Shortcuts

Maungatapere Water Company Limited

Type: Nz Co-operative Company (Coop)
9429039063908
NZBN
521291
Company Number
Registered
Company Status
D281120
Industry classification code
Water Supply System Operation
Industry classification description
Current address
Mallett Angelo And Quinn
1st Floor, 5 Hunt Street
Whangarei 0110
New Zealand
Physical & registered & service address used since 22 Nov 2010

Maungatapere Water Company Limited, a registered company, was registered on 30 Oct 1991. 9429039063908 is the NZ business number it was issued. "Water supply system operation" (business classification D281120) is how the company has been classified. This company has been run by 24 directors: John David Thomas Williamson - an active director whose contract began on 05 Nov 1996,
Mark Jason West - an active director whose contract began on 15 Nov 2002,
Mark Croucher - an active director whose contract began on 12 Nov 2007,
Alan John Worsfold - an active director whose contract began on 24 Nov 2011,
Stephen Eastwood Badger - an active director whose contract began on 27 Apr 2021.
Last updated on 02 Mar 2024, the BizDb data contains detailed information about 1 address: Mallett Angelo and Quinn, 1St Floor, 5 Hunt Street, Whangarei, 0110 (types include: physical, registered).
Maungatapere Water Company Limited had been using C/-Mallett Angelo and Quinn, 1St Floor, Tai Tokerau Trust Building, 5 Hunt Street, Whangarei as their physical address up to 22 Nov 2010.
A total of 585 shares are issued to 11 shareholders (9 groups). The first group is comprised of 13 shares (2.22%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 11 shares (1.88%). Lastly we have the next share allotment (22 shares 3.76%) made up of 1 entity.

Addresses

Previous addresses

Address: C/-mallett Angelo And Quinn, 1st Floor, Tai Tokerau Trust Building, 5 Hunt Street, Whangarei New Zealand

Physical address used from 01 Jul 1997 to 22 Nov 2010

Address: C/-mallett Angelo And Quinn, 1st Floor, Tai Tokerau Trust Building, 5 Hunt Street, Whangarei New Zealand

Registered address used from 20 Jul 1994 to 22 Nov 2010

Address: D B Quinn, Chartered Accountant, 5 Norfolk Street, Whangarei

Registered address used from 20 Jul 1994 to 20 Jul 1994

Contact info
https://mpewaterco.co.nz/
28 Nov 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 585

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 13
Entity (NZ Limited Company) West Orchard Limited
Shareholder NZBN: 9429042079811
Rd 9
Whangarei
0179
New Zealand
Shares Allocation #2 Number of Shares: 11
Entity (NZ Limited Company) Tkowhai Limited
Shareholder NZBN: 9429046741646
Whangarei
Whangarei
0110
New Zealand
Shares Allocation #3 Number of Shares: 22
Individual Cliff, Garry Rd 9
Whangarei
0179
New Zealand
Shares Allocation #4 Number of Shares: 14
Individual Croucher, Elizabeth Ann Rd 9
Whangarei
0179
New Zealand
Individual Croucher, Mark Chisholm Rd 9
Whangarei
0179
New Zealand
Shares Allocation #5 Number of Shares: 30
Entity (NZ Limited Company) Hrothgar Nz Agri Holdings Limited
Shareholder NZBN: 9429031113472
Queenstown
Null 9300
New Zealand
Shares Allocation #6 Number of Shares: 13
Entity (NZ Limited Company) Onyx Capital Limited
Shareholder NZBN: 9429038692710
R D 9
Whangarei
0179
New Zealand
Shares Allocation #7 Number of Shares: 29
Entity (NZ Limited Company) Landfocus Limited
Shareholder NZBN: 9429049064827
Whangarei
Whangarei
0110
New Zealand
Shares Allocation #8 Number of Shares: 20
Individual Nicholson, Alistair Jeffrey Rd 1
Queenstown
9371
New Zealand
Individual Gerry, Alison Rosemary Rd 1
Queenstown
9371
New Zealand
Shares Allocation #9 Number of Shares: 12
Individual Wiessing, John R D 9
Whangarei

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Sherwood Park Golf Club Whangarei
0179
New Zealand
Individual Grove, Peter Barlett R D 9
Whangarei
Individual West, Mark Rd 9
Whangarei
0179
New Zealand
Individual Maddever, Margaret Susan R D 9
Whangarei

New Zealand
Individual Malley, Linzi Rd 9
Whangarei
0179
New Zealand
Individual Pickford, Graeme Rd 9
Whangarei
0179
New Zealand
Individual Maddever, Ayliffe Kelburn
Wellington 6012

New Zealand
Individual Broughton, Russell Leighton Maungatapere
Individual Couchman, Lorraine Joyce R D 9
Whangarei

New Zealand
Individual Croucher, Mark Chisholm R D 9
Poroti
Individual Shaw, Brian Erskine R D 9
Whangarei

New Zealand
Individual Blagrove, Leslie Robert Maungatapere

New Zealand
Individual Flynn, Max John Rd 9
Whangarei

New Zealand
Individual Johnston, Craig Maurice R D 9
Poroti
Individual Felton, Dale Anthony R D 9
Poroti
Individual Quinn, Pauline Rd 9
Whangarei 0179

New Zealand
Individual Pickford, Karen Rd 9
Whangarei
0179
New Zealand
Individual Grieve, Rosemary Rd 9
Whangarei
0179
New Zealand
Individual Quinn, Pauline Rd 9
Whangarei 0179

New Zealand
Individual West, Mark Rd 9
Whangarei
0179
New Zealand
Individual Maddever, Margaret Susan R D 9
Whangarei

New Zealand
Individual Malley, Linzi Rd 9
Whangarei
0179
New Zealand
Individual Malley, Linzi Rd 9
Whangarei
0179
New Zealand
Individual Malley, Dermott Rd 9
Whangarei
0179
New Zealand
Individual Malley, Dermott Rd 9
Whangarei
0179
New Zealand
Individual Malley, Dermott Rd 9
Whangarei
0179
New Zealand
Individual Maddever, Ayliffe Kelburn
Wellington 6012

New Zealand
Individual Barker, Vanessa Eva Rd 9
Whangarei
0179
New Zealand
Entity Enterprise Trustee Company Limited
Shareholder NZBN: 9429037928070
Company Number: 891221
Tauranga
3110
New Zealand
Entity Sherwood Park Golf Club Incorporated
Company Number: 223212
Maunu
Whangarei, Northland
Individual Adams, Pamela Jean Maungatapere
Whangarei
Individual Greive, Rosemary M R D 2
Whangarei
Individual Grieve, Robin B R D 2
Whangarei
Individual Broughton, Russell Leighton Poroti

New Zealand
Individual Couchman, Michael John R D 9
Whangarei

New Zealand
Individual Jones, Jacqueline Mary R D 9
Whangarei

New Zealand
Individual Barker, Vanessa Eva Rd 9
Whangarei
0179
New Zealand
Individual Barker, Frederick Alan Maungatapere
Whangarei
0179
New Zealand
Individual Barker, Frederick Alan Maungatapere
Whangarei
0179
New Zealand
Entity Enterprise Trustee Company Limited
Shareholder NZBN: 9429037928070
Company Number: 891221
Tauranga
3110
New Zealand
Individual Grieve, Robin Rd 9
Whangarei
0179
New Zealand
Individual Croucher, Elizabeth Anne R D 9
Poroti
Individual Parker, Frederick Charles R D 9
Whangarei
Individual Grieve, Rosemary Rd 9
Whangarei 0179

New Zealand
Individual Blagrove, Irene Evelyn Maungatapere

New Zealand
Individual Phillips, Doreen Joy Whangarei
Individual Jones, J M 139 Simons Road
R D 9, Whangarei
Entity Gb Trustees Limited
Shareholder NZBN: 9429036872282
Company Number: 1143715
Entity Bailey Ingham Trustees Limited
Shareholder NZBN: 9429038320804
Company Number: 808581
Entity Tm Trustees Limited
Shareholder NZBN: 9429036825745
Company Number: 1152218
Individual Wright, Aileen Margaret R D 9
Whangarei
Individual Felton, Nannette Ann R D 9
Poroti
Entity Bailey Ingham Trustees Limited
Shareholder NZBN: 9429038320804
Company Number: 808581
Individual Jones, A D 139 Simons Road
R D 9, Whangarei
Individual Cliff, Roly R D 9
Whangarei

New Zealand
Individual Grieve, Robin Rd 9
Whangarei 0179

New Zealand
Entity Sherwood Park Golf Club Incorporated
Company Number: 223212
Entity Tm Trustees Limited
Shareholder NZBN: 9429036825745
Company Number: 1152218
Entity Gb Trustees Limited
Shareholder NZBN: 9429036872282
Company Number: 1143715
Individual Adams, Geoffrey Elgin Maungatapere
Whangarei
Individual Quinn, Pauline Whangarei
Individual Jones, Alan Dudney R D 9
Whangarei

New Zealand
Individual Cliff & Son, V G R D 9
Whangarei
Individual Cliff, Ngaire R D 9
Whangarei

New Zealand
Individual Flynn, Heather Evelyn Rd 9
Whangarei

New Zealand
Individual Grove, Edith June R D 9
Whangarei
Directors

John David Thomas Williamson - Director

Appointment date: 05 Nov 1996

Address: Rd 9, Whangarei, 0179 New Zealand

Address used since 10 Nov 2015


Mark Jason West - Director

Appointment date: 15 Nov 2002

Address: Rd 9, Whangarei, 0179 New Zealand

Address used since 11 Nov 2010


Mark Croucher - Director

Appointment date: 12 Nov 2007

Address: Rd 9, Whangarei, 0179 New Zealand

Address used since 09 Nov 2016


Alan John Worsfold - Director

Appointment date: 24 Nov 2011

Address: Rd 9, Whangarei, 0179 New Zealand

Address used since 24 Nov 2011


Stephen Eastwood Badger - Director

Appointment date: 27 Apr 2021

Address: Rd 9, Whangarei, 0179 New Zealand

Address used since 27 Apr 2021


Deon Travis Cartwright - Director

Appointment date: 26 May 2021

Address: Maunu, Whangarei, 0110 New Zealand

Address used since 26 May 2021


Donald Harold Robertson - Director (Inactive)

Appointment date: 12 Nov 2007

Termination date: 25 Apr 2021

Address: Rd 9, Whangarei, 0179 New Zealand

Address used since 16 Oct 2009


Graeme John Pickford - Director (Inactive)

Appointment date: 30 Apr 2020

Termination date: 23 Apr 2021

Address: Rd 9, Whangarei, 0179 New Zealand

Address used since 30 Apr 2020


Glen Richard Quinn - Director (Inactive)

Appointment date: 01 May 2020

Termination date: 24 Nov 2020

Address: Rd 9, Whangarei, 0179 New Zealand

Address used since 01 May 2020


John Wiessing - Director (Inactive)

Appointment date: 15 Nov 2004

Termination date: 01 May 2020

Address: Rd 9, Whangarei, 0179 New Zealand

Address used since 16 Oct 2009


Thomas Wentworth Watson - Director (Inactive)

Appointment date: 09 Dec 1991

Termination date: 27 Jun 2013

Address: Maunu, Whangarei,

Address used since 12 Nov 2004


Robert James Storey Bell - Director (Inactive)

Appointment date: 10 Nov 2003

Termination date: 03 Nov 2011

Address: Rd 9, Whangarei, 0179 New Zealand

Address used since 16 Oct 2009


Dale Anthony Felton - Director (Inactive)

Appointment date: 14 Nov 2005

Termination date: 19 Apr 2007

Address: R D 9, Whangarei,

Address used since 14 Nov 2005


Graham Wallace Teal - Director (Inactive)

Appointment date: 13 Nov 2006

Termination date: 19 Apr 2007

Address: R D 9, Whangarei,

Address used since 13 Nov 2006


Vaughan Edward Boyce-bacon - Director (Inactive)

Appointment date: 10 Nov 2003

Termination date: 13 Nov 2006

Address: R D 9, Whangarei,

Address used since 10 Nov 2003


Desmond Bernard Quinn - Director (Inactive)

Appointment date: 09 Dec 1991

Termination date: 15 Nov 2004

Address: Whangarei,

Address used since 15 Nov 2002


Stephen Hales - Director (Inactive)

Appointment date: 30 Nov 2003

Termination date: 15 Nov 2004

Address: R D 9, Whangarei,

Address used since 30 Nov 2003


Frederick Charles Parker - Director (Inactive)

Appointment date: 04 Nov 1997

Termination date: 10 Nov 2003

Address: Maungatapere,

Address used since 04 Nov 1997


Stuart Samuel Pascoe - Director (Inactive)

Appointment date: 15 Nov 2002

Termination date: 10 Nov 2003

Address: R D 9, Whangarei,

Address used since 15 Nov 2002


Geoffrey Elgen Adams - Director (Inactive)

Appointment date: 09 Dec 1991

Termination date: 15 Nov 2002

Address: Maungatapere,

Address used since 09 Dec 1991


Philip Robert Carman - Director (Inactive)

Appointment date: 04 Nov 1997

Termination date: 25 Oct 2000

Address: Maungatapere,

Address used since 04 Nov 1997


Peter Bartlett Grove - Director (Inactive)

Appointment date: 20 Nov 1991

Termination date: 04 Nov 1997

Address: Maungatapere,

Address used since 20 Nov 1991


David John Roy - Director (Inactive)

Appointment date: 09 Dec 1991

Termination date: 18 Aug 1997

Address: Maungatapere,

Address used since 09 Dec 1991


Anthony Otway Taylor - Director (Inactive)

Appointment date: 09 Dec 1991

Termination date: 01 Nov 1995

Address: Poroti,

Address used since 09 Dec 1991

Nearby companies
Similar companies