Shortcuts

Wainawa River Estates Limited

Type: NZ Limited Company (Ltd)
9429040888057
NZBN
21752
Company Number
Registered
Company Status
Current address
40 Pahautea Road
Rd 1
Featherston 5771
New Zealand
Registered & physical & service address used since 24 May 2022

Wainawa River Estates Limited was incorporated on 03 Feb 1969 and issued an NZ business number of 9429040888057. This registered LTD company has been run by 3 directors: John Vallance Petrie - an active director whose contract began on 02 Feb 1993,
Lucy Anne Petrie - an inactive director whose contract began on 02 Feb 1993 and was terminated on 11 Apr 2014,
Neil Crawford Petrie - an inactive director whose contract began on 04 Feb 1969 and was terminated on 02 Feb 1993.
As stated in our database (updated on 30 Apr 2024), the company registered 1 address: 40 Pahautea Road, Rd 1, Featherston, 5771 (category: registered, physical).
Until 24 May 2022, Wainawa River Estates Limited had been using 48 Jellicoe Street, Martinborough, Martinborough as their physical address.
BizDb found past names used by the company: from 03 Feb 1969 to 05 Oct 1993 they were called Petrie Exporters Limited.
A total of 10000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 2000 shares are held by 1 entity, namely:
The Petrie Family Trust Limited (an entity) located at 36 Brandon Street, Wellington postcode 6011.
The 2nd group consists of 1 shareholder, holds 80 per cent shares (exactly 8000 shares) and includes
Petrie, John Vallance - located at R D 1, Featherston.

Addresses

Previous addresses

Address: 48 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand

Physical & registered address used from 23 Oct 2018 to 24 May 2022

Address: 11 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand

Registered & physical address used from 09 Mar 2018 to 23 Oct 2018

Address: 81 Queen Street, Masterton, 5810 New Zealand

Registered & physical address used from 27 May 2016 to 09 Mar 2018

Address: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand

Registered & physical address used from 26 Feb 2015 to 27 May 2016

Address: C/o Deloitte, Level 16, 10 Brandon Street, Wellington, 6011 New Zealand

Physical & registered address used from 13 Feb 2015 to 26 Feb 2015

Address: Deloitte, Level 7, 234 Wakefield Street, Wellington, 6011 New Zealand

Registered & physical address used from 21 Oct 2014 to 13 Feb 2015

Address: Curtis Mclean Ltd, Level 7, 234 Wakefield Street, Wellington New Zealand

Physical & registered address used from 20 Feb 2004 to 21 Oct 2014

Address: Deloitte Touche Tohmatsu, 61 Molesworth Street, Wellington

Physical address used from 29 May 1997 to 20 Feb 2004

Address: Southpac House, 1 Victoria St, Wellington

Registered address used from 31 Aug 1996 to 20 Feb 2004

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2000
Entity (NZ Limited Company) The Petrie Family Trust Limited
Shareholder NZBN: 9429041300947
36 Brandon Street
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 8000
Individual Petrie, John Vallance R D 1
Featherston

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Petrie, Lucy Anne R D 1
Featherston
Directors

John Vallance Petrie - Director

Appointment date: 02 Feb 1993

Address: R D 1, Featherston, 5771 New Zealand

Address used since 19 May 2016


Lucy Anne Petrie - Director (Inactive)

Appointment date: 02 Feb 1993

Termination date: 11 Apr 2014

Address: R D 1, Featherston,

Address used since 02 Feb 1993


Neil Crawford Petrie - Director (Inactive)

Appointment date: 04 Feb 1969

Termination date: 02 Feb 1993

Address: R D 11, Bideford, Masterton,

Address used since 04 Feb 1969

Nearby companies

Cowen Davis Limited
8 Kansas Street

Le Coiffeur Limited
29 Jellicoe Street

The Ministry Of Pants Limited
42 Naples Street

Micronz Limited
40 Naples Street

Martinborough Grocery Limited
43 Naples Street

Vra Limited
34 Jellicoe Street