Wattle Ridge Limited (issued an NZ business identifier of 9429039538741) was started on 12 Oct 1987. 3 addresses are in use by the company: 16 Wear Street, Oamaru, Oamaru, 9400 (type: registered, service). 1 Coquet Street, Oamaru had been their registered address, until 18 Apr 2019. 5000 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 2499 shares (49.98 per cent of shares), namely:
Sillibourne, Anna Marguerita (an individual) located at South Hill, Oamaru postcode 9400,
Sillibourne, William Mace (an individual) located at South Hill, Oamaru postcode 9400. In the second group, a total of 2 shareholders hold 50 per cent of all shares (exactly 2500 shares); it includes
Sillibourne, William Mace (an individual) - located at South Hill, Oamaru,
Sillibourne, Anna Marguerita (an individual) - located at South Hill, Oamaru. Next there is the next group of shareholders, share allocation (1 share, 0.02%) belongs to 1 entity, namely:
Sillibourne, William Mace, located at South Hill, Oamaru (an individual). Businesscheck's data was updated on 09 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 1 Coquet Street, Oamaru, 9400 | Registered & physical | 18 Apr 2019 |
| 16 Wear Street, Oamaru, Oamaru, 9400 | Registered & service | 30 Nov 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
William Mace Sillibourne
South Hill, Oamaru, 9400
Address used since 03 Apr 2020
Rd 3o, Oamaru, 9495
Address used since 20 Apr 2012 |
Director | 12 Aug 1991 - current |
|
Elizabeth Michael Sillibourne
Holmes Hill, Oamaru, 9401
Address used since 26 Mar 2014 |
Director | 12 Aug 1991 - 19 Dec 2014 |
| Previous address | Type | Period |
|---|---|---|
| 1 Coquet Street, Oamaru, 9400 | Registered & physical | 17 Nov 2015 - 18 Apr 2019 |
| 6 Shakespeare Street, Milton, Milton, 9220 | Registered & physical | 12 Oct 2011 - 17 Nov 2015 |
| Donaldson Chartered Accountants Limited, Level 1, 162 Dee Street, Invercargill | Physical & registered | 24 Dec 2003 - 12 Oct 2011 |
| 142 Spey Street, Invercargill | Registered & physical | 01 May 2003 - 24 Dec 2003 |
| Murray Crossman & Partners, 132 First Avenue, Tauranga | Physical | 01 Jun 1998 - 01 May 2003 |
| C/- V G Garton, Accountant, Club Buildings, Jellicoe Street, Te Puke | Physical | 01 Jun 1998 - 01 Jun 1998 |
| C/o V G Garton, Club Buildings, Jellicoe Street, Te Puke | Registered | 01 Jun 1998 - 01 May 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sillibourne, Anna Marguerita Individual |
South Hill Oamaru 9400 |
26 Oct 2018 - current |
|
Sillibourne, William Mace Individual |
South Hill Oamaru 9400 |
12 Oct 1987 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sillibourne, William Mace Individual |
South Hill Oamaru 9400 |
12 Oct 1987 - current |
|
Sillibourne, Anna Marguerita Individual |
South Hill Oamaru 9400 |
26 Oct 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sillibourne, William Mace Individual |
South Hill Oamaru 9400 |
12 Oct 1987 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Aquarius Trustees Number 1831700 Limited Shareholder NZBN: 9429030424470 Company Number: 4135799 Entity |
Dunedin Central Dunedin 9016 |
09 Aug 2017 - 26 Oct 2018 |
|
Meldrum, David John Individual |
Otumoetai Tauranga |
12 Oct 1987 - 23 Mar 2009 |
|
Angelo, Emma Kate Individual |
Stoke Nelson 7011 |
26 Mar 2014 - 09 Aug 2017 |
|
Sillibourne, Elizabeth Michael Individual |
Holmes Hill Oamaru 9401 |
12 Oct 1987 - 09 Aug 2017 |
|
Sillibourne, Elizabeth Michel Individual |
Holmes Hill Oamaru 9401 |
12 Oct 1987 - 27 Apr 2022 |
|
Sillibourne, Elizabeth Michel Individual |
Holmes Hill Oamaru 9401 |
12 Oct 1987 - 27 Apr 2022 |
|
Aquarius Trustees Number 1831700 Limited Shareholder NZBN: 9429030424470 Company Number: 4135799 Entity |
Dunedin Central Dunedin 9016 |
09 Aug 2017 - 26 Oct 2018 |
|
Sillibourne, William Mace Director |
Enfield Oamaru 9495 |
26 Mar 2014 - 03 Apr 2020 |
|
Donaldson, Craig George Individual |
Myross Bush Invercargill |
23 Mar 2009 - 26 Mar 2014 |
![]() |
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 |