Ace Water Treatment Limited (issued a business number of 9429036659951) was incorporated on 30 Jan 2002. 4 addresses are in use by the company: 3 Timothy Place, Sockburn, Christchurch, 8443 (type: office, delivery). 0128 Landales Rd, Rd 6, West Melton, Christchurch had been their registered address, up to 15 Feb 2006. 100 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 1 share (1 per cent of shares), namely:
Donaldson, Aaron Boyce (an individual) located at Redcliffs, Christchurch postcode 8081,
Donaldson, Timothy James (an individual) located at Rd 2, Kaiapoi postcode 7692. As far as the second group is concerned, a total of 1 shareholder holds 99 per cent of all shares (99 shares); it includes
Donaldson, Timothy James (an individual) - located at Rd 2, Kaiapoi. "Investment - commercial property" (business classification L671230) is the category the ABS issued Ace Water Treatment Limited. The Businesscheck data was last updated on 14 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 3 Timothy Place, Sockburn, Christchurch | Physical & service & registered | 15 Feb 2006 |
| 3 Timothy Place, Sockburn, Christchurch, 8443 | Office & delivery | 03 Aug 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Timothy James Donaldson
Rd 2, Kaiapoi, 7692
Address used since 14 Jun 2019
Northwood, Christchurch, 8051
Address used since 01 Aug 2015 |
Director | 30 Jan 2002 - current |
|
Amanda Jane Donaldson
Rd 2, Kaiapoi, 7692
Address used since 14 Jun 2019
Northwood, Christchurch, 8051
Address used since 29 Jul 2016 |
Director | 29 Jul 2016 - current |
|
Anna Julia Schroeder
Hoon Hay, Christchurch, 8025
Address used since 29 Jul 2016 |
Director | 29 Jul 2016 - 01 Aug 2024 |
|
Margaret Shona Donaldson
Rd6 West Melton, Christchurch,
Address used since 30 Jan 2002 |
Director | 30 Jan 2002 - 08 Feb 2006 |
| Previous address | Type | Period |
|---|---|---|
| 0128 Landales Rd, Rd 6, West Melton, Christchurch | Registered & physical | 30 Jan 2002 - 15 Feb 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Donaldson, Aaron Boyce Individual |
Redcliffs Christchurch 8081 |
04 Dec 2018 - current |
|
Donaldson, Timothy James Individual |
Rd 2 Kaiapoi 7692 |
30 Jan 2002 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Donaldson, Timothy James Individual |
Rd 2 Kaiapoi 7692 |
30 Jan 2002 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Timothy James Donaldson Family Trust Other |
Northwood Christchurch 8051 |
05 Aug 2015 - 04 Dec 2018 |
|
Donaldson, Margaret Shona Individual |
Rd6 West Melton Christchurch |
30 Jan 2002 - 08 Feb 2006 |
![]() |
Project Design & Construction (2007) Limited 3 Timothy Place |
![]() |
Mahootus Limited Unit J |
![]() |
Peach Cars Limited 57 Sonter Road |
![]() |
Newpearl Chch Group Limited Unit 2, 4 Timothy Place |
![]() |
Tooline Limited 49a Sonter Road |
![]() |
Home Of Poi Limited 36a Sonter Road |
|
Eeny Meeny Trust Limited 5 Stark Drive |
|
Wisdom Properties Investment Limited Unit 5a, 1 Stark Drive |
|
Levonz Investment Limited 1 Longspur Avenue |
|
Dragon Property 2016 Limited 61 Somerville Crescent |
|
Transocean International Property Group Limited 17 Mckendry Road |
|
Two S Properties Limited 158 Main South Road |