El Camino Trading Limited, a registered company, was incorporated on 08 Apr 2014. 9429041170977 is the business number it was issued. "Seed wholesaling - farm or garden" (ANZSIC F331945) is how the company was classified. This company has been supervised by 4 directors: Wayne Dunlop - an active director whose contract began on 30 Nov 2017,
Cherry Lynn Dunlop - an inactive director whose contract began on 30 Nov 2017 and was terminated on 01 Dec 2017,
Gerard Shea - an inactive director whose contract began on 08 Apr 2014 and was terminated on 30 Nov 2017,
Emmett Sparrow - an inactive director whose contract began on 08 Apr 2014 and was terminated on 30 Nov 2017.
Updated on 20 Apr 2024, BizDb's data contains detailed information about 1 address: 24A Coster Street, Enner Glynn, Nelson, 7011 (types include: registered, service).
El Camino Trading Limited had been using 374 Main Road Lower Moutere, Lower Moutere as their registered address until 06 Oct 2021.
Previous names used by the company, as we managed to find at BizDb, included: from 01 Apr 2014 to 30 Nov 2017 they were named Invertiel Willows Farm Limited.
A single entity owns all company shares (exactly 500 shares) - Dunlop, Wayne - located at 7011, Rd 2, Mosgiel.
Principal place of activity
11b Warren Place, Mapua, Mapua, 7005 New Zealand
Previous addresses
Address #1: 374 Main Road Lower Moutere, Lower Moutere, 7175 New Zealand
Registered & physical address used from 24 Sep 2020 to 06 Oct 2021
Address #2: 75 Seaton Valley Road, R D 1, Mapua, 7173 New Zealand
Registered & physical address used from 17 Oct 2019 to 24 Sep 2020
Address #3: 29 Coghill Road, Rd 3, Lawrence, 9593 New Zealand
Registered & physical address used from 08 Dec 2017 to 17 Oct 2019
Address #4: 28 Brough Street, Palmerston, Palmerston, 9430 New Zealand
Registered & physical address used from 18 Sep 2017 to 08 Dec 2017
Address #5: 29 Coghill Road, Rd 3, Lawrence, 9593 New Zealand
Physical & registered address used from 23 Oct 2015 to 18 Sep 2017
Address #6: 26 Peel Street, Lawrence, Lawrence, 9532 New Zealand
Physical & registered address used from 08 Apr 2014 to 23 Oct 2015
Basic Financial info
Total number of Shares: 500
Annual return filing month: September
Annual return last filed: 24 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Individual | Dunlop, Wayne |
Rd 2 Mosgiel 9092 New Zealand |
30 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Emmett Sparrow |
Balclutha Balclutha 9230 New Zealand |
08 Apr 2014 - 30 Nov 2017 |
Director | Gerard Shea |
Palmerston Palmerston 9430 New Zealand |
08 Apr 2014 - 30 Nov 2017 |
Individual | Dunlop, Cherry Lynn |
Rd 3 Lawrence 9593 New Zealand |
30 Nov 2017 - 25 Mar 2018 |
Individual | Sparrow, Emmett |
Balclutha Balclutha 9230 New Zealand |
08 Apr 2014 - 30 Nov 2017 |
Individual | Shea, Gerard |
Palmerston Palmerston 9430 New Zealand |
08 Apr 2014 - 30 Nov 2017 |
Wayne Dunlop - Director
Appointment date: 30 Nov 2017
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 30 Nov 2017
Cherry Lynn Dunlop - Director (Inactive)
Appointment date: 30 Nov 2017
Termination date: 01 Dec 2017
Address: Rd 3, Lawrence, 9593 New Zealand
Address used since 30 Nov 2017
Gerard Shea - Director (Inactive)
Appointment date: 08 Apr 2014
Termination date: 30 Nov 2017
Address: Palmerston, Palmerston, 9430 New Zealand
Address used since 15 Oct 2015
Emmett Sparrow - Director (Inactive)
Appointment date: 08 Apr 2014
Termination date: 30 Nov 2017
Address: Balclutha, 9230 New Zealand
Address used since 01 Sep 2016
Palmerston R.s.a. Charitable Trust
95 Tiverton Street
The New Zealand Deerstalkers Association (palmerston Branch) Incorporated
Tiverton Street
Glenorchy Educational Charitable Trust
C/o East Otago High School
Steel Gaming Limited
5 Kirkwall Street, Palmerston
East Otago Woodturners Incorporated
C/o G L Johnson
The Palmerston Waikouaiti Clay Target Club Incorporated
C/o Mrs G.f. Matheson
Cropmark Seeds Limited
Argyle Welsh Finnigan
Farmers First Limited
375 Wendon Creek Road
Germinal New Zealand Limited
144 Tancred Street
Nz Seed Co (2016) Limited
144 Tancred Street
Southland Grain & Seed Limited
33a Main Street
Topseeds Nz Limited
33 Campbells Road