Masterchill Refrigeration Airconditioning Limited, a registered company, was incorporated on 10 Nov 1987. 9429039514158 is the NZBN it was issued. The company has been managed by 3 directors: Christopher Ian Henderson - an active director whose contract started on 05 Dec 1988,
Edwin Lewin Brown - an inactive director whose contract started on 05 Dec 1988 and was terminated on 17 Jul 2004,
James Howard Emmerson - an inactive director whose contract started on 05 Dec 1988 and was terminated on 24 Jun 1997.
Last updated on 22 May 2025, the BizDb data contains detailed information about 1 address: 24 The Terrace, Timaru, Timaru, 7910 (type: physical, registered).
Masterchill Refrigeration Airconditioning Limited had been using 43 York Street, Seaview, Timaru as their physical address up until 02 May 2016.
A total of 50000 shares are issued to 5 shareholders (3 groups). The first group consists of 49998 shares (100%) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0%). Finally there is the next share allocation (1 share 0%) made up of 1 entity.
Previous addresses
Address: 43 York Street, Seaview, Timaru, 7910 New Zealand
Physical & registered address used from 06 May 2015 to 02 May 2016
Address: P O Box 457, Timaru New Zealand
Physical address used from 09 May 2002 to 06 May 2015
Address: 338 Stafford Street, Timaru New Zealand
Registered address used from 09 May 2002 to 06 May 2015
Address: Mcfarlane Hornsey Matthews, Corner Stafford And Sefton Streets, Timaru
Registered address used from 06 May 1998 to 09 May 2002
Address: Mcfarlane Hornsey Matthews, Cnr Stafford & Sefton Sts, Timaru
Registered address used from 15 Jul 1997 to 06 May 1998
Address: Messrs Solomon, Stockwell & Co, Cnr Stafford & Sefton Sts, Timaru
Registered address used from 05 May 1994 to 15 Jul 1997
Address: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address: Mcfarlane Hornsey Simpson, Corner Sefton & Stafford Streets, Timaru
Physical address used from 20 Feb 1992 to 09 May 2002
Address: Mcfarlane Hornsey Matthews, Corner Sefton & Stafford Streets, Timaru
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 50000
Annual return filing month: April
Annual return last filed: 15 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 49998 | |||
| Individual | Henderson, Patricia Anne |
Huntingdon Ashburton 7774 New Zealand |
28 Apr 2005 - |
| Individual | Mcfarlane, Stephen John |
Timaru New Zealand |
28 Apr 2005 - |
| Individual | Henderson, Christopher Ian |
Huntingdon Ashburton 7774 New Zealand |
28 Apr 2005 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Henderson, Patricia Anne |
Huntingdon Ashburton 7774 New Zealand |
28 Apr 2005 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Henderson, Christopher Ian |
Huntingdon Ashburton 7774 New Zealand |
10 Nov 1987 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Brown, Edwin Lewin |
Timaru |
10 Nov 1987 - 28 Apr 2005 |
Christopher Ian Henderson - Director
Appointment date: 05 Dec 1988
Address: Huntingdon, Ashburton, 7774 New Zealand
Address used since 21 Apr 2016
Edwin Lewin Brown - Director (Inactive)
Appointment date: 05 Dec 1988
Termination date: 17 Jul 2004
Address: Timaru,
Address used since 05 Dec 1988
James Howard Emmerson - Director (Inactive)
Appointment date: 05 Dec 1988
Termination date: 24 Jun 1997
Address: Timaru,
Address used since 05 Dec 1988
Ken Wills Bespoke Furniture Limited
24 The Terrace
Liken Holdings Limited
24 The Terrace
Methven Pharmacy Limited
24 The Terrace
Mrs Clean Timaru Limited
24 The Terrace
Kaak Investments Limited
24 The Terrace
Tough At The Top Limited
24 The Terrace