General information

Burgundy Water Co. Limited

Type: NZ Limited Company (Ltd)
9429035671183
New Zealand Business Number
1444863
Company Number
Registered
Company Status

Burgundy Water Co. Limited (New Zealand Business Number 9429035671183) was incorporated on 24 Nov 2003. 2 addresses are in use by the company: Level 1, 247 Cameron Road, Tauranga, 3110 (type: physical, service). Level 1, 247 Cameron Road, Tauranga had been their physical address, up until 14 Apr 2021. 1600 shares are allotted to 26 shareholders who belong to 16 shareholder groups. The first group is composed of 3 entities and holds 100 shares (6.25% of shares), namely:
Collett, Jillian Christine (an individual) located at Wanaka postcode 9382,
Collett, Deborah Maria (an individual) located at Wanaka postcode 9382,
Love, Craig Stuart (an individual) located at Wanaka postcode 9382. As far as the second group is concerned, a total of 1 shareholder holds 6.25% of all shares (100 shares); it includes
The Big River Company Limited (an entity) - located at Tauranga. Next there is the 3rd group of shareholders, share allotment (100 shares, 6.25%) belongs to 2 entities, namely:
Pollard, Colin Mark, located at West Harbour, Auckland (an individual),
Pollard, Dawn, located at West Harbour, Auckland (an individual). The Businesscheck information was last updated on 09 Mar 2024.

Current address Type Used since
Level 1, 247 Cameron Road, Tauranga, 3110 Registered 10 May 2019
Level 1, 247 Cameron Road, Tauranga, 3110 Physical & service 14 Apr 2021
Directors
Name and Address Role Period
Bruce Ansley
Wanaka, Wanaka, 9382
Address used since 14 Apr 2016
Director 26 May 2010 - current
Lloyd Edwin Ferguson
Rd 2, Wanaka, 9382
Address used since 21 Nov 2011
Director 21 Nov 2011 - current
David Noel Richmond
Rd 2, Wanaka, 9382
Address used since 12 Jan 2022
Rd 2, Wanaka, 9382
Address used since 01 Oct 2014
Director 01 Oct 2014 - current
Richard Allan Cooper
Tauranga 3110,
Address used since 31 Mar 2010
Director 28 Nov 2005 - 17 Aug 2011
Gerard Stephen Gibb
Eely Point, Wanaka,
Address used since 24 Nov 2003
Director 24 Nov 2003 - 01 Dec 2005
Addresses
Previous address Type Period
Level 1, 247 Cameron Road, Tauranga, 3110 Physical 08 Oct 2012 - 14 Apr 2021
Level 1, 247 Cameron Road, Tauranga, 3110 Registered 08 Oct 2012 - 10 May 2019
First Floor, 132 First Avenue, Tauranga, 3110 Registered & physical 08 Sep 2011 - 08 Oct 2012
Coopers Limited, Level 6 Harrington House, Harington Street, Tauranga Registered & physical 14 May 2006 - 08 Sep 2011
Staples Rodway Tauranga Limited, 132 First Avenue, Tauranga Physical & registered 26 Apr 2005 - 14 May 2006
Murray Crossman & Partners, 132 First Avenue, Tauranga Registered & physical 24 Nov 2003 - 26 Apr 2005
Financial Data
Financial info
1600
Total number of Shares
March
Annual return filing month
12 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Collett, Jillian Christine
Individual
Wanaka
9382
12 Jun 2023 - current
Collett, Deborah Maria
Individual
Wanaka
9382
12 Jun 2023 - current
Love, Craig Stuart
Individual
Wanaka
9382
12 Jun 2023 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
The Big River Company Limited
Shareholder NZBN: 9429037216931
Entity (NZ Limited Company)
Tauranga
3110
24 May 2010 - current
Shares Allocation #3 Number of Shares: 100
Shareholder Name Address Period
Pollard, Colin Mark
Individual
West Harbour
Auckland
0618
04 Feb 2023 - current
Pollard, Dawn
Individual
West Harbour
Auckland
0618
04 Feb 2023 - current
Shares Allocation #4 Number of Shares: 100
Shareholder Name Address Period
Shaw's Property Holdings Limited
Shareholder NZBN: 9429033679648
Entity (NZ Limited Company)
Cambridge
3493
18 Feb 2023 - current
Shares Allocation #5 Number of Shares: 100
Shareholder Name Address Period
Charles Davis Limited
Shareholder NZBN: 9429034970928
Entity (NZ Limited Company)
Boulcott
Lower Hutt
5010
13 Jan 2023 - current
Shares Allocation #6 Number of Shares: 100
Shareholder Name Address Period
Smith, John Henry Stott
Individual
Wanaka
Wanaka
9305
20 Feb 2018 - current
Ball, Martina Louise
Individual
Wanaka
Wanaka
9305
20 Feb 2018 - current
Shares Allocation #7 Number of Shares: 100
Shareholder Name Address Period
Woodfield, Kathryn Maree
Individual
Fairfield
Dunedin
9018
22 Dec 2015 - current
Woodfield, Vaughn Howard
Individual
Fairfield
Dunedin
9018
22 Dec 2015 - current
Shares Allocation #8 Number of Shares: 100
Shareholder Name Address Period
Williams, Russell Lloyd
Individual
Pembroke House
Dunmore Street, Wanaka 9343
24 May 2010 - current
Poulson, Sharon Lynn
Individual
Dunmore Street
Wanaka 9343
24 May 2010 - current
Shares Allocation #9 Number of Shares: 100
Shareholder Name Address Period
Blood, Travis
Individual
205 Princes Street
Dunedin
9016
06 Feb 2020 - current
Shares Allocation #10 Number of Shares: 100
Shareholder Name Address Period
Marra, Justine Ann
Individual
Wanaka
Wanaka
9305
16 Sep 2014 - current
Ansley, Bruce
Director
21 Brownston Street
Wanaka 9305
16 Sep 2014 - current
Shares Allocation #11 Number of Shares: 100
Shareholder Name Address Period
Big K Farm Limited
Shareholder NZBN: 9429030825833
Entity (NZ Limited Company)
21 Brownston Street
Wanaka
9305
12 Aug 2014 - current
Shares Allocation #12 Number of Shares: 100
Shareholder Name Address Period
Prebble, Jennifer Jill
Individual
Wanaka
9305
12 Aug 2014 - current
Shares Allocation #13 Number of Shares: 100
Shareholder Name Address Period
Nyhon, Denis Patrick
Individual
Wanaka
24 May 2010 - current
Shares Allocation #14 Number of Shares: 100
Shareholder Name Address Period
Richmond, David Noel
Individual
Rd 2
Wanaka
9382
21 Aug 2014 - current
Richmond, Hayley Michelle
Individual
Rd 2
Wanaka
9382
21 Aug 2014 - current
Shares Allocation #15 Number of Shares: 100
Shareholder Name Address Period
Mt Gold Trustees Limited & Jk Hamilton Trustee Company (2009) Limited
Other (Other)
Luggate
Wanaka
9412
27 Jul 2010 - current
Shares Allocation #16 Number of Shares: 100
Shareholder Name Address Period
Ventner, Rebecca Louise
Individual
Ranui
Auckland
0612
23 Jul 2018 - current
Johnston, Richard Anthony
Individual
Ranui
Auckland
0612
23 Jul 2018 - current
Ventner, Dirk Jacobus
Individual
Ranui
Auckland
0612
23 Jul 2018 - current

Historic shareholders

Shareholder Name Address Period
Nicholson, Julie Margaret
Individual
Dunmore Street
Wanaka
9305
11 Apr 2017 - 06 Feb 2020
Gca Legal Trustee 2008 Limited
Shareholder NZBN: 9429032943115
Company Number: 2086536
Entity
Dunedin
9016
23 Mar 2023 - 12 Jun 2023
Heath, Nicola Jane
Individual
Wanaka
Wanaka
9305
23 Mar 2023 - 12 Jun 2023
Heath, Aaron William
Individual
Wanaka
Wanaka
9305
23 Mar 2023 - 12 Jun 2023
Hamertons Trustee Services Limited
Shareholder NZBN: 9429038282553
Company Number: 816567
Entity
19 Apr 2005 - 24 May 2010
Congreave, Erika Margaret
Individual
Auckland
1010
19 Jan 2017 - 11 Apr 2017
Cooper, Richard Allan
Individual
Tauranga
19 Apr 2005 - 12 Aug 2014
Clutha Terraces Limited
Shareholder NZBN: 9429035872986
Company Number: 1351845
Entity
19 Apr 2005 - 12 Aug 2014
Leith, Colleen Dawn
Individual
Te Anau
Te Anau
9600
12 Aug 2014 - 12 Aug 2014
Gilling, Peter John
Individual
Tauranga
19 Apr 2005 - 12 Aug 2014
Cm Law Trustees (2016) Limited
Shareholder NZBN: 9429042249009
Company Number: 5921690
Entity
Dunmore Street
Wanaka
9305
11 Apr 2017 - 06 Feb 2020
Southvine Holdings Limited
Shareholder NZBN: 9429035328940
Company Number: 1525953
Entity
32 Harrington Street
Tauranga
3110
12 Aug 2014 - 23 Jul 2018
Murray, Thomas Albert Cecil
Individual
Auckland
1010
19 Jan 2017 - 11 Apr 2017
Southvine Holdings Limited
Shareholder NZBN: 9429035328940
Company Number: 1525953
Entity
32 Harrington Street
Tauranga
3110
12 Aug 2014 - 23 Jul 2018
Weastell, Deane Morris
Individual
Dunmore Street
Wanaka
9305
11 Apr 2017 - 06 Feb 2020
Southvine Holdings Limited
Shareholder NZBN: 9429035328940
Company Number: 1525953
Entity
32 Harrington Street
Tauranga
3110
12 Aug 2014 - 23 Jul 2018
Clutha Terraces Limited
Shareholder NZBN: 9429035872986
Company Number: 1351845
Entity
19 Apr 2005 - 12 Aug 2014
Ansley, Justine Ann
Individual
Top Floor, Niederer Plaza
The Strand, Whakatane
19 Apr 2005 - 24 May 2010
Cm Law Trustees (2016) Limited
Shareholder NZBN: 9429042249009
Company Number: 5921690
Entity
Dunmore Street
Wanaka
9305
11 Apr 2017 - 06 Feb 2020
Hamertons Trustee Services Limited
Shareholder NZBN: 9429038282553
Company Number: 816567
Entity
19 Apr 2005 - 24 May 2010
Gilling, Judith Yvonne
Individual
Tauranga
19 Apr 2005 - 12 Aug 2014
Leith, John Gordon
Individual
Te Anau
Te Anau
9600
12 Aug 2014 - 12 Aug 2014
Congreave, Robin Lance
Individual
Auckland
1010
19 Jan 2017 - 11 Apr 2017
Gibb, Gerard Stephen
Individual
Eely Point
Wanaka
24 Nov 2003 - 19 Apr 2005
Ansley, Bruce
Individual
Top Floor,niederer Plaza
The Strand, Whakatane
19 Apr 2005 - 24 May 2010
Westmed Development Capital Limited
Shareholder NZBN: 9429038716331
Company Number: 622922
Entity
19 Apr 2005 - 08 Jul 2010
Westmed Development Capital Limited
Shareholder NZBN: 9429038716331
Company Number: 622922
Entity
19 Apr 2005 - 08 Jul 2010
Weastell, Deane Morris
Individual
Dunmore Street
Wanaka
9305
11 Apr 2017 - 06 Feb 2020
Nicholson, Julie Margaret
Individual
Dunmore Street
Wanaka
9305
11 Apr 2017 - 06 Feb 2020
Location
Companies nearby
The Artgame Limited
Level 1, The Hub, 525 Cameron Road
Mcknight Medical Limited
Level 1, The Hub, 525 Cameron Road
Nurtured At Home Limited
Level 1, The Hub, 525 Cameron Road
Ocean View Sports Mount Limited
Level 1, The Hub, 525 Cameron Road
Bdo Tauranga Limited
Level 1, The Hub, 525 Cameron Road
Clm Trustees (benes) Limited
Level 3, 247 Cameron Road