The Onekura Water Supply Company Limited, a registered company, was incorporated on 04 Mar 1971. 9429040578989 is the business number it was issued. "Society operation (for the promotion of community or sectional interest) nec" (business classification S955980) is how the company has been categorised. The company has been run by 30 directors: Jan Christine Tikaram - an active director whose contract started on 15 May 2007,
Matthew Lewis De Kirkbride - an active director whose contract started on 03 May 2010,
Harvey Oliver - an active director whose contract started on 03 May 2010,
Gillian Ann Dennis - an inactive director whose contract started on 20 May 1992 and was terminated on 25 Mar 2011,
Sonya Teresa Ward - an inactive director whose contract started on 23 Apr 2005 and was terminated on 25 Mar 2011.
Last updated on 02 May 2024, the BizDb database contains detailed information about 1 address: Mj Lewis De Kirkbride, 565 Te Tio Road, Umawera, Rd2, Okaihau,, 0476 (type: postal, delivery).
The Onekura Water Supply Company Limited had been using Mj Lewis De Kirkbride, 565 Te Tio Road, Umawera, Rd2, Okaihau, 0476 as their registered address up to 04 Apr 2011.
Former names used by the company, as we managed to find at BizDb, included: from 04 Mar 1971 to 14 Aug 1996 they were named The Onekura Community Water Supply Assoc Limited.
A total of 600 shares are issued to 18 shareholders (15 groups). The first group consists of 51 shares (8.5 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 2 shares (0.33 per cent). Finally there is the third share allotment (6 shares 1 per cent) made up of 1 entity.
Principal place of activity
565 Te Tio Road, Rd 2, Okaihau, 0476 New Zealand
Previous addresses
Address #1: Mj Lewis De Kirkbride, 565 Te Tio Road, Umawera, Rd2, Okaihau, 0476 New Zealand
Registered address used from 21 May 2010 to 04 Apr 2011
Address #2: Mj. Lewis De Kirkbride, 565 Te Tio Road, Umawera, Rd2, Okaihau, 0476 New Zealand
Physical address used from 21 May 2010 to 04 Apr 2011
Address #3: C/-g Dennis, Te Tio Road, Umawera, R D 2, Okaihau
Registered address used from 16 Mar 2007 to 21 May 2010
Address #4: C/- E Dennis, Te Tio Road, Umawera Rd 2, Okaihau
Registered address used from 26 Mar 2003 to 16 Mar 2007
Address #5: C/- G A Dennis, Te Tio Road, Umawera, R D 2, Okaihau
Physical address used from 28 Mar 2000 to 21 May 2010
Address #6: C/- B L Wallace, Te Tio Road, Umawera, R D 2, Okaihau
Physical address used from 28 Mar 2000 to 28 Mar 2000
Address #7: C/o H&r Block, Hub Mall, Main Road, Kerikeri
Registered address used from 09 Mar 1994 to 26 Mar 2003
Basic Financial info
Total number of Shares: 600
Annual return filing month: March
Annual return last filed: 20 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Individual | Ward, Sonya Teresa |
Umawera |
04 Mar 1971 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Flower, Stephen |
Umawera New Zealand |
30 Mar 2005 - |
Shares Allocation #3 Number of Shares: 6 | |||
Individual | Company, Onekura Water Supply |
Rd 2 Okaihau 0476 New Zealand |
09 Mar 2007 - |
Shares Allocation #4 Number of Shares: 8 | |||
Individual | Dennis, Gillian Brent |
Umawera Northland 0476 New Zealand |
04 Mar 1971 - |
Shares Allocation #5 Number of Shares: 54 | |||
Entity (NZ Limited Company) | Oliver And Sons Limited Shareholder NZBN: 9429040591247 |
2 Clifford Street Kaikohe |
04 Mar 1971 - |
Shares Allocation #6 Number of Shares: 50 | |||
Individual | Mccoy, Sally Kirk |
Umawera Northland 0476 New Zealand |
30 Mar 2005 - |
Shares Allocation #7 Number of Shares: 2 | |||
Individual | Company, Onekura Water Supply |
Rd 2 Okaihau 0476 New Zealand |
09 Mar 2007 - |
Shares Allocation #8 Number of Shares: 162 | |||
Entity (NZ Limited Company) | Oliver And Sons Limited Shareholder NZBN: 9429040591247 |
2 Clifford Street Kaikohe |
04 Mar 1971 - |
Shares Allocation #9 Number of Shares: 110 | |||
Individual | Close, Lucy |
Umawera |
04 Mar 1971 - |
Individual | Close, Brett William |
Umawera |
04 Mar 1971 - |
Shares Allocation #10 Number of Shares: 2 | |||
Individual | Tikaram, Jan Christine |
Umawera New Zealand |
04 Mar 1971 - |
Individual | Wardley, Colin James |
Umawera New Zealand |
04 Mar 1971 - |
Shares Allocation #11 Number of Shares: 48 | |||
Individual | White, Wl Sj |
Umawera Northland 0476 New Zealand |
30 Mar 2005 - |
Shares Allocation #12 Number of Shares: 3 | |||
Individual | Lewis De Kirkbride, Matt |
Umawera New Zealand |
30 Mar 2005 - |
Individual | Lewis De Kirkbride, Sue |
Umawera New Zealand |
09 Mar 2007 - |
Shares Allocation #13 Number of Shares: 20 | |||
Individual | Donovan, Erin |
Umawera Northland 0476 New Zealand |
04 Apr 2019 - |
Shares Allocation #14 Number of Shares: 19 | |||
Individual | Robinson, Maryanne |
Umawera New Zealand |
30 Mar 2005 - |
Shares Allocation #15 Number of Shares: 63 | |||
Individual | Mcgarry, Chris |
Umawera New Zealand |
16 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mitchell, Norman May |
Umawera |
04 Mar 1971 - 07 Mar 2014 |
Individual | Csore, Thomas Michael |
Umawera |
04 Mar 1971 - 30 Mar 2005 |
Individual | Cooper, Steven |
Umawera |
09 Mar 2007 - 17 Mar 2009 |
Individual | Rumble, Alec James |
Umawera |
04 Mar 1971 - 09 Mar 2007 |
Other | Baker J.n. Farming Partnership | 04 Mar 1971 - 30 Mar 2005 | |
Individual | Mostert, Marg |
Rd 2 Okaihau New Zealand |
17 Mar 2009 - 25 Mar 2011 |
Individual | Higgins, Gary Vincent |
Umawera |
04 Mar 1971 - 30 Mar 2005 |
Individual | Robinson, Malcolm |
Umawera |
04 Mar 1971 - 30 Mar 2005 |
Individual | Zeperzauer, Paul |
Umawera |
04 Mar 1971 - 30 Mar 2005 |
Individual | Robinson, Malcome |
Umawera New Zealand |
09 Mar 2007 - 04 Apr 2019 |
Individual | Gubb, Bernadette |
Rd2 Okaihau 0476 New Zealand |
25 Mar 2011 - 25 Mar 2011 |
Individual | Mostert, Simon |
Rd 2 Okaihau New Zealand |
17 Mar 2009 - 25 Mar 2011 |
Individual | Rumble, Shona Claire |
Umawera |
04 Mar 1971 - 09 Mar 2007 |
Individual | Robinson, Norman May |
Umawera |
04 Mar 1971 - 30 Mar 2005 |
Individual | Duvall, Urlich |
Umawera |
04 Mar 1971 - 30 Mar 2005 |
Other | Null - Baker J.n. Farming Partnership | 04 Mar 1971 - 30 Mar 2005 | |
Individual | Leemeyer, Cornelius |
Umawera |
04 Mar 1971 - 16 Mar 2006 |
Individual | Ward, Russell Paul |
Umawera |
04 Mar 1971 - 17 Mar 2009 |
Individual | Duvall, Antoniette |
Umawera |
04 Mar 1971 - 30 Mar 2005 |
Individual | Gubb, Aaron |
Rd2, Okaihau 0476 New Zealand |
25 Mar 2011 - 25 Mar 2011 |
Individual | Mitchell, Harold James |
Uamwera |
04 Mar 1971 - 07 Mar 2014 |
Individual | Higgins, Judith M |
Umawera |
04 Mar 1971 - 30 Mar 2005 |
Individual | Dennis, Gillian Ann |
Umawera |
04 Mar 1971 - 17 Mar 2009 |
Jan Christine Tikaram - Director
Appointment date: 15 May 2007
Address: Rd 2, Okaihau, 0476 New Zealand
Address used since 15 May 2007
Matthew Lewis De Kirkbride - Director
Appointment date: 03 May 2010
Address: Rd2, Okaihau, 0476 New Zealand
Address used since 03 May 2010
Harvey Oliver - Director
Appointment date: 03 May 2010
Address: Rd 2, Okaihau, 0476 New Zealand
Address used since 03 May 2010
Gillian Ann Dennis - Director (Inactive)
Appointment date: 20 May 1992
Termination date: 25 Mar 2011
Address: R D 2, Umawera, Okaihau,
Address used since 20 May 1992
Sonya Teresa Ward - Director (Inactive)
Appointment date: 23 Apr 2005
Termination date: 25 Mar 2011
Address: Umanwera,
Address used since 23 Apr 2005
Matthew John Lewis De Kirkbride - Director (Inactive)
Appointment date: 23 Apr 2005
Termination date: 15 May 2007
Address: Umawera,
Address used since 23 Apr 2005
Shane Maurice Doggett - Director (Inactive)
Appointment date: 26 May 2001
Termination date: 23 Apr 2005
Address: Umawera, Rd2, Okaihau,
Address used since 26 May 2001
Colin Charles James Wardley - Director (Inactive)
Appointment date: 14 May 2002
Termination date: 23 Apr 2005
Address: Rd2, Okaihau,
Address used since 14 May 2002
Marshall Rodney Oliver - Director (Inactive)
Appointment date: 28 Jun 1997
Termination date: 23 Apr 2002
Address: Umawera, R D 2, Okaihau,
Address used since 28 Jun 1997
Cornelius Leemeyer - Director (Inactive)
Appointment date: 17 Jul 1999
Termination date: 26 May 2001
Address: Umawera, R D 2, Okaihau,
Address used since 17 Jul 1999
Brenda Louise Wallace - Director (Inactive)
Appointment date: 20 May 1992
Termination date: 17 Jul 1999
Address: R D 2, Umawera, Okaihau,
Address used since 20 May 1992
Rehu Pikari - Director (Inactive)
Appointment date: 20 May 1992
Termination date: 28 Feb 1997
Address: Umawera,
Address used since 20 May 1992
Russell Paul Ward - Director (Inactive)
Appointment date: 20 May 1992
Termination date: 29 May 1995
Address: Umawera,
Address used since 20 May 1992
Sonya Teresa Ward - Director (Inactive)
Appointment date: 20 May 1992
Termination date: 29 May 1995
Address: Umawera,
Address used since 20 May 1992
June Rosemary Crowther - Director (Inactive)
Appointment date: 20 May 1992
Termination date: 29 May 1995
Address: Umawera,
Address used since 20 May 1992
Peter Harold Booth - Director (Inactive)
Appointment date: 27 May 1993
Termination date: 29 May 1995
Address: Umawera,
Address used since 27 May 1993
Urlich Duvall - Director (Inactive)
Appointment date: 27 May 1993
Termination date: 29 May 1995
Address: Umawera,
Address used since 27 May 1993
Cornelius Leemeyer - Director (Inactive)
Appointment date: 01 Jun 1994
Termination date: 29 May 1995
Address: Umawera,
Address used since 01 Jun 1994
Lucy Close - Director (Inactive)
Appointment date: 01 Jun 1994
Termination date: 29 May 1995
Address: Umawera,
Address used since 01 Jun 1994
Graham Shuker - Director (Inactive)
Appointment date: 01 Jun 1994
Termination date: 29 May 1995
Address: R D 1, Okaihau,
Address used since 01 Jun 1994
Brett William Close - Director (Inactive)
Appointment date: 01 Jun 1994
Termination date: 29 May 1995
Address: Umawera,
Address used since 01 Jun 1994
Thomas Csore - Director (Inactive)
Appointment date: 20 May 1992
Termination date: 01 Jun 1994
Address: Umawera,
Address used since 20 May 1992
Gary Vincent Higgins - Director (Inactive)
Appointment date: 27 May 1993
Termination date: 01 Jun 1994
Address: 1 Begbie Place, Mt Albert, Auckland,
Address used since 27 May 1993
Andreus Lambertus Leemeyer - Director (Inactive)
Appointment date: 27 May 1993
Termination date: 01 Jun 1994
Address: Umawera,
Address used since 27 May 1993
Christopher John Higgins - Director (Inactive)
Appointment date: 27 May 1993
Termination date: 01 Jun 1994
Address: Umawera,
Address used since 27 May 1993
Maclyn Hodgkinson - Director (Inactive)
Appointment date: 20 May 1992
Termination date: 27 May 1993
Address: Umawera,
Address used since 20 May 1992
Peter Graham Hutchins - Director (Inactive)
Appointment date: 20 May 1992
Termination date: 27 May 1993
Address: Umawera,
Address used since 20 May 1992
Andreus Lambertus Leemeyer - Director (Inactive)
Appointment date: 06 May 1991
Termination date: 20 May 1992
Address: Umawera,
Address used since 06 May 1991
Joyce May Shadbolt - Director (Inactive)
Appointment date: 06 May 1991
Termination date: 03 Mar 1992
Address: Umawera,
Address used since 06 May 1991
Joseph Keith Shadbolt - Director (Inactive)
Appointment date: 06 May 1991
Termination date: 03 Mar 1992
Address: Umawera,
Address used since 06 May 1991
Hokianga Retreat Trust
C/- G V Higgins
Band Together Limited
137 Waiotoi Road
Cable Bay Estate Limited
131 Kerikeri Road
Environs Holdings Limited
3 - 5 Hunt Street
Girlboss Limited
64 Rosario Crescent
Nz Women Limited
2/65 Unsworth Heights
Sea Shepherd New Zealand Limited
64 Waitea Road