Waituna Holdings Limited, a registered company, was incorporated on 22 Dec 1954. 9429040948133 is the New Zealand Business Number it was issued. "Deer breeding, farming" (ANZSIC A018010) is how the company was classified. The company has been supervised by 3 directors: Bruce Morris Johnstone - an active director whose contract started on 10 Jan 1992,
Helena Andrea Snijders - an active director whose contract started on 27 Jun 2020,
Donald Cumming Johnstone - an inactive director whose contract started on 13 Jan 1992 and was terminated on 29 Mar 2010.
Updated on 08 Apr 2024, BizDb's data contains detailed information about 1 address: 5 Reid Line East, 5 Rd, Feilding, 4775 (types include: postal, office).
Waituna Holdings Limited had been using Venter and Hull Chartered Accountants, Suite 16, Wicksteed Terrace, 225 Wicksteed Street, Wanganui as their registered address until 01 Jul 2009.
Other names for the company, as we managed to find at BizDb, included: from 27 Jun 1955 to 10 Sep 1962 they were called Harold Stedman Limited, from 22 Dec 1954 to 27 Jun 1955 they were called Feilding Sand & Shingle Company Limited.
A total of 4000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 100 shares (2.5%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 3900 shares (97.5%).
Other active addresses
Address #4: 5 Reid Line East, Rd 5, Feilding, 4775 New Zealand
Delivery address used from 24 Jun 2019
Principal place of activity
5 Reid Line East, Feilding, 4775 New Zealand
Previous addresses
Address #1: Venter And Hull Chartered Accountants, Suite 16, Wicksteed Terrace, 225 Wicksteed Street, Wanganui
Registered & physical address used from 23 Jul 2007 to 01 Jul 2009
Address #2: Cairncross Woods & Co, 236 Victoria Avenue, Wanganui
Physical address used from 14 Jun 2005 to 23 Jul 2007
Address #3: Caincross Woods &co, Chartered Accountants, 236 Victoria Avenue, Wanganui
Physical address used from 13 Feb 1996 to 14 Jun 2005
Address #4: 31 Kimbolton Rd, Feilding
Registered address used from 01 Aug 1994 to 23 Jul 2007
Basic Financial info
Total number of Shares: 4000
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Director | Snijders, Helena Andrea |
Rd 5 Feilding 4775 New Zealand |
24 Apr 2023 - |
Shares Allocation #2 Number of Shares: 3900 | |||
Individual | Johnstone, Bruce Morris |
Rd 5 Feilding 4775 New Zealand |
22 Dec 1954 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Snijders, Helena Andrea |
Rd 5 Feilding 4775 New Zealand |
28 Jun 2020 - 02 Apr 2021 |
Individual | Johnstone, Donald Cumming |
R D 4 Matata |
22 Dec 1954 - 31 Jul 2006 |
Bruce Morris Johnstone - Director
Appointment date: 10 Jan 1992
Address: Rd 5, Feilding, 4775 New Zealand
Address used since 25 Jun 2016
Helena Andrea Snijders - Director
Appointment date: 27 Jun 2020
Address: Rd 5, Feilding, 4775 New Zealand
Address used since 27 Jun 2020
Donald Cumming Johnstone - Director (Inactive)
Appointment date: 13 Jan 1992
Termination date: 29 Mar 2010
Address: Correspondence To This Address),
Address used since 09 Jun 2005
Rochelle Trusts Limited
53 Mahua Road
Alan Griffin Trustees Limited
West Bush Road
Bali Hai Deer Stud Limited
275 Oxford Street
J J S Pest Control Limited
6 Hair Street
Mangahao Deer Company Limited
168 Broadway Avenue
Puketotara Farm Limited
563 Middleton Road
The Mt Welcome Family Trust Limited
196 Broadway Avenue