Shortcuts

Waiaua Bay Farm Limited

Type: NZ Limited Company (Ltd)
9429040697529
NZBN
57746
Company Number
Registered
Company Status
Current address
446 Clifton Road
Te Awanga 4180
New Zealand
Other address (Address for Records) used since 21 Sep 2018
Level 20, Hsbc Tower
188 Quay Street
Auckland 1010
New Zealand
Registered & physical & service address used since 10 Jun 2021
446 Clifton Road
Te Awanga 4180
New Zealand
Other (Address for Records) & records address (Address for Records) used since 18 Jan 2022

Waiaua Bay Farm Limited, a registered company, was registered on 23 Dec 1958. 9429040697529 is the NZ business identifier it was issued. The company has been supervised by 23 directors: Julian Hart Robertson - an active director whose contract started on 29 Sep 1995,
Alexander R. - an active director whose contract started on 24 Mar 2002,
Julian Hart Robertson Iii - an active director whose contract started on 24 Mar 2009,
Julian R. - an active director whose contract started on 24 Mar 2009,
Michael Charles Worsnop - an active director whose contract started on 29 Mar 2021.
Updated on 26 Mar 2024, the BizDb data contains detailed information about 3 addresses this company registered, specifically: an address for records at 446 Clifton Road, Te Awanga, 4180 (other address),
446 Clifton Road, Te Awanga, 4180 (records address),
Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 (registered address),
Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 (physical address) among others.
Waiaua Bay Farm Limited had been using Pricewaterhousecoopers Tower, Level 20, 188 Quay Street, Auckland as their registered address up to 10 Jun 2021.
Past names for this company, as we identified at BizDb, included: from 23 Dec 1958 to 21 Sep 1995 they were named Tepene Tablelands Limited.
All shares (1000 shares exactly) are owned by a single group consisting of 4 entities, namely:
Robertson, Julian Spencer (a director) located at Brooklyn, New York postcode 11201,
Sherman, Scott (an individual) located at Purchase, New York postcode 10577,
Robertson, Julian Hart (a director) located at Vero Beach, Florida postcode 32963.

Addresses

Previous addresses

Address #1: Pricewaterhousecoopers Tower, Level 20, 188 Quay Street, Auckland New Zealand

Registered & physical address used from 23 Sep 2004 to 10 Jun 2021

Address #2: C/- Martelli Mckegg Wells & Cormack, 14fl, National Bank Centre, 209 Queen Street, Auckland (att: Mcc)

Registered & physical address used from 22 Oct 2003 to 23 Sep 2004

Address #3: C/- Martelli Mckegg Wells & Cormack, 14fl, Anderson Tower, 209 Queen Street, Auckland (att: Mcc)

Registered & physical address used from 25 Jun 2003 to 22 Oct 2003

Address #4: C/-martelli Mckegg Wells & Cormack, 14th, Flooor, National Bank Centre, Arthur, Andersen Tower, 209 Queen St, Auckland

Physical address used from 11 Sep 1997 to 25 Jun 2003

Address #5: 28 Kentigern Close, Pakuranga, Auckland

Registered address used from 11 Aug 1997 to 25 Jun 2003

Address #6: 28 Kentigern Close, Pakuranga, Auckland

Physical address used from 11 Aug 1997 to 11 Sep 1997

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Robertson, Julian Spencer Brooklyn
New York
11201
United States
Individual Sherman, Scott Purchase
New York
10577
United States
Director Robertson, Julian Hart Vero Beach
Florida
32963
United States
Director Robertson, Alexander Tucker New York, New York
10065
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Robertson Jr, Julian Hart New York, New York
10019
United States
Individual Robertson, Julian Hart Island, New York, United States Of
America
Directors

Julian Hart Robertson - Director

Appointment date: 29 Sep 1995

Address: Locust Valley, Long Island, New York, United States

Address used since 27 Jun 2002


Alexander R. - Director

Appointment date: 24 Mar 2002

Address: Locust Valley, Long Island, New York, United States

Address used since 24 Mar 2002


Julian Hart Robertson Iii - Director

Appointment date: 24 Mar 2009

Address: 81250 Overseas Highway, Islamorada, Florida, 33036 United States

Address used since 19 Oct 2015


Julian R. - Director

Appointment date: 24 Mar 2009

Address: 81250 Overseas Highway, Islamorada, Florida, 33036 United States

Address used since 19 Oct 2015


Michael Charles Worsnop - Director

Appointment date: 29 Mar 2021

Address: Devonport, Auckland, 0624 New Zealand

Address used since 29 Mar 2021


Julian R. - Director

Appointment date: 06 Jun 2022


Julian R. - Director (Inactive)

Appointment date: 29 Sep 1995

Termination date: 23 Aug 2022

Address: Locust Valley, Long Island, New York, United States

Address used since 27 Jun 2002


Paul Stephen Sanders - Director (Inactive)

Appointment date: 27 Oct 2015

Termination date: 29 Mar 2021

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 27 Oct 2015


Michael Campbell Mcintosh Cormack - Director (Inactive)

Appointment date: 29 Sep 1995

Termination date: 11 May 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Jun 2010


Diana Duvall Mccarty - Director (Inactive)

Appointment date: 26 Jul 2002

Termination date: 29 Jul 2010

Address: New York, New York 10022, Usa,

Address used since 26 Jul 2002


Bruce George Koller - Director (Inactive)

Appointment date: 29 Sep 1995

Termination date: 26 Jul 2002

Address: Churton Park, Wellington,

Address used since 29 Sep 1995


David Leslie Fairfax Williams - Director (Inactive)

Appointment date: 01 Feb 2000

Termination date: 14 Dec 2000

Address: R D 1, Kaeo, Northland,

Address used since 01 Feb 2000


William Eric Vaughan Williams - Director (Inactive)

Appointment date: 30 Oct 1998

Termination date: 01 Feb 2000

Address: R D 1, Kaeo, Northland,

Address used since 30 Oct 1998


Amelia Judith Lorelei Hayes - Director (Inactive)

Appointment date: 16 Jan 1998

Termination date: 30 Oct 1998

Address: R D 1, Kaeo, Northland,

Address used since 16 Jan 1998


David Leslie Fairfax Williams - Director (Inactive)

Appointment date: 23 Nov 1996

Termination date: 16 Jan 1998

Address: R D 1, Kaeo, Northland,

Address used since 23 Nov 1996


William Eric Vaughan Williams - Director (Inactive)

Appointment date: 29 Sep 1995

Termination date: 23 Nov 1996

Address: R D 1, Kaeo, Northland,

Address used since 29 Sep 1995


Naomi Laice Marguerite Collecutt - Director (Inactive)

Appointment date: 25 May 1990

Termination date: 29 Sep 1995

Address: Northland,

Address used since 25 May 1990


David Leslie Fairfax Williams - Director (Inactive)

Appointment date: 25 May 1990

Termination date: 29 Sep 1995

Address: R D 1, Kaeo, Northland,

Address used since 25 May 1990


Lorelei Hayes - Director (Inactive)

Appointment date: 25 May 1990

Termination date: 29 Sep 1995

Address: Northland,

Address used since 25 May 1990


John Julian Aubrey Williams - Director (Inactive)

Appointment date: 25 May 1990

Termination date: 29 Sep 1995

Address: Papatoetoe, R D 1, Auckland,

Address used since 25 May 1990


Maynard Michael Nathaniel Williams - Director (Inactive)

Appointment date: 25 May 1990

Termination date: 29 Sep 1995

Address: Northland,

Address used since 25 May 1990


William Eric Vaughan Williams - Director (Inactive)

Appointment date: 25 May 1990

Termination date: 29 Sep 1995

Address: Northland,

Address used since 25 May 1990


Alice Mary Williams - Director (Inactive)

Appointment date: 25 May 1990

Termination date: 29 Sep 1995

Address: Pakuranga, Auckland,

Address used since 25 May 1990