General information

Waimea Sale Yards Co Limited

Type: NZ Limited Company (Ltd)
9429040197470
New Zealand Business Number
166576
Company Number
Registered
Company Status

Waimea Sale Yards Co Limited (NZBN 9429040197470) was registered on 17 Nov 1938. 4 addresses are currently in use by the company: 20 Oxford Street, Richmond, Richmond, 7020 (type: registered, service). 72 Trafalgar Street, Nelson, Nelson had been their registered address, up to 25 Jun 2019. 439 shares are allotted to 14 shareholders who belong to 14 shareholder groups. The first group includes 1 entity and holds 7 shares (1.59% of shares), namely:
Appleby Fresh Limited (an entity) located at Richmond, Richmond postcode 7020. In the second group, a total of 1 shareholder holds 3.42% of all shares (15 shares); it includes
Russ, Judith M (an individual) - located at Atawhai. The next group of shareholders, share allotment (15 shares, 3.42%) belongs to 1 entity, namely:
Hildyard, Anne, located at Rd 1, Wakefield (an individual). Businesscheck's data was last updated on 23 Mar 2024.

Current address Type Used since
72 Trafalgar Street, Nelson, Nelson, 7010 Registered & physical & service 25 Jun 2019
20 Oxford Street, Richmond, Richmond, 7020 Registered & service 18 Dec 2023
Directors
Name and Address Role Period
Ian Norman Parkes
R D 1, Wakefield, 7095
Address used since 22 Jun 2016
Director 16 Dec 1996 - current
Graeme Grant Taylor
Richmond, Nelson, 7020
Address used since 19 Jun 2015
Director 29 Nov 2002 - current
Peter Philip Taylor
Rd 1, Brightwater, 7091
Address used since 01 Nov 2010
Director 01 Nov 2010 - current
Roger Barlow
Rd 1, Brightwater, 7091
Address used since 09 Nov 2010
Director 09 Nov 2010 - current
Richard Martin
Rd 1, Wakefield, 7096
Address used since 07 Nov 2011
Director 07 Nov 2011 - current
Stanley Mitchell Irvine
Rd 2, Wakefield, 7096
Address used since 07 Nov 2011
Director 07 Nov 2011 - current
Graham Hosie
R D 1, Richmond,
Address used since 28 Nov 2000
Director 28 Nov 2000 - 07 Nov 2011
David Arthur John Marshall
R D 1, Brightwater, Nelson,
Address used since 03 Nov 2006
Director 03 Nov 2006 - 07 Nov 2011
Craig Bruce Taylor
Takaka 7172,
Address used since 30 Jun 2000
Director 30 Jun 2000 - 01 Nov 2010
Gordon Hope
R D 1, Wakefeild,
Address used since 30 Jun 2000
Director 30 Jun 2000 - 09 Nov 2009
Ian Palmer
Brightwater,
Address used since 10 Nov 1993
Director 10 Nov 1993 - 03 Nov 2006
David Kendall Harford
R.d.1, Richmond,
Address used since 07 Dec 1989
Director 07 Dec 1989 - 25 Jun 2003
Michael John Broomhall
Stoke,
Address used since 16 Dec 1996
Director 16 Dec 1996 - 28 Nov 2000
William Joseph O'neil
R.d.1, Brightwater,
Address used since 08 Dec 1989
Director 08 Dec 1989 - 30 Jun 2000
F O Christian
Rd 1, Wakefield,
Address used since 04 Nov 1992
Director 04 Nov 1992 - 30 Jun 2000
Leslie Frank Barlow
Stoke,
Address used since 08 Dec 1989
Director 08 Dec 1989 - 16 Dec 1996
Maurice Victor Wells
Stoke,
Address used since 08 Dec 1989
Director 08 Dec 1989 - 16 Dec 1996
Montague Gibbs
Wakefield,
Address used since 08 Dec 1989
Director 08 Dec 1989 - 02 Sep 1993
Graeme Winston Challies
Brightwater,
Address used since 08 Dec 1989
Director 08 Dec 1989 - 02 Nov 1992
Addresses
Previous address Type Period
72 Trafalgar Street, Nelson, Nelson, 7010 Registered & physical 27 Jun 2014 - 25 Jun 2019
Whk Nelson, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson 7010 Registered & physical 21 Jun 2010 - 27 Jun 2014
Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson Registered & physical 02 Jul 2008 - 21 Jun 2010
C/o M/s Griffin Hodgson & Co, 72 Trafalgar Street, Nelson Registered 01 Jul 1997 - 02 Jul 2008
West Yates, 72 Trafalgar Street, Nelson Physical 01 Jul 1997 - 02 Jul 2008
Financial Data
Financial info
439
Total number of Shares
June
Annual return filing month
01 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 7
Shareholder Name Address Period
Appleby Fresh Limited
Shareholder NZBN: 9429037719043
Entity (NZ Limited Company)
Richmond
Richmond
7020
24 Jun 2019 - current
Shares Allocation #2 Number of Shares: 15
Shareholder Name Address Period
Russ, Judith M
Individual
Atawhai
17 Nov 1938 - current
Shares Allocation #3 Number of Shares: 15
Shareholder Name Address Period
Hildyard, Anne
Individual
Rd 1
Wakefield
7095
24 Jun 2019 - current
Shares Allocation #4 Number of Shares: 15
Shareholder Name Address Period
Ladley, Don W
Individual
88 Valley Road
Wakefield
17 Nov 1938 - current
Shares Allocation #5 Number of Shares: 11
Shareholder Name Address Period
Irvine, Stanley
Individual
Rd 2
Wakefield
7096
24 Jun 2019 - current
Shares Allocation #6 Number of Shares: 8
Shareholder Name Address Period
Taylor, Bruce
Individual
Rd 1
Richmond
7081
24 Jun 2019 - current
Shares Allocation #7 Number of Shares: 15
Shareholder Name Address Period
Andrews, Eric G
Individual
Rd3
Hamilton
17 Nov 1938 - current
Shares Allocation #8 Number of Shares: 15
Shareholder Name Address Period
Parkes, Ian
Individual
Rd1
Wakefield
17 Nov 1938 - current
Shares Allocation #9 Number of Shares: 15
Shareholder Name Address Period
Haycock, Bruce Stanley
Individual
Richmond
17 Nov 1938 - current
Shares Allocation #10 Number of Shares: 15
Shareholder Name Address Period
Palmer, John
Individual
Brightwater
17 Nov 1938 - current
Shares Allocation #11 Number of Shares: 15
Shareholder Name Address Period
Taylor, Graeme Grant
Individual
Rd 1
Richmond
7081
24 Jun 2019 - current
Shares Allocation #12 Number of Shares: 15
Shareholder Name Address Period
Estate Of Glyn B Raine
Other (Other)
Richmond
Richmond
7020
21 Jun 2018 - current
Shares Allocation #13 Number of Shares: 15
Shareholder Name Address Period
Estate Of K H Haycock
Other (Other)
Stoke
Nelson
7011
21 Jun 2018 - current
Shares Allocation #14 Number of Shares: 15
Shareholder Name Address Period
Hodgkinson, Michael J
Individual
Mount Heslington
Brightwater
17 Nov 1938 - current

Historic shareholders

Shareholder Name Address Period
Nicholls, Althea
Individual
Richmond
Nelson
29 Jun 2006 - 14 Jun 2017
Raine, Glyn B
Individual
Richmond
17 Nov 1938 - 21 Jun 2018
Barlow, Roger
Individual
Rd1
Brightwater
17 Nov 1938 - 29 Jun 2006
Haycock, K H
Individual
Stoke
17 Nov 1938 - 21 Jun 2018
Location
Companies nearby
Star Keys Ii Limited
72 Trafalgar Street
Oaklands Milk Limited
72 Trafalgar Street
The Car Company Automotive Limited
72 Trafalgar Street
Tk Anderson Trustee Services Limited
72 Trafalgar Street
Port Hardy Farms Limited
72 Trafalgar Street
Octagon (terrace Management) Limited
72 Trafalgar Street