General information

Waimak Freight Limited

Type: NZ Limited Company (Ltd)
9429038471346
New Zealand Business Number
679495
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
1000
Total number of Shares
May
Annual return filing month
13 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Rutherford, Kerri-ann
Director
Rd 6
Oxford
7476
26 Mar 2018 - current
Shares Allocation #2 Number of Shares: 997
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
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Rutherford, Kate Louise
Individual
Redwood
Christchurch
8051
31 Mar 2020 - current
Shares Allocation #4 Number of Shares: 1
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

Historic shareholders

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
Location
Companies nearby
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