Macbrand Water Co Limited, a registered company, was started on 15 Sep 1978. 9429040404646 is the NZ business identifier it was issued. The company has been supervised by 24 directors: Richard Clive Ansley - an active director whose contract started on 11 Aug 2000,
Donald Griffin Kemp - an active director whose contract started on 11 Aug 2000,
Keith James Inverarity - an active director whose contract started on 29 Jul 2002,
Paul Pederson - an active director whose contract started on 07 Nov 2004,
Christopher John Purdie - an active director whose contract started on 15 Mar 2015.
Last updated on 16 Apr 2024, the BizDb database contains detailed information about 1 address: 399 Puketotara Road, Rd 2, Waipapa, 0295 (category: physical, registered).
Macbrand Water Co Limited had been using Bay Of Islands Taxation Limited, Wiroa Road, Kerikeri as their registered address until 15 Mar 2000.
A total of 1200 shares are allocated to 47 shareholders (29 groups). The first group includes 40 shares (3.33%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 44 shares (3.67%). Finally the next share allotment (10 shares 0.83%) made up of 2 entities.
Previous addresses
Address: Bay Of Islands Taxation Limited, Wiroa Road, Kerikeri
Registered address used from 15 Mar 2000 to 15 Mar 2000
Address: The Meridian Centre, 93 Kerikeri Road, Kerikeri, 0230 New Zealand
Registered & physical address used from 15 Mar 2000 to 30 Mar 2020
Address: Boi Taxation Limited, Wiroa Road, Kerikeri
Physical address used from 15 Mar 2000 to 15 Mar 2000
Address: Spicer & Oppenheim, Homestead Road, Kerikeri
Registered address used from 10 Jul 1995 to 15 Mar 2000
Basic Financial info
Total number of Shares: 1200
Annual return filing month: June
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Entity (NZ Limited Company) | Mill Hill Holdings Limited Shareholder NZBN: 9429042552130 |
Rd 2 Waipapa 0295 New Zealand |
17 Jul 2018 - |
Shares Allocation #2 Number of Shares: 44 | |||
Individual | Leo, Sher Ying |
#07-15 Singapore 127019 Singapore |
26 Nov 2015 - |
Individual | Woon, Tai Shin |
#07-15 Singapore 127019 Singapore |
26 Nov 2015 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | O'leary, Aroha |
Rd 2 Kerikeri 0295 New Zealand |
19 Jan 2015 - |
Individual | O'leary, Tim |
Rd 2 Kerikeri 0295 New Zealand |
19 Jan 2015 - |
Shares Allocation #4 Number of Shares: 12 | |||
Individual | Monks, David William |
Rd2 Kerikeri New Zealand |
24 Jul 2007 - |
Individual | Tofahrn, Juergen |
Rd2 Kerikeri New Zealand |
24 Jul 2007 - |
Shares Allocation #5 Number of Shares: 5 | |||
Individual | Dudley, Mark Charles |
Rd 2 Kerikeri 0295 New Zealand |
24 Jun 2011 - |
Individual | Dudley, Carolyn Joanne |
Rd 2 Kerikeri 0295 New Zealand |
24 Jun 2011 - |
Shares Allocation #6 Number of Shares: 5 | |||
Individual | Morris, Judith |
Rd 2 Waipapa 0295 New Zealand |
11 Feb 2022 - |
Shares Allocation #7 Number of Shares: 35 | |||
Individual | Pulham, Eian Graham |
Rd 2 Kerikeri 0295 New Zealand |
05 Mar 2015 - |
Individual | Pulham, Sandra Jane |
Rd 2 Kerikeri 0295 New Zealand |
05 Mar 2015 - |
Shares Allocation #8 Number of Shares: 10 | |||
Individual | Rewi, Joanna Lee |
Rd 2 Waipapa 0295 New Zealand |
16 Jul 2021 - |
Individual | Rewi, Peter Thomas |
Rd 2 Waipapa 0295 New Zealand |
16 Jul 2021 - |
Shares Allocation #9 Number of Shares: 5 | |||
Individual | Pearson, Clayton Alan |
Rd 2 Waipapa 0295 New Zealand |
16 Jul 2021 - |
Shares Allocation #10 Number of Shares: 45 | |||
Individual | Pulham, Sandra Jane |
Rd 2 Kerikeri 0295 New Zealand |
05 Mar 2015 - |
Individual | Pulham, Eian Graham |
Rd 2 Kerikeri 0295 New Zealand |
05 Mar 2015 - |
Shares Allocation #11 Number of Shares: 95 | |||
Individual | Pederson, Paul |
Rd2 Kerikeri New Zealand |
18 Aug 2005 - |
Individual | Whitehead, Jo |
Rd2 Kerikeri New Zealand |
18 Aug 2005 - |
Shares Allocation #12 Number of Shares: 50 | |||
Individual | Vuletich, George |
R D 2 Kerikeri |
15 Sep 1978 - |
Individual | Vuletich, Janice |
R D 2 Kerikeri |
15 Sep 1978 - |
Shares Allocation #13 Number of Shares: 50 | |||
Individual | Ansley, Richard C |
R D 2 Kerikeri |
15 Sep 1978 - |
Shares Allocation #14 Number of Shares: 55 | |||
Individual | Inverarity, K |
R D 2 Kerikeri |
15 Sep 1978 - |
Shares Allocation #15 Number of Shares: 100 | |||
Individual | Kemp, Donald |
R D 2 Kerikeri New Zealand |
15 Sep 1978 - |
Shares Allocation #16 Number of Shares: 72 | |||
Entity (NZ Limited Company) | Macbrand Water Co Limited Shareholder NZBN: 9429040404646 |
Rd 2 Waipapa 0295 New Zealand |
15 Sep 1978 - |
Shares Allocation #17 Number of Shares: 5 | |||
Entity (NZ Limited Company) | Blighty Enterprises Limited Shareholder NZBN: 9429036380046 |
94 Kerikeri Road Kerikeri 0230 New Zealand |
18 Aug 2005 - |
Shares Allocation #18 Number of Shares: 44 | |||
Entity (NZ Limited Company) | David J Potts Trust Company Limited Shareholder NZBN: 9429041767313 |
Waipapa 0295 New Zealand |
30 Jun 2016 - |
Entity (NZ Limited Company) | J E Herbison Trust Company Limited Shareholder NZBN: 9429030255425 |
Auckland 1140 New Zealand |
30 Jun 2016 - |
Individual | Potts, David John |
Rd 2 Kerikeri 0295 New Zealand |
30 Jun 2016 - |
Shares Allocation #19 Number of Shares: 99 | |||
Individual | Dear, David |
R D 2 Kerikeri |
15 Sep 1978 - |
Shares Allocation #20 Number of Shares: 100 | |||
Other (Other) | Wb & S King Family Trust |
Rd 2 Kerikeri 0295 New Zealand |
12 Mar 2013 - |
Shares Allocation #21 Number of Shares: 45 | |||
Individual | Tiepene, Josephine |
R D 2 Kerikeri |
15 Sep 1978 - |
Individual | Tiepene, Katerina |
R D 2 Kerikeri |
15 Sep 1978 - |
Individual | Tiepene, Tracy |
R D 2 Kerikeri |
15 Sep 1978 - |
Shares Allocation #22 Number of Shares: 27 | |||
Individual | Leveloff, Rose Mary |
Takapuna Auckland New Zealand |
18 Aug 2005 - |
Shares Allocation #23 Number of Shares: 95 | |||
Individual | Rosenthal, Christine Rebecca |
R D 2 Kerikeri |
15 Sep 1978 - |
Individual | Rosenthal, Sydney |
R D 2 Kerikeri |
15 Sep 1978 - |
Shares Allocation #24 Number of Shares: 40 | |||
Individual | Godfrey, Noel William |
Rd2 Kerikeri New Zealand |
18 Aug 2005 - |
Individual | Godfrey, Yvonne |
Rd2 Kerikeri New Zealand |
18 Aug 2005 - |
Shares Allocation #25 Number of Shares: 61 | |||
Individual | Moore, Sheryl |
R D 2 Kerikeri New Zealand |
15 Sep 1978 - |
Individual | Moore, Glen |
R D 2 Kerikeri New Zealand |
15 Sep 1978 - |
Shares Allocation #26 Number of Shares: 40 | |||
Individual | Hargrove, Julie Anne |
Rd2 Kerikeri New Zealand |
18 Aug 2005 - |
Individual | Hargrove, Alistair John Hamilton |
Rd2 Kerikeri New Zealand |
18 Aug 2005 - |
Other (Other) | Horwath Trustee Services Ltd |
Rd2 Kerikeri |
18 Aug 2005 - |
Shares Allocation #27 Number of Shares: 5 | |||
Individual | Hill, Matthew |
Rd 2 Kerikeri 0295 New Zealand |
03 Jun 2015 - |
Shares Allocation #28 Number of Shares: 5 | |||
Individual | White, Gavin Edward |
Rd 2 Kerikeri 0295 New Zealand |
03 Jun 2015 - |
Shares Allocation #29 Number of Shares: 1 | |||
Individual | Robinson, Janet |
Rd 2 Kerikeri 0295 New Zealand |
03 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Wairere Orchard Limited Shareholder NZBN: 9429031777810 Company Number: 1498769 |
18 Aug 2005 - 19 Mar 2015 | |
Individual | Hulmes, Peter William |
R D 2 Kerikeri 0295 New Zealand |
15 Sep 1978 - 12 Mar 2013 |
Individual | Foster, Sandra |
R D 2 Kerikeri |
15 Sep 1978 - 18 Aug 2005 |
Individual | Merwood, Lisa Marie |
R D 2 Kerikeri |
15 Sep 1978 - 21 Dec 2010 |
Individual | Summers, Peter George Herbert |
R D 2 Kerikeri |
15 Sep 1978 - 03 Jun 2015 |
Individual | Merwood, Graeme Anthony |
R D 2 Kerikeri |
15 Sep 1978 - 24 Jun 2011 |
Individual | Deeley, Claire Elizabeth |
Rd2 Kerikeri New Zealand |
18 Aug 2005 - 16 Jul 2021 |
Entity | Wairere Orchard Limited Shareholder NZBN: 9429031777810 Company Number: 1498769 |
18 Aug 2005 - 19 Mar 2015 | |
Individual | Wilson, Kenneth John |
R D 2 Kerikeri |
15 Sep 1978 - 16 Jul 2021 |
Individual | Barston, Michael |
Rd2 Kerikeri |
15 Sep 1978 - 18 Aug 2005 |
Individual | Kerr, Grant Brodie |
R D 2 Kerikeri |
15 Sep 1978 - 18 Aug 2005 |
Individual | Wilson, Linda |
R D 2 Kerikeri |
15 Sep 1978 - 16 Jul 2021 |
Individual | Parker, Leslie |
Rd2 Kerikeri New Zealand |
06 Nov 2007 - 19 Jan 2015 |
Entity | Beds R Us (whangarei) Limited Shareholder NZBN: 9429038713972 Company Number: 624145 |
Rd 2 Kerikeri 0295 New Zealand |
22 Oct 2014 - 17 Jul 2018 |
Individual | Rosson, S |
R D 2 Kerikeri |
15 Sep 1978 - 18 Aug 2005 |
Individual | Gleeson, Colleen |
R D 2 Kerikeri |
15 Sep 1978 - 18 Aug 2005 |
Individual | Cranley, Mary |
Rd2 Kerikeri |
15 Sep 1978 - 18 Aug 2005 |
Individual | Rosson, C |
R D 2 Kerikeri |
15 Sep 1978 - 18 Aug 2005 |
Individual | Kerr, Patricia Theresa |
R D 2 Kerikeri |
15 Sep 1978 - 18 Aug 2005 |
Individual | Burrough, Gillian |
R D 2 Kerikeri |
15 Sep 1978 - 11 Feb 2022 |
Individual | Summers, Primose Dorothy |
R D 2 Kerikeri |
15 Sep 1978 - 03 Jun 2015 |
Entity | Puketotara Orchard Limited Shareholder NZBN: 9429038382567 Company Number: 708048 |
15 Sep 1978 - 18 Aug 2005 | |
Individual | Kathro, Paul Anthony |
Rd2 Kerikeri New Zealand |
18 Aug 2005 - 16 Jul 2021 |
Individual | Lindsay, John |
R D 2 Kerikeri |
15 Sep 1978 - 18 Aug 2005 |
Individual | Mcbain, M |
R D 2 Kerikeri |
15 Sep 1978 - 08 Jun 2012 |
Individual | Lindsay, Sara |
R D 2 Kerikeri |
15 Sep 1978 - 18 Aug 2005 |
Individual | Frances, Maree |
R D 2 Kerikeri |
15 Sep 1978 - 22 Oct 2014 |
Entity | Wairere Orchard Limited Shareholder NZBN: 9429031777810 Company Number: 1498769 |
18 Aug 2005 - 19 Mar 2015 | |
Individual | Parker, April |
Rd2 Kerikeri New Zealand |
06 Nov 2007 - 19 Jan 2015 |
Individual | Jones, Garfield Bayliss |
R D 2 Kerikeri |
15 Sep 1978 - 22 Oct 2014 |
Individual | Gleeson, Martin Richard |
R D 2 Kerikeri |
15 Sep 1978 - 18 Aug 2005 |
Individual | Foster, Gary |
R D 2 Kerikeri |
15 Sep 1978 - 18 Aug 2005 |
Individual | Hulmes, Jane |
R D 2 Kerikeri |
15 Sep 1978 - 08 Jun 2012 |
Other | Silver Hill Trust | 15 Sep 1978 - 30 Jun 2016 | |
Entity | Beds R Us (whangarei) Limited Shareholder NZBN: 9429038713972 Company Number: 624145 |
Rd 2 Kerikeri 0295 New Zealand |
22 Oct 2014 - 17 Jul 2018 |
Entity | Puketotara Orchard Limited Shareholder NZBN: 9429038382567 Company Number: 708048 |
15 Sep 1978 - 18 Aug 2005 | |
Other | Null - Silver Hill Trust | 15 Sep 1978 - 30 Jun 2016 | |
Individual | Bowerbank, Karen |
Rd2 Kerikeri |
18 Aug 2005 - 24 Jul 2007 |
Richard Clive Ansley - Director
Appointment date: 11 Aug 2000
Address: Kerikeri, Kerikeri, 0295 New Zealand
Address used since 03 Jun 2015
Donald Griffin Kemp - Director
Appointment date: 11 Aug 2000
Address: Rd 2, Kerikeri, 0295 New Zealand
Address used since 03 Jun 2015
Keith James Inverarity - Director
Appointment date: 29 Jul 2002
Address: R D 3, Kerikeri, 0295 New Zealand
Address used since 30 Jun 2016
Paul Pederson - Director
Appointment date: 07 Nov 2004
Address: Rd2, Kerikeri, 0295 New Zealand
Address used since 30 Jun 2015
Christopher John Purdie - Director
Appointment date: 15 Mar 2015
Address: Te Tii, Kerikeri, 0294 New Zealand
Address used since 15 Mar 2015
Gavin Edward White - Director
Appointment date: 15 Mar 2015
Address: Rd 2, Kerikeri, 0295 New Zealand
Address used since 15 Mar 2015
Claire Elizabeth Deely - Director (Inactive)
Appointment date: 11 Mar 2006
Termination date: 15 Mar 2015
Address: Rd2, Kerikeri, New Zealand
Address used since 11 Mar 2006
Paul Anthony Kathro - Director (Inactive)
Appointment date: 11 Mar 2006
Termination date: 15 Mar 2015
Address: Rd 2, Kerikeri, 0295 New Zealand
Address used since 15 Jun 2010
Peter William Hulmes - Director (Inactive)
Appointment date: 08 Nov 2004
Termination date: 11 Feb 2013
Address: Rd2, Kerikeri,
Address used since 08 Nov 2004
Glenn William Moore - Director (Inactive)
Appointment date: 23 Jan 1992
Termination date: 19 Feb 2011
Address: Rd 2, Kerikeri, 0295 New Zealand
Address used since 15 Jun 2010
Helen Hollister - Director (Inactive)
Appointment date: 07 Nov 2004
Termination date: 29 Jun 2007
Address: Rd 2, Kerikeri,
Address used since 07 Nov 2004
Megan Jean Carpenter - Director (Inactive)
Appointment date: 11 Aug 2000
Termination date: 07 Nov 2004
Address: Kerikeri,
Address used since 11 Aug 2000
John Lindsay - Director (Inactive)
Appointment date: 03 Aug 2001
Termination date: 07 Nov 2004
Address: Rd3, Kerikeri,
Address used since 03 Aug 2001
David John Dear - Director (Inactive)
Appointment date: 29 Jul 2002
Termination date: 07 Nov 2004
Address: R D 3, Kerikeri,
Address used since 29 Jul 2002
Peter William Hulmes - Director (Inactive)
Appointment date: 11 Aug 2000
Termination date: 16 Dec 2002
Address: Rd3, Kerikeri,
Address used since 11 Aug 2000
Martin Richard Gleeson - Director (Inactive)
Appointment date: 11 Aug 2000
Termination date: 19 Jul 2002
Address: Rd3, Kerikeri,
Address used since 11 Aug 2000
Susan Lewis - Director (Inactive)
Appointment date: 11 Aug 2000
Termination date: 21 Jun 2002
Address: Kerikeri,
Address used since 11 Aug 2000
Sidney Rosenthal - Director (Inactive)
Appointment date: 11 Aug 2000
Termination date: 03 Aug 2001
Address: Rd 3, Kerikeri,
Address used since 11 Aug 2000
David John Dear - Director (Inactive)
Appointment date: 11 Aug 2000
Termination date: 03 Aug 2001
Address: Rd3, Kerikeri,
Address used since 11 Aug 2000
Orland William Lewis - Director (Inactive)
Appointment date: 21 Jan 1992
Termination date: 11 Aug 2000
Address: Kerikeri,
Address used since 21 Jan 1992
David Bertram Gubb - Director (Inactive)
Appointment date: 23 Jan 1992
Termination date: 11 Aug 2000
Address: Kerikeri,
Address used since 23 Jan 1992
Address: Kerikeri,
Address used since 23 Jan 1992
Peter Stewart Anderson - Director (Inactive)
Appointment date: 23 Jan 1992
Termination date: 11 Aug 2000
Address: Kerikeri,
Address used since 23 Jan 1992
Address: Kerikeri,
Address used since 23 Jan 1992
Orland William Lewis - Director (Inactive)
Appointment date: 23 Jan 1992
Termination date: 11 Aug 2000
Address: Rd3, Kerikeri,
Address used since 23 Jan 1992
Desmond Richard French - Director (Inactive)
Appointment date: 23 Jan 1992
Termination date: 11 Aug 2000
Address: Kerikeri,
Address used since 23 Jan 1992
Pat Sheth Enterprises Limited
Shop 3 Meridian Building
Djm Trustee Company Limited
93 Kerikeri Road
Law North Limited
93 Kerikeri Road
Must Do New Zealand Limited
93 Kerikeri Road
Tech Solutions Limited
T8/94 Kerikeri Road
Thousand Acre Woods Limited
94 Kerikeri Road