Wicklow Farming Limited (issued an NZBN of 9429036820955) was registered on 10 Aug 2001. 2 addresses are currently in use by the company: 39 George Street, Timaru, Timaru, 7910 (type: registered, physical). 4C Sefton Street East, Timaru, Timaru had been their registered address, up until 15 Mar 2016. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 90 shares (90% of shares), namely:
Ad Mcdowell Trustees Limited (an entity) located at Christchurch Central, Christchurch postcode 8011. The Businesscheck information was last updated on 20 Apr 2024.
Current address | Type | Used since |
---|---|---|
39 George Street, Timaru, Timaru, 7910 | Registered & physical & service | 15 Mar 2016 |
Name and Address | Role | Period |
---|---|---|
Alan David Mcdowell
Fendalton, Christchurch, 8041
Address used since 21 Jun 2021
Rd 21, Geraldine, 7991
Address used since 21 Jun 2013 |
Director | 10 Aug 2001 - current |
Previous address | Type | Period |
---|---|---|
4c Sefton Street East, Timaru, Timaru, 7910 | Registered & physical | 01 Apr 2014 - 15 Mar 2016 |
269 Stafford Street, Timaru, Timaru, 7910 | Physical & registered | 01 Jun 2012 - 01 Apr 2014 |
39 George Street, Timaru, 7910 | Physical & registered | 07 Jul 2010 - 01 Jun 2012 |
Hubbard Churcher & Co, 39 George Street, Timaru 7910 | Physical & registered | 23 May 2008 - 07 Jul 2010 |
Hubbard Churcher & Co, Chartered Accountants, 39 George St, Timaru | Physical & registered | 10 Aug 2001 - 23 May 2008 |
Shareholder Name | Address | Period |
---|---|---|
Ad Mcdowell Trustees Limited Shareholder NZBN: 9429030230699 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8011 |
28 Aug 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcdowell, Alan David Individual |
Fendalton Christchurch 8041 |
10 Aug 2001 - 21 Jun 2013 |
Mcdowell, Alan David Individual |
Fendalton Christchurch 8041 |
10 Aug 2001 - 21 Jun 2013 |
Mcdowell, Alan David Individual |
Fendalton Christchurch 8041 |
10 Aug 2001 - 21 Jun 2013 |
Gormack, Nigel James Individual |
Highfield Timaru 7910 |
10 Aug 2001 - 22 Oct 2015 |
Tavendale, Mark Jonathan Individual |
Merivale Christchurch 8014 |
28 Aug 2013 - 28 Aug 2013 |
Mcdowell, Bruce Richard Individual |
Rolleston Rolleston 7614 |
10 Aug 2001 - 28 Aug 2013 |
Mcdowell, Alan David Individual |
Ohoka R D 2, Kaiapoi 7692 |
10 Aug 2001 - 21 Jun 2013 |
Dineen, Mark John Individual |
Cashmere Christchurch 8022 |
28 Aug 2013 - 28 Aug 2013 |
Piccolo Bambino Limited 39 George Street |
|
Wurmitzer Surgical Limited 39 George Street |
|
Heigold Motors Limited 39 George Street |
|
Silver Star Designs Limited 39 George Street |
|
Gladstone Bar Limited 39 George Street |
|
Mcintosh Catering Limited 39 George Street |