General information

Waikari Hills (1989) Limited

Type: NZ Limited Company (Ltd)
9429039403025
New Zealand Business Number
408808
Company Number
Registered
Company Status

Waikari Hills (1989) Limited (issued an NZBN of 9429039403025) was registered on 19 Oct 1988. 2 addresses are currently in use by the company: Level 1, 161 Burnett Street, Ashburton, 7700 (type: physical, service). Leech & Partners Limited, Chartered Accountants, 248 East Street, Ashburton had been their registered address, until 14 Jun 2011. 10000 shares are issued to 8 shareholders who belong to 3 shareholder groups. The first group is composed of 3 entities and holds 2250 shares (22.5 per cent of shares), namely:
Acland, Rosemary St John Nelson (an individual) located at No 20 Rd, Geraldine,
Mt Peel Trustee Limited (an entity) located at Ashburton, Ashburton postcode 7700,
Acland, Johnny Barton (an individual) located at No 20 Rd, Geraldine. In the second group, a total of 3 shareholders hold 5 per cent of all shares (500 shares); it includes
Mt Peel Trustee Limited (an entity) - located at Ashburton, Ashburton,
Acland, Rosemary St John Nelson (an individual) - located at No 20 Rd, Geraldine,
Acland, Johnny Barton (an individual) - located at No 20 Rd, Geraldine. Next there is the 3rd group of shareholders, share allotment (5000 shares, 50%) belongs to 2 entities, namely:
Acland, Johnny Barton, located at No 20 Rd, Geraldine (an individual),
Acland, Rosemary St John Nelson, located at No 20 Rd, Geraldine (an individual). Businesscheck's information was last updated on 01 May 2024.

Current address Type Used since
Level 1, 161 Burnett Street, Ashburton, 7700 Registered 14 Jun 2011
Level 1, 161 Burnett Street, Ashburton, 7700 Physical & service 30 Jun 2011
Directors
Name and Address Role Period
John Barton Acland
R D 20, Geraldine, 7991
Address used since 30 Aug 2015
Director 12 May 1997 - current
John Ormond Acland
Mt Peel, Geraldine,
Address used since 13 Apr 1989
Director 13 Apr 1989 - 29 Aug 2003
John Bruce Tavendale
Ashburton,
Address used since 13 Apr 1989
Director 13 Apr 1989 - 29 Aug 2003
Allan James Hubbard
Timaru,
Address used since 13 Apr 1989
Director 13 Apr 1989 - 12 May 1997
Addresses
Previous address Type Period
Leech & Partners Limited, Chartered Accountants, 248 East Street, Ashburton Registered 20 Jan 2006 - 14 Jun 2011
Leech & Partners Limited, Chartered Accountants, 248 East Street, Ashburton Physical 20 Jan 2006 - 30 Jun 2011
Perpetual Trust Limited, 30-46 Tancred Street, Ashburton Physical 25 Nov 2005 - 20 Jan 2006
Perpetual Trust Ltd, 30-46 Tancred Street, Ashburton Registered 15 Sep 2004 - 20 Jan 2006
C/-hubbard Churcher & Co, 39 George Street, Timaru Registered 29 Aug 2000 - 15 Sep 2004
C/- Hubbard, Churcher & Co, 45 George Street, Timaru Registered 14 Sep 1999 - 29 Aug 2000
C/- Hubbard Churcher & Co, Chartered Accountants, 39 George St, Timaru Physical 14 Sep 1999 - 25 Nov 2005
C/- Hubbard, Churcher & Co, 45 George Street, Timaru Physical 14 Sep 1999 - 14 Sep 1999
Financial Data
Financial info
10000
Total number of Shares
August
Annual return filing month
17 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2250
Shareholder Name Address Period
Acland, Rosemary St John Nelson
Individual
No 20 Rd
Geraldine
29 Aug 2006 - current
Mt Peel Trustee Limited
Shareholder NZBN: 9429051312800
Entity (NZ Limited Company)
Ashburton
Ashburton
7700
01 Feb 2024 - current
Acland, Johnny Barton
Individual
No 20 Rd
Geraldine
29 Aug 2006 - current
Shares Allocation #2 Number of Shares: 500
Shareholder Name Address Period
Mt Peel Trustee Limited
Shareholder NZBN: 9429051312800
Entity (NZ Limited Company)
Ashburton
Ashburton
7700
01 Feb 2024 - current
Acland, Rosemary St John Nelson
Individual
No 20 Rd
Geraldine
29 Aug 2006 - current
Acland, Johnny Barton
Individual
No 20 Rd
Geraldine
29 Aug 2006 - current
Shares Allocation #3 Number of Shares: 5000
Shareholder Name Address Period
Acland, Johnny Barton
Individual
No 20 Rd
Geraldine
29 Aug 2006 - current
Acland, Rosemary St John Nelson
Individual
No 20 Rd
Geraldine
29 Aug 2006 - current

Historic shareholders

Shareholder Name Address Period
Dorrance, Paul Joseph
Individual
148 Victoria Street
Christchurch
8013
29 Aug 2006 - 01 Feb 2024
Dorrance, Paul Joseph
Individual
148 Victoria Street
Christchurch
8013
29 Aug 2006 - 01 Feb 2024
Acland, Rosemary St John Nelson
Individual
Geraldine
26 Aug 2004 - 26 Aug 2004
Acland, John Barton
Individual
Geraldine
19 Oct 1988 - 26 Aug 2004
Acland, John Ormond
Individual
Geraldine
19 Oct 1988 - 26 Aug 2004
Acland, Dorothy Rosemary
Individual
Geraldine
19 Oct 1988 - 26 Aug 2004
Location
Companies nearby
Chris Bennett Limited
Level 2, 161 Burnett Street
Get Wired Electrical Limited
Level 1, 161 Burnett Street
Viable Agriculture Limited
Level 1, 208 Havelock Street
Craigellachie Group Advisory Limited
Level 1, 161 Burnett Street
Methven Pubs Limited
Level 1, 161 Burnett Street
Wilce Engineering Limited
Level 2, 161 Burnett Street