Town & Country Textiles (Nz) Limited was incorporated on 23 Dec 1997 and issued a business number of 9429037934958. This registered LTD company has been managed by 13 directors: Clifford John Heath - an active director whose contract began on 17 Apr 2012,
Peter Mcpartlin - an inactive director whose contract began on 18 Sep 2012 and was terminated on 20 Nov 2014,
Kevin Ernest Arscott - an inactive director whose contract began on 18 Sep 2012 and was terminated on 05 Nov 2013,
Ian Andrew Gilbert - an inactive director whose contract began on 11 Dec 2009 and was terminated on 17 Apr 2012,
James William West - an inactive director whose contract began on 25 Jun 2003 and was terminated on 11 Dec 2009.
According to our information (updated on 18 Mar 2024), this company filed 1 address: 434 Marshall Road, Kimbolton, 4774 (category: registered, physical).
Up to 09 Dec 2019, Town & Country Textiles (Nz) Limited had been using 58 West Street, Palmerston North as their registered address.
BizDb found past names for this company: from 14 Mar 2005 to 11 Sep 2012 they were named Wool Equities Shelf Co No 1 Limited, from 02 Sep 2003 to 14 Mar 2005 they were named Wel Shelf Co No 1 Limited and from 12 Feb 2001 to 02 Sep 2003 they were named Wool Board Shelf Co No. 2 Limited.
A total of 2 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 2 shares are held by 1 entity, namely:
Wool Equities Limited (an entity) located at Roslyn, Palmerston North postcode 4414. Town & Country Textiles (Nz) Limited has been classified as "Agricultural machinery or equipment wholesaling" (ANZSIC F341110).
Principal place of activity
1 Edward Street, Milton, 9241 New Zealand
Previous addresses
Address: 58 West Street, Palmerston North, 4443 New Zealand
Registered & physical address used from 30 Jan 2015 to 09 Dec 2019
Address: 1 Edward Street, Milton, 9241 New Zealand
Physical address used from 14 Nov 2012 to 30 Jan 2015
Address: 1 Edward Street, Milton, 9241 New Zealand
Registered address used from 31 Oct 2012 to 30 Jan 2015
Address: 61 Finlays Road, Rd5, Christchurch, 7675 New Zealand
Physical address used from 03 Oct 2011 to 14 Nov 2012
Address: 61 Finlays Road, Rd5, Christchurch, 7675 New Zealand
Registered address used from 03 Oct 2011 to 31 Oct 2012
Address: 14 Gerald Street, Lincoln 7640 New Zealand
Registered & physical address used from 18 Dec 2009 to 03 Oct 2011
Address: Canterbury Agriculture & Science Centre, Gerald Street, Lincoln 7608, Canterbury
Physical & registered address used from 03 Jul 2007 to 18 Dec 2009
Address: Level 7, Exchange Place, 5-7 Willeston Street, Wellington
Registered & physical address used from 01 Jul 2004 to 03 Jul 2007
Address: C/- Wool Equities Limited, Level 13, Wool House, 10 Brandon Street, Wellington
Physical address used from 04 Dec 2003 to 01 Jul 2004
Address: C/- New Zealand Wool Board, Level 13, Wool House, 10 Brandon Street, Wellington
Physical address used from 22 Nov 2001 to 04 Dec 2003
Address: C/- Kpmg Legal, Level 4, 89 The Terrace, Wellington
Physical address used from 22 Nov 2001 to 22 Nov 2001
Address: Level 13, Wool House, 10 Broandon Street, Wellington
Registered address used from 24 May 2001 to 24 May 2001
Address: C/- Kpmg Legal, Level 4, 89 The Terrace, Wellington
Registered address used from 24 May 2001 to 01 Jul 2004
Address: C/- Kensington Swan, Level 3, 89 The Terrace, Wellington
Registered address used from 01 Jan 2001 to 24 May 2001
Address: C/- Kensington Swan, Level 3, 89 The Terrace, Wellington
Physical address used from 01 Jan 2001 to 22 Nov 2001
Address: C/- Kensington Swan, Level 3, 89 The Terrace, Wellington
Registered address used from 12 Apr 2000 to 01 Jan 2001
Basic Financial info
Total number of Shares: 2
Annual return filing month: November
Annual return last filed: 24 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Entity (NZ Limited Company) | Wool Equities Limited Shareholder NZBN: 9429038030673 |
Roslyn Palmerston North 4414 New Zealand |
27 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Keraplast Manufacturing Shareholder NZBN: 9429039159724 Company Number: 490793 |
27 Nov 2003 - 27 Nov 2003 | |
Entity | Keraplast Manufacturing Shareholder NZBN: 9429039159724 Company Number: 490793 |
27 Nov 2003 - 27 Nov 2003 |
Ultimate Holding Company
Clifford John Heath - Director
Appointment date: 17 Apr 2012
Address: Kimbolton, 4774 New Zealand
Address used since 29 Nov 2019
Address: Rd54, Kimbolton, 4774 New Zealand
Address used since 17 Apr 2012
Peter Mcpartlin - Director (Inactive)
Appointment date: 18 Sep 2012
Termination date: 20 Nov 2014
Address: Loburn Rd2, Rangiora, 7472 New Zealand
Address used since 18 Sep 2012
Kevin Ernest Arscott - Director (Inactive)
Appointment date: 18 Sep 2012
Termination date: 05 Nov 2013
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 18 Sep 2012
Ian Andrew Gilbert - Director (Inactive)
Appointment date: 11 Dec 2009
Termination date: 17 Apr 2012
Address: Lincoln 7640,
Address used since 11 Dec 2009
James William West - Director (Inactive)
Appointment date: 25 Jun 2003
Termination date: 11 Dec 2009
Address: Crofton Downs, Wellington, 6035 New Zealand
Address used since 25 Jun 2003
Alistair Roy Polson - Director (Inactive)
Appointment date: 05 Feb 2007
Termination date: 08 Sep 2009
Address: Wanganui,
Address used since 05 Feb 2007
Richard John Bentley - Director (Inactive)
Appointment date: 02 Oct 2006
Termination date: 12 Jan 2007
Address: Khandallah, Wellington,
Address used since 02 Oct 2006
Mark Brian O'grady - Director (Inactive)
Appointment date: 04 May 2001
Termination date: 02 Oct 2006
Address: Takapu Valley, Tawa, Wellington,
Address used since 04 May 2001
Michael Bernard Hesp - Director (Inactive)
Appointment date: 02 Nov 2001
Termination date: 25 Jun 2003
Address: Kelburn, Wellington,
Address used since 02 Nov 2001
Geoffrey Malcolm Milner - Director (Inactive)
Appointment date: 04 May 2001
Termination date: 02 Nov 2001
Address: Paprangi, Wellington,
Address used since 04 May 2001
Ross Stephen O'neill - Director (Inactive)
Appointment date: 10 Nov 1999
Termination date: 04 May 2001
Address: Karori, Wellington,
Address used since 10 Nov 1999
David James Quigg - Director (Inactive)
Appointment date: 23 Dec 1997
Termination date: 10 Nov 1999
Address: Woburn, Lower Hutt,
Address used since 23 Dec 1997
Zane William Pritchard - Director (Inactive)
Appointment date: 23 Dec 1997
Termination date: 27 May 1999
Address: 1 Tasman Street, Mt Cook, Wellington,
Address used since 23 Dec 1997
Fidelis Cafe Limited
42 Union Street
The Milton Bruce Returned Services' Association Incorporated
31 Union Street
Tokomairiro Historical Society Incorporated
51 Union Street
The Bruce Museum Trust
53 Union Street
The Toll House Trust
7a Ossian Street
Milton Pharmacy Limited
71 Union Street
Agmac Distributors Limited
177 Riccarton Road
Bearing Warehouse Limited
9 Selkirk Place
Digga Nz Limited
33a Main Street
Kd Parts & Machinery Limited
21 Donald Street
Otago Farm Machinery Limited
48 Bell Street
Wool Equities Shelf Co No 6 Limited
1 Edward Street