Shortcuts

Northland Quarries Limited

Type: NZ Limited Company (Ltd)
9429040733388
NZBN
47949
Company Number
Registered
Company Status
Current address
1650 State Highway 1
Wellsford
Wellsford 0900
New Zealand
Physical & registered & service address used since 15 May 2018
Po Box 102
Wellsford
Wellsford 0940
New Zealand
Postal address used since 08 May 2019
1650 State Highway 1
Wellsford
Wellsford 0900
New Zealand
Office address used since 08 May 2019

Northland Quarries Limited was registered on 22 Feb 1950 and issued an NZ business number of 9429040733388. The registered LTD company has been supervised by 8 directors: Phillip John Schmidt - an active director whose contract started on 11 Mar 2002,
Robert Bruce Gibson - an active director whose contract started on 30 Oct 2020,
Andrew Ian Booth - an active director whose contract started on 01 Aug 2021,
Stephen Robert Dodd - an inactive director whose contract started on 11 Mar 2002 and was terminated on 31 May 2022,
Brian John Dodd - an inactive director whose contract started on 16 Jun 1987 and was terminated on 11 Mar 2002.
According to BizDb's database (last updated on 31 Mar 2024), the company filed 1 address: Po Box 102, Wellsford, Wellsford, 0940 (category: postal, office).
Until 15 May 2018, Northland Quarries Limited had been using Rodney Street, Wellsford as their physical address.
BizDb found previous aliases for the company: from 08 Sep 2005 to 04 Nov 2020 they were called Whangaripo Quarries Limited, from 22 Feb 1950 to 08 Sep 2005 they were called Wellsford Concrete Products Limited.
A total of 10000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Wharehine Limited (an entity) located at Wellsford, Wellsford postcode 0900.

Addresses

Principal place of activity

1650 State Highway 1, Wellsford, Wellsford, 0900 New Zealand


Previous addresses

Address #1: Rodney Street, Wellsford, 0900 New Zealand

Physical & registered address used from 15 Feb 2007 to 15 May 2018

Address #2: Rodney Street, Wellsford

Registered address used from 17 Feb 2003 to 15 Feb 2007

Address #3: C/o Whitmore Mckelvie Ehlers & Co, Rodney St, Wellsford Box 23

Registered address used from 12 Mar 2001 to 17 Feb 2003

Address #4: Rodney Street, Wellsford

Physical address used from 25 Feb 1998 to 15 Feb 2007

Contact info
64 09 4236052
08 May 2019 Phone
www.wharehine.nz
08 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Annual return last filed: 10 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Wharehine Limited
Shareholder NZBN: 9429040715049
Wellsford
Wellsford
0900
New Zealand
Directors

Phillip John Schmidt - Director

Appointment date: 11 Mar 2002

Address: Rd 5, Warkworth, 0985 New Zealand

Address used since 10 Feb 2010


Robert Bruce Gibson - Director

Appointment date: 30 Oct 2020

Address: Rd6, Warkworth, 0986 New Zealand

Address used since 09 Dec 2021

Address: Rd 6, Omaha, 0986 New Zealand

Address used since 30 Oct 2020


Andrew Ian Booth - Director

Appointment date: 01 Aug 2021

Address: Kamo, Whangarei, 0112 New Zealand

Address used since 01 Aug 2021


Stephen Robert Dodd - Director (Inactive)

Appointment date: 11 Mar 2002

Termination date: 31 May 2022

Address: Rd 6, Warkworth, 0986 New Zealand

Address used since 27 May 2015


Brian John Dodd - Director (Inactive)

Appointment date: 16 Jun 1987

Termination date: 11 Mar 2002

Address: Manly,

Address used since 16 Jun 1987


Maurice Reginald Hooper - Director (Inactive)

Appointment date: 16 Jun 1987

Termination date: 11 Mar 2002

Address: R D 4, Wellsford,

Address used since 16 Jun 1987


Thomas Herbert Iles - Director (Inactive)

Appointment date: 16 Jun 1987

Termination date: 11 Mar 2002

Address: Trounson Park Road, Kaihu, R D 9, Dargaville,

Address used since 16 Jun 1987


Ian Robert Dodd - Director (Inactive)

Appointment date: 16 Jun 1987

Termination date: 11 Mar 2002

Address: Warkworth,

Address used since 16 Jun 1987

Nearby companies