: 11 Mar 1993
Address: Ashburton,
Address used since 12 Feb 1991
Peter Murphy Painters 2013 Limited
504 Wairakei Road
Haldon Downs Limited
504 Wairakei Road
Blair Farming Company Limited
504 Wairakei Road
Peter Ronald Murphy Investments Limited
504 Wairakei Road
Northington Agricapital Limited
504 Wairakei Road
Scott Evans Sharemilking Limited
504 Wairakei Road