Waimea Huakiwi Limited (NZBN 9429030159242) was registered on 28 Jun 2013. 2 addresses are currently in use by the company: Level 2, 114 Wrights Road, Addington, Christchurch, 8024 (type: physical, service). 47 Waterloo Road, Hornby, Christchurch had been their physical address, up to 13 Jun 2022. Waimea Huakiwi Limited used other names, namely: Waimea Kiwi Orchard Limited from 14 Jul 2015 to 01 Sep 2017, Craigmore 25 Limited (15 Dec 2014 to 14 Jul 2015) and Pareora Dairy Farming Limited (03 Dec 2014 - 15 Dec 2014). 10000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 9000 shares (90% of shares), namely:
Craigmore Farming Nz Limited Partnership (an other) located at Addington, Christchurch postcode 8024. When considering the second group, a total of 1 shareholder holds 10% of all shares (exactly 1000 shares); it includes
Trevelyan's Pack and Cool Limited (an entity) - located at Rd 2, Te Puke. "Kiwifruit growing" (business classification A013210) is the classification the Australian Bureau of Statistics issued to Waimea Huakiwi Limited. Our data was updated on 06 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 114 Wrights Road, Addington, Christchurch, 8024 | Physical & service & registered | 13 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Leslie Che Charteris
Whakatane, Whakatane, 3120
Address used since 06 Jan 2020
Miramar, Wellington, 6022
Address used since 23 Dec 2014
Whakatane, Whakatane, 3120
Address used since 13 Apr 2018 |
Director | 23 Dec 2014 - current |
James Edward Trevelyan
Rd 8, Te Puke, 3188
Address used since 01 Oct 2015 |
Director | 01 Oct 2015 - current |
Reuben James Casey
Riccarton, Christchurch, 8011
Address used since 07 Jul 2023 |
Director | 07 Jul 2023 - current |
Cornelius John Williams
Rd 5, Feilding, 4775
Address used since 07 Jul 2023 |
Director | 07 Jul 2023 - current |
Peter Luke Klaassen
Cashmere, Christchurch, 8022
Address used since 09 Jun 2017 |
Director | 19 Apr 2017 - 06 Jun 2023 |
Mark William Cox
Rd 1, Christchurch, 7671
Address used since 28 Jun 2013 |
Director | 28 Jun 2013 - 19 Apr 2017 |
Andrew Keith Horsbrugh
Rd 5, Christchurch, 7675
Address used since 23 Dec 2014 |
Director | 23 Dec 2014 - 29 Jul 2016 |
Previous address | Type | Period |
---|---|---|
47 Waterloo Road, Hornby, Christchurch, 8042 | Physical & registered | 06 Nov 2014 - 13 Jun 2022 |
253 Waterholes, Rd 4, Christchurch, 7674 | Registered & physical | 28 Jun 2013 - 06 Nov 2014 |
Shareholder Name | Address | Period |
---|---|---|
Craigmore Farming NZ Limited Partnership Other (Other) |
Addington Christchurch 8024 |
28 Jun 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Trevelyan's Pack And Cool Limited Shareholder NZBN: 9429037061166 Entity (NZ Limited Company) |
Rd 2 Te Puke 3182 |
08 Oct 2015 - current |
Name | Craigmore Farming Gp Limited |
Type | Ltd |
Ultimate Holding Company Number | 3689657 |
Country of origin | NZ |
Address |
47 Waterloo Road Hornby Christchurch 8042 |
Craigmore Farming NZ Limited Partnership 47 Waterloo Road |
|
South Pacific Hydraulics Limited 72 Braeburn Drive |
|
Vital Vegetables Marketing Partners Limited 78 Waterloo Road |
|
Lamanna Bananas (nz) Limited 78 Waterloo Road |
|
Kaipaki Properties Limited 78 Waterloo Road |
|
Kaipaki Holdings Limited 78 Waterloo Road |
Lodder Farms Limited 29 Wallace Street |
Byers Green Limited 7 Teece Drive |
Jam Orchards Limited 41 Orissa Crescent |
Te Puna Farm Limited 196 Broadway Avenue |
Cooper Coolpac Limited 24 Riverbank Road |
Kiwigold.co.nz Limited 507 Eastbourne Street |