Aquatic Weed Control Limited was registered on 20 Oct 2003 and issued an NZ business number of 9429035703938. This registered LTD company has been managed by 4 directors: William Patrick Chisholm - an active director whose contract began on 20 Oct 2004,
Antony Michael Michelle - an inactive director whose contract began on 14 May 2004 and was terminated on 05 Jul 2005,
Trevor John Millar - an inactive director whose contract began on 20 Oct 2003 and was terminated on 20 Oct 2004,
Andrew John Anderson - an inactive director whose contract began on 20 Oct 2003 and was terminated on 20 Oct 2004.
As stated in the BizDb database (updated on 26 Mar 2024), the company uses 3 addresses: 4 Mararoa Drive, Manapouri, 9679 (registered address),
4 Mararoa Drive, Manapouri, 9679 (physical address),
4 Mararoa Drive, Manapouri, 9679 (service address),
Po Box 125, Manapouri, Manapouri, 9643 (postal address) among others.
Until 15 Sep 2021, Aquatic Weed Control Limited had been using 67, Selwyn Street, Leeston as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Chisholm, William Patrick (an individual) located at Manapouri, Manapouri postcode 9643. Aquatic Weed Control Limited is classified as "Agricultural chemical wholesaling" (ANZSIC F332310).
Principal place of activity
11 Ohau Drive, Lake Ohau Alpine Village, Omarama, 9448 New Zealand
Previous addresses
Address #1: 67, Selwyn Street, Leeston, 7632 New Zealand
Registered & physical address used from 09 Sep 2015 to 15 Sep 2021
Address #2: 11 Ohau Drive, Lake Ohau Alpine Village, Omarama, 9448 New Zealand
Registered & physical address used from 24 Sep 2013 to 09 Sep 2015
Address #3: 11 Ohau Drive, Ohau, Twizel, 9412 New Zealand
Registered & physical address used from 09 Sep 2011 to 24 Sep 2013
Address #4: 39 Spottiswoode Street, Anderson's Bay, Dunedin New Zealand
Physical & registered address used from 19 Sep 2005 to 09 Sep 2011
Address #5: C/- Gallaway Cook Allan, Lawyers, Cnr High & Princes Streets, Dunedin
Registered & physical address used from 20 Oct 2003 to 19 Sep 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Chisholm, William Patrick |
Manapouri Manapouri 9643 New Zealand |
20 Oct 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Michelle, Antony Michael |
Hanmer Springs |
08 Oct 2004 - 20 Oct 2004 |
Individual | Michelle, Elizabeth Ann |
Hanmer Springs |
08 Oct 2004 - 20 Oct 2004 |
Individual | Thompson, Gary Patrick Francis |
Christchurch |
08 Oct 2004 - 20 Oct 2004 |
Individual | Millar, Trevor John |
Dunedin |
20 Oct 2003 - 08 Oct 2004 |
Individual | Anderson, Andrew John |
Maori Hill Dunedin |
20 Oct 2003 - 08 Oct 2004 |
William Patrick Chisholm - Director
Appointment date: 20 Oct 2004
Address: Mararoa Drive, Manapouri, 9643 New Zealand
Address used since 05 Sep 2023
Address: Selwyn Street, Leeston, 7632 New Zealand
Address used since 01 Sep 2015
Antony Michael Michelle - Director (Inactive)
Appointment date: 14 May 2004
Termination date: 05 Jul 2005
Address: Hanmer Springs,
Address used since 14 May 2004
Trevor John Millar - Director (Inactive)
Appointment date: 20 Oct 2003
Termination date: 20 Oct 2004
Address: Dunedin,
Address used since 20 Oct 2003
Andrew John Anderson - Director (Inactive)
Appointment date: 20 Oct 2003
Termination date: 20 Oct 2004
Address: Maori Hill, Dunedin,
Address used since 20 Oct 2003
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
A B Annand & Co Limited
Corner Waterholes And Weedons Roads
Agpac Limited
2nd Floor
Biobusters Nz Limited
114a Conway Street
Charteris Trading Limited
12 Wigram Close
Independent Cropcare Distributors Limited
Level 1, 567 Wairakei Road