General information

The Mahoe Community Water Supply Association Limited

Type: NZ Limited Company (Ltd)
9429039796554
New Zealand Business Number
286621
Company Number
Registered
Company Status

The Mahoe Community Water Supply Association Limited (issued a New Zealand Business Number of 9429039796554) was registered on 28 May 1986. 2 addresses are in use by the company: 47 E Sedgebrook Road, Rd 3, Pukekohe, 2678 (type: registered, physical). 31 Sedgebrook Road, Rd 3, Pukekohe had been their registered address, up to 18 Oct 2017. 500 shares are allotted to 17 shareholders who belong to 10 shareholder groups. The first group contains 1 entity and holds 50 shares (10% of shares), namely:
Spencer, Grant Stephen (an individual) located at Rd3, Pukekohe, Auckland postcode 2678. When considering the second group, a total of 2 shareholders hold 10% of all shares (exactly 50 shares); it includes
Kumar, Sunil (an individual) - located at Papatoetoe, Auckland,
Vig, Sunita (an individual) - located at Papatoetoe, Auckland. The next group of shareholders, share allocation (50 shares, 10%) belongs to 1 entity, namely:
Wai Shing Holdings Limited, located at 61 Edinburgh Street, Pukekohe (an entity). Our database was updated on 01 Apr 2024.

Current address Type Used since
47 E Sedgebrook Road, Rd 3, Pukekohe, 2678 Registered & physical & service 18 Oct 2017
Contact info
No website
Website
Directors
Name and Address Role Period
John Robert Michie
Rd 3, Pukekohe, 2678
Address used since 04 Oct 2017
Director 04 Oct 2017 - current
Neil Victor Roach
Rd 3, Pukekohe, 2678
Address used since 17 Sep 2019
Director 17 Sep 2019 - current
Sylvia Kay Carter
Rd 3, Pukekohe, 2678
Address used since 10 Nov 2019
Director 10 Nov 2019 - current
Wellingford Wai Shing
Karaka, Papakura, 2113
Address used since 18 Nov 2019
Director 18 Nov 2019 - current
Bruce Errol Carter
Rd 3, Pukekohe, 2678
Address used since 17 Sep 2019
Director 17 Sep 2019 - 25 Nov 2019
Grant Stephen Spencer
Rd 3, Pukekohe, 2678
Address used since 02 Sep 2015
Director 02 Sep 2015 - 17 Sep 2019
Sylvia Kay Carter
Rd 3, Pukekohe, 2678
Address used since 04 Oct 2017
Director 04 Oct 2017 - 17 Sep 2019
Scott Michael Langdon
Rd 3, Pukekohe, 2678
Address used since 24 Sep 2018
Director 24 Sep 2018 - 17 Sep 2019
Alison Michelle Robertson
Rd 3, Pukekohe, 2678
Address used since 02 Sep 2015
Director 02 Sep 2015 - 24 Sep 2018
Laurence Ryland Franks
Patumahoe, Pukekohe, 2678
Address used since 10 Aug 2016
Director 10 Aug 2016 - 04 Oct 2017
Karen Maree Mckerras
Rd 3, Pukekohe, 2678
Address used since 10 Aug 2016
Director 10 Aug 2016 - 04 Oct 2017
Judith Spencer
Rd 3, Pukekohe, 2678
Address used since 01 Nov 2008
Director 01 Nov 2008 - 10 Aug 2016
Neil Roach
Rd 3, Pukekohe, 2678
Address used since 29 Oct 2009
Director 29 Oct 2009 - 10 Aug 2016
John Michie
Patumahoe, 2678
Address used since 27 May 1996
Director 27 May 1996 - 02 Sep 2015
Laurence Ryland Franks
Patumahoe,
Address used since 20 Aug 2006
Director 20 Aug 2006 - 02 Sep 2015
Allan Swale
Sedgebrook Road, Patumahoe,
Address used since 20 Aug 2006
Director 20 Aug 2006 - 29 Oct 2009
Alison Robertson
Patumahoe,
Address used since 27 May 1996
Director 27 May 1996 - 20 Aug 2006
Kay Carter
Patumahoe,
Address used since 27 May 1996
Director 27 May 1996 - 20 Aug 2006
Grant Spencer
Patumahoe,
Address used since 27 May 1996
Director 27 May 1996 - 20 Aug 2006
Bruce Errol Carter
Patumahoe,
Address used since 28 May 1986
Director 28 May 1986 - 27 May 1996
Kerry Graham Robertson
Patumahoe,
Address used since 28 May 1986
Director 28 May 1986 - 27 May 1996
Brian Alfred Deller
Patumahoe,
Address used since 17 Dec 1993
Director 17 Dec 1993 - 27 May 1996
William Thomas Rae
Patumahoe,
Address used since 17 Dec 1993
Director 17 Dec 1993 - 27 May 1996
Susan Yerex
Pautmahoe,
Address used since 15 Oct 1989
Director 15 Oct 1989 - 17 Dec 1993
James Mcintyre
Pukekohe, Auckland,
Address used since 28 May 1986
Director 28 May 1986 - 15 Oct 1989
William James Allison
Pukekohe, Auckland,
Address used since 28 May 1986
Director 28 May 1986 - 08 Jan 1989
Addresses
Previous address Type Period
31 Sedgebrook Road, Rd 3, Pukekohe, 2678 Registered & physical 29 Nov 2010 - 18 Oct 2017
C/- Mrs A M Robertson, Taraire Lane, R D 3, Pukekohe Physical & registered 23 Dec 1998 - 23 Dec 1998
47e Sedgebrook Road, Patumahoe, Rd 3, Pukekohe Physical & registered 23 Dec 1998 - 29 Nov 2010
Campbell Tyson, 17 Hall Street, Pukekohe Registered & physical 27 Feb 1998 - 23 Dec 1998
C/- Mrs A M Robertson, Taraire Lane, R D 3, Pukekohe Registered 20 Jul 1997 - 27 Feb 1998
Campbell Tyson, 17 Hall Street, Pukekohe Registered 10 Oct 1996 - 20 Jul 1997
Financial Data
Financial info
500
Total number of Shares
November
Annual return filing month
02 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Spencer, Grant Stephen
Individual
Rd3, Pukekohe
Auckland
2678
28 May 1986 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Kumar, Sunil
Individual
Papatoetoe
Auckland
2025
16 Dec 2019 - current
Vig, Sunita
Individual
Papatoetoe
Auckland
2025
19 Dec 2019 - current
Shares Allocation #3 Number of Shares: 50
Shareholder Name Address Period
Wai Shing Holdings Limited
Shareholder NZBN: 9429039502902
Entity (NZ Limited Company)
61 Edinburgh Street
Pukekohe
28 May 1986 - current
Shares Allocation #4 Number of Shares: 50
Shareholder Name Address Period
B E & M K Carter Limited
Shareholder NZBN: 9429040445441
Entity (NZ Limited Company)
Pukekohe
2120
28 May 1986 - current
Shares Allocation #5 Number of Shares: 50
Shareholder Name Address Period
Lloyd, Vanessa Margaret
Individual
Rd 3
Pukekohe
2678
19 Nov 2010 - current
Roach, Neil Victor
Individual
Rd 3
Pukekohe
2678
19 Nov 2010 - current
Shares Allocation #6 Number of Shares: 50
Shareholder Name Address Period
Mckerras, Karen Maree
Individual
Rd 3
Pukekohe
2678
02 Oct 2013 - current
Mckerras, Roy James
Individual
Rd3, Pukekohe
Auckland
2678
28 May 1986 - current
Shares Allocation #7 Number of Shares: 50
Shareholder Name Address Period
Howard, Max
Individual
Patumahoe
28 May 1986 - current
Shares Allocation #8 Number of Shares: 50
Shareholder Name Address Period
Inoke, Mele
Individual
Auckland
2678
29 Apr 2019 - current
Uluakihiatu, Senitelela
Individual
Rd 3
Pukekohe
2678
29 Apr 2019 - current
Inoke, Faingaanuku
Individual
Rd 3
Pukekohe
2678
29 Apr 2019 - current
Inoke, Sione
Individual
Rd 3
Pukekohe
2678
29 Apr 2019 - current
Shares Allocation #9 Number of Shares: 50
Shareholder Name Address Period
Michie, Karin Ann
Individual
Patumahoe
28 May 1986 - current
Michie, John Robert
Individual
Patumahoe
28 May 1986 - current
Shares Allocation #10 Number of Shares: 50
Shareholder Name Address Period
Cowdery, Catherine Helen
Individual
Rd 3
Pukekohe
2678
18 Apr 2018 - current

Historic shareholders

Shareholder Name Address Period
Spencer, Judith Hilda
Individual
Rd3, Pukekohe
Auckland
2678
28 May 1986 - 02 Nov 2022
Uig, Sunita
Individual
Papatoetoe
Auckland
2025
16 Dec 2019 - 19 Dec 2019
Russell, David Harris
Individual
Rd 3
Pukekohe
2678
21 Jul 2016 - 26 Jul 2018
Russell, Edwina Mary
Individual
Rd 3
Pukekohe
2678
21 Jul 2016 - 26 Jul 2018
Langdon, Scott Michael
Individual
Rd 3
Pukekohe
2678
26 Jul 2018 - 29 Apr 2019
Langdon, Jenna Sarah
Individual
Rd 3
Pukekohe
2678
26 Jul 2018 - 29 Apr 2019
Robertson, Alison Michelle
Individual
Rd3, Pukekohe
Auckland
2678
28 May 1986 - 16 Dec 2019
Franks, Ann Wendy
Individual
Patumahoe
28 May 1986 - 17 Apr 2018
Millar, Sarah Diane
Individual
Waiouru Military Camp
Waiouru
4826
24 Nov 2003 - 07 Apr 2015
Kensett, Valerie Mary
Individual
Rd 3
Pukekohe
2678
07 Apr 2015 - 21 Jul 2016
Swale, Allan Heath
Individual
Patumahoe
28 May 1986 - 19 Nov 2010
Franks, Laurence Ryland
Individual
Patumahoe
28 May 1986 - 17 Apr 2018
Millar, Dirk Seton
Individual
Waiouru Military Camp
Waiouru
4826
28 May 1986 - 07 Apr 2015
Cowdery, Cathy
Individual
Rd 3
Pukekohe
2678
17 Apr 2018 - 18 Apr 2018
Location
Companies nearby
M B Howard Contracting Limited
Sedgebrook Road
G A Howard Contracting Limited
40 Sedgebrook Road
Counties Joinery Limited
36 Sedgebrook Road Patumahoe
G J Weck And Sons Limited
108 Patumahoe Road
The Secret Garden Limited
111 Patumahoe Road
Spath Holdings Limited
Hunters Road