Shortcuts

Wilding Pine Control Limited

Type: NZ Limited Company (Ltd)
9429035704089
NZBN
1427721
Company Number
Registered
Company Status
F332310
Industry classification code
Agricultural Chemical Wholesaling
Industry classification description
Current address
Po Box 125
Manapouri
Manapouri 9643
New Zealand
Postal address used since 07 Sep 2021
4 Mararoa Drive
Manapouri 9679
New Zealand
Office & delivery address used since 07 Sep 2021
4 Mararoa Drive
Manapouri 9679
New Zealand
Registered & physical & service address used since 15 Sep 2021

Wilding Pine Control Limited, a registered company, was started on 20 Oct 2003. 9429035704089 is the NZBN it was issued. "Agricultural chemical wholesaling" (business classification F332310) is how the company has been classified. This company has been supervised 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,
Andrew John Anderson - an inactive director whose contract began on 20 Oct 2003 and was terminated on 20 Oct 2004,
Trevor John Millar - an inactive director whose contract began on 20 Oct 2003 and was terminated on 20 Oct 2004.
Last updated on 07 Apr 2024, the BizDb data contains detailed information about 3 addresses the company uses, namely: 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.
Wilding Pine Control Limited had been using 67, Selwyn Street, Leeston as their registered address up to 15 Sep 2021.
One entity owns all company shares (exactly 100 shares) - Chisholm, William Patrick - located at 9679, Leeston, Leeston.

Addresses

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 09 Sep 2011 to 09 Sep 2015

Address #3: 39 Spottiswoode Street, Andersons Bay, Dunedin New Zealand

Physical & registered address used from 19 Sep 2005 to 09 Sep 2011

Address #4: C/- Gallaway Cook Allan, Lawyers, Cnr High & Princes Streets, Dunedin

Registered & physical address used from 20 Oct 2003 to 19 Sep 2005

Contact info
64 27 2214739
04 Sep 2018 Phone
bill@chisholm.co.nz
07 Sep 2021 nzbn-reserved-invoice-email-address-purpose
bill@chisholm.co.nz
04 Sep 2018 Email
No website
Website
www.chisholm.co.nz
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Chisholm, William Patrick Leeston
Leeston
7632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Michelle, Antony Michael Hanmer Springs
Individual Anderson, Andrew John Maori Hill
Dunedin
Individual Thompson, Gary Patrick Francis Christchurch
Individual Millar, Trevor John Dunedin
Individual Michelle, Elizabeth Ann Hanmer Springs
Directors

William Patrick Chisholm - Director

Appointment date: 20 Oct 2004

Address: Mararoa Drive, Manapouri, 9643 New Zealand

Address used since 05 Sep 2022

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


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


Trevor John Millar - Director (Inactive)

Appointment date: 20 Oct 2003

Termination date: 20 Oct 2004

Address: Dunedin,

Address used since 20 Oct 2003

Nearby companies
Similar companies

A B Annand & Co Limited
Corner Waterholes And Weedons Roads

Agpac Limited
2nd Floor

Aquatic Weed Control Limited
67

Biobusters Nz Limited
114a Conway Street

Charteris Trading Limited
12 Wigram Close

Independent Cropcare Distributors Limited
Level 1, 567 Wairakei Road