General information

Wilderness Lands Company Limited

Type: NZ Limited Company (Ltd)
9429038462078
New Zealand Business Number
682498
Company Number
Registered
Company Status
R913973 - Outdoor Adventure Operation Nec
Industry classification codes with description

Wilderness Lands Company Limited (issued an NZ business identifier of 9429038462078) was incorporated on 12 Jul 1995. 3 addresses are currently in use by the company: 8 Chedworth Avenue, Bishopdale, Christchurch, 8053 (type: registered, service). 4/35 Sir William Pickering Drive, Burnside, Christchurch had been their registered address, up to 15 Aug 2022. 108 shares are allocated to 11 shareholders who belong to 11 shareholder groups. The first group contains 1 entity and holds 1 share (0.93 per cent of shares), namely:
Sutherland, Matthew (an individual) located at Bishopdale, Christchurch postcode 8053. In the second group, a total of 1 shareholder holds 0.93 per cent of all shares (exactly 1 share); it includes
Collier, Peter (an individual) - located at Rd 6, West Melton. Next there is the third group of shareholders, share allocation (1 share, 0.93%) belongs to 1 entity, namely:
Furniss, Graham Mark, located at Casebrook, Christchurch (a director). "Outdoor adventure operation nec" (ANZSIC R913973) is the classification the ABS issued Wilderness Lands Company Limited. Businesscheck's information was updated on 01 Apr 2024.

Current address Type Used since
8 Chedworth Avenue, Bishopdale, Christchurch, 8053 Registered & physical 15 Aug 2022
8 Chedworth Avenue, Bishopdale, Christchurch, 8053 Registered & service 22 Dec 2022
Contact info
No website
Website
Directors
Name and Address Role Period
Tracy Jane Mccrenor
Nelson South, Nelson, 7010
Address used since 29 Aug 2020
Nelson, Nelson, 7001
Address used since 01 Sep 2015
The Brook, Nelson, 7010
Address used since 30 Aug 2017
Director 25 Sep 1999 - current
Peter Silcock
Broomfield, Christchurch, 8042
Address used since 06 Sep 2008
Director 06 Sep 2008 - current
Graham Mark Furniss
Casebrook, Christchurch, 8051
Address used since 29 Nov 2018
Director 29 Nov 2018 - current
George Buchan Stephen
Gleniti, Timaru, 7910
Address used since 25 Mar 2019
Director 25 Mar 2019 - current
Kaylie Thomson
North New Brighton, Christchurch, 8083
Address used since 03 Dec 2020
Director 03 Dec 2020 - current
John Gordon Mathieson
Casebrook, Christchurch, 8051
Address used since 16 Nov 2022
Director 16 Nov 2022 - current
Foster Raharuhi
Rd 5, Rangiora, 7475
Address used since 15 Dec 2016
Director 15 Dec 2016 - 01 Jan 2023
Anthony William Andersen
Pegasus, Pegasus, 7612
Address used since 30 Aug 2017
Strowan, Christchurch, 8052
Address used since 01 Sep 2010
Director 12 Jul 1995 - 12 Mar 2019
Maxwell Kenneth Barnes
Harewood, Christchurch, 8051
Address used since 15 Dec 2016
Director 15 Dec 2016 - 12 Mar 2019
Ivan William Morris
Christchurch, Christchurch, 8052
Address used since 01 Sep 2015
Mairehau, Christchurch, 8052
Address used since 30 Aug 2017
Director 12 Jul 1995 - 28 Nov 2018
Thaddeus Julian
Christchurch, Christchurch, 8041
Address used since 01 Sep 2015
Rd 1, Cust, 7471
Address used since 30 Aug 2017
Director 12 Jul 1995 - 27 Nov 2018
Paul Delis
Kaiapoi, 7630
Address used since 03 Aug 2013
Director 12 Jul 1995 - 29 Sep 2016
Bruce Sutherland
Avonhead, Christchurch 8004, 8042
Address used since 06 Sep 2008
Director 06 Sep 2008 - 27 Sep 2016
Kevin Ellis
26 R.d., Temuka, 7986
Address used since 01 Sep 2015
Director 12 Jul 1995 - 11 Sep 2016
Michael William Knudsen
Christchurch, Christchurch, 8053
Address used since 01 Sep 2015
Director 12 Jul 1995 - 10 Aug 2016
Graeme Sanders
Avonhead, Christchurch, 8042
Address used since 06 Sep 2008
Director 06 Sep 2008 - 06 Jul 2016
Grant Edward Goulter
Christchurch 8062,
Address used since 08 May 2010
Director 12 Jul 1995 - 08 Jan 2013
Paul Wayman
Christchurch,
Address used since 12 Jul 1995
Director 12 Jul 1995 - 15 May 2011
Foster Raharuhi
Christchurch,
Address used since 12 Jul 1995
Director 12 Jul 1995 - 20 Feb 2008
Maxwell Kenneth Barnes
Christchurch,
Address used since 12 Jul 1995
Director 12 Jul 1995 - 08 Nov 2003
Leo Bysrogge
R.d. 1, Richmond, Nelson,
Address used since 12 Jul 1995
Director 12 Jul 1995 - 14 Sep 1999
Addresses
Previous address Type Period
4/35 Sir William Pickering Drive, Burnside, Christchurch, 8053 Registered & physical 19 Sep 2013 - 15 Aug 2022
Markhams Christchurch Limited, 116 Marshland Road, Shirley, Christch Physical 15 Jul 2011 - 19 Sep 2013
116 Marshland Road, Shirley, Christchurch, 8061 Registered 15 Jul 2011 - 19 Sep 2013
Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch Registered & physical 20 Feb 2005 - 15 Jul 2011
Markhams Mri Christchurch Ltd, 190 Armagh Street, Christchurch Physical & registered 09 Jun 2004 - 20 Feb 2005
218 Hazeldean, Christchurch Physical 10 Aug 2000 - 09 Jun 2004
247 Main South Road, Sockburn, Christchurch Physical 10 Aug 2000 - 10 Aug 2000
247 Main South Road, Sockburn, Christchurch Registered 24 Oct 1996 - 09 Jun 2004
Financial Data
Financial info
108
Total number of Shares
August
Annual return filing month
28 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Sutherland, Matthew
Individual
Bishopdale
Christchurch
8053
30 Aug 2017 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Collier, Peter
Individual
Rd 6
West Melton
7676
29 Aug 2020 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Furniss, Graham Mark
Director
Casebrook
Christchurch
8051
26 Apr 2019 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Silcock, Peter
Individual
Broomfield
Christchurch
8042
29 Jan 2007 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Tapp, Steven
Individual
Rangiora
Rangiora
7400
29 Jan 2007 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Dolheguy, Paul
Individual
Rangiora
Rangiora
7400
12 Jul 1995 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Cockerell, Nicholas
Individual
Beachlands
Auckland
2018
29 Jan 2007 - current
Shares Allocation #8 Number of Shares: 1
Shareholder Name Address Period
Fraser, Donald
Individual
Rolleston
7677
25 Aug 2019 - current
Shares Allocation #9 Number of Shares: 1
Shareholder Name Address Period
Bannan, Nigel
Individual
Rangiora
Rangiora
7400
25 Aug 2019 - current
Shares Allocation #10 Number of Shares: 1
Shareholder Name Address Period
Lucas, Anthony
Individual
Rd 2
Ohoka
7692
30 Aug 2017 - current
Shares Allocation #11 Number of Shares: 1
Shareholder Name Address Period
Hall, John
Individual
Rd 2
Linkwater
7282
29 Jan 2007 - current

Historic shareholders

Shareholder Name Address Period
Dock, Marty
Individual
Rolleston
Rolleston
7614
12 Jul 1995 - 25 Aug 2019
Sheppard, Michael
Individual
Christchurch
29 Jan 2007 - 30 Aug 2017
Morris, Ivan William
Individual
Mairehau
Christchurch
8052
02 Sep 2018 - 25 Aug 2019
Hockley, Janice
Individual
Christchurch
29 Jan 2007 - 02 Sep 2018
Rhodes, David
Individual
Christchurch
29 Jan 2007 - 30 Aug 2017
Yee, Kris
Individual
Merivale
Christchurch
8014
12 Jul 1995 - 29 Aug 2020
Location
Companies nearby
Cotton Holdings Limited
35 Sir William Pickering Drive
Valueme Limited
Unit 4, 35 Sir William Pickering Drive
Thornedge Holdings Limited
Unit 4, 35 Sir William Pickering Drive
Trackme NZ Limited
Unit 4, 35 Sir William Pickering Drive
Bragg Consulting Limited
Unit 4, 35 Sir William Pickering Drive
Charlie Tubbs Property Limited
Unit 4 / 35 Sir William Pickering Drive
Similar companies
Penguin Parade Limited
Suite 2, 62 Riccarton Road
Skydiving Kiwis Limited
19 Springs Road
Formula 1 Rides NZ Limited
38 Birmingham Drive
Hukafalls Jet Limited
15 Show Place
Shotover Jet Limited
15 Show Place
Shotover Jet (acapulco) Limited
15 Show Place