Mccashin's Brewery Limited, a registered company, was started on 16 Apr 2009. 9429032330151 is the NZ business number it was issued. The company has been managed by 19 directors: Paul Donald Le Gros - an active director whose contract started on 11 Jan 2017,
Paul Le Gros - an active director whose contract started on 11 Jan 2017,
Scott Terence Mccashin - an active director whose contract started on 01 Apr 2018,
Christopher Grant Swasbrook - an active director whose contract started on 24 Jan 2023,
Carl Patrick Carrington - an inactive director whose contract started on 30 Aug 2018 and was terminated on 12 Sep 2022.
Last updated on 26 Apr 2024, BizDb's data contains detailed information about 1 address: Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (category: registered, physical).
Mccashin's Brewery Limited had been using 660 Main Road Stoke, Stoke, Nelson as their registered address up until 19 Oct 2018.
Other names for the company, as we identified at BizDb, included: from 16 Apr 2009 to 02 May 2019 they were called 660 Main Road Stoke Limited.
A total of 224 shares are allotted to 4 shareholders (2 groups). The first group includes 223 shares (99.55 per cent) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.45 per cent).
Previous address
Address: 660 Main Road Stoke, Stoke, Nelson, 7011 New Zealand
Registered & physical address used from 16 Apr 2009 to 19 Oct 2018
Basic Financial info
Total number of Shares: 224
Annual return filing month: April
Annual return last filed: 15 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 223 | |||
Other (Other) | Harley Trustee No. 75 Limited |
Nelson Nelson 7010 New Zealand |
14 Dec 2022 - |
Director | Mccashin, Scott Terence |
Stoke Nelson 7011 New Zealand |
14 Dec 2022 - |
Individual | Isherwood-ramsbottom, Alexandra June |
Rd 1 Nelson 7071 New Zealand |
14 Dec 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Mccashin, Scott Terence |
Stoke Nelson 7011 New Zealand |
14 Dec 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ngakuta Limited Shareholder NZBN: 9429035117452 Company Number: 1569278 |
136 Ilam Road, Ilam Christchurch 8041 New Zealand |
16 Apr 2009 - 14 Dec 2022 |
Entity | Ngakuta Limited Shareholder NZBN: 9429035117452 Company Number: 1569278 |
136 Ilam Road, Ilam Christchurch 8041 New Zealand |
16 Apr 2009 - 14 Dec 2022 |
Individual | Driedger, Wilhelm |
Rd 1 Richmond 7081 New Zealand |
15 Jul 2019 - 09 Dec 2022 |
Entity | Orah Dom Limited Shareholder NZBN: 9429039641267 Company Number: 334155 |
01 Jun 2012 - 20 Mar 2015 | |
Entity | Orah Dom Limited Shareholder NZBN: 9429039641267 Company Number: 334155 |
01 Jun 2012 - 20 Mar 2015 | |
Individual | Campbell, Mark |
Rd1 Nelson New Zealand |
11 Feb 2010 - 22 Sep 2015 |
Individual | Zwart, Anthony Theodore |
Rd1 Nelson New Zealand |
11 Feb 2010 - 22 Sep 2015 |
Individual | Zwart, Elizabeth Ann |
Rd1 Nelson New Zealand |
11 Feb 2010 - 22 Sep 2015 |
Paul Donald Le Gros - Director
Appointment date: 11 Jan 2017
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 11 Jan 2017
Paul Le Gros - Director
Appointment date: 11 Jan 2017
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 11 Jan 2017
Scott Terence Mccashin - Director
Appointment date: 01 Apr 2018
Address: Stoke, Nelson, 7011 New Zealand
Address used since 01 Apr 2018
Christopher Grant Swasbrook - Director
Appointment date: 24 Jan 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Jan 2023
Carl Patrick Carrington - Director (Inactive)
Appointment date: 30 Aug 2018
Termination date: 12 Sep 2022
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 30 Aug 2018
Phillip James Smith - Director (Inactive)
Appointment date: 28 Apr 2017
Termination date: 15 Feb 2022
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 28 Apr 2017
Dean Patrick Mccashin - Director (Inactive)
Appointment date: 01 Apr 2018
Termination date: 15 Nov 2021
Address: Stoke, Nelson, 7011 New Zealand
Address used since 01 Apr 2018
Todd Joseph Mccashin - Director (Inactive)
Appointment date: 31 Mar 2016
Termination date: 11 Jan 2017
Address: Stoke, Nelson, 7011 New Zealand
Address used since 31 Mar 2016
Bryan Geoffrey Inch - Director (Inactive)
Appointment date: 23 May 2012
Termination date: 31 Mar 2016
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 23 May 2012
Candace Kinser - Director (Inactive)
Appointment date: 27 Mar 2014
Termination date: 31 Mar 2016
Address: Rd 2, Waimauku, 0882 New Zealand
Address used since 27 Mar 2014
Terence Michael Mccashin - Director (Inactive)
Appointment date: 23 May 2012
Termination date: 06 Oct 2015
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 05 Jun 2012
Anthony John Jakicevich - Director (Inactive)
Appointment date: 17 Jun 2014
Termination date: 26 Feb 2015
Address: Westmere, Auckland, 1022 New Zealand
Address used since 17 Jun 2014
Joseph Kevin Jakicevich - Director (Inactive)
Appointment date: 01 Jun 2012
Termination date: 22 May 2014
Address: Western Springs, Auckland, 1022 New Zealand
Address used since 01 Jun 2012
Beverley Patricia Mccashin - Director (Inactive)
Appointment date: 23 May 2012
Termination date: 28 Aug 2013
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 23 May 2012
Dean Patrick Mccashin - Director (Inactive)
Appointment date: 16 Apr 2009
Termination date: 23 May 2012
Address: Stoke, Nelson, New Zealand
Address used since 16 Apr 2009
Todd Joseph Mccashin - Director (Inactive)
Appointment date: 16 Apr 2009
Termination date: 13 Jul 2009
Address: Nelson, New Zealand
Address used since 16 Apr 2009
Anna Gibbons - Director (Inactive)
Appointment date: 16 Apr 2009
Termination date: 13 Jul 2009
Address: Nelson, New Zealand
Address used since 16 Apr 2009
Scott Terence Mccashin - Director (Inactive)
Appointment date: 16 Apr 2009
Termination date: 13 Jul 2009
Address: Ferrymead, Christchurch, New Zealand
Address used since 16 Apr 2009
Maria Anne Wieblitz - Director (Inactive)
Appointment date: 16 Apr 2009
Termination date: 13 Jul 2009
Address: Ilam, Christchurch, New Zealand
Address used since 16 Apr 2009
Stevens Orchard Trustees (woodall) Limited
Stoke
Rv World Limited
Level 1, 19 Elms Street
Gta Holdings Limited
1 Mcmahon Street
Y.m Foods Limited
6 Barrett Court
Wilsfield Holdings Limited
2 Ardilea Avenue
New Zealand Dairy Dessert Company Limited
26a Mcmahon Street