General information

Te Runanga O Waihao Holdings Limited

Type: NZ Limited Company (Ltd)
9429037149321
New Zealand Business Number
1065103
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
K624050 - Investment Company Operation
Industry classification codes with description

Te Runanga O Waihao Holdings Limited (issued an NZ business number of 9429037149321) was launched on 12 Sep 2000. 7 addresess are currently in use by the company: 26 Maori Road, Rd 10, Waimate, 7980 (type: registered, service). 39 George Street, Timaru had been their physical address, until 20 Dec 2018. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Te Runanga O Waihao Incorporated (an entity) located at 10 Rural Delivery, Waimate. "Investment company operation" (ANZSIC K624050) is the classification the ABS issued to Te Runanga O Waihao Holdings Limited. The Businesscheck database was updated on 28 May 2025.

Current address Type Used since
15 Show Place, Addington, Christchurch, 8024 Registered & physical & service 20 Dec 2018
Po Box 13046, Addington, Christchurch, 8141 Postal 05 Mar 2021
15 Show Place, Addington, Christchurch, 8024 Office & delivery 05 Mar 2021
26 Maori Road, Rd 10, Waimate, 7980 Registered & service 26 Mar 2025
Contact info
64 021 210410830
Phone (Phone)
jeff@ngaitahu.iwi.nz
Email
jeff.goldsmith@ngaitahu.iwi.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Joanne Mihirua Mclean
Addington, Christchurch, 8024
Address used since 20 Dec 2012
Director 20 Dec 2012 - current
Wendy Mcnaughton
Bishopdale, Christchurch, 8051
Address used since 06 Oct 2019
Director 06 Oct 2019 - current
Martyn Smith
Hornby, Christchurch, 8042
Address used since 06 Oct 2019
Director 06 Oct 2019 - current
Sam Thomas Macdonald
Avonhead, Christchurch, 8042
Address used since 16 Aug 2024
Director 16 Aug 2024 - current
James Tracy Gough
Strowan, Christchurch, 8052
Address used since 18 Dec 2024
Director 18 Dec 2024 - current
David Douglas Abbott
Northcote, Christchurch, 8052
Address used since 18 Dec 2024
Director 18 Dec 2024 - current
Jeff Goldsmith
Parklands, Christchurch, 8083
Address used since 09 Jun 2014
Marshland, Christchurch, 8083
Address used since 15 Mar 2018
Director 09 Jun 2014 - 18 Dec 2024
Liam Tamati Allen Stoneley
Auckland Central, Auckland, 1010
Address used since 07 Oct 2018
Director 07 Oct 2018 - 15 May 2022
Denise Jane Cameron
Palmerston, 9430
Address used since 17 Dec 2021
Director 17 Dec 2021 - 10 Apr 2022
Dardanelle Margaret Mclean-smith
Wigram, Christchurch, 8042
Address used since 07 Oct 2018
Director 07 Oct 2018 - 18 Oct 2020
Juliette Mary Stevenson
Parkside, Timaru, 7910
Address used since 11 Oct 2015
Director 11 Oct 2015 - 06 Oct 2019
Lesley Te Maiharoa-sykes
Russley, Christchurch, 8042
Address used since 12 Apr 2015
Director 12 Apr 2015 - 08 Jul 2019
Joanne Mihirau Mclean
Linwood, Christchurch, 8062
Address used since 15 Mar 2018
Director 20 Dec 2012 - 07 Oct 2018
Jacqueline Marie Brunton
Parklands, Christchurch, 8083
Address used since 15 Mar 2018
Oamaru, 9401
Address used since 11 Oct 2015
Director 11 Oct 2015 - 07 Oct 2018
Gerald Lynn Te Kapa Coates
Wilton, Wellington, 6012
Address used since 01 Mar 2010
Director 01 Dec 2008 - 11 Oct 2015
Jayne Mclean Smith
Wigram, Christchurch, 8042
Address used since 30 Jul 2015
Director 16 Jun 2009 - 11 Oct 2015
Martyn Smith
Christchurch, 8051
Address used since 12 Sep 2000
Director 12 Sep 2000 - 12 Apr 2015
Paul Hewitson
Maori Hill, Timaru, 7910
Address used since 20 Mar 2014
Director 14 Oct 2009 - 03 May 2014
Sharyn Elizabeth Heath
Marchwiel, Timaru, 7910
Address used since 01 Mar 2010
Director 29 Sep 2001 - 13 Oct 2013
Paul Wolffenbuttel
Gleniti, Timaru, 7910
Address used since 13 Mar 2009
Director 12 Sep 2000 - 16 Oct 2009
Lesley Margaret Sykes
Russley, Christchurch,
Address used since 29 Sep 2001
Director 29 Sep 2001 - 13 Mar 2009
Kelvyn Timothy Armstrong Davis
St Andrews,
Address used since 06 Mar 2007
Director 29 Sep 2001 - 17 Mar 2008
Margaret Te Maiharoa
R D 10, Waimate,
Address used since 12 Sep 2000
Director 12 Sep 2000 - 29 Sep 2001
Suzanne Eddington
R D 2, Timaru,
Address used since 12 Sep 2000
Director 12 Sep 2000 - 29 Sep 2001
Parris Heath
Timaru,
Address used since 12 Sep 2000
Director 12 Sep 2000 - 29 Sep 2001
Addresses
Other active addresses
Type Used since
26 Maori Road, Rd 10, Waimate, 7980 Registered & service 26 Mar 2025
Principal place of activity
39 George Street , Timaru , Timaru , 7910
Previous address Type Period
39 George Street, Timaru, 7910 Physical & registered 21 Mar 2012 - 20 Dec 2018
Hc Partners Limited, 39 George Street, Timaru 7910 Physical & registered 08 Mar 2010 - 21 Mar 2012
Hubbard Churcher & Co, 39 George Street, Timaru Registered & physical 22 Apr 2002 - 08 Mar 2010
Waihao Marae, 10 Rural Delivery, Waimate Physical & registered 12 Sep 2000 - 22 Apr 2002
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
17 Mar 2025
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Te Runanga O Waihao Incorporated
Entity
10 Rural Delivery
Waimate
12 Sep 2000 - current

Ultimate Holding Company
Effective Date 28 Feb 2021
Name Te Runanga O Waihao Incorporated
Type Incorp_society
Ultimate Holding Company Number 895476
Country of origin NZ
Address 26 Maori Road
Rd 10
Waimate 7980
Location
Companies nearby
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street
Similar companies
Complex Consulting Limited
226 Church Street
Njg Trustee Limited
5 Park Lane
Daf Investments Limited
495 Pages Road
Andelle Holdings Limited
474 Spur Road
Bayleith Holdings Limited
52 Queen Street
Westburn Holdings Limited
54 Cass Street