Shortcuts

Maerewhenua District Water Resource Co. Limited

Type: NZ Limited Company (Ltd)
9429039346162
NZBN
426907
Company Number
Registered
Company Status
Current address
16 Wear Street
Oamaru
Oamaru 9400
New Zealand
Registered & physical & service address used since 17 Sep 2015

Maerewhenua District Water Resource Co. Limited, a registered company, was launched on 16 May 1989. 9429039346162 is the NZ business identifier it was issued. This company has been run by 19 directors: Kelvin Mark Weir - an active director whose contract started on 31 Aug 2006,
Russell Gordon Murray Hurst - an active director whose contract started on 10 Nov 2010,
Grant Hamish Scott Tremewan - an active director whose contract started on 10 Dec 2020,
Michael Allan Fredrick Andrews - an active director whose contract started on 15 May 2023,
Jane Mabel Simpson - an inactive director whose contract started on 10 Dec 2015 and was terminated on 09 May 2023.
Updated on 16 Apr 2024, our database contains detailed information about 1 address: 16 Wear Street, Oamaru, Oamaru, 9400 (category: registered, physical).
Maerewhenua District Water Resource Co. Limited had been using 153 Thames Street, Oamaru, Oamaru as their registered address up to 17 Sep 2015.
A total of 2024 shares are allotted to 18 shareholders (15 groups). The first group includes 130 shares (6.42%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 38 shares (1.88%). Lastly the next share allotment (91 shares 4.5%) made up of 1 entity.

Addresses

Previous addresses

Address: 153 Thames Street, Oamaru, Oamaru, 9400 New Zealand

Registered & physical address used from 03 Mar 2015 to 17 Sep 2015

Address: 10 Wear Street, Oamaru, Oamaru, 9400 New Zealand

Registered & physical address used from 16 Oct 2014 to 03 Mar 2015

Address: Crowe Horwath, 1 Coquet Street, Oamaru, 9400 New Zealand

Registered & physical address used from 15 Jul 2014 to 16 Oct 2014

Address: Whk, 1 Coquet Street, Oamaru, 9400 New Zealand

Registered & physical address used from 29 Jul 2011 to 15 Jul 2014

Address: Whk, 6-10 Coquet Street, Oamaru New Zealand

Registered & physical address used from 05 Jan 2010 to 29 Jul 2011

Address: Scott & Co Limited, 10 Coquet Street, Oamaru

Registered & physical address used from 24 Jul 2007 to 05 Jan 2010

Address: Scott & Co, 27a Coquet Street, Oamaru

Registered & physical address used from 01 Jul 1997 to 24 Jul 2007

Financial Data

Basic Financial info

Total number of Shares: 2024

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 130
Entity (NZ Limited Company) Home Creek Partnership Limited
Shareholder NZBN: 9429051234980
Timaru
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 38
Entity (NZ Limited Company) Maerewhenua Investments Limited
Shareholder NZBN: 9429047657151
Level 1
Timaru
7910
New Zealand
Shares Allocation #3 Number of Shares: 91
Entity (NZ Limited Company) Wills Farm Holdings Limited
Shareholder NZBN: 9429040299679
Rd 8c
Oamaru
9491
New Zealand
Shares Allocation #4 Number of Shares: 40
Entity (NZ Limited Company) Dogterom Duntroon Limited
Shareholder NZBN: 9429040989624
Oamaru
Oamaru
9400
New Zealand
Shares Allocation #5 Number of Shares: 13
Individual Sutherland, K J Oamaru
Individual Sutherland, R B Oamaru
Shares Allocation #6 Number of Shares: 130
Other (Other) Invernia Holdings Limited Oamaru
Shares Allocation #7 Number of Shares: 200
Individual Chalmers, Verna Joyce Rd 1d
Oamaru
9492
New Zealand
Individual Chalmers, Derek Dewar Rd 1d
Oamaru
9492
New Zealand
Shares Allocation #8 Number of Shares: 380
Individual Fenwick, Maylene Elizabeth Rd 10k
Oamaru
9494
New Zealand
Individual Fenwick, Stephen Robert Rd 10k
Oamaru
9494
New Zealand
Shares Allocation #9 Number of Shares: 5
Individual Sutherland, K J Oamaru
Shares Allocation #10 Number of Shares: 165
Entity (NZ Limited Company) Avonlea Dairies Limited
Shareholder NZBN: 9429032796759
Timaru
Null 7910
New Zealand
Shares Allocation #11 Number of Shares: 100
Entity (NZ Limited Company) Kokoamo Farms Limited
Shareholder NZBN: 9429034430811
Papanui
Christchurch
8053
New Zealand
Shares Allocation #12 Number of Shares: 108
Entity (NZ Limited Company) Ashmore Limited
Shareholder NZBN: 9429045846984
Burnside
Christchurch
8053
New Zealand
Shares Allocation #13 Number of Shares: 74
Entity (NZ Limited Company) Keeling Dairies Limited
Shareholder NZBN: 9429036645855
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #14 Number of Shares: 165
Entity (NZ Limited Company) Dogterom Cliffside Limited
Shareholder NZBN: 9429040989440
Oamaru
Oamaru
Null 9400
New Zealand
Shares Allocation #15 Number of Shares: 385
Other (Other) K & D Farms Limited Post Office
Duntroon

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hgw Trustee's Limited
Shareholder NZBN: 9429037448110
Company Number: 986068
Individual Dovey, G W Oamaru
Entity Limavady Limited
Shareholder NZBN: 9429034060902
Company Number: 149701
Oamaru
Oamaru
9400
New Zealand
Entity Downland Farms Limited
Shareholder NZBN: 9429039345998
Company Number: 426906
Individual Keeling, Geoffrey Francis Rd 5k
Oamaru
9494
New Zealand
Individual Keeling, Jan Elizabeth Duntrron
North Otago
9494
New Zealand
Other Meridan Energy Limited
Individual Scott, Bowie Gordon Oamaru North
Oamaru
9400
New Zealand
Entity Aviemore Irrigation Co Limited
Shareholder NZBN: 9429031905923
Company Number: 131132
Entity Ryjak Farm Limited
Shareholder NZBN: 9429032652970
Company Number: 2152540
Oamaru
Oamaru
9400
New Zealand
Entity Dogterom Kokoamo Limited
Shareholder NZBN: 9429040990170
Company Number: 4777339
Oamaru
Oamaru
Null 9400
New Zealand
Director Weir, Kelvin Mark Duntroon 9494
Entity Hgw Trustee's Limited
Shareholder NZBN: 9429037448110
Company Number: 986068
Individual Rutherford, Elizabeth An Ann Duntrron
North Otago
9494
New Zealand
Individual Keeling, Geoffrey Duntroon
North Otago
9494
New Zealand
Individual Wills, A J Oamaru
Entity Meridian Energy Limited
Shareholder NZBN: 9429037696863
Company Number: 938552
Entity Downland Farms Limited
Shareholder NZBN: 9429039345998
Company Number: 426906
Entity Dogterom Kokoamo Limited
Shareholder NZBN: 9429040990170
Company Number: 4777339
Oamaru
Oamaru
Null 9400
New Zealand
Other Haricot Investments Ltd Oamaru
Individual Dekker, Johannes Peebles
Oamaru
9494
New Zealand
Individual Bignell, Steven James Peebles
Oamaru
9494
New Zealand
Entity Hgw Trustee's Limited
Shareholder NZBN: 9429037448110
Company Number: 986068
Individual Rutherford, E R Oamaru
Individual Mckenzie, J G Oamaru
Individual Keeling, Jan Elizabeth Duntroon
North Otago
9494
New Zealand
Entity Ryjak Farm Limited
Shareholder NZBN: 9429032652970
Company Number: 2152540
Oamaru
Oamaru
9400
New Zealand
Other Downlands Farm Limited
Other Meridian Enerygy Ltd
Entity Aviemore Irrigation Co Limited
Shareholder NZBN: 9429031905923
Company Number: 131132
Individual Rutherford, Elizabeth Ann Duntroon
North Otago
9494
New Zealand
Individual Dovey, Norma Rd 11k
Oamaru
9494
New Zealand
Entity Coquet Trustees Limited
Shareholder NZBN: 9429034770542
Company Number: 1633922
Entity Hgw Trustee's Limited
Shareholder NZBN: 9429037448110
Company Number: 986068
Individual Rutherford, Eion Duntroon
North Otago
9494
New Zealand
Other Maytown Trust
Individual Dekker, Monique Peebles
Oamaru
9494
New Zealand
Other Eion R Rutherford,
Individual Dogterom, Otto Nanne Oamaru
9494
New Zealand
Other Null - Meridian Enerygy Ltd
Other Null - Maytown Trust
Other Null - Downlands Farm Limited
Entity Coquet Trustees Limited
Shareholder NZBN: 9429034770542
Company Number: 1633922
Other Null - Eion R Rutherford,
Other Null - Meridan Energy Limited
Entity Meridian Energy Limited
Shareholder NZBN: 9429037696863
Company Number: 938552
Individual Wyatt, A C Oamaru
Directors

Kelvin Mark Weir - Director

Appointment date: 31 Aug 2006

Address: Duntroon, 9494 New Zealand

Address used since 14 Jul 2015


Russell Gordon Murray Hurst - Director

Appointment date: 10 Nov 2010

Address: Rd 4k, Oamaru, 9494 New Zealand

Address used since 10 Nov 2010


Grant Hamish Scott Tremewan - Director

Appointment date: 10 Dec 2020

Address: Rd 10k, Duntroon, 9494 New Zealand

Address used since 10 Dec 2020


Michael Allan Fredrick Andrews - Director

Appointment date: 15 May 2023

Address: Rd 10k, Duntroon, 9494 New Zealand

Address used since 15 May 2023


Jane Mabel Simpson - Director (Inactive)

Appointment date: 10 Dec 2015

Termination date: 09 May 2023

Address: Oamaru, 9491 New Zealand

Address used since 10 Dec 2015


Richard Watson - Director (Inactive)

Appointment date: 13 Nov 2012

Termination date: 10 Dec 2020

Address: Otematata, Otematata, 9412 New Zealand

Address used since 12 May 2017


Geoffrey Keeling - Director (Inactive)

Appointment date: 26 Jun 2009

Termination date: 10 Dec 2015

Address: Duntroon, 9494 New Zealand

Address used since 14 Jul 2015


Richard Alistar Wills - Director (Inactive)

Appointment date: 17 Dec 2009

Termination date: 13 Nov 2012

Address: Duntroon 9494,

Address used since 21 Jun 2010


Mathew Ross - Director (Inactive)

Appointment date: 31 Aug 2006

Termination date: 10 Nov 2010

Address: Duntroon 9494,

Address used since 21 Jun 2010


Eion Rutherford - Director (Inactive)

Appointment date: 31 Aug 2006

Termination date: 17 Dec 2009

Address: Duntroon,

Address used since 31 Aug 2006


John Gordon Mckenzie - Director (Inactive)

Appointment date: 04 Sep 2002

Termination date: 26 Jun 2009

Address: Duntroon,

Address used since 04 Sep 2002


Garth William Dovey - Director (Inactive)

Appointment date: 18 Mar 1992

Termination date: 31 Aug 2006

Address: Duntroon,

Address used since 18 Mar 1992


Allan James Wills - Director (Inactive)

Appointment date: 04 Sep 2002

Termination date: 31 Aug 2006

Address: Duntroon,

Address used since 04 Sep 2002


Paul Leslie Lancaster - Director (Inactive)

Appointment date: 04 Sep 2002

Termination date: 30 Jul 2003

Address: Georgetown, North Otago,

Address used since 04 Sep 2002


Nanette Otto Dogterom - Director (Inactive)

Appointment date: 08 Jul 1997

Termination date: 04 Sep 2002

Address: Oamaru,

Address used since 08 Jul 1997


Helen Mary Patterson - Director (Inactive)

Appointment date: 24 Sep 1997

Termination date: 06 Jul 2001

Address: Oamaru,

Address used since 24 Sep 1997


Rodney Gordon Patterson - Director (Inactive)

Appointment date: 30 Mar 1992

Termination date: 24 Sep 1997

Address: Duntroon,

Address used since 30 Mar 1992


Peter Francis Twiss - Director (Inactive)

Appointment date: 29 Jun 1994

Termination date: 08 Jul 1997

Address: Oamaru,

Address used since 29 Jun 1994


Alistair Wills - Director (Inactive)

Appointment date: 30 Mar 1992

Termination date: 29 Jun 1994

Address: Duntroon,

Address used since 30 Mar 1992

Nearby companies

Cloverbee Limited
16 Wear Street

Ramesh And Roshan Limited
16 Wear Street

Rauceby Farm Limited
16 Wear Street

Bugden Farming Limited
16 Wear Street

Andrew Bulk Contracting Limited
16 Wear Street

Mcwilliam Farming Limited
16 Wear Street