General information

Waipara Olive Processors Limited

Type: NZ Limited Company (Ltd)
9429030481053
New Zealand Business Number
4053638
Company Number
Registered
Company Status
G412950 - Specialised Food Retailing Nec
Industry classification codes with description

Waipara Olive Processors Limited (NZBN 9429030481053) was incorporated on 25 Oct 2012. 2 addresses are in use by the company: Level 2, Kettlewell House, 680 Colombo Street, Christchurch, 8011 (type: registered, physical). 109 Blenheim Road, Riccarton, Christchurch had been their physical address, until 19 Jul 2022. 986 shares are allocated to 22 shareholders who belong to 13 shareholder groups. The first group is composed of 2 entities and holds 34 shares (3.45 per cent of shares), namely:
Mouat, Christopher Dean (an individual) located at Rd 6, Rangiora postcode 7476,
Mouat, Barbara Helen (an individual) located at Rd 6, Rangiora postcode 7476. In the second group, a total of 2 shareholders hold 17.24 per cent of all shares (170 shares); it includes
Holland, Janice Linda (an individual) - located at Rd 1, Akaroa,
Holland, Niall Anthony (an individual) - located at Rd 1, Akaroa. Moving on to the third group of shareholders, share allotment (17 shares, 1.72%) belongs to 2 entities, namely:
Pye, Fiona Margaret, located at Rd 13, Pleasant Point (an individual),
Pye, Alister Samuel, located at Rd 13, Pleasant Point (an individual). "Specialised food retailing nec" (ANZSIC G412950) is the category the Australian Bureau of Statistics issued Waipara Olive Processors Limited. Businesscheck's information was last updated on 23 Apr 2024.

Current address Type Used since
Level 2, Kettlewell House, 680 Colombo Street, Christchurch, 8011 Registered & physical & service 19 Jul 2022
Directors
Name and Address Role Period
Malcolm Neil Mckenzie
Amberley, Amberley, 7410
Address used since 25 Oct 2012
Rd 3, Amberley, 7483
Address used since 25 Oct 2012
Director 25 Oct 2012 - current
David Hilliard Bell
Ilam, Christchurch, 8053
Address used since 25 May 2016
Director 25 May 2016 - current
Niall Anthony Holland
Rd 1, Akaroa, 7581
Address used since 25 May 2016
Director 25 May 2016 - current
Yvonne Mary Mitchell
Rd 2, Amberley, 7482
Address used since 25 Sep 2018
Director 25 Sep 2018 - current
Bruce Andrew Chapman
Burnside, Christchurch, 8053
Address used since 29 Aug 2019
Director 29 Aug 2019 - current
Sally Helen Mckenzie
Rd 3, Amberley, 7483
Address used since 25 Oct 2012
Director 25 Oct 2012 - 25 Sep 2018
Anthony Martin Millar
Rd 2, Amberley, 7482
Address used since 25 Oct 2012
Director 25 Oct 2012 - 25 May 2016
Karen Cindy Millar
Rd 2, Amberley, 7482
Address used since 25 Oct 2012
Director 25 Oct 2012 - 25 May 2016
Addresses
Previous address Type Period
109 Blenheim Road, Riccarton, Christchurch, 8041 Physical & registered 30 Apr 2014 - 19 Jul 2022
331 Georges Road, Rd 2, Amberley, 7482 Registered & physical 20 Nov 2012 - 30 Apr 2014
109 Blenheim Road, Riccarton, Christchurch, 8041 Registered & physical 25 Oct 2012 - 20 Nov 2012
Financial Data
Financial info
986
Total number of Shares
April
Annual return filing month
25 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 34
Shareholder Name Address Period
Mouat, Christopher Dean
Individual
Rd 6
Rangiora
7476
13 Jun 2016 - current
Mouat, Barbara Helen
Individual
Rd 6
Rangiora
7476
13 Jun 2016 - current
Shares Allocation #2 Number of Shares: 170
Shareholder Name Address Period
Holland, Janice Linda
Individual
Rd 1
Akaroa
7581
13 Jun 2016 - current
Holland, Niall Anthony
Individual
Rd 1
Akaroa
7581
13 Jun 2016 - current
Shares Allocation #3 Number of Shares: 17
Shareholder Name Address Period
Pye, Fiona Margaret
Individual
Rd 13
Pleasant Point
7983
26 Apr 2023 - current
Pye, Alister Samuel
Individual
Rd 13
Pleasant Point
7983
26 Apr 2023 - current
Shares Allocation #4 Number of Shares: 17
Shareholder Name Address Period
Waghorn, Jillian Ann
Individual
Rangiora
Rangiora
7400
13 Jun 2016 - current
Shares Allocation #5 Number of Shares: 34
Shareholder Name Address Period
Field-dodgson, Janis Alana
Individual
Rd 2
Amberley
7482
10 Aug 2022 - current
Field-dodgson, John Robert
Individual
Rd 2
Amberley
7482
10 Aug 2022 - current
Shares Allocation #6 Number of Shares: 246
Shareholder Name Address Period
Mckenzie, Sally Helen
Individual
Amberley
Amberley
7410
25 Oct 2012 - current
Sally Helen Mckenzie
Director
Rd 3
Amberley
7483
25 Oct 2012 - current
Shares Allocation #7 Number of Shares: 34
Shareholder Name Address Period
Baylis, Peter Douglas
Individual
Rd 3
Leeston
7683
13 Jun 2016 - current
Baylis, Frances Noelle
Individual
Rd 3
Southbridge
7683
12 Sep 2017 - current
Shares Allocation #8 Number of Shares: 34
Shareholder Name Address Period
Bell, David Hilliard
Individual
Ilam
Christchurch
8053
13 Jun 2016 - current
Bell, Judith Ann
Individual
Ilam
Christchurch
8053
13 Jun 2016 - current
Shares Allocation #9 Number of Shares: 34
Shareholder Name Address Period
Cam 2002 Limited
Shareholder NZBN: 9429036615117
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8013
13 Jun 2016 - current
Shares Allocation #10 Number of Shares: 34
Shareholder Name Address Period
Chapman, Jill Lynette
Individual
Rd 2
Amberley
7482
13 Jun 2016 - current
Chapman, Bruce Andrew
Individual
Rd 2
Amberley
7482
13 Jun 2016 - current
Shares Allocation #11 Number of Shares: 68
Shareholder Name Address Period
Mitchell, David George
Individual
Rd 2
Amberley
7482
13 Jun 2016 - current
Mitchell, Yvonne Mary
Individual
Rd 2
Amberley
7482
13 Jun 2016 - current
Shares Allocation #12 Number of Shares: 247
Shareholder Name Address Period
Mckenzie, Malcolm Neil
Director
Amberley
Amberley
7410
25 Oct 2012 - current
Shares Allocation #13 Number of Shares: 17
Shareholder Name Address Period
Zhang, Rong
Individual
Northwood
Christchurch
8051
18 Jun 2019 - current

Historic shareholders

Shareholder Name Address Period
Millar, Karen Cindy
Individual
Rd 2
Amberley
7482
25 Oct 2012 - 13 Jun 2016
Harris, Peter Robert
Individual
Rd 1
Waiau
7395
13 Jun 2016 - 10 Aug 2022
Clements, Robin Thomas
Individual
Northwood
Christchurch
8051
13 Jun 2016 - 18 Jun 2019
Blakemore, Anita Maree
Individual
Rd 13
Pleasant Point
7983
13 Jun 2016 - 26 Apr 2023
Blakemore, Alan Lawrence
Individual
Rd 13
Pleasant Point
7983
13 Jun 2016 - 26 Apr 2023
Harris, Susan Louise
Individual
Rd 1
Waiau
7395
13 Jun 2016 - 10 Aug 2022
Clements, Susan
Individual
Northwood
Christchurch
8051
13 Jun 2016 - 18 Jun 2019
Millar, Anthony Martin
Individual
Rd 2
Amberley
7482
25 Oct 2012 - 13 Jun 2016
Anthony Martin Millar
Director
Rd 2
Amberley
7482
25 Oct 2012 - 13 Jun 2016
Karen Cindy Millar
Director
Rd 2
Amberley
7482
25 Oct 2012 - 13 Jun 2016
Baylis, Judith Noelle
Individual
Rd 3
Leeston
7683
13 Jun 2016 - 12 Sep 2017
Location
Companies nearby
Transolve Global (nz) Limited
109 Blenheim Road
The Boundary Limited
109 Blenheim Road
Trevethick Trustees Limited
109 Blenheim Road
Property4rent Limited
109 Blenheim Road
Meds NZ Limited
109 Blenheim Road
Burford Dental Group Limited
109 Blenheim Road
Similar companies
Billies Limited
21 Leslie Hills Drive
Ya-ya House Of Excellent Teas Limited
8b Sandyford Street
Green Food Limited
18c St.albans Street
Besto Plus Limited
Suite 11, 8 Dakota Crescent
V-mart Limited
19b Cracroft Terrace
Bjl Food Limited
28 Kenwyn Avenue