Cathedral Cove Macadamias Limited (issued an NZ business identifier of 9429032836493) was registered on 26 Mar 2008. 5 addresess are in use by the company: 335 Lees Road, Rd 1, Whitianga, 3591 (type: postal, office). Level 1, Vtr House, 24 Manukau Rd, Epsom, Auckland had been their physical address, up until 04 Jul 2016. 10000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 5000 shares (50 per cent of shares), namely:
Johnston, Douglas George (a director) located at Rd 1, Whitianga postcode 3591. In the second group, a total of 1 shareholder holds 50 per cent of all shares (5000 shares); it includes
Johnston, Jillian (a director) - located at Rd 1, Whitianga. "Macadamia nut growing" (ANZSIC A013940) is the classification the ABS issued Cathedral Cove Macadamias Limited. Businesscheck's database was last updated on 08 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 74 Kaimanawa Street, Taupo, Taupo, 3330 | Registered | 04 Jul 2016 |
| 335 Lees Road, Rd 1, Whitianga, 3591 | Physical & service | 04 Jul 2016 |
| 335 Lees Road, Rd 1, Whitianga, 3591 | Postal & delivery | 26 Jun 2019 |
| 74 Kaimanawa Street, Taupo, Taupo, 3330 | Office | 26 Jun 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Jillian Johnston
Rd 1, Whitianga, 3591
Address used since 31 May 2016 |
Director | 31 May 2016 - current |
|
Douglas George Johnston
Rd 1, Whitianga, 3591
Address used since 31 May 2016 |
Director | 31 May 2016 - 30 Jun 2016 |
|
Brian Charles Pilkington
Greenlane, Auckland, 1051
Address used since 26 Mar 2008 |
Director | 26 Mar 2008 - 31 May 2016 |
|
Hamish Dean Pilkington
Greenlane, Auckland, 1051
Address used since 26 Mar 2008 |
Director | 26 Mar 2008 - 31 May 2016 |
|
Suzanne Elizabeth Pilkington
Greenlane, Auckland, 1051
Address used since 26 Mar 2008 |
Director | 26 Mar 2008 - 31 May 2016 |
|
Justin Carl Pilkington
Greenlane, Auckland, 1051
Address used since 26 Mar 2008 |
Director | 26 Mar 2008 - 31 May 2016 |
| Type | Used since | |
|---|---|---|
| 74 Kaimanawa Street, Taupo, Taupo, 3330 | Office | 26 Jun 2019 |
| 74 Kaimanawa Street , Taupo , Taupo , 3330 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, Vtr House, 24 Manukau Rd, Epsom, Auckland | Physical & registered | 26 Mar 2008 - 04 Jul 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Johnston, Douglas George Director |
Rd 1 Whitianga 3591 |
30 Jun 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Johnston, Jillian Director |
Rd 1 Whitianga 3591 |
30 Jun 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ivanson, Anthony Andrew Moore Individual |
Remuera Auckland |
26 Mar 2008 - 30 Jun 2016 |
|
Pilkington, Brian Charles Individual |
Greenlane Auckland |
26 Mar 2008 - 30 Jun 2016 |
|
Pilkington, Suzanne Elizabeth Individual |
Greenlane Auckland |
26 Mar 2008 - 30 Jun 2016 |
![]() |
Site Nets Limited 74 Kaimanawa Street |
![]() |
Fast Logging Limited 74 Kaimanawa Street |
![]() |
Link Trustee Services No.10 Limited 74 Kaimanawa Street |
![]() |
Dhl Asset Management Limited 74 Kaimanawa Street |
![]() |
Anderson Forestry Contracting Limited 74 Kaimanawa Street |
![]() |
Barrabel Baye Properties Limited 74 Kaimanawa Street |
|
A-mia Farm Limited 1198 Waiuku Road |
|
Nature & Fresh Limited 1340c Glenbrook Road |
|
Just Nutz Limited 219 Scenic Drive |
|
Puriri Valley Orchards Limited 25 Crummer Road |
|
Liu Fu Horticulture Limited 91 Oraha Road |
|
Simstal Macadamia Limited 882 South Head Road |