Vaughan Wingfoot Limited was registered on 19 Oct 2009 and issued a business number of 9429031828246. The registered LTD company has been run by 3 directors: Carl Bruce Vaughan - an active director whose contract started on 19 Oct 2009,
Paul Simon Robertson - an inactive director whose contract started on 19 Oct 2009 and was terminated on 26 Jan 2013,
David Campbell Anderson - an inactive director whose contract started on 19 Oct 2009 and was terminated on 26 Jan 2013.
As stated in BizDb's information (last updated on 21 Mar 2024), this company filed 1 address: 39 George Street, Timaru, Timaru, 7910 (type: registered, physical).
Up until 15 Sep 2021, Vaughan Wingfoot Limited had been using 24 The Terrace, Timaru, Timaru as their registered address.
A total of 2000 shares are issued to 3 groups (5 shareholders in total). In the first group, 1996 shares are held by 3 entities, namely:
Timpany Walton Trustees 2017 Limited (an entity) located at Timaru, Timaru postcode 7910,
Vaughan, Alhena Kate (an individual) located at Gleniti, Timaru postcode 7910,
Vaughan, Carl Bruce (an individual) located at Gleniti, Timaru postcode 7910.
The 2nd group consists of 1 shareholder, holds 0.1% shares (exactly 2 shares) and includes
Vaughan, Carl Bruce - located at Gleniti, Timaru.
The next share allotment (2 shares, 0.1%) belongs to 1 entity, namely:
Vaughan, Alhena Kate, located at Gleniti, Timaru (an individual). Vaughan Wingfoot Limited has been classified as "Tyre or tube for motor vehicle - retailing" (business classification G392210).
Principal place of activity
14 Arthur Street, Timaru, Timaru, 7910 New Zealand
Previous addresses
Address #1: 24 The Terrace, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 14 Mar 2016 to 15 Sep 2021
Address #2: 43 York Street, Seaview, Timaru, 7910 New Zealand
Registered address used from 08 Oct 2015 to 14 Mar 2016
Address #3: 43 York Street, Seaview, Timaru, 7910 New Zealand
Registered address used from 17 Sep 2014 to 08 Oct 2015
Address #4: 43 York Street, Seaview, Timaru, 7910 New Zealand
Physical address used from 17 Sep 2014 to 14 Mar 2016
Address #5: 338 Stafford Street, Timaru, 7910 New Zealand
Physical & registered address used from 30 Jul 2013 to 17 Sep 2014
Address #6: C/-smith Mccoy Alford Limited, First Floor, 149 Victoria Street, Christchurch 8013 New Zealand
Registered & physical address used from 19 Oct 2009 to 30 Jul 2013
Basic Financial info
Total number of Shares: 2000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1996 | |||
Entity (NZ Limited Company) | Timpany Walton Trustees 2017 Limited Shareholder NZBN: 9429046066992 |
Timaru Timaru 7910 New Zealand |
02 Sep 2020 - |
Individual | Vaughan, Alhena Kate |
Gleniti Timaru 7910 New Zealand |
19 Oct 2009 - |
Individual | Vaughan, Carl Bruce |
Gleniti Timaru 7910 New Zealand |
19 Oct 2009 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Vaughan, Carl Bruce |
Gleniti Timaru 7910 New Zealand |
19 Oct 2009 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Vaughan, Alhena Kate |
Gleniti Timaru 7910 New Zealand |
19 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | One To One Corporate Trustees Limited Shareholder NZBN: 9429035303992 Company Number: 1530987 |
Timaru Timaru 7910 New Zealand |
19 Oct 2009 - 02 Sep 2020 |
Individual | South, Lynda Maree |
Heathcote Valley Christchurch 8022 New Zealand |
19 Oct 2009 - 22 Feb 2013 |
Individual | Anderson, David Campbell |
Heathcote Valley Christchurch 8022 |
19 Oct 2009 - 22 Feb 2013 |
Entity | One To One Corporate Trustees Limited Shareholder NZBN: 9429035303992 Company Number: 1530987 |
Timaru Timaru 7910 New Zealand |
19 Oct 2009 - 02 Sep 2020 |
Individual | Lindo, Hugh Simon |
Rd2 Kaiapoi 7692 New Zealand |
19 Oct 2009 - 22 Feb 2013 |
Individual | Robertson, Paul Simon |
Woodend 7610 |
19 Oct 2009 - 22 Feb 2013 |
Individual | Robertson, Cheryl Isabelle |
Woodend 7610 New Zealand |
19 Oct 2009 - 22 Feb 2013 |
Carl Bruce Vaughan - Director
Appointment date: 19 Oct 2009
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 18 Sep 2013
Paul Simon Robertson - Director (Inactive)
Appointment date: 19 Oct 2009
Termination date: 26 Jan 2013
Address: Woodend 7610,
Address used since 19 Oct 2009
David Campbell Anderson - Director (Inactive)
Appointment date: 19 Oct 2009
Termination date: 26 Jan 2013
Address: Heathcote Valley, Christchurch 8022,
Address used since 19 Oct 2009
Reg Adam Real Estate Limited
24 The Terrace
Garden Grove Limited
24 The Terrace
Twizel Accommodation Solutions Limited
24 The Terrace
Hodgson Transport Limited
24 The Terrace
Hartington Investments Limited
24 The Terrace
Galleon Woodware Limited
24 The Terrace
Autocare Ashburton Limited
54 Cass Street
Methven Motor Services Limited
C/- Brophy Knight And Partners
Oamaru Tyre Services 2016 Limited
102 Thames Street
Quality Tyre Specialists Limited
66 High Street
Tyre General (oamaru) Limited
54 Cass Street
West Melton Tyres Limited
288 Bells Road