Wicklow Farming Limited, a registered company, was registered on 10 Aug 2001. 9429036820955 is the NZ business identifier it was issued. The company has been supervised by 1 director, named Alan David Mcdowell - an active director whose contract began on 10 Aug 2001.
Updated on 20 Apr 2024, our database contains detailed information about 1 address: 39 George Street, Timaru, Timaru, 7910 (category: registered, physical).
Wicklow Farming Limited had been using 4C Sefton Street East, Timaru, Timaru as their registered address until 15 Mar 2016.
One entity controls all company shares (exactly 90 shares) - Ad Mcdowell Trustees Limited - located at 7910, Christchurch Central, Christchurch.
Previous addresses
Address: 4c Sefton Street East, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 01 Apr 2014 to 15 Mar 2016
Address: 269 Stafford Street, Timaru, Timaru, 7910 New Zealand
Physical & registered address used from 01 Jun 2012 to 01 Apr 2014
Address: 39 George Street, Timaru, 7910 New Zealand
Physical & registered address used from 07 Jul 2010 to 01 Jun 2012
Address: Hubbard Churcher & Co, 39 George Street, Timaru 7910 New Zealand
Physical & registered address used from 23 May 2008 to 07 Jul 2010
Address: Hubbard Churcher & Co, Chartered Accountants, 39 George St, Timaru
Physical & registered address used from 10 Aug 2001 to 23 May 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 20 Jun 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 90 | |||
Entity (NZ Limited Company) | Ad Mcdowell Trustees Limited Shareholder NZBN: 9429030230699 |
Christchurch Central Christchurch 8011 New Zealand |
28 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcdowell, Alan David |
Fendalton Christchurch 8041 New Zealand |
10 Aug 2001 - 21 Jun 2013 |
Individual | Mcdowell, Alan David |
Fendalton Christchurch 8041 New Zealand |
10 Aug 2001 - 21 Jun 2013 |
Individual | Mcdowell, Alan David |
Fendalton Christchurch 8041 New Zealand |
10 Aug 2001 - 21 Jun 2013 |
Individual | Gormack, Nigel James |
Highfield Timaru 7910 New Zealand |
10 Aug 2001 - 22 Oct 2015 |
Individual | Tavendale, Mark Jonathan |
Merivale Christchurch 8014 New Zealand |
28 Aug 2013 - 28 Aug 2013 |
Individual | Mcdowell, Bruce Richard |
Rolleston Rolleston 7614 New Zealand |
10 Aug 2001 - 28 Aug 2013 |
Individual | Mcdowell, Alan David |
Ohoka R D 2, Kaiapoi 7692 New Zealand |
10 Aug 2001 - 21 Jun 2013 |
Individual | Dineen, Mark John |
Cashmere Christchurch 8022 New Zealand |
28 Aug 2013 - 28 Aug 2013 |
Alan David Mcdowell - Director
Appointment date: 10 Aug 2001
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 21 Jun 2021
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 21 Jun 2013
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street