Waimak Freight Limited (NZBN 9429038471346) was incorporated on 25 May 1995. 2 addresses are in use by the company: 359 Lincoln Road, Addington, Christchurch, 8024 (type: physical, registered). 128 Knowles Street, St Albans, Christchurch had been their physical address, up to 11 Jun 2021. Waimak Freight Limited used other aliases, namely: Stant Holdings Limited from 25 May 1995 to 10 Jun 2015. 1000 shares are issued to 7 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 1 share (0.1 per cent of shares), namely:
Rutherford, Kerri-Ann (a director) located at Rd 6, Oxford postcode 7476. In the second group, a total of 3 shareholders hold 99.7 per cent of all shares (exactly 997 shares); it includes
Rutherford, Lloyd Stewart (an individual) - located at Rd 6, Oxford,
Lloyd Rutherford (a director) - located at Rd 6, Oxford,
Rutherford, Kerri-Ann (a director) - located at Rd 6, Oxford. Next there is the next group of shareholders, share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Rutherford, Kate Louise, located at Redwood, Christchurch (an individual). Businesscheck's data was updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
359 Lincoln Road, Addington, Christchurch, 8024 | Physical & registered & service | 11 Jun 2021 |
Name and Address | Role | Period |
---|---|---|
Kerri-ann Rutherford
Rd 6, Oxford, 7476
Address used since 14 Mar 2018 |
Director | 14 Mar 2018 - current |
Kate Louise Rutherford
Redwood, Christchurch, 8051
Address used since 25 Mar 2021 |
Director | 25 Mar 2021 - current |
Lloyd Stewart Rutherford
Rd 6, Oxford, 7476
Address used since 14 Mar 2018 |
Director | 14 Mar 2018 - 30 Mar 2021 |
Nicola Jane Rutherford
Oxford, Oxford, 7430
Address used since 25 May 2010 |
Director | 15 Jun 2004 - 20 Mar 2018 |
Albert Peter Alloo
Maori Hill, Dunedin,
Address used since 25 May 1995 |
Director | 25 May 1995 - 15 Jun 2004 |
Previous address | Type | Period |
---|---|---|
128 Knowles Street, St Albans, Christchurch, 8052 | Physical & registered | 31 May 2012 - 11 Jun 2021 |
C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 | Registered & physical | 06 Nov 2009 - 31 May 2012 |
Polson Higgs, L6, Clarendon Tower, Cnr, Worcester St & Oxford Tce, Christchurch, 8140 | Physical & registered | 01 Sep 2009 - 06 Nov 2009 |
28f Rata Street, Oxford, Canterbury | Physical & registered | 14 Jul 2008 - 01 Sep 2009 |
Albert Alloo, 4th Floor Capitol Building, 67 Princes Street, Dunedin | Registered & physical | 25 May 1995 - 14 Jul 2008 |
Shareholder Name | Address | Period |
---|---|---|
Rutherford, Kerri-ann Director |
Rd 6 Oxford 7476 |
26 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Rutherford, Lloyd Stewart Individual |
Rd 6 Oxford 7476 |
26 Mar 2018 - current |
Lloyd Stewart Rutherford Director |
Rd 6 Oxford 7476 |
26 Mar 2018 - current |
Rutherford, Kerri-ann Director |
Rd 6 Oxford 7476 |
26 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Rutherford, Kate Louise Individual |
Redwood Christchurch 8051 |
31 Mar 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Rutherford, Lloyd Stewart Individual |
Rd 6 Oxford 7476 |
26 Mar 2018 - current |
Lloyd Stewart Rutherford Director |
Rd 6 Oxford 7476 |
26 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Rutherford, Nicola Jane Individual |
Oxford 7430 |
15 Jun 2004 - 21 Nov 2018 |
Alloo, Albert Peter Individual |
Maori Hill Dunedin |
15 Jun 2004 - 15 Jun 2004 |
Rutherford, Nicola Jane Individual |
Oxford 7430 |
15 Jun 2004 - 21 Nov 2018 |
Wanaka Wedding & Event Hire Limited 128 Knowles Street |
|
Katie Mcewan Interiors Limited 128 Knowles Street |
|
Ruby Four Limited 115 Innes Road |
|
Kilray Plumbing & Gas Limited 115 Innes Road |
|
Gnaw Holdings Limited 113 Knowles Street |
|
Cold Form Steel Limited 111 Innes Road |