General information

The Escorial Company Limited

Type: NZ Limited Company (Ltd)
9429034059715
New Zealand Business Number
149932
Company Number
Registered
Company Status
85771871450
Australian Business Number
19727181
GST Number
F371150 - Yarn Wholesaling
Industry classification codes with description

The Escorial Company Limited (issued a business number of 9429034059715) was started on 31 Mar 1978. 5 addresess are in use by the company: Unit 2, 1 Seaview Crescent, Picton, Picton, 7220 (type: registered, physical). Leech & Partners, 680 Colombo Street, Christchurch had been their registered address, up until 21 Feb 2022. The Escorial Company Limited used other aliases, namely: The Saxon Merino Company Limited from 22 Feb 1996 to 25 Feb 1999, Hindon Farms Limited (31 Mar 1978 to 22 Feb 1996). 790250 shares are issued to 15 shareholders who belong to 14 shareholder groups. The first group consists of 1 entity and holds 38916 shares (4.92% of shares), namely:
The Escorial Company Limited (an entity) located at Picton, Picton postcode 7220. In the second group, a total of 1 shareholder holds 0.65% of all shares (5144 shares); it includes
Smith, Simon Lindsay (an individual) - located at Gatum, Victoria. Next there is the third group of shareholders, share allocation (5935 shares, 0.75%) belongs to 1 entity, namely:
Wilken, Helen Miriam, located at Hamilton, Victoria (an individual). "Yarn wholesaling" (ANZSIC F371150) is the classification the ABS issued to The Escorial Company Limited. Businesscheck's information was last updated on 03 Mar 2024.

Current address Type Used since
61 Finlays Road, Rd 5, Christchurch, 7675 Postal & office & delivery 25 Feb 2020
Unit 2, 1 Seaview Crescent, Picton, Picton, 7220 Registered & physical & service 21 Feb 2022
Contact info
64 3 3479064
Phone (Phone)
info@escorialgroup.com
Email
keith.cowan@escorialgroup.com
Email (nzbn-reserved-invoice-email-address-purpose)
keith.cowan@escorialgroup.com
Email
www.escorialwool.com
Website
Directors
Name and Address Role Period
Peter Ewing Radford
Picton, Picton, 7220
Address used since 01 Dec 2016
Picton, 7220
Address used since 15 Mar 2018
Director 01 Mar 1992 - current
Joseph Jonathon Radford
Southshore, Christchurch, 8062
Address used since 18 Aug 2020
Director 18 Aug 2020 - current
Keith John Cowan
Rd5, Christchurch, 7675
Address used since 06 Oct 2013
Director 06 Oct 2013 - 18 Aug 2020
Allen James Lowe
Christchurch,
Address used since 01 Mar 1992
Director 01 Mar 1992 - 14 Aug 2012
William Arthur Crawford
Victoria Valley, Victoria, 3294
Address used since 13 Feb 2011
Director 25 Nov 1999 - 10 Aug 2012
William John Grigg
Blenheim,
Address used since 11 Mar 2008
Director 11 Mar 2008 - 21 Jun 2011
Stephen Gerard O'regan
Te Aro, Wellington,
Address used since 05 May 1999
Director 05 May 1999 - 16 Jun 2004
Colin John Doherty
Outram,
Address used since 28 Feb 1994
Director 28 Feb 1994 - 01 Mar 1994
Addresses
Principal place of activity
61 Finlays Road , Rd 5 , Christchurch , 7675
Previous address Type Period
Leech & Partners, 680 Colombo Street, Christchurch, 8011 Registered & physical 09 Feb 2022 - 21 Feb 2022
61 Finlays Road, Rd 5, Christchurch, 7675 Registered & physical 22 Aug 2013 - 09 Feb 2022
C/-wynn Williams & Co, 195 Marshlands Road, Shirley, Christchurch, 8061 Registered & physical 02 Feb 2012 - 22 Aug 2013
C/-wynn Williams & Co, Level 7, Bnz House, 129 Hereford Street, Christchurch Registered & physical 11 Sep 2008 - 02 Feb 2012
2 Majestic Lane, Christchurch Physical 10 Feb 2001 - 11 Sep 2008
C/- Clarke Craw & Partners, 2 Clark Street, Dunedin Registered 10 Feb 2001 - 11 Sep 2008
C/- Clarke, Craw & Partners, 2 Clark Street, Dunedin Physical 10 Feb 2001 - 10 Feb 2001
Same As Registered Office Address Physical 09 Feb 1999 - 10 Feb 2001
- Physical 02 Feb 1999 - 09 Feb 1999
A J Lowe, 123 Maclaggan Street, Dunedin Registered 12 Apr 1996 - 10 Feb 2001
C/o Gilks Lowe & Co, 22 Maclaggan St, Dunedin Registered 24 Mar 1993 - 12 Apr 1996
Financial Data
Financial info
790250
Total number of Shares
February
Annual return filing month
28 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 38916
Shareholder Name Address Period
The Escorial Company Limited
Shareholder NZBN: 9429034059715
Entity (NZ Limited Company)
Picton
Picton
7220
01 Jul 2014 - current
Shares Allocation #2 Number of Shares: 5144
Shareholder Name Address Period
Smith, Simon Lindsay
Individual
Gatum
Victoria
3407
15 Mar 2018 - current
Shares Allocation #3 Number of Shares: 5935
Shareholder Name Address Period
Wilken, Helen Miriam
Individual
Hamilton
Victoria
3300
15 Mar 2018 - current
Shares Allocation #4 Number of Shares: 5935
Shareholder Name Address Period
Patterson, Louise Margaret
Individual
Victoria Valley
Victoria
3294
15 Mar 2018 - current
Shares Allocation #5 Number of Shares: 21839
Shareholder Name Address Period
Suzanne Margaret Vernon Stewart, Christopher Philip Aylmer Stewart
Individual
Waikuku
7473
08 Sep 2014 - current
Shares Allocation #6 Number of Shares: 141952
Shareholder Name Address Period
Victoria Radford, Peter Radford
Individual
Picton
Picton
7220
01 Jul 2014 - current
Shares Allocation #7 Number of Shares: 62025
Shareholder Name Address Period
Crawford, William Arthur
Individual
Victoria Valley
Victoria
12 Feb 2013 - current
Shares Allocation #8 Number of Shares: 5000
Shareholder Name Address Period
J T Nominees Pty Ltd
Other (Other)
Campbell Town 7210
Tasmania, Australia
31 Mar 1978 - current
Shares Allocation #9 Number of Shares: 41946
Shareholder Name Address Period
Crawford, William Arthur Jennifer Anne
Individual
Victoria Valley
Victoria
3294
15 Mar 2018 - current
Shares Allocation #10 Number of Shares: 5144
Shareholder Name Address Period
Leske, Jodie Margaret
Individual
Woorndoo
Victoria
3272
15 Mar 2018 - current
Shares Allocation #11 Number of Shares: 5144
Shareholder Name Address Period
Blood, Fiona Anne
Individual
Mount Moriac
Victoria
3240
15 Mar 2018 - current
Shares Allocation #12 Number of Shares: 401807
Shareholder Name Address Period
Frampton, Ben
Individual
Merivale
Christchurch
8014
10 Jan 2014 - current
Radford, Victoria May
Individual
Picton
Picton
7220
10 Jan 2014 - current
Shares Allocation #13 Number of Shares: 5935
Shareholder Name Address Period
Crawford, William Lindsay
Individual
Victoria Valley
Victoria
3294
15 Mar 2018 - current
Shares Allocation #14 Number of Shares: 43528
Shareholder Name Address Period
Pern, Jennifer Margaret
Individual
Balmoral
Victoria
3407
15 Mar 2018 - current

Historic shareholders

Shareholder Name Address Period
Matson, Oliver Roderick
Individual
Christchurch
29 Mar 2004 - 10 Jan 2014
Frankel, Ben
Individual
Shoreham, Victoria 3916
Australia
29 Mar 2004 - 01 Jul 2014
Kathryn Elizabeth Cowan, Keith John Cowan
Individual
Rd5
Christchurch
7675
08 Dec 2014 - 08 Apr 2022
Sierra Valley Limited
Shareholder NZBN: 9429037124656
Company Number: 1079889
Entity
Warkworth
0910
31 Mar 1978 - 15 Mar 2018
Kathryn Elizabeth Cowan, Keith John Cowan
Individual
Rd5
Christchurch
7675
08 Dec 2014 - 08 Apr 2022
NgĀi Tahu Farming Limited
Shareholder NZBN: 9429038750434
Company Number: 615784
Entity
31 Mar 1978 - 01 Jul 2014
Lowe, Allen James
Individual
Christchurch
31 Mar 1978 - 10 Jan 2014
NgĀi Tahu Farming Limited
Shareholder NZBN: 9429038750434
Company Number: 615784
Entity
31 Mar 1978 - 01 Jul 2014
Sierra Valley Limited
Shareholder NZBN: 9429037124656
Company Number: 1079889
Entity
Warkworth
0910
31 Mar 1978 - 15 Mar 2018
Location
Companies nearby
Keco Solutions Limited
61 Finlays Road
Eminess Contracting Limited
133 Finlays Road
East Coast Drilling Limited
454 West Melton Road
Ozark Investments Limited
454 West Melton Road
Similar companies
Outlaw Yarn Limited
2 Cardiff Avenue
Crucci NZ Limited
Level 1, 149 Victoria Street
Rj Distribution Limited
22 Louvain Street
Countrywide Yarns Limited
631 West Coast Road
Wentworth Distributors NZ Limited
15 Church Street
The Electoral Brand Company Limited
Leech & Partners