General information

Town & Country Textiles (nz) Limited

Type: NZ Limited Company (Ltd)
9429037934958
New Zealand Business Number
889781
Company Number
Registered
Company Status
F341110 - Agricultural Machinery Or Equipment Wholesaling
Industry classification codes with description

Town & Country Textiles (Nz) Limited (issued a business number of 9429037934958) was registered on 23 Dec 1997. 2 addresses are currently in use by the company: 434 Marshall Road, Kimbolton, 4774 (type: registered, physical). 58 West Street, Palmerston North had been their registered address, up until 09 Dec 2019. Town & Country Textiles (Nz) Limited used other aliases, namely: Wool Equities Shelf Co No 1 Limited from 14 Mar 2005 to 11 Sep 2012, Wel Shelf Co No 1 Limited (02 Sep 2003 to 14 Mar 2005) and Wool Board Shelf Co No. 2 Limited (12 Feb 2001 - 02 Sep 2003). 2 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 2 shares (100 per cent of shares), namely:
Wool Equities Limited (an entity) located at Roslyn, Palmerston North postcode 4414. "Agricultural machinery or equipment wholesaling" (ANZSIC F341110) is the category the ABS issued Town & Country Textiles (Nz) Limited. Businesscheck's database was updated on 18 Mar 2024.

Current address Type Used since
434 Marshall Road, Kimbolton, 4774 Registered & physical & service 09 Dec 2019
Contact info
64 27 474336
Phone (Phone)
tehekenga@farmside.co.nz
Email
Directors
Name and Address Role Period
Clifford John Heath
Kimbolton, 4774
Address used since 29 Nov 2019
Rd54, Kimbolton, 4774
Address used since 17 Apr 2012
Director 17 Apr 2012 - current
Peter Mcpartlin
Loburn Rd2, Rangiora, 7472
Address used since 18 Sep 2012
Director 18 Sep 2012 - 20 Nov 2014
Kevin Ernest Arscott
Harewood, Christchurch, 8051
Address used since 18 Sep 2012
Director 18 Sep 2012 - 05 Nov 2013
Ian Andrew Gilbert
Lincoln 7640,
Address used since 11 Dec 2009
Director 11 Dec 2009 - 17 Apr 2012
James William West
Crofton Downs, Wellington, 6035
Address used since 25 Jun 2003
Director 25 Jun 2003 - 11 Dec 2009
Alistair Roy Polson
Wanganui,
Address used since 05 Feb 2007
Director 05 Feb 2007 - 08 Sep 2009
Richard John Bentley
Khandallah, Wellington,
Address used since 02 Oct 2006
Director 02 Oct 2006 - 12 Jan 2007
Mark Brian O'grady
Takapu Valley, Tawa, Wellington,
Address used since 04 May 2001
Director 04 May 2001 - 02 Oct 2006
Michael Bernard Hesp
Kelburn, Wellington,
Address used since 02 Nov 2001
Director 02 Nov 2001 - 25 Jun 2003
Geoffrey Malcolm Milner
Paprangi, Wellington,
Address used since 04 May 2001
Director 04 May 2001 - 02 Nov 2001
Ross Stephen O'neill
Karori, Wellington,
Address used since 10 Nov 1999
Director 10 Nov 1999 - 04 May 2001
David James Quigg
Woburn, Lower Hutt,
Address used since 23 Dec 1997
Director 23 Dec 1997 - 10 Nov 1999
Zane William Pritchard
1 Tasman Street, Mt Cook, Wellington,
Address used since 23 Dec 1997
Director 23 Dec 1997 - 27 May 1999
Addresses
Principal place of activity
1 Edward Street , Milton , 9241
Previous address Type Period
58 West Street, Palmerston North, 4443 Registered & physical 30 Jan 2015 - 09 Dec 2019
1 Edward Street, Milton, 9241 Physical 14 Nov 2012 - 30 Jan 2015
1 Edward Street, Milton, 9241 Registered 31 Oct 2012 - 30 Jan 2015
61 Finlays Road, Rd5, Christchurch, 7675 Physical 03 Oct 2011 - 14 Nov 2012
61 Finlays Road, Rd5, Christchurch, 7675 Registered 03 Oct 2011 - 31 Oct 2012
14 Gerald Street, Lincoln 7640 Registered & physical 18 Dec 2009 - 03 Oct 2011
Canterbury Agriculture & Science Centre, Gerald Street, Lincoln 7608, Canterbury Physical & registered 03 Jul 2007 - 18 Dec 2009
Level 7, Exchange Place, 5-7 Willeston Street, Wellington Registered & physical 01 Jul 2004 - 03 Jul 2007
C/- Wool Equities Limited, Level 13, Wool House, 10 Brandon Street, Wellington Physical 04 Dec 2003 - 01 Jul 2004
C/- New Zealand Wool Board, Level 13, Wool House, 10 Brandon Street, Wellington Physical 22 Nov 2001 - 04 Dec 2003
C/- Kpmg Legal, Level 4, 89 The Terrace, Wellington Physical 22 Nov 2001 - 22 Nov 2001
Level 13, Wool House, 10 Broandon Street, Wellington Registered 24 May 2001 - 24 May 2001
C/- Kpmg Legal, Level 4, 89 The Terrace, Wellington Registered 24 May 2001 - 01 Jul 2004
C/- Kensington Swan, Level 3, 89 The Terrace, Wellington Registered 01 Jan 2001 - 24 May 2001
C/- Kensington Swan, Level 3, 89 The Terrace, Wellington Physical 01 Jan 2001 - 22 Nov 2001
C/- Kensington Swan, Level 3, 89 The Terrace, Wellington Registered 12 Apr 2000 - 01 Jan 2001
Financial Data
Financial info
2
Total number of Shares
November
Annual return filing month
24 Jan 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2
Shareholder Name Address Period
Wool Equities Limited
Shareholder NZBN: 9429038030673
Entity (NZ Limited Company)
Roslyn
Palmerston North
4414
27 Nov 2003 - current

Historic shareholders

Shareholder Name Address Period
Keraplast Manufacturing
Shareholder NZBN: 9429039159724
Company Number: 490793
Entity
27 Nov 2003 - 27 Nov 2003
Keraplast Manufacturing
Shareholder NZBN: 9429039159724
Company Number: 490793
Entity
27 Nov 2003 - 27 Nov 2003

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Wool Equities Limited
Type Ltd
Ultimate Holding Company Number 868762
Country of origin NZ
Address 58 West Street
West End
Palmerston North 4412
Location
Similar companies
Agmac Distributors Limited
177 Riccarton Road
Bearing Warehouse Limited
9 Selkirk Place
Dairyshed Solutions Limited
22 Traford Street
Agriline Limited
47 Waimea Street
Dairybuild South Limited
189 Great North Road
Canterbury Farm Services Limited
136 Spey Street