Shortcuts

Town & Country Textiles (nz) Limited

Type: NZ Limited Company (Ltd)
9429037934958
NZBN
889781
Company Number
Registered
Company Status
F341110
Industry classification code
Agricultural Machinery Or Equipment Wholesaling
Industry classification description
Current address
434 Marshall Road
Kimbolton 4774
New Zealand
Registered & physical & service address used since 09 Dec 2019

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).

Addresses

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

Contact info
64 27 474336
13 Mar 2019 Phone
tehekenga@farmside.co.nz
Email
Financial Data

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
Shares Allocation Number of Shares: 2
Entity (NZ Limited Company) Wool Equities Limited
Shareholder NZBN: 9429038030673
Roslyn
Palmerston North
4414
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Keraplast Manufacturing
Shareholder NZBN: 9429039159724
Company Number: 490793
Entity Keraplast Manufacturing
Shareholder NZBN: 9429039159724
Company Number: 490793

Ultimate Holding Company

21 Jul 1991
Effective Date
Wool Equities Limited
Name
Ltd
Type
868762
Ultimate Holding Company Number
NZ
Country of origin
58 West Street
West End
Palmerston North 4412
New Zealand
Address
Directors

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

Similar companies

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