Wainui Station Limited (issued a New Zealand Business Number of 9429040305134) was started on 11 Jun 1970. 4 addresses are in use by the company: 98 Yarrow Street, Invercargill, 9810 (type: registered, service). Level 1, Unit 1, 25 Churchill Street, Christchurch had been their registered address, up to 10 Dec 2018. 277000 shares are allotted to 9 shareholders who belong to 6 shareholder groups. The first group consists of 2 entities and holds 34624 shares (12.5 per cent of shares), namely:
Bco Trustees (2018) Limited (an entity) located at Oamaru, Oamaru postcode 9400,
Cameron, Walter N (an individual) located at Rd 1, Kurow postcode 9498. In the second group, a total of 2 shareholders hold 12.5 per cent of all shares (34624 shares); it includes
Bco Trustees (2018) Limited (an entity) - located at Oamaru, Oamaru,
Cameron, Sandra Patricia (an individual) - located at Rd 1, Hakataramea Valley. Next there is the third group of shareholders, share allocation (1 share, 0%) belongs to 1 entity, namely:
Cameron, Walter N, located at Rd 1, Kurow (an individual). Businesscheck's database was last updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 | Registered & physical & service | 10 Dec 2018 |
| 98 Yarrow Street, Invercargill, 9810 | Registered & service | 19 Oct 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Walter Norman Cameron
Rd 1, Kurow, 9498
Address used since 30 Jan 2018
Hakataramea, Kurow, 9498
Address used since 14 Oct 2015 |
Director | 03 Mar 1986 - current |
|
Georgina Anne Cameron
Rd 1, Hakataramea Valley, 9498
Address used since 18 Jun 2019 |
Director | 18 Jun 2019 - current |
|
Robert Walter Preston Cameron
Hakataramea,
Address used since 03 Mar 1986 |
Director | 03 Mar 1986 - 23 Dec 2000 |
|
Robert B Cameron
Hakataramea,
Address used since 03 Mar 1986 |
Director | 03 Mar 1986 - 25 Mar 1993 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, Unit 1, 25 Churchill Street, Christchurch, 8013 | Registered & physical | 27 Sep 2018 - 10 Dec 2018 |
| 1 Coquet Street, Oamaru, 9400 | Registered & physical | 11 Oct 2013 - 27 Sep 2018 |
| Whk, 1 Coquet Street, Oamaru, 9400 | Physical | 25 Oct 2012 - 11 Oct 2013 |
| Whk, 1 Coquet Street, Oamaru, 9400 | Registered | 02 Nov 2011 - 11 Oct 2013 |
| Whk, 6-10 Coquet Street, Oamaru, 9400 | Registered | 13 Oct 2010 - 02 Nov 2011 |
| Whk, 6-10 Coquet Street, Oamaru, 9400 | Physical | 13 Oct 2010 - 25 Oct 2012 |
| Scott & Co Limited, 10 Coquet Street, Oamaru | Physical & registered | 11 Oct 2007 - 13 Oct 2010 |
| C/o Spear & Co, 27a Coquet St, Oamaru | Registered | 17 Jun 1997 - 11 Oct 2007 |
| - | Physical | 17 Feb 1992 - 17 Feb 1992 |
| C/- Scott & Co, 27a Coquet Street, Oamaru | Physical | 17 Feb 1992 - 11 Oct 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bco Trustees (2018) Limited Shareholder NZBN: 9429046701428 Entity (NZ Limited Company) |
Oamaru Oamaru 9400 |
28 Jun 2019 - current |
|
Cameron, Walter N Individual |
Rd 1 Kurow 9498 |
11 Jun 1970 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bco Trustees (2018) Limited Shareholder NZBN: 9429046701428 Entity (NZ Limited Company) |
Oamaru Oamaru 9400 |
28 Jun 2019 - current |
|
Cameron, Sandra Patricia Individual |
Rd 1 Hakataramea Valley 9498 |
28 Jun 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cameron, Walter N Individual |
Rd 1 Kurow 9498 |
11 Jun 1970 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cameron, Georgina Anne Director |
Rd 1 Hakataramea Valley 9498 |
28 Jun 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cameron, Georgina Anne Director |
Rd 1 Hakataramea Valley 9498 |
28 Jun 2019 - current |
|
Cameron, Walter N Individual |
Rd 1 Kurow 9498 |
11 Jun 1970 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cameron, Sandra Patricia Individual |
Rd 1 Hakataramea Valley 9498 |
28 Jun 2019 - current |
![]() |
Taupo Farming Limited 1 Coquet Street |
![]() |
Seamist Dairies Limited 1 Coquet Street |
![]() |
Tamac Farms Limited 1 Coquet Street |
![]() |
Plunket Electrical (2005) Limited 1 Coquet Street |
![]() |
D.c. And D.a. Macdonald Limited 1 Coquet Street |
![]() |
Tait Flooring Limited 1 Coquet Street |