The Front Paddock Limited (issued a New Zealand Business Number of 9429034411094) was started on 11 Jan 2006. 6 addresess are currently in use by the company: 45 Queen Street, Blenheim, Blenheim, 7201 (type: other, records). 256 Gardiners Road, Christchurch had been their physical address, up until 07 Oct 2014. 120 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 24 shares (20% of shares), namely:
Mcguire, James Andrew (an individual) located at Parklands, Christchurch postcode 8083. When considering the second group, a total of 1 shareholder holds 20% of all shares (24 shares); it includes
Mcguire, David John Alexander (an individual) - located at Khandallah, Wellington. The next group of shareholders, share allotment (48 shares, 40%) belongs to 1 entity, namely:
Mcguire, Alexander James, located at Northwood, Christchurch (an individual). Our database was last updated on 03 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 28 Glen Oaks Drive, Northwood, Christchurch, 8051 | Registered & physical & service | 07 Oct 2014 |
| 52 Scott Street, Blenheim, Blenheim, 7201 | Other (Address For Share Register) | 30 Sep 2015 |
| 45 Queen Street, Blenheim, Blenheim, 7201 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 05 Sep 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
David John Alexander Mcguire
Khandallah, Wellington, 6035
Address used since 26 Sep 2019
Khandallah, Wellington, 6035
Address used since 21 Sep 2009 |
Director | 11 Jan 2006 - current |
|
Richard Duncan Mcguire
Fendalton, Christchurch, 8052
Address used since 29 Sep 2022
Bryndwr, Christchurch, 8052
Address used since 30 Sep 2015 |
Director | 11 Jan 2006 - current |
|
Alexander James Mcguire
Northwood, Christchurch, 8051
Address used since 16 Jan 2014 |
Director | 11 Jan 2006 - current |
|
James Andrew Mcguire
Parklands, Christchurch, 8083
Address used since 29 Sep 2022
Strowan, Christchurch, 8014
Address used since 30 Sep 2015 |
Director | 11 Jan 2006 - current |
|
Alison Clare Mcguire
Northwood, Christchurch, 8051
Address used since 16 Jan 2014 |
Director | 11 Jan 2006 - 27 May 2021 |
| Previous address | Type | Period |
|---|---|---|
| 256 Gardiners Road, Christchurch | Physical & registered | 11 Jan 2006 - 07 Oct 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcguire, James Andrew Individual |
Parklands Christchurch 8083 |
11 Jan 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcguire, David John Alexander Individual |
Khandallah Wellington 6035 |
11 Jan 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcguire, Alexander James Individual |
Northwood Christchurch 8051 |
11 Jan 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcguire, Richard Duncan Individual |
Fendalton Christchurch 8052 |
11 Jan 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcguire, Alison Clare Individual |
Northwood Christchurch 8051 |
11 Jan 2006 - 30 Sep 2021 |
![]() |
Ariki New Zealand Limited 45 Queen Street |
![]() |
Willowlea Vineyard Limited 45 Queen Street |
![]() |
Medway Hills Limited 45 Queen Street |
![]() |
Wither Hill Limited 45 Queen Street |
![]() |
Pescini Trustee Limited 45 Queen Street |
![]() |
Hilary Weaver Trustees Limited 45 Queen Street |