Waiaka Orchards Limited, a registered company, was launched on 10 Mar 1978. 9429040417004 is the number it was issued. The company has been run by 3 directors: Gary Scott Oppert - an active director whose contract started on 01 Jun 1995,
Susan Elizabeth Oppert - an inactive director whose contract started on 01 Jun 1995 and was terminated on 21 Dec 2018,
Robert Scott Muir - an inactive director whose contract started on 09 Feb 1990 and was terminated on 01 Jun 1995.
Last updated on 18 Apr 2024, our data contains detailed information about 3 addresses this company registered, specifically: 378 Crozier Street, Pirongia, Pirongia, 3802 (registered address),
378 Crozier Street, Pirongia, Pirongia, 3802 (physical address),
378 Crozier Street, Pirongia, Pirongia, 3802 (service address),
378 Crozier Street, Pirongia, Pirongia, 3802 (other address) among others.
Waiaka Orchards Limited had been using 70 Albert Park Drive, Te Awamutu, Te Awamutu as their registered address until 01 Apr 2019.
Previous aliases for this company, as we established at BizDb, included: from 22 Oct 2002 to 13 Oct 2015 they were called Waiaka Building Limited, from 10 Mar 1978 to 22 Oct 2002 they were called Waiaka Farms Limited.
A total of 5000 shares are allocated to 4 shareholders (3 groups). The first group includes 1 share (0.02%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0.02%). Lastly there is the third share allocation (4998 shares 99.96%) made up of 2 entities.
Previous addresses
Address #1: 70 Albert Park Drive, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 15 Mar 2017 to 01 Apr 2019
Address #2: Brown Pennell, 70 Albert Park Drive, Te Awamutu New Zealand
Registered address used from 02 Mar 2000 to 15 Mar 2017
Address #3: Brown Pennell & Associates, 70 Albert Park Drive, Te Awamutu
Registered address used from 02 Mar 2000 to 02 Mar 2000
Address #4: Brown Pennell, 70 Albert Park Drive, Te Awamutu New Zealand
Physical address used from 31 Jul 1998 to 15 Mar 2017
Address #5: Brown Pennell & Associates, 70 Albert Park Drive, Te Awamutu
Physical address used from 31 Jul 1998 to 31 Jul 1998
Address #6: C/- Brown Pennell, 70 Park Road, Te Awamutu
Registered address used from 31 Jul 1998 to 02 Mar 2000
Address #7: C/- Brown Pennell, 70 Park Road, Te Awamutu
Physical address used from 31 Jul 1998 to 31 Jul 1998
Address #8: 237 Roche Street, Te Awamutu
Registered address used from 01 May 1996 to 31 Jul 1998
Address #9: Factory Road, Te Awamutu
Registered address used from 17 Sep 1991 to 01 May 1996
Basic Financial info
Total number of Shares: 5000
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Oppert, Gary Scott |
Katikati Katikati 3129 New Zealand |
10 Mar 1978 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Oppert, Susan Elizabeth Ann |
Katikati Katikati 3129 New Zealand |
10 Mar 1978 - |
Shares Allocation #3 Number of Shares: 4998 | |||
Individual | Oppert, Gary Scott |
Katikati Katikati 3129 New Zealand |
20 Dec 2005 - |
Individual | Oppert, Susan Elizabeth |
Katikati Katikati 3129 New Zealand |
20 Dec 2005 - |
Gary Scott Oppert - Director
Appointment date: 01 Jun 1995
Address: Katikati, Katikati, 3129 New Zealand
Address used since 16 Jan 2022
Address: Rd 2, Katikati, 3178 New Zealand
Address used since 19 Feb 2016
Susan Elizabeth Oppert - Director (Inactive)
Appointment date: 01 Jun 1995
Termination date: 21 Dec 2018
Address: Rd 2, Katikati, 3178 New Zealand
Address used since 19 Feb 2016
Robert Scott Muir - Director (Inactive)
Appointment date: 09 Feb 1990
Termination date: 01 Jun 1995
Address: R D 9, Hamilton,
Address used since 09 Feb 1990
Mclaughlin Helicopter Contracting Limited
70 Albert Park Drive
Cameron Transport Cambridge Limited
70 Albert Park Drive
Woodford Gray Limited
70 Albert Park Drive
Land And Home Nz Limited
70 Albert Park Drive
Plowright Builders Limited
70 Albert Park Drive
Rlmm Developments Limited
70 Albert Park Drive