Aquatic Weed Control Limited (New Zealand Business Number 9429035703938) was started on 20 Oct 2003. 5 addresess are currently in use by the company: 4 Mararoa Drive, Manapouri, 9679 (type: registered, physical). 67, Selwyn Street, Leeston had been their registered address, up until 15 Sep 2021. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Chisholm, William Patrick (an individual) located at Manapouri, Manapouri postcode 9643. "Agricultural chemical wholesaling" (ANZSIC F332310) is the category the ABS issued Aquatic Weed Control Limited. Businesscheck's information was last updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 125, Manapouri, Manapouri, 9643 | Postal | 07 Sep 2021 |
4 Mararoa Drive, Manapouri, 9679 | Office & delivery | 07 Sep 2021 |
4 Mararoa Drive, Manapouri, 9679 | Registered & physical & service | 15 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
William Patrick Chisholm
Mararoa Drive, Manapouri, 9643
Address used since 05 Sep 2023
Selwyn Street, Leeston, 7632
Address used since 01 Sep 2015 |
Director | 20 Oct 2004 - current |
Antony Michael Michelle
Hanmer Springs,
Address used since 14 May 2004 |
Director | 14 May 2004 - 05 Jul 2005 |
Trevor John Millar
Dunedin,
Address used since 20 Oct 2003 |
Director | 20 Oct 2003 - 20 Oct 2004 |
Andrew John Anderson
Maori Hill, Dunedin,
Address used since 20 Oct 2003 |
Director | 20 Oct 2003 - 20 Oct 2004 |
11 Ohau Drive , Lake Ohau Alpine Village , Omarama , 9448 |
Previous address | Type | Period |
---|---|---|
67, Selwyn Street, Leeston, 7632 | Registered & physical | 09 Sep 2015 - 15 Sep 2021 |
11 Ohau Drive, Lake Ohau Alpine Village, Omarama, 9448 | Registered & physical | 24 Sep 2013 - 09 Sep 2015 |
11 Ohau Drive, Ohau, Twizel, 9412 | Registered & physical | 09 Sep 2011 - 24 Sep 2013 |
39 Spottiswoode Street, Anderson's Bay, Dunedin | Physical & registered | 19 Sep 2005 - 09 Sep 2011 |
C/- Gallaway Cook Allan, Lawyers, Cnr High & Princes Streets, Dunedin | Registered & physical | 20 Oct 2003 - 19 Sep 2005 |
Shareholder Name | Address | Period |
---|---|---|
Chisholm, William Patrick Individual |
Manapouri Manapouri 9643 |
20 Oct 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Michelle, Antony Michael Individual |
Hanmer Springs |
08 Oct 2004 - 20 Oct 2004 |
Michelle, Elizabeth Ann Individual |
Hanmer Springs |
08 Oct 2004 - 20 Oct 2004 |
Thompson, Gary Patrick Francis Individual |
Christchurch |
08 Oct 2004 - 20 Oct 2004 |
Millar, Trevor John Individual |
Dunedin |
20 Oct 2003 - 08 Oct 2004 |
Anderson, Andrew John Individual |
Maori Hill Dunedin |
20 Oct 2003 - 08 Oct 2004 |
Ellesmere Senior Citizens Club Incorporated 11 Showground Place |
|
Eternal Purpose Ministries NZ Trust 3 Showground Place |
|
Friends Of Ellesmere Hospital Incorporated Ellesmere Hospital |
|
Mcmaster Design And Installations Limited 47 Pennington Street |
|
Country Lane Group Limited 11 Country Lane |
|
Airborne Honey Limited 41 Pennington Street |
Charteris Trading Limited 41 Bayview Road, Rd 1, Lyttelton 8971 |
Biobusters NZ Limited 114a Conway Street |
Pacific Liquids Limited 54 Cass Street |
A B Annand & Co Limited 1182 Conway Flat Road |
Adama New Zealand Limited Level 1, 93 Bolt Road |
Grochem Horticulture Limited Level 1, 93 Bolt Road |