Wharekohe Community Water Supply Association Limited, a registered company, was registered on 18 Mar 1969. 9429040613031 is the business number it was issued. "Pumping station operation - water supply" (business classification D281110) is how the company has been categorised. This company has been managed by 7 directors: Ivan Wayne Chapman - an active director whose contract started on 07 Apr 1983,
Barrie William Roy Neeley - an active director whose contract started on 03 Mar 2005,
Grant Bryan Harrison - an active director whose contract started on 03 Mar 2005,
Antonio Roberto Allesandro Massey - an inactive director whose contract started on 03 Mar 2005 and was terminated on 23 Dec 2009,
Keith Raymond White - an inactive director whose contract started on 07 Apr 1983 and was terminated on 07 Mar 2003.
Last updated on 07 Apr 2024, the BizDb database contains detailed information about 1 address: 7 Brewer Road, Rd 9, Whangarei, 0179 (type: postal, delivery).
Wharekohe Community Water Supply Association Limited had been using 7 Brewer Road, Wharekohe, Whangarei 0179 as their physical address up until 02 Sep 2009.
A total of 3600 shares are allocated to 19 shareholders (12 groups). The first group consists of 150 shares (4.17%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 600 shares (16.67%). Lastly there is the 3rd share allocation (300 shares 8.33%) made up of 1 entity.
Other active addresses
Address #4: 7 Brewer Road, Rd 9, Whangarei, 0179 New Zealand
Postal & delivery & office address used from 02 Aug 2023
Previous addresses
Address #1: 7 Brewer Road, Wharekohe, Whangarei 0179 New Zealand
Physical address used from 02 Sep 2009 to 02 Sep 2009
Address #2: 7 Brewer Road, Rd 9, Whangarei, 0179 New Zealand
Registered address used from 02 Sep 2009 to 02 Sep 2009
Address #3: Brewer Road, Wharekohe, Whangarei
Registered & physical address used from 01 Jul 1997 to 02 Sep 2009
Basic Financial info
Total number of Shares: 3600
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Hoyland, Cherril Barbara |
Rd 9 Whangarei 0179 New Zealand |
15 Jul 2020 - |
Shares Allocation #2 Number of Shares: 600 | |||
Entity (NZ Limited Company) | Pr White Limited Shareholder NZBN: 9429037188481 |
Paihia Paihia 0200 New Zealand |
29 Aug 2012 - |
Shares Allocation #3 Number of Shares: 300 | |||
Entity (NZ Limited Company) | Tuarua Farm Trustee Company Limited Shareholder NZBN: 9429046964274 |
Whangarei 0179 New Zealand |
15 Jul 2020 - |
Shares Allocation #4 Number of Shares: 300 | |||
Individual | Imeson, Janelle Marie |
Whangarei 0179 New Zealand |
07 Aug 2017 - |
Entity (NZ Limited Company) | Sca Trustees 2017 Limited Shareholder NZBN: 9429043419791 |
4 Vinery Lane Whangarei 0110 New Zealand |
07 Aug 2017 - |
Individual | Imeson, Greg Harley |
Whangarei 0179 New Zealand |
07 Aug 2017 - |
Shares Allocation #5 Number of Shares: 300 | |||
Individual | Croucher, Mark Chisholm |
R D 9 Whangarei |
18 Mar 1969 - |
Individual | Croucher, Elizabeth Anne |
R D 9 Whangarei |
18 Mar 1969 - |
Shares Allocation #6 Number of Shares: 300 | |||
Individual | Neeley, Barrie William Roy |
R D 9 Wharekohe |
18 Mar 1969 - |
Individual | Neeley, Brenda Joyce |
R D 9 Wharekohe |
18 Mar 1969 - |
Shares Allocation #7 Number of Shares: 300 | |||
Entity (NZ Limited Company) | Court.co Limited Shareholder NZBN: 9429033606637 |
Kensington Whangarei 0112 New Zealand |
31 Aug 2007 - |
Shares Allocation #8 Number of Shares: 300 | |||
Individual | Stanbridge, Brian Charles |
Rd 9 Whangarei |
18 Mar 1969 - |
Shares Allocation #9 Number of Shares: 300 | |||
Individual | Chapman, Ivan Wayne |
Wharekohe Whangarei 0179 New Zealand |
26 Aug 2009 - |
Entity (NZ Limited Company) | Tw Trustees 2007 Limited Shareholder NZBN: 9429033194363 |
123-125 Bank Street Whangarei 0140 New Zealand |
26 Aug 2009 - |
Shares Allocation #10 Number of Shares: 150 | |||
Entity (NZ Limited Company) | D & B Neeley Limited Shareholder NZBN: 9429035438977 |
Kensington Whangarei 0112 New Zealand |
25 Aug 2004 - |
Shares Allocation #11 Number of Shares: 300 | |||
Individual | Gentil, Sandra Lee |
R D 9 Wharekohe |
18 Mar 1969 - |
Individual | Gentil, Murray Craig |
R D 9 Wharekohe |
18 Mar 1969 - |
Shares Allocation #12 Number of Shares: 300 | |||
Individual | Raine, Helen Yvonne |
Rd 9 Whangarei |
18 Mar 1969 - |
Individual | Raine, James |
Rd 9 Whangarei |
18 Mar 1969 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Wharekohe Farms Limited Shareholder NZBN: 9429038192944 Company Number: 836082 |
1st Floor 5 Hunt Street, Whangarei New Zealand |
25 Aug 2014 - 15 Jul 2020 |
Entity | Pr White Limited Shareholder NZBN: 9429037188481 Company Number: 1051363 |
25 Aug 2004 - 07 May 2012 | |
Entity | Jd & Jd Cullen Limited Shareholder NZBN: 9429034288061 Company Number: 1772737 |
07 May 2012 - 29 Aug 2012 | |
Individual | Evans, Dianne Robyn Jessie |
R D 9 Wharekohe |
18 Mar 1969 - 29 Aug 2012 |
Individual | Matthews, Jocelyn Nicola |
R D 9 Whangarei |
18 Mar 1969 - 25 Aug 2004 |
Individual | Erceg, Allan George |
R D 9 Whangarei |
18 Mar 1969 - 25 Aug 2004 |
Individual | Massey, Antonio Roberto Allesandro |
R D 9 Whangarei |
18 Mar 1969 - 25 Aug 2014 |
Individual | Chapman, Jessie Joan |
R D 9 Wharekohe |
18 Mar 1969 - 31 Aug 2007 |
Individual | Macfarlane, Robin Anne |
R D 9 Wharekohe |
18 Mar 1969 - 25 Aug 2004 |
Entity | Spicer Enterprises Limited Shareholder NZBN: 9429036092222 Company Number: 1282088 |
25 Aug 2004 - 25 Aug 2004 | |
Individual | Massey, Sheryl Margaret |
R D 9 Whangarei |
18 Mar 1969 - 25 Aug 2014 |
Individual | White, Suzanne Elizabeth |
R D 9 Whangarei |
18 Mar 1969 - 17 Aug 2022 |
Individual | White, Keith Raymond |
R D 9 Whangarei |
18 Mar 1969 - 17 Aug 2022 |
Individual | Drake, Deirdre Ann |
R D 9 Whangarei |
18 Mar 1969 - 25 Aug 2004 |
Entity | Jd & Jd Cullen Limited Shareholder NZBN: 9429034288061 Company Number: 1772737 |
07 May 2012 - 29 Aug 2012 | |
Individual | Matthews, Grant Mervyn |
R D 9 Whangarei |
18 Mar 1969 - 25 Aug 2004 |
Individual | Macfarlane, Colin George |
Rd 9 Whangarei |
18 Mar 1969 - 25 Aug 2004 |
Entity | Wharekohe Farms Limited Shareholder NZBN: 9429038192944 Company Number: 836082 |
1st Floor 5 Hunt Street, Whangarei New Zealand |
25 Aug 2014 - 15 Jul 2020 |
Individual | Hoyland, Bruce Roy |
R D 9 Wharekohe |
18 Mar 1969 - 15 Jul 2020 |
Entity | Pr White Limited Shareholder NZBN: 9429037188481 Company Number: 1051363 |
25 Aug 2004 - 07 May 2012 | |
Entity | G R & P J Powell Limited Shareholder NZBN: 9429032974898 Company Number: 2076853 |
29 Aug 2012 - 07 Aug 2017 | |
Individual | Chapman, Eric Ivan |
R D 9 Wharekohe |
18 Mar 1969 - 31 Aug 2007 |
Individual | Evans, David Reginald |
R D 9 Wharekohe |
18 Mar 1969 - 29 Aug 2012 |
Entity | Spicer Enterprises Limited Shareholder NZBN: 9429036092222 Company Number: 1282088 |
25 Aug 2004 - 25 Aug 2004 | |
Entity | G R & P J Powell Limited Shareholder NZBN: 9429032974898 Company Number: 2076853 |
29 Aug 2012 - 07 Aug 2017 |
Ivan Wayne Chapman - Director
Appointment date: 07 Apr 1983
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 31 Aug 2015
Barrie William Roy Neeley - Director
Appointment date: 03 Mar 2005
Address: R.d.9.,, Whangarei, 0179 New Zealand
Address used since 31 Aug 2015
Grant Bryan Harrison - Director
Appointment date: 03 Mar 2005
Address: R.d.9.,, Whangarei, 0179 New Zealand
Address used since 31 Aug 2015
Antonio Roberto Allesandro Massey - Director (Inactive)
Appointment date: 03 Mar 2005
Termination date: 23 Dec 2009
Address: R.d.9.,, Whangarei 0179,
Address used since 26 Aug 2009
Keith Raymond White - Director (Inactive)
Appointment date: 07 Apr 1983
Termination date: 07 Mar 2003
Address: Rd 9, Whangarei,
Address used since 07 Apr 1983
Bruce Roy Hoyland - Director (Inactive)
Appointment date: 19 Feb 1990
Termination date: 07 Mar 2003
Address: Rd 9, Whangarei,
Address used since 19 Feb 1990
Colin Goerge Macfarlane - Director (Inactive)
Appointment date: 30 Aug 1988
Termination date: 15 Nov 2001
Address: Rd 9, Whangarei,
Address used since 30 Aug 1988
Te Kohi Kohinga Charitable Trust
14 Waiatawa Road
Mahuta Digital Limited
19 Waiatawa Road
Think Trees Northland Limited
21 Waiatawa Road
Big Steps Early Learning Limited
1 Paranui Crescent
Lnx Audio Visual Limited
25 Kiripaka Road
In Lux Society Incorporated
16/5 Waiatawa Road
Adg Mechanical Limited
6 Hair Street
Gulf Spring Water Limited
17 Goodwin Avenue
Keith Illing Pumps Limited
73a Boundary Road
Les Quartermaine Limited
Flat 1, 5 Division Street
The Stanton Community Water Supply Company Limited
530 Ngunguru Road
Water 2 Go Limited
134 Bank Street