Shortcuts

Corriedale Water Management Limited

Type: NZ Limited Company (Ltd)
9429041252543
NZBN
5250581
Company Number
Registered
Company Status
114601257
GST Number
No Abn Number
Australian Business Number
D281120
Industry classification code
Water Supply System Operation
Industry classification description
Current address
78 Reservoir Road
Oamaru
Oamaru 9400
New Zealand
Physical & registered & service address used since 15 Jun 2015
78 Reservoir Road
Oamaru
Oamaru 9400
New Zealand
Office & postal address used since 14 Jul 2019
78 Reservoir Road
Oamaru
Oamaru 9400
New Zealand
Delivery address used since 14 Jun 2020

Corriedale Water Management Limited, a registered company, was launched on 26 May 2014. 9429041252543 is the number it was issued. "Water supply system operation" (ANZSIC D281120) is how the company has been categorised. The company has been run by 13 directors: Roger Bryon Fox - an active director whose contract started on 17 Jun 2014,
Garry John Mcleod - an active director whose contract started on 19 Jun 2014,
William Peter Malcolm - an active director whose contract started on 19 Jun 2014,
Peter Allan Stackhouse - an active director whose contract started on 31 Jul 2015,
Bryce Alan Burnett - an active director whose contract started on 07 Jun 2017.
Updated on 16 Mar 2024, the BizDb database contains detailed information about 1 address: 78 Reservoir Road, Oamaru, Oamaru, 9400 (type: delivery, office).
Corriedale Water Management Limited had been using 20 Wear Street, Oamaru as their physical address up to 15 Jun 2015.
A total of 96 shares are allotted to 8 shareholders (8 groups). The first group consists of 12 shares (12.5 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 12 shares (12.5 per cent). Lastly we have the third share allotment (12 shares 12.5 per cent) made up of 1 entity.

Addresses

Principal place of activity

78 Reservoir Road, Oamaru, Oamaru, 9400 New Zealand


Previous address

Address #1: 20 Wear Street, Oamaru, 9400 New Zealand

Physical & registered address used from 26 May 2014 to 15 Jun 2015

Contact info
64 21 309439
14 Jul 2019 Phone
adair@adairca.co.nz
14 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 96

Annual return filing month: June

Annual return last filed: 09 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 12
Director Dodd, Peter James Rd 13c
Oamaru
9491
New Zealand
Shares Allocation #2 Number of Shares: 12
Individual Burnett, Bryce Alan Rd 13d
Oamaru
9492
New Zealand
Shares Allocation #3 Number of Shares: 12
Director Malcolm, William Peter Rd 4d
Oamaru
9492
New Zealand
Shares Allocation #4 Number of Shares: 12
Individual Stackhouse, Peter Allan Rd 6c
Oamaru
9491
New Zealand
Shares Allocation #5 Number of Shares: 12
Director Mcleod, Garry John Rd 4c
Oamaru
9491
New Zealand
Shares Allocation #6 Number of Shares: 12
Director Carson, Douglas Andrew Rd 4c
Oamaru
9491
New Zealand
Shares Allocation #7 Number of Shares: 12
Director Borrie, Peter Rd 15k, 1019 Georgetown Pukeuri Road
Oamaru North
9494
New Zealand
Shares Allocation #8 Number of Shares: 12
Individual Fox, Roger Byron Rd 13d
Oamaru
9492
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mccone, John William Barrie Rd 12c
Oamaru
9491
New Zealand
Director Mccone, John William Barrie Rd 12c
Oamaru
9491
New Zealand
Individual Brookes, Helen Florence Rd 4k
Oamaru
9494
New Zealand
Individual Ewing, Ross Edgar Rd 13d
Oamaru
9492
New Zealand
Individual Simpson, Douglas James Rd 12c
Oamaru
9491
New Zealand
Director Douglas James Simpson Rd 12c
Oamaru
9491
New Zealand
Individual Dalziel, Lindsay James Rd 4c
Oamaru
9491
New Zealand
Directors

Roger Bryon Fox - Director

Appointment date: 17 Jun 2014

Address: Rd 13d, Oamaru, 9492 New Zealand

Address used since 17 Jun 2014


Garry John Mcleod - Director

Appointment date: 19 Jun 2014

Address: Rd 4c, Oamaru, 9491 New Zealand

Address used since 19 Jun 2014


William Peter Malcolm - Director

Appointment date: 19 Jun 2014

Address: Rd 4d, Oamaru, 9492 New Zealand

Address used since 19 Jun 2014


Peter Allan Stackhouse - Director

Appointment date: 31 Jul 2015

Address: Rd 6c, Oamaru, 9491 New Zealand

Address used since 31 Jul 2015


Bryce Alan Burnett - Director

Appointment date: 07 Jun 2017

Address: Rd 13d, Oamaru, 9492 New Zealand

Address used since 07 Jun 2017


Douglas Andrew Carson - Director

Appointment date: 01 Jul 2019

Address: Rd 4c, Oamaru, 9491 New Zealand

Address used since 01 Jul 2019


Peter Borrie - Director

Appointment date: 18 Jul 2019

Address: Rd 15k, 1019 Georgetown Pukeuri Road, Oamaru North, 9494 New Zealand

Address used since 18 Jul 2019


Peter James Dodd - Director

Appointment date: 23 Dec 2022

Address: Rd 13c, Oamaru, 9491 New Zealand

Address used since 23 Dec 2022


John William Barrie Mccone - Director (Inactive)

Appointment date: 19 Jun 2014

Termination date: 23 Dec 2022

Address: Rd 12c, Oamaru, 9491 New Zealand

Address used since 19 Jun 2014


Lindsay James Dalziel - Director (Inactive)

Appointment date: 19 Jun 2014

Termination date: 24 Jun 2019

Address: Rd 4c, Oamaru, 9491 New Zealand

Address used since 19 Jun 2014


Helen Florence Brookes - Director (Inactive)

Appointment date: 26 May 2014

Termination date: 30 Jun 2017

Address: Rd 4k, Oamaru, 9494 New Zealand

Address used since 26 May 2014


Ross Edgar Ewing - Director (Inactive)

Appointment date: 17 Jun 2014

Termination date: 07 Jun 2017

Address: Rd 13d, Oamaru, 9492 New Zealand

Address used since 17 Jun 2014


Douglas James Simpson - Director (Inactive)

Appointment date: 19 Jun 2014

Termination date: 09 Jul 2015

Address: Rd 12c, Oamaru, 9491 New Zealand

Address used since 19 Jun 2014

Nearby companies

Waitaki Irrigation Management Limited
78 Reservoir Road

Vision Geosolutions Limited
78 Reservoir Road

Waitaki Dairy Solutions Limited
78 Reservoir Road

Road King Tag & Test Limited
78 Reservoir Road

Safe4u Limited
78 Reservoir Road

Phoenix On Tyne Limited
78 Reservoir Road