Wilding Pine Control Limited (issued an NZBN of 9429035704089) was incorporated on 20 Oct 2003. 5 addresess are in use by the company: 4 Mararoa Drive, Manapouri, 9679 (type: registered, physical). 67, Selwyn Street, Leeston had been their registered address, up to 15 Sep 2021. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Chisholm, William Patrick (an individual) located at Leeston, Leeston postcode 7632. "Agricultural chemical wholesaling" (business classification F332310) is the classification the Australian Bureau of Statistics issued to Wilding Pine Control Limited. The Businesscheck information was updated on 07 Apr 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 2022
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 |
Andrew John Anderson
Maori Hill, Dunedin,
Address used since 20 Oct 2003 |
Director | 20 Oct 2003 - 20 Oct 2004 |
Trevor John Millar
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 | 09 Sep 2011 - 09 Sep 2015 |
39 Spottiswoode Street, Andersons 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 |
Leeston Leeston 7632 |
20 Oct 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Michelle, Antony Michael Individual |
Hanmer Springs |
08 Oct 2004 - 27 Jun 2010 |
Anderson, Andrew John Individual |
Maori Hill Dunedin |
20 Oct 2003 - 08 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 |
Michelle, Elizabeth Ann Individual |
Hanmer Springs |
08 Oct 2004 - 27 Jun 2010 |
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 |