General information

Waipuna Farming Co Limited

Type: NZ Limited Company (Ltd)
9429031989831
New Zealand Business Number
122223
Company Number
Registered
Company Status

Waipuna Farming Co Limited (issued an NZ business identifier of 9429031989831) was started on 15 Nov 1944. 2 addresses are currently in use by the company: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: physical, registered). Level 4, 123 Victoria Street, Christchurch Central, Christchurch had been their registered address, up until 04 Mar 2019. 1000000 shares are allocated to 7 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 114025 shares (11.4 per cent of shares), namely:
Rutherford, Natasha Anne (an individual) located at 1026 Tekoa Road, Rd2, Culverdon postcode 7392,
Rutherford, Robert Burnett (a director) located at Rd2, Culverdon postcode 7392. In the second group, a total of 4 shareholders hold 85.99 per cent of all shares (exactly 859875 shares); it includes
Brown, Antony Charles Vernon (an individual) - located at Merivale, Christchurch,
Higginson, Anna May (an individual) - located at Rd 2, Balmoral,
Mclachlan, Richard Gordon (an individual) - located at Rd 2, Balmoral. Moving on to the third group of shareholders, share allotment (26100 shares, 2.61%) belongs to 1 entity, namely:
Mclachlan, Richard Gordon, located at Rd 2, Balmoral (an individual). Businesscheck's information was updated on 17 Apr 2024.

Current address Type Used since
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 Physical & registered & service 04 Mar 2019
Directors
Name and Address Role Period
Janet May Mclachlan
Rd 2, Balmoral, 7392
Address used since 11 Aug 2020
Balmoral, Culverden, 7392
Address used since 16 Mar 2016
Director 29 Nov 1991 - current
Richard Gordon Mclachlan
Rd 2, Balmoral, 7392
Address used since 11 Aug 2020
Balmoral, Culverden, 7392
Address used since 16 Mar 2016
Director 20 Dec 1991 - current
Robert Burnett Rutherford
Rd2, Culverdon, 7392
Address used since 18 Nov 2014
Director 30 Oct 2014 - current
William Gibb Mclachlan
Balmoral, Culverden,
Address used since 20 Dec 1991
Director 20 Dec 1991 - 01 Dec 2012
Addresses
Previous address Type Period
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 Registered & physical 31 Mar 2017 - 04 Mar 2019
Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 Physical & registered 14 Mar 2017 - 31 Mar 2017
Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 Physical & registered 15 Mar 2012 - 14 Mar 2017
Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8053 Registered & physical 10 Mar 2011 - 15 Mar 2012
Hfk Limited, Unit 4, 567 Wairakei Road, Christchurch Registered & physical 09 Sep 2008 - 10 Mar 2011
Grant Thornton, 8th Floor, Amp Centre, 47 Cathedral Square, Christchurch Registered 06 May 1999 - 09 Sep 2008
Crichton Horne & Associates, Old Library Chambers, 109 Cambridge Terrace, Christchurch Physical 03 May 1999 - 09 Sep 2008
Grant Thornton, 8th Floor / A M P Centre, 47 Cathedral Square, Christchurch Physical 03 May 1999 - 03 May 1999
Grant Thornton, Amp Centre, Cathedral Square, Christchurch Registered 06 May 1997 - 06 May 1999
C/ Grant Thornton, Amp Centre, Cathedral Square, Christchurch Registered 02 May 1997 - 06 May 1997
C/- Chambers Nicholls, Amp Centre, Cathedral Square, Christchurch Registered 25 Mar 1994 - 02 May 1997
Messrs Chambers Nicholls, Amp Building, Cathedral Square, Christchurch Registered 23 Mar 1994 - 25 Mar 1994
Financial Data
Financial info
1000000
Total number of Shares
March
Annual return filing month
22 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 114025
Shareholder Name Address Period
Rutherford, Natasha Anne
Individual
1026 Tekoa Road, Rd2
Culverdon
7392
18 Nov 2014 - current
Rutherford, Robert Burnett
Director
Rd2
Culverdon
7392
18 Nov 2014 - current
Shares Allocation #2 Number of Shares: 859875
Shareholder Name Address Period
Brown, Antony Charles Vernon
Individual
Merivale
Christchurch
8014
05 Feb 2004 - current
Higginson, Anna May
Individual
Rd 2
Balmoral
7392
19 May 2021 - current
Mclachlan, Richard Gordon
Individual
Rd 2
Balmoral
7392
05 Feb 2004 - current
Mclachlan, Janet May
Individual
Rd 2
Balmoral
7392
05 Feb 2004 - current
Shares Allocation #3 Number of Shares: 26100
Shareholder Name Address Period
Mclachlan, Richard Gordon
Individual
Rd 2
Balmoral
7392
05 Feb 2004 - current

Historic shareholders

Shareholder Name Address Period
Crichton, David Donald
Individual
Merivale
Christchurch
8014
05 Feb 2004 - 19 May 2021
Mclachlan, William Gibb
Individual
Balmoral
Culverden
15 Nov 1944 - 08 Jul 2016
Mcclachlan, Douglas Gordon (estate)
Individual
P O Box 4341
Christchurch
15 Nov 1944 - 21 Sep 2020
Location
Companies nearby
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street