Waimea Contracting Limited (issued a New Zealand Business Number of 9429037654399) was incorporated on 12 Mar 1999. 4 addresses are currently in use by the company: 24 Main Street, Gore, 9710 (type: registered, service). 33A Main Street, Gore, Gore had been their registered address, up to 31 Jan 2022. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 99 shares (99 per cent of shares), namely:
Sanson, Mark William (an individual) located at Rd 6, Gore postcode 9776. As far as the second group is concerned, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
Hawker, Robyn Mary (an individual) - located at Rd 6, Gore. The Businesscheck information was updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 24 Main Street, Gore, 9710 | Registered & physical & service | 31 Jan 2022 |
| 24 Main Street, Gore, 9710 | Registered & service | 03 May 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Mark William Sanson
Riversdale, 9777
Address used since 01 Mar 2019
Rd 6, Gore, 9776
Address used since 02 Apr 2014 |
Director | 12 Mar 1999 - current |
|
Murray Cyril Miller
Riversdale,
Address used since 12 Mar 1999 |
Director | 12 Mar 1999 - 19 Jun 2008 |
| Previous address | Type | Period |
|---|---|---|
| 33a Main Street, Gore, Gore, 9710 | Registered | 03 Apr 2017 - 31 Jan 2022 |
| 6 Riversdale Waikaia Road, Riversdale, Gore, 9776 | Physical | 11 May 2016 - 31 Jan 2022 |
| 22 Traford Street, Rd 6, Gore, 9776 | Physical | 14 Apr 2016 - 11 May 2016 |
| 22 Traford Street, Rd 6, Gore, 9776 | Registered | 14 Apr 2016 - 03 Apr 2017 |
| 6 Riversdale Waikaia Road, Rd 6, Gore, 9776 | Physical | 22 Oct 2013 - 14 Apr 2016 |
| 6 Riversdale Waikaia Road, Rd 6, Gore, 9776 | Registered | 21 Oct 2013 - 14 Apr 2016 |
| 6 Riversdale Waikaia Road, Rd 6, Gore, 9776 | Physical | 21 Oct 2013 - 22 Oct 2013 |
| 3 Fairfield Street, Gore, Gore, 9710 | Registered & physical | 24 Mar 2011 - 21 Oct 2013 |
| Malloch Mcclean, 3 Fairfield Street, Gore | Registered & physical | 09 Oct 2001 - 24 Mar 2011 |
| C/- Malloch Mcclean, 3 Fairfield Street, Gore | Physical & registered | 09 Oct 2001 - 09 Oct 2001 |
| C/- Malloch Mcclean, Chartered Accountants, 28 Mersey Street, Gore | Physical & registered | 16 Nov 2000 - 09 Oct 2001 |
| C/- Malloch Mcclean, Chartered Accountants, 28 Mersey Street, Gore | Registered | 12 Apr 2000 - 16 Nov 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sanson, Mark William Individual |
Rd 6 Gore 9776 |
12 Mar 1999 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hawker, Robyn Mary Individual |
Rd 6 Gore 9776 |
30 Jun 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Miller, Murray Cyril Individual |
Gore |
12 Mar 1999 - 19 Oct 2004 |
![]() |
Flooring Plus Limited 33a Main Street |
![]() |
Capri Restaurant Limited 33a Main Street |
![]() |
Gaines Farming Limited 33a Main Street |
![]() |
Gtm Developments Limited 33a Main Street |
![]() |
Bw & Lm Falconer Limited 33a Main Street |
![]() |
Teviot Valley Rest Home Incorporated C/o Bevan Pearce & Associates Limited |