Wild Earth Yarns Limited (issued an NZ business number of 9429031618267) was incorporated on 07 Apr 2010. 10 addresess are currently in use by the company: 109 Deans Ave, Riccarton, Christchurch, 8011 (type: postal, delivery). 28 Becmead Drive, Harewood, Christchurch 8051 had been their registered address, up to 24 Aug 2010. Wild Earth Yarns Limited used other names, namely: R &G Fine Spun Limited from 07 Apr 2010 to 06 Jul 2012. 100 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 2 shares (2 per cent of shares), namely:
Mclaughlin, Graham (an individual) located at Fendalton, Christchurch postcode 8052. As far as the second group is concerned, a total of 2 shareholders hold 96 per cent of all shares (exactly 96 shares); it includes
Mclaughlin, Jacqueline (an individual) - located at Fendalton, Christchurch,
Mclaughlin, Graham (an individual) - located at Fendalton, Christchurch. Moving on to the third group of shareholders, share allotment (2 shares, 2%) belongs to 1 entity, namely:
Mclaughlin, Jacqueline, located at Fendalton, Christchurch (an individual). "Wool scouring" (business classification C131130) is the classification the ABS issued Wild Earth Yarns Limited. The Businesscheck database was updated on 02 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 28 Becmead Drive, Harewood, Christchurch 8051 | Other (Address For Share Register) | 07 Apr 2010 |
| 19b Cracroft Terrace, Cashmere, Christchurch, 8022 | Registered & physical & service | 24 Aug 2010 |
| 109 Deans Ave, Riccarton, Christchurch, 8011 | Other (Address For Share Register) & shareregister & postal (Address For Share Register) | 04 Apr 2020 |
| 109 Deans Avenue, Riccarton, Christchurch, 8011 | Other (Address For Share Register) & shareregister (Address For Share Register) | 04 Apr 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Jacqueline Mclaughlin
Fendalton, Christchurch, 8052
Address used since 20 Apr 2015 |
Director | 07 Apr 2010 - current |
|
Graham Mclaughlin
Fendalton, Christchurch, 8052
Address used since 20 Apr 2015 |
Director | 07 Apr 2010 - current |
|
Christine Anne Boorer
Harewood, Chch8051,
Address used since 07 Apr 2010 |
Director | 07 Apr 2010 - 04 Jul 2012 |
|
Ronald Boorer
Harewood, Chch 8051,
Address used since 07 Apr 2010 |
Director | 07 Apr 2010 - 04 Jul 2012 |
| Type | Used since | |
|---|---|---|
| 109 Deans Avenue, Riccarton, Christchurch, 8011 | Other (Address For Share Register) & shareregister (Address For Share Register) | 04 Apr 2020 |
| 11 Edison Place, Bromley, Christchurch, 8062 | Delivery | 04 Apr 2020 |
| 19b Cracroft Terrace, Cashmere, Christchurch, 8022 | Office | 04 Apr 2020 |
| 19b Cracroft Terrace , Cashmere , Christchurch , 8022 |
| Previous address | Type | Period |
|---|---|---|
| 28 Becmead Drive, Harewood, Christchurch 8051 | Registered | 07 Apr 2010 - 24 Aug 2010 |
| 28 Becmead Drive, Harewood, Chch | Physical | 07 Apr 2010 - 24 Aug 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mclaughlin, Graham Individual |
Fendalton Christchurch 8052 |
07 Apr 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mclaughlin, Jacqueline Individual |
Fendalton Christchurch 8052 |
07 Apr 2010 - current |
|
Mclaughlin, Graham Individual |
Fendalton Christchurch 8052 |
07 Apr 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mclaughlin, Jacqueline Individual |
Fendalton Christchurch 8052 |
07 Apr 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Boorer, Christine Anne Individual |
Harewood Chch8051 |
07 Apr 2010 - 06 Jul 2012 |
|
Boorer, Ronald Individual |
Harewood Chch 8051 |
07 Apr 2010 - 06 Jul 2012 |
![]() |
Caroline Burt Events Limited 19 B Cracroft Terrace |
![]() |
Canterbury Property Developments Limited 19b Cracroft Terrace |
![]() |
Kidstuff Timaru Limited 19b Cracroft Terrace |
![]() |
V-mart Limited 19b Cracroft Terrace |
![]() |
Food Equip Superstore (1996) Limited 19b Cracroft Terrace |
![]() |
De Spa Chocolaterie Mid City Limited 19b Cracroft Terrace |
|
The Dag Man Limited 15 Norfolk Road |