General information

Waterview Downs Orchards Limited

Type: NZ Limited Company (Ltd)
9429037312718
New Zealand Business Number
1024863
Company Number
Registered
Company Status

Waterview Downs Orchards Limited (issued a New Zealand Business Number of 9429037312718) was started on 23 Mar 2000. 2 addresses are currently in use by the company: 123 Jellicoe Street, Te Puke, Te Puke, 3119 (type: physical, registered). 123 Jellicoe Street, Te Puke, Te Puke had been their registered address, up until 31 Jan 2022. 1200 shares are allotted to 6 shareholders who belong to 2 shareholder groups. The first group consists of 3 entities and holds 667 shares (55.58% of shares), namely:
Oakley, Grant Keith (an individual) located at Rd 3, Te Puke postcode 3183,
Oakley, Deborah Jane (an individual) located at Rd 3, Te Puke postcode 3183,
Brg Trustees 2013 Limited (an entity) located at Te Puke, Te Puke postcode 3119. As far as the second group is concerned, a total of 3 shareholders hold 44.42% of all shares (exactly 533 shares); it includes
Clm Trustees Limited (an other) - located at 247 Cameron Road, Tauranga,
Grafas, Bryan Francis (an individual) - located at Whangamata, Whangamata,
Agnew, Jill Fiona (an individual) - located at Whangamata, Whangamata. The Businesscheck database was updated on 07 May 2025.

Current address Type Used since
123 Jellicoe Street, Te Puke, Te Puke, 3119 Physical & registered & service 31 Jan 2022
Directors
Name and Address Role Period
Bryan Francis Grafas
Whangamata, Whangamata, 3620
Address used since 14 Mar 2017
Director 23 Mar 2000 - current
Deborah Jane Oakley
Rd 3, Te Puke, 3183
Address used since 22 Mar 2012
Director 24 Oct 2002 - current
Bruce Donald Campbell
Rd 1, Whangamata, 3691
Address used since 10 Mar 2015
Director 23 Mar 2000 - 29 Oct 2022
Anthony Edward De Farias
Ohope, 3121
Address used since 13 Mar 2010
Director 29 Oct 2002 - 11 Sep 2014
Jill Fiona Agnew
Te Puna, Tauranga,
Address used since 12 Mar 2003
Director 23 Mar 2000 - 01 Nov 2008
Grant Keith Oakley
R D 5, Rotorua,
Address used since 10 May 2005
Director 25 Oct 2002 - 01 Nov 2008
Catherine Anne De Farias
Ohope,
Address used since 10 May 2005
Director 29 Oct 2002 - 01 Nov 2008
Shirley Meri Campbell
Te Puke,
Address used since 23 Mar 2000
Director 23 Mar 2000 - 09 Apr 2006
Stanley James Robb
Royal Palm Beach, Papamoa,
Address used since 23 Mar 2000
Director 23 Mar 2000 - 30 Oct 2002
Cheryl Elizabeth Robb
Royal Palm Beach, Papamoa,
Address used since 23 Mar 2000
Director 23 Mar 2000 - 30 Oct 2002
Susan Jean Girdler
Raumati Beach,
Address used since 23 Mar 2000
Director 23 Mar 2000 - 23 Mar 2000
Addresses
Previous address Type Period
123 Jellicoe Street, Te Puke, Te Puke, 3119 Registered & physical 06 Oct 2014 - 31 Jan 2022
161a Pohutakawa Avenue, Ohope, Whakatane Registered & physical 19 Mar 2010 - 06 Oct 2014
126 Jellicoe Street, Te Puke Physical & registered 13 Aug 2002 - 19 Mar 2010
Bennett Gibson Limied, 126 Jillicoe Street, Te Puke Registered 09 Aug 2002 - 13 Aug 2002
155 Maunganui Road, Mount Maunganui Registered 12 Apr 2000 - 09 Aug 2002
155 Maunganui Road, Mount Maunganui Physical 23 Mar 2000 - 13 Aug 2002
Bennett Gibson Limited, 126 Jellicoe Street, Te Puke Physical 23 Mar 2000 - 23 Mar 2000
Financial Data
Financial info
1200
Total number of Shares
March
Annual return filing month
04 Mar 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 667
Shareholder Name Address Period
Oakley, Grant Keith
Individual
Rd 3
Te Puke
3183
04 May 2006 - current
Oakley, Deborah Jane
Individual
Rd 3
Te Puke
3183
04 May 2006 - current
Brg Trustees 2013 Limited
Shareholder NZBN: 9429030332157
Entity (NZ Limited Company)
Te Puke
Te Puke
3119
10 Mar 2015 - current
Shares Allocation #2 Number of Shares: 533
Shareholder Name Address Period
Clm Trustees Limited
Other (Other)
247 Cameron Road
Tauranga
3110
23 Mar 2000 - current
Grafas, Bryan Francis
Individual
Whangamata
Whangamata
3620
23 Mar 2000 - current
Agnew, Jill Fiona
Individual
Whangamata
Whangamata
3620
23 Mar 2000 - current

Historic shareholders

Shareholder Name Address Period
De Farias, Catherine Anne
Individual
Ohope
Ohope
3121
04 May 2006 - 30 Oct 2014
Dean, Steven John
Individual
Campbells Bay
Auckland
0630
13 Mar 2023 - 24 Jan 2024
Watt-drake, Jann Christine
Individual
Paremata
Porirua
5024
13 Mar 2023 - 24 Jan 2024
Fl Trustees 2014 Limited
Shareholder NZBN: 9429041059272
Company Number: 4900854
Entity
Cnr Queen & Oxford Streets
Te Puke
Null 3153
08 Sep 2014 - 24 Jan 2024
Fl Trustees 2014 Limited
Shareholder NZBN: 9429041059272
Company Number: 4900854
Entity
Cnr Queen & Oxford Streets
Te Puke
Null 3153
08 Sep 2014 - 24 Jan 2024
Campbell, Bruce Donald
Individual
Rd 1
Whangamata
3691
23 Mar 2000 - 13 Mar 2023
Campbell, Bruce Donald
Individual
Rd 1
Whangamata
3691
23 Mar 2000 - 13 Mar 2023
De Farias, Anthony Edward
Individual
Ohope
23 Mar 2000 - 10 May 2005
Oakley, Grant Keith
Individual
R D 5
Rotorua
23 Mar 2000 - 10 May 2005
Oakley, Deborah Jane
Individual
R D 5
Rotorua
23 Mar 2000 - 10 May 2005
Campbell, Shirley Meri
Individual
Te Puke
23 Mar 2000 - 04 May 2006
Bennett Gibson Trustee Limited
Other
23 Mar 2000 - 08 Sep 2014
Null - Bennett Gibson Trustee Limited
Other
23 Mar 2000 - 08 Sep 2014
De Farias, Anthony Edward
Individual
Ohope
Ohope
3121
04 May 2006 - 30 Oct 2014
Location
Companies nearby
Cocksy Five Limited
123 Jellicoe Street
Dng Farming Limited
123 Jellicoe Street
Semloh Contracting Limited
123 Jellicoe Street
Harrmac Farms Limited
123 Jellicoe Street
Zephyr Mk Iv Limited
123 Jellicoe Street
G M Cawte Limited
123 Jellicoe Street