Duthies Waiuku Limited, a registered company, was launched on 10 Aug 1935. 9429040745923 is the NZ business identifier it was issued. This company has been supervised by 4 directors: Isobel Paris Rutherford - an active director whose contract started on 25 Mar 2025,
Suzanne Rutherford - an inactive director whose contract started on 31 Oct 2024 and was terminated on 25 Mar 2025,
Peter David Woods Duff - an inactive director whose contract started on 30 Sep 1983 and was terminated on 31 Oct 2024,
Dianne Lesley Duff - an inactive director whose contract started on 30 Sep 1983 and was terminated on 02 Jul 2017.
Last updated on 14 May 2025, our data contains detailed information about 1 address: 480 Greers Road, Bishopdale, Christchurch, 8053 (types include: physical, service).
Duthies Waiuku Limited had been using Tax Link, 184 Armagh Street, Christchurch as their physical address until 13 Apr 2012.
A single entity owns all company shares (exactly 100 shares) - Rutherford, Isobel Paris - located at 8053, Bishopdale, Christchurch.
Previous addresses
Address: Tax Link, 184 Armagh Street, Christchurch New Zealand
Physical address used from 11 Apr 2001 to 13 Apr 2012
Address: Tax Link, 184 Armagh Street, Christchurch New Zealand
Registered address used from 04 Apr 2001 to 13 Apr 2012
Address: Carolyn M Nicol (chartered Accountant), 1st Floor, 7 Liverpool Street, Christchurch
Physical address used from 04 Apr 2001 to 11 Apr 2001
Address: Carolyn M Nicol, Chartered Accountant, 1st Floor, 7 Liverpool Street, Christchurch
Registered address used from 04 Apr 2001 to 04 Apr 2001
Address: 5th Floor, 7 Liverpool Street, Christchurch
Physical address used from 30 Apr 1998 to 04 Apr 2001
Address: 5th Floor, 7 Liverpool Street, Christchurch
Registered address used from 18 Aug 1997 to 04 Apr 2001
Address: 43 Sale St, Auckland 1
Registered address used from 28 Feb 1997 to 18 Aug 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 28 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Rutherford, Isobel Paris |
Bishopdale Christchurch 8053 New Zealand |
26 Mar 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Duff, Peter David Woods |
Christchurch |
10 Aug 1935 - 26 Mar 2025 |
| Individual | Duff, Peter David Woods |
Christchurch |
10 Aug 1935 - 26 Mar 2025 |
| Individual | Duff, Diane Lesley |
Christchurch |
10 Aug 1935 - 04 Apr 2018 |
| Individual | Diane Lesley Duff |
Christchurch |
10 Aug 1935 - 04 Apr 2018 |
Isobel Paris Rutherford - Director
Appointment date: 25 Mar 2025
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 25 Mar 2025
Suzanne Rutherford - Director (Inactive)
Appointment date: 31 Oct 2024
Termination date: 25 Mar 2025
Address: Northcote, Christchurch, 8052 New Zealand
Address used since 31 Oct 2024
Peter David Woods Duff - Director (Inactive)
Appointment date: 30 Sep 1983
Termination date: 31 Oct 2024
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 05 Apr 2016
Dianne Lesley Duff - Director (Inactive)
Appointment date: 30 Sep 1983
Termination date: 02 Jul 2017
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 05 Apr 2016
Tectonic Action Limited
12 Tivoli Place
International Guardianship Care Limited
22 Honeysuckle Place
Gcm Building Services Limited
29 Morrison Avenue
Pilgrim Financial Services Limited
446c Greers Road
Probooth Limited
459 Greers Road
Kanniga Thai Food Co. Limited
105 Reynolds Ave