Waterfall Farm (Waiwhiu) Limited was started on 20 Nov 1991 and issued an NZBN of 9429039036087. The registered LTD company has been managed by 13 directors: Philippa Mcneale - an active director whose contract started on 20 Apr 1992,
Leslie Wilson Jones - an active director whose contract started on 20 Apr 1992,
Susan Bretherton - an active director whose contract started on 20 Apr 1992,
Kerree Slikovas - an active director whose contract started on 16 Aug 2023,
Dudley Edgar James Ward - an inactive director whose contract started on 20 Apr 1992 and was terminated on 30 Mar 2010.
As stated in our information (last updated on 17 Mar 2024), this company filed 1 address: P O Box 10350, Dominion Road, Auckland, 1024 (types include: postal, registered).
Until 06 Apr 2011, Waterfall Farm (Waiwhiu) Limited had been using Same As Registered Office Address as their physical address.
A total of 100 shares are issued to 16 groups (17 shareholders in total). When considering the first group, 2 shares are held by 1 entity, namely:
Slikovas, Kez (an individual) located at Hikurangi, Hikurangi postcode 0114.
The second group consists of 1 shareholder, holds 4% shares (exactly 4 shares) and includes
Bacon, Meryl Elizabeth - located at Mangere Bridge, Auckland.
The third share allotment (4 shares, 4%) belongs to 1 entity, namely:
Chase, Andrew David, located at Glen Eden, Auckland (an individual). Waterfall Farm (Waiwhiu) Limited is categorised as "Recreational activity nec" (business classification R913977).
Principal place of activity
Waterfall Farm, 149 Waiwhiu Conical Peak Road, Warkworth, 0910 New Zealand
Previous addresses
Address #1: Same As Registered Office Address New Zealand
Physical address used from 21 Feb 1992 to 06 Apr 2011
Address #2: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address #3: Waterfall Farm, Waiwhiu Conical Peak Road, Warkworth New Zealand
Registered address used from 14 Dec 1991 to 06 Apr 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 21 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Slikovas, Kez |
Hikurangi Hikurangi 0114 New Zealand |
19 Jun 2022 - |
Shares Allocation #2 Number of Shares: 4 | |||
Individual | Bacon, Meryl Elizabeth |
Mangere Bridge Auckland 2022 New Zealand |
30 Mar 2005 - |
Shares Allocation #3 Number of Shares: 4 | |||
Individual | Chase, Andrew David |
Glen Eden Auckland 0602 New Zealand |
31 Dec 2013 - |
Shares Allocation #4 Number of Shares: 4 | |||
Individual | Mc Neale, Phillipa |
Avondale Auckland 1026 New Zealand |
20 Nov 1991 - |
Shares Allocation #5 Number of Shares: 2 | |||
Individual | Mcinstrie, Kaaren Elizabeth |
Rd 2 Auckland 0782 New Zealand |
20 Nov 1991 - |
Shares Allocation #6 Number of Shares: 6 | |||
Individual | Jones, Leslie Wilson |
Mangere Bridge Auckland 2022 New Zealand |
20 Nov 1991 - |
Shares Allocation #7 Number of Shares: 2 | |||
Individual | Bretherton Jones, Sophie Phoebe Frances |
Avondale Auckland 1026 New Zealand |
09 Mar 2021 - |
Shares Allocation #8 Number of Shares: 4 | |||
Individual | Bretherton, Susan |
Mount Eden Auckland 1024 New Zealand |
20 Nov 1991 - |
Shares Allocation #9 Number of Shares: 2 | |||
Individual | Bretherton-jones, Bridgit Alice Jane |
Mangere Bridge Auckland 2022 New Zealand |
20 Nov 1991 - |
Shares Allocation #10 Number of Shares: 2 | |||
Individual | Molina, Juan |
Ponsonby Auckland 1011 New Zealand |
26 Sep 2013 - |
Shares Allocation #11 Number of Shares: 6 | |||
Individual | Ward, Dudley Edgar James |
St Heliers Auckland 5 |
20 Nov 1991 - |
Shares Allocation #12 Number of Shares: 2 | |||
Individual | Stanbridge, Christina |
Avondale Auckland 1026 New Zealand |
20 Nov 1991 - |
Shares Allocation #13 Number of Shares: 2 | |||
Individual | Mangan, Mary |
Mt Eden Auckland 1024 New Zealand |
20 Nov 1991 - |
Individual | Mackinven, John |
Mt Eden Auckland 1024 New Zealand |
20 Nov 1991 - |
Shares Allocation #14 Number of Shares: 54 | |||
Individual | Bretherton-jones, Bridgit Alice Jane |
Mangere Bridge Auckland 2022 New Zealand |
20 Nov 1991 - |
Shares Allocation #15 Number of Shares: 2 | |||
Individual | Keen, Francois |
Mangere Bridge Auckland 2022 New Zealand |
27 Mar 2013 - |
Shares Allocation #16 Number of Shares: 2 | |||
Individual | Mccrory, Kirsty Ann |
Auckland Central Auckland 1010 New Zealand |
28 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Adrian, Colette |
Rd 1 Warkworth 0981 New Zealand |
30 Mar 2005 - 19 Jun 2022 |
Individual | Zack, Chris |
Point Chevalier Auckland 1022 New Zealand |
31 Dec 2013 - 17 Mar 2015 |
Individual | Patterson, Christopher John |
Mt Eden Auckland 3 |
20 Nov 1991 - 31 Dec 2013 |
Individual | Osborne, Susan Margaret |
Glenfield Auckland |
20 Nov 1991 - 30 Mar 2005 |
Individual | Mackintosh, Rachel Janet |
Glenfield Auckland |
20 Nov 1991 - 30 Mar 2005 |
Individual | Adrian, Colette |
Rd 1 Warkworth 0981 New Zealand |
30 Mar 2005 - 19 Jun 2022 |
Individual | Petersen, Jan Hardwick |
Grey Lynn Auckland 1021 New Zealand |
20 Nov 1991 - 28 Mar 2019 |
Individual | Taylor, Wendy |
Dome Valley Warkworth 0981 New Zealand |
30 Mar 2005 - 28 Mar 2019 |
Individual | Morris, Jacqueline |
Devonport Auckland |
20 Nov 1991 - 26 Sep 2013 |
Individual | May, Diane |
Mt Albert Auckland 1025 New Zealand |
20 Nov 1991 - 31 Dec 2013 |
Individual | Tan, Jan |
Devonport Auckland |
30 Mar 2004 - 30 Mar 2004 |
Philippa Mcneale - Director
Appointment date: 20 Apr 1992
Address: Avondale, Auckland, 1026 New Zealand
Address used since 24 Jan 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 20 Mar 2018
Address: Westmere, Auckland, 1022 New Zealand
Address used since 17 Mar 2015
Leslie Wilson Jones - Director
Appointment date: 20 Apr 1992
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 13 Sep 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 30 Mar 2010
Susan Bretherton - Director
Appointment date: 20 Apr 1992
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 30 Mar 2010
Kerree Slikovas - Director
Appointment date: 16 Aug 2023
Address: Hikurangi, Hikurangi, 0114 New Zealand
Address used since 16 Aug 2023
Dudley Edgar James Ward - Director (Inactive)
Appointment date: 20 Apr 1992
Termination date: 30 Mar 2010
Address: St Heliers, Auckland,
Address used since 20 Apr 1992
Kaaren Mckinstrie - Director (Inactive)
Appointment date: 03 May 1998
Termination date: 30 Mar 2010
Address: Swanson, Auckland,
Address used since 29 Aug 2007
Christopher John Patterson - Director (Inactive)
Appointment date: 20 Apr 1992
Termination date: 22 Feb 2007
Address: Mt Eden, Auckland,
Address used since 20 Apr 1992
Jacqueline Morris - Director (Inactive)
Appointment date: 25 Sep 1992
Termination date: 26 Mar 1999
Address: Devonport, Auckland,
Address used since 25 Sep 1992
Jenny Holdt - Director (Inactive)
Appointment date: 20 Apr 1992
Termination date: 25 Mar 1999
Address: Grey Lynn, Auckland,
Address used since 20 Apr 1992
Dianne Jeane Boss - Director (Inactive)
Appointment date: 03 May 1998
Termination date: 25 Mar 1999
Address: Grey Lynn, Auckland,
Address used since 03 May 1998
Janice Margaret Tan - Director (Inactive)
Appointment date: 25 Sep 1992
Termination date: 03 May 1998
Address: Devonport, Auckland,
Address used since 25 Sep 1992
Judith Karen Pringle - Director (Inactive)
Appointment date: 06 Apr 1992
Termination date: 01 May 1998
Address: Woodlands Park, Waitakere City,
Address used since 06 Apr 1992
Kerree Slikovas - Director (Inactive)
Appointment date: 01 Dec 1992
Termination date: 11 Mar 1996
Address: Pt Chevalier, Auckland,
Address used since 01 Dec 1992
Chemical Specialties Limited
Same As Registered Office Address
Steelfort Engineering Company Limited
Same As Registered Office
Mcclintock Contracting Limited
Same As Registered Office Address
Steels Motor Assemblies 1979 Limited
Same As The Registered Office
Protel Holdings Limited
Same As
Pk & K Patel Limited
Same As
Clear Rock Limited
Unit 3, 245 St Asaph Street
Criffel Holdings Limited
287-293 Durham Street North
Imisol Limited
111 Cashel Street
Mega Jump Limited
Level 2, Building One
Pedal Pops Limited
Unit 2a, 100 Fitzgerald Avenue
The Alpaca Wrap Company Limited
285 Lincoln Road