Waimea Contract Carriers Limited was registered on 26 Feb 1981 and issued a business number of 9429040343914. The registered LTD company has been managed by 7 directors: Jenny Frances Mcintyre - an active director whose contract began on 04 Jan 2012,
Peter Charles Mcintyre - an active director whose contract began on 04 Jan 2012,
Neil Reid - an active director whose contract began on 07 Aug 2015,
Philip Richard Harris - an inactive director whose contract began on 04 Jan 2012 and was terminated on 28 Feb 2015,
Nicholas Andrew Mcintyre - an inactive director whose contract began on 31 Oct 1990 and was terminated on 22 May 2014.
As stated in BizDb's information (last updated on 25 Apr 2024), the company filed 1 address: 137 Edens Road, Rd 1, Richmond, 7081 (types include: postal, office).
Up until 29 May 2018, Waimea Contract Carriers Limited had been using Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson as their physical address.
A total of 287501 shares are issued to 4 groups (7 shareholders in total). When considering the first group, 237500 shares are held by 4 entities, namely:
Smft Trustee Limited (an entity) located at Richmond, Nelson postcode 7081,
Mcintyre, Peter Charles (a director) located at Hope, Richmond postcode 7020,
Mcintyre, Sara Maree (an individual) located at Rd 1, Richmond postcode 7081.
Another group consists of 1 shareholder, holds 3.48% shares (exactly 10000 shares) and includes
Mcintyre, Peter Charles - located at Hope, Richmond.
The next share allotment (30000 shares, 10.43%) belongs to 1 entity, namely:
Mcintyre, Nicholas Andrew, located at Richmond, Nelson (an individual). Waimea Contract Carriers Limited has been classified as "Road freight transport service" (business classification I461040).
Principal place of activity
137 Edens Road, Rd 1, Richmond, 7081 New Zealand
Previous addresses
Address #1: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 New Zealand
Physical & registered address used from 17 Aug 2015 to 29 May 2018
Address #2: 113-119 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 09 Apr 2015 to 17 Aug 2015
Address #3: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 New Zealand
Registered & physical address used from 01 Oct 2013 to 09 Apr 2015
Address #4: Richards Woodhouse, 105 Trafalgar Street, Nelson New Zealand
Physical & registered address used from 26 Apr 2004 to 01 Oct 2013
Address #5: 9 Buxton Square, Nelson
Physical address used from 19 Nov 1998 to 26 Apr 2004
Address #6: 9 Buxton Square, Nelson
Registered address used from 06 Nov 1997 to 26 Apr 2004
Basic Financial info
Total number of Shares: 287501
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 237500 | |||
Entity (NZ Limited Company) | Smft Trustee Limited Shareholder NZBN: 9429030870857 |
Richmond Nelson 7081 New Zealand |
13 Feb 2012 - |
Director | Mcintyre, Peter Charles |
Hope Richmond 7020 New Zealand |
13 Feb 2012 - |
Individual | Mcintyre, Sara Maree |
Rd 1 Richmond 7081 New Zealand |
13 Feb 2012 - |
Director | Mcintyre, Jenny Frances |
Rd 1 Brightwater 7091 New Zealand |
13 Feb 2012 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Director | Mcintyre, Peter Charles |
Hope Richmond 7020 New Zealand |
13 Feb 2012 - |
Shares Allocation #3 Number of Shares: 30000 | |||
Individual | Mcintyre, Nicholas Andrew |
Richmond Nelson 7020 New Zealand |
26 Feb 1981 - |
Shares Allocation #4 Number of Shares: 10001 | |||
Director | Mcintyre, Jenny Frances |
Rd 1 Brightwater 7091 New Zealand |
13 Feb 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcintyre, Marlene Alana |
Rd 1 Hope, Richmond |
26 Feb 1981 - 07 Oct 2004 |
Individual | Mcintyre, Estate Of Simon Peter |
Rd 1 Richmond 7081 New Zealand |
26 Feb 1981 - 13 Feb 2012 |
Individual | Whalley, Robin |
Hope Nelson |
26 Feb 1981 - 07 Oct 2004 |
Individual | Balck, James Arthur George |
Rd 1 Richmond 7081 New Zealand |
26 Feb 1981 - 27 Mar 2012 |
Individual | Harris, Philip Richard |
Richmond Nelson 7020 New Zealand |
20 Jun 2005 - 24 Mar 2015 |
Jenny Frances Mcintyre - Director
Appointment date: 04 Jan 2012
Address: Rd 1, Brightwater, 7091 New Zealand
Address used since 04 Jan 2012
Peter Charles Mcintyre - Director
Appointment date: 04 Jan 2012
Address: Hope, Richmond, 7020 New Zealand
Address used since 22 Mar 2018
Address: Richmond, Richmond, 7020 New Zealand
Address used since 04 Jan 2012
Neil Reid - Director
Appointment date: 07 Aug 2015
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 07 Aug 2015
Philip Richard Harris - Director (Inactive)
Appointment date: 04 Jan 2012
Termination date: 28 Feb 2015
Address: Richmond, Richmond, 7020 New Zealand
Address used since 04 Jan 2012
Nicholas Andrew Mcintyre - Director (Inactive)
Appointment date: 31 Oct 1990
Termination date: 22 May 2014
Address: Richmond, Nelson, 7020 New Zealand
Address used since 31 Oct 1990
Estate Of Simon Peter Mcintyre - Director (Inactive)
Appointment date: 31 Oct 1990
Termination date: 04 Jan 2012
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 16 Nov 2010
James Arthur George Balck - Director (Inactive)
Appointment date: 31 Oct 1990
Termination date: 04 Jan 2012
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 16 Nov 2010
The Smokehouse Limited
Whitby House, Level 3
Linchpin Holdings Limited
7 Alma Street
Glenduan Holdings Limited
7 Alma Street
Buxton Nominees 2013 Limited
Whitby House, Level 3, 7 Alma Street
Nelson Eye Specialists Limited
Whitby House, Level 3, 7 Alma Street
The Oblong Space Limited
Whitby House, Level 3, 7 Alma Street
Bulk Liquid Transport Limited
9 Buxton Square
Harvest Haulage Limited
266 Hardy Street
Hmp Linehaul Limited
Whitby House Level 3, 7 Alma Street
J B T Management Limited
Richards Woodhouse
Johnson Bros. Transport (2006) Limited
Richards Woodhouse
Kamboj Enterprises Limited
142 Bridge Street