Wolace Contracting Limited, a registered company, was registered on 15 Sep 2010. 9429031379731 is the NZ business identifier it was issued. "Agricultural fencing contractor" (business classification A052917) is how the company is categorised. The company has been supervised by 3 directors: Joshua Thomas Fuller - an active director whose contract began on 15 Sep 2010,
Brenda Jane Fuller - an inactive director whose contract began on 15 Sep 2010 and was terminated on 29 Nov 2012,
Robert Michael Fuller - an inactive director whose contract began on 15 Sep 2010 and was terminated on 23 May 2012.
Last updated on 10 May 2025, our database contains detailed information about 1 address: 4A Duke Street, Pahiatua, 4910 (types include: registered, service).
Wolace Contracting Limited had been using Crowe Horwath, 127 Ruataniwha Street, Waipukurau as their registered address until 02 Apr 2020.
More names used by this company, as we found at BizDb, included: from 15 Sep 2010 to 07 Sep 2020 they were named Macgregor Spreaders 2010 Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 99 shares (99 per cent).
Previous addresses
Address #1: Crowe Horwath, 127 Ruataniwha Street, Waipukurau, 4200 New Zealand
Registered & physical address used from 10 Apr 2014 to 02 Apr 2020
Address #2: 34 Hatuma Road, Waipukurau, Waipukurau, 4200 New Zealand
Physical & registered address used from 15 Sep 2010 to 10 Apr 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Director | Fuller, Joshua Thomas |
Rd 11 Norsewood 4974 New Zealand |
15 Sep 2010 - |
| Shares Allocation #2 Number of Shares: 99 | |||
| Director | Fuller, Joshua Thomas |
Rd 11 Norsewood 4974 New Zealand |
15 Sep 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Fuller, Krystle Maree |
Takapau Takapau 4203 New Zealand |
07 Sep 2020 - 03 Apr 2025 |
| Individual | Fuller, Brenda Jane |
Waipukurau Waipukurau 4200 New Zealand |
15 Sep 2010 - 15 May 2017 |
| Director | Robert Michael Fuller |
Waipukurau Waipukurau 4200 New Zealand |
15 Sep 2010 - 20 Jun 2012 |
| Director | Brenda Jane Fuller |
Waipukurau Waipukurau 4200 New Zealand |
15 Sep 2010 - 15 May 2017 |
| Individual | Fuller, Robert Michael |
Waipukurau Waipukurau 4200 New Zealand |
15 Sep 2010 - 20 Jun 2012 |
Joshua Thomas Fuller - Director
Appointment date: 15 Sep 2010
Address: Rd 11, Norsewood, 4974 New Zealand
Address used since 29 Apr 2024
Address: Takapau, Takapau, 4203 New Zealand
Address used since 29 Apr 2011
Brenda Jane Fuller - Director (Inactive)
Appointment date: 15 Sep 2010
Termination date: 29 Nov 2012
Address: Waipukurau, Waipukurau, 4200 New Zealand
Robert Michael Fuller - Director (Inactive)
Appointment date: 15 Sep 2010
Termination date: 23 May 2012
Address: Waipukurau, Waipukurau, 4200 New Zealand
Address used since 15 Sep 2010
Central Hawke's Bay Hockey Association (incorporated)
Whk Crowe Horwarth
Cjlr Limited
127 Ruataniwha Street
Hewitt Livestock Limited
127 Ruataniwha Street
Wnb Limited
127 Ruataniwha Street
Mai Rua Medical Limited
127 Ruataniwha Street
Wallbridge Farming Limited
127 Ruataniwha Street
D & J Brady Limited
5 Havelock Road
Hawkes Bay Fencing Limited
5 Havelock Road
Md Dara Miah Horticulture Limited
405 Riverslea Road
Nz Fencer Contracting Limited
10b Francis Drake Street
Small Farm Services Hawke's Bay Limited
1086 Mangaorapa Road
Taylored Contracting Limited
85 Racecourse Road