Industrial Controls South Canterbury Limited (issued a business number of 9429038295904) was registered on 22 Jul 1996. 2 addresses are in use by the company: 24 The Terrace, Timaru, Timaru, 7910 (type: registered, physical). 43 York Street, Seaview, Timaru had been their physical address, up until 13 Jun 2016. 90 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 43 shares (47.78% of shares), namely:
Timpany Walton Trustees 2022 Limited (an entity) located at Timaru, Timaru postcode 7910. When considering the second group, a total of 1 shareholder holds 47.78% of all shares (exactly 43 shares); it includes
Timpany Walton Trustees 2019 Limited (an entity) - located at Timaru, Timaru. Our database was updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 24 The Terrace, Timaru, Timaru, 7910 | Registered & physical & service | 13 Jun 2016 |
| Name and Address | Role | Period |
|---|---|---|
|
David Michael Mciver
Rd 5, Timaru, 7975
Address used since 01 Aug 2015 |
Director | 22 Jul 1996 - current |
|
David Edward Stickings
Highfield, Timaru, 7910
Address used since 01 Aug 2015 |
Director | 22 Jul 1996 - current |
|
Erin Mary Mcnaught
Highfield, Timaru, 7910
Address used since 11 May 2017 |
Director | 11 May 2017 - current |
|
Ross Hanson
Andersons Bay, Dunedin, 9013
Address used since 11 May 2017 |
Director | 11 May 2017 - current |
|
Mari Lynn Mciver
Rd 5, Timaru, 7975
Address used since 11 May 2017 |
Director | 11 May 2017 - current |
|
Ross Anthony Pickworth
Rd 5, West Melton, 7675
Address used since 17 Feb 2022 |
Director | 17 Feb 2022 - current |
|
Robert Henry Mehrtens
Timaru,
Address used since 22 Jul 1996 |
Director | 22 Jul 1996 - 19 Feb 1999 |
| Previous address | Type | Period |
|---|---|---|
| 43 York Street, Seaview, Timaru, 7910 | Physical & registered | 07 Sep 2015 - 13 Jun 2016 |
| 43 York Street, Seaview, Timaru, 7910 | Registered & physical | 02 Sep 2014 - 07 Sep 2015 |
| 338 Stafford St, Timaru | Physical & registered | 12 Jun 2000 - 02 Sep 2014 |
| 22 Rathmore Street, Timaru | Registered & physical | 12 Jun 2000 - 12 Jun 2000 |
| 22 Rathmore Street, Timaru | Registered | 11 Apr 2000 - 12 Jun 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Timpany Walton Trustees 2022 Limited Shareholder NZBN: 9429050651771 Entity (NZ Limited Company) |
Timaru Timaru 7910 |
04 Aug 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Timpany Walton Trustees 2019 Limited Shareholder NZBN: 9429047698215 Entity (NZ Limited Company) |
Timaru Timaru 7910 |
20 Dec 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stickings, David Edward Individual |
Timaru |
22 Jul 1996 - 04 Aug 2023 |
|
Mcnaught, Erin Mary Individual |
Timaru |
22 Jul 1996 - 04 Aug 2023 |
|
Mcnaught, Erin Mary Individual |
Timaru |
22 Jul 1996 - 04 Aug 2023 |
|
Mcnaught, Erin Mary Individual |
Timaru |
22 Jul 1996 - 04 Aug 2023 |
|
Stickings, David Edward Individual |
Timaru |
22 Jul 1996 - 04 Aug 2023 |
|
Stickings, David Edward Individual |
Timaru |
22 Jul 1996 - 04 Aug 2023 |
|
Mciver, Mari Lynn Individual |
Timaru |
22 Jul 1996 - 20 Dec 2019 |
|
Mciver, David Michael Individual |
Timaru |
22 Jul 1996 - 18 Dec 2019 |
|
Mciver, Mari Lynn Individual |
Timaru |
22 Jul 1996 - 20 Dec 2019 |
|
Mciver, David Michael Individual |
Timaru |
22 Jul 1996 - 18 Dec 2019 |
|
Mciver, David Michael Individual |
Timaru |
22 Jul 1996 - 18 Dec 2019 |
|
Mcfarlane, Stephen John Individual |
Maori Hill Timaru 7910 |
22 Jul 1996 - 04 Aug 2023 |
|
Mcfarlane, Stephen John Individual |
Maori Hill Timaru 7910 |
22 Jul 1996 - 04 Aug 2023 |
|
Mciver, David Michael Individual |
Timaru |
22 Jul 1996 - 18 Dec 2019 |
![]() |
Reg Adam Real Estate Limited 24 The Terrace |
![]() |
Twizel Accommodation Solutions Limited 24 The Terrace |
![]() |
Hodgson Transport Limited 24 The Terrace |
![]() |
Hartington Investments Limited 24 The Terrace |
![]() |
Galleon Woodware Limited 24 The Terrace |
![]() |
Lillamu Limited 24 The Terrace |