Girdhar Water Supply Co Limited (issued an NZ business number of 9429040001678) was incorporated on 15 Sep 1983. 2 addresses are in use by the company: 83B Ingram Road, Rd 3, Drury, 2579 (type: registered, physical). 83B Ingram Road, Rd 3, Drury had been their registered address, until 06 Oct 2017. 63 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 52 shares (82.54% of shares), namely:
Passion Fresh Limited (an entity) located at Buckland, Pukekohe postcode 2677. As far as the second group is concerned, a total of 2 shareholders hold 17.46% of all shares (11 shares); it includes
Macmillan-Jones, Christine (an individual) - located at Rd 2, Pukekohe 2677,
Jones, Hugh Gordon (an individual) - located at Rd 2, Pukekohe 2677. The Businesscheck information was last updated on 04 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 221 Buckville Road, Rd 2, Pukekohe, 2677 | Service & physical | 23 Sep 2016 |
| 83b Ingram Road, Rd 3, Drury, 2579 | Registered | 06 Oct 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
Josephine Virginia Lambert
Westmere, Auckland, 1022
Address used since 03 Feb 2025 |
Director | 03 Feb 2025 - current |
|
Arie Marinus Van Der Houwen
Rd 2, Pukekohe, 2677
Address used since 16 Aug 2012 |
Director | 16 Aug 2012 - 03 Feb 2025 |
|
Gordon Spencer Kilford
Buckland, R.d.2, Pukekohe 2677,
Address used since 22 Aug 2009 |
Director | 01 Jul 1998 - 16 Aug 2012 |
|
Judith Elizabeth Kilford
Buckland, R.d.2, Pukekohe 2677,
Address used since 22 Aug 2009 |
Director | 01 Jul 1998 - 16 Aug 2012 |
|
Graham Herbert Metge
Mission Bay, Auckland 5,
Address used since 30 Sep 1991 |
Director | 30 Sep 1991 - 01 Jul 1998 |
|
Ian Miles Stringfield
Devonport, Auckland 9,
Address used since 30 Sep 1991 |
Director | 30 Sep 1991 - 01 Jul 1998 |
| Previous address | Type | Period |
|---|---|---|
| 83b Ingram Road, Rd 3, Drury, 2579 | Registered | 24 Aug 2012 - 06 Oct 2017 |
| 83b Ingram Road, Rd 3, Drury, 2579 | Physical | 24 Aug 2012 - 23 Sep 2016 |
| 107 Jamieson Road, Rd 2, Pukekohe 2677 | Registered | 28 Aug 2009 - 24 Aug 2012 |
| 107 Jamieson Road, Buckland, Rd 2, Pukekohe 2677 | Physical | 28 Aug 2009 - 24 Aug 2012 |
| 45 Clarence Street, Devonport, Auckland | Registered | 31 Jul 1998 - 28 Aug 2009 |
| 107 Jamieson Road, Buckland, R.d.2, Pukekohe | Physical | 31 Jul 1998 - 28 Aug 2009 |
| - | Physical | 31 Jul 1998 - 31 Jul 1998 |
| Cooper Rd, Ramarama, South Auckland | Registered | 06 Oct 1993 - 31 Jul 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Passion Fresh Limited Shareholder NZBN: 9429052495267 Entity (NZ Limited Company) |
Buckland Pukekohe 2677 |
04 Feb 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Macmillan-jones, Christine Individual |
Rd 2 Pukekohe 2677 |
15 Sep 1983 - current |
|
Jones, Hugh Gordon Individual |
Rd 2 Pukekohe 2677 |
15 Sep 1983 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Van Der Houwen, Arie Marinus Individual |
Rd 2 Pukekohe 2677 |
29 Sep 2008 - 04 Feb 2025 |
|
Ward, Susan Individual |
Rd 2 Pukekohe |
15 Sep 1983 - 28 Sep 2004 |
|
Kilford, Gordon Spencer Individual |
Rd 2 Pukekohe 2677 |
15 Sep 1983 - 17 Aug 2012 |
|
Doidge, Maurice Albert Individual |
R D 2 Pukekohe |
15 Sep 1983 - 28 Sep 2004 |
|
Kilford, Judith Elizabeth Individual |
Rd 2 Pukekohe 2677 |
15 Sep 1983 - 17 Aug 2012 |
|
Doidge, Margaret Individual |
R D 2 Pukekohe |
15 Sep 1983 - 28 Sep 2004 |
|
Ward, Grant Individual |
Rd 2 Pukekohe |
15 Sep 1983 - 28 Sep 2004 |
|
Cameron, Gail Individual |
Rd 2 Pukekohe |
15 Sep 1983 - 28 Sep 2004 |
|
Van Der Houwen, Ari Marinus Individual |
Pukekohe |
15 Sep 1983 - 23 Sep 2005 |
|
Cameron, John Individual |
Rd 2 Pukekohe |
15 Sep 1983 - 28 Sep 2004 |
|
Kilford, David Gordon Individual |
Buckland Pukekohe 2677 |
23 Sep 2005 - 17 Aug 2012 |
![]() |
Norica Limited 83b Ingram Road |
![]() |
P E Welding NZ Limited 83b Ingram Road |
![]() |
Ket Investments Limited 83b Ingram Road |
![]() |
Rnr Hireage Limited 83b Ingram Road |
![]() |
You Name It Limited 83b Ingram Road |
![]() |
C D I Limited 83b Ingram Road |