C Mcnaught Welding Services Limited (NZBN 9429031166416) was registered on 28 Mar 2011. 2 addresses are currently in use by the company: 16 Soper Road, Wingatui, Mosgiel, 9024 (type: physical, service). 16 Severn Street, Mosgiel, Mosgiel had been their physical address, up until 11 Mar 2021. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 400 shares (40 per cent of shares), namely:
Gregg, Kiriann (an individual) located at Mosgiel, Mosgiel postcode 9024. As far as the second group is concerned, a total of 1 shareholder holds 60 per cent of all shares (600 shares); it includes
Mcnaught, Craig William (a director) - located at Mosgiel, Mosgiel. "Welding work on construction projects" (ANZSIC E322430) is the category the Australian Bureau of Statistics issued C Mcnaught Welding Services Limited. The Businesscheck data was last updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 52 Grove Road, Mayfield, Blenheim, 7201 | Registered | 26 Oct 2011 |
| 16 Soper Road, Wingatui, Mosgiel, 9024 | Physical & service | 11 Mar 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Craig William Mcnaught
Wingatui, Mosgiel, 9024
Address used since 03 Mar 2021
Mosgiel, Mosgiel, 9024
Address used since 04 Nov 2020
Abbotsford, Dunedin, 9018
Address used since 01 Apr 2014 |
Director | 28 Mar 2011 - current |
| Previous address | Type | Period |
|---|---|---|
| 16 Severn Street, Mosgiel, Mosgiel, 9024 | Physical | 12 Nov 2020 - 11 Mar 2021 |
| 3 Dall Street, Abbotsford, Dunedin, 9018 | Physical | 15 Mar 2017 - 12 Nov 2020 |
| 3 Dall Street, Abbotsford, Dunedin, 9018 | Physical | 16 Apr 2014 - 15 Mar 2017 |
| 28 Carson Street, Mornington, Dunedin, 9011 | Physical | 26 Oct 2011 - 16 Apr 2014 |
| Leeds Quay, Blenheim, 7240 | Physical & registered | 28 Mar 2011 - 26 Oct 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gregg, Kiriann Individual |
Mosgiel Mosgiel 9024 |
15 Apr 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcnaught, Craig William Director |
Mosgiel Mosgiel 9024 |
28 Mar 2011 - current |
![]() |
Mchoull Contracting Limited 4 Matthew Street |
![]() |
Md & Ka Adams Trustee Company Limited 14 Matthew Street |
![]() |
European Auto Services Limited 33d Neill Street |
![]() |
Highlander Haulage Limited 12 Binnie Street |
![]() |
Dunedin Horticultural Society Incorporated 12 Binnie Street |
![]() |
Advanced Building Services Limited 2 Shulma Street |
|
Dsm Contracting Limited 109 Grandview Road |
|
South Rose Limited 25 Kakahu Street |
|
Marshall Stainless Limited 78a Rolleston Drive |
|
Contract Pipe And Plate Limited 36 Birmingham Drive |
|
Dna Steel Construction Limited 15 Janice Place |
|
Bc Design & Fabricate Limited 72 Grenville Street |