A R Weir and Co Limited (issued an NZ business identifier of 9429035979487) was registered on 26 May 2003. 2 addresses are in use by the company: 15A Hokonui Drive, Gore (type: registered, physical). O'connor Richmond, 15A Hokonui Drive, Gore had been their registered address, until 20 Jun 2006. 1000 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 998 shares (99.8 per cent of shares), namely:
Weir, Victoria Suzanne (an individual) located at Rd 5, Gore postcode 9775,
Weir, Darren Leslie (an individual) located at Rd 5, Gore postcode 9775. When considering the second group, a total of 1 shareholder holds 0.1 per cent of all shares (1 share); it includes
Weir, Darren Leslie (an individual) - located at Rd 5, Gore. Moving on to the third group of shareholders, share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Weir, Victoria Suzanne, located at Rd 5, Gore (an individual). Our data was last updated on 10 Apr 2024.
Current address | Type | Used since |
---|---|---|
O'connor Richmond, 15a Hokonui Drive, Gore | Service & physical | 26 May 2003 |
15a Hokonui Drive, Gore | Registered | 20 Jun 2006 |
Name and Address | Role | Period |
---|---|---|
Darren Leslie Weir
Rd 5, Gore, 9775
Address used since 26 Apr 2023
Gore, 9775
Address used since 01 Jun 2016
Rd 5, Gore, 9775
Address used since 26 Feb 2019 |
Director | 26 May 2003 - current |
Victoria Suzanne Weir
Rd 5, Gore, 9775
Address used since 26 Apr 2023 |
Director | 05 Apr 2023 - current |
Andrew Robert Weir
Gore, 9775
Address used since 01 Jun 2016
Rd 5, Gore, 9775
Address used since 26 Feb 2019 |
Director | 26 May 2003 - 12 Apr 2023 |
Pauline Margaret Weir
Rd 5, Gore, 9775
Address used since 26 Feb 2019
Gore, 9775
Address used since 01 Jun 2016 |
Director | 26 May 2003 - 12 Apr 2023 |
Previous address | Type | Period |
---|---|---|
O'connor Richmond, 15a Hokonui Drive, Gore | Registered | 26 May 2003 - 20 Jun 2006 |
Shareholder Name | Address | Period |
---|---|---|
Weir, Victoria Suzanne Individual |
Rd 5 Gore 9775 |
07 Aug 2013 - current |
Weir, Darren Leslie Individual |
Rd 5 Gore 9775 |
26 May 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Weir, Darren Leslie Individual |
Rd 5 Gore 9775 |
26 May 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Weir, Victoria Suzanne Individual |
Rd 5 Gore 9775 |
07 Aug 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Weir, Pauline Margaret Individual |
Rd 5 Gore 9775 |
26 May 2003 - 17 Apr 2023 |
Weir, Pauline Margaret Individual |
Rd 5 Gore 9775 |
26 May 2003 - 17 Apr 2023 |
Weir, Pauline Margaret Individual |
Rd 5 Gore 9775 |
26 May 2003 - 17 Apr 2023 |
Roughan, Barry Leslie Individual |
Rd 7 Gore 9777 |
26 May 2003 - 17 Apr 2023 |
Weir, Andrew Robert Individual |
Rd 5 Gore 9775 |
26 May 2003 - 17 Apr 2023 |
Weir, Andrew Robert Individual |
Rd 5 Gore 9775 |
26 May 2003 - 17 Apr 2023 |
Mcvicar, Sara Louise Individual |
Gore Gore 9710 |
07 Aug 2013 - 12 Oct 2021 |
Weir, Andrew Robert Individual |
Gore |
26 May 2003 - 17 Apr 2023 |
Blue Mountain Nurseries Limited 15a Hokonui Drive |
|
Mcclintock Contracting Limited 15a Hokonui Drive |
|
C & T Scoles Limited 15a Hokonui Drive |
|
Avonmac Limited 15a Hokonui Drive |
|
Matthew Gardyne Engineering Limited 15a Hokonui Drive |
|
Gas And Tool Direct Limited 15a Hokonui Drive |