General information

Industrial Controls Christchurch Limited

Type: NZ Limited Company (Ltd)
9429032611663
New Zealand Business Number
2161948
Company Number
Registered
Company Status

Industrial Controls Christchurch Limited (issued an NZ business number of 9429032611663) was launched on 04 Sep 2008. 2 addresses are in use by the company: 24 The Terrace, Timaru, Timaru, 7910 (type: physical, registered). 43 York Street, Seaview, Timaru had been their physical address, up to 11 Mar 2016. 75 shares are allocated to 8 shareholders who belong to 3 shareholder groups. The first group consists of 3 entities and holds 25 shares (33.33% of shares), namely:
Timpany Walton Trustees 2022 Limited (an entity) located at Timaru postcode 7910,
Mcnaught, Erin Mary (an individual) located at Timaru,
Stickings, David Edward (an individual) located at Timaru. As far as the second group is concerned, a total of 2 shareholders hold 33.33% of all shares (25 shares); it includes
Timpany Walton Trustees 2019 Limited (an entity) - located at Timaru, Timaru,
Mciver, David Michael (an individual) - located at Timaru. The third group of shareholders, share allocation (25 shares, 33.33%) belongs to 3 entities, namely:
New Zealand Trustee Services Limited, located at 191 Queen Street, Auckland (an entity),
Murphy, Siobhan Louise, located at Christchurch 8011 (an individual),
Hayward, Andrew John, located at Christchurch 8011 (an individual). The Businesscheck information was last updated on 13 May 2025.

Current address Type Used since
24 The Terrace, Timaru, Timaru, 7910 Physical & registered & service 11 Mar 2016
Directors
Name and Address Role Period
David Michael Mciver
Rd 5, Timaru, 7975
Address used since 01 Aug 2015
Director 04 Sep 2008 - current
Andrew John Hayward
Mairehau, Christchurch, 8052
Address used since 01 Aug 2015
Director 04 Sep 2008 - current
Erin Mary Mcnaught
Highfield, Timaru, 7910
Address used since 01 Aug 2015
Director 04 Sep 2008 - current
Alastair Andrew Fordyce
Ilam, Christchurch, 8041
Address used since 01 Aug 2015
Director 04 Sep 2008 - 19 Nov 2015
Addresses
Previous address Type Period
43 York Street, Seaview, Timaru, 7910 Physical & registered 08 Sep 2015 - 11 Mar 2016
338 Stafford Street, Timaru, 7910 Registered & physical 24 Aug 2012 - 08 Sep 2015
48 Bank Street, Timaru Physical & registered 04 Sep 2008 - 24 Aug 2012
Financial Data
Financial info
75
Total number of Shares
August
Annual return filing month
26 Aug 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 25
Shareholder Name Address Period
Timpany Walton Trustees 2022 Limited
Shareholder NZBN: 9429050651771
Entity (NZ Limited Company)
Timaru
7910
04 Aug 2023 - current
Mcnaught, Erin Mary
Individual
Timaru
04 Sep 2008 - current
Stickings, David Edward
Individual
Timaru
04 Sep 2008 - current
Shares Allocation #2 Number of Shares: 25
Shareholder Name Address Period
Timpany Walton Trustees 2019 Limited
Shareholder NZBN: 9429047698215
Entity (NZ Limited Company)
Timaru
Timaru
7910
20 Dec 2019 - current
Mciver, David Michael
Individual
Timaru
04 Sep 2008 - current
Shares Allocation #3 Number of Shares: 25
Shareholder Name Address Period
New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
Entity (NZ Limited Company)
191 Queen Street
Auckland
1010
04 Sep 2008 - current
Murphy, Siobhan Louise
Individual
Christchurch 8011
04 Sep 2008 - current
Hayward, Andrew John
Individual
Christchurch 8011
04 Sep 2008 - current

Historic shareholders

Shareholder Name Address Period
Fordyce, Maryke Gloudine
Individual
Christchurch
04 Sep 2008 - 23 Nov 2015
Mcfarlane, Stephen John
Individual
Maori Hill
Timaru
7910
04 Sep 2008 - 04 Aug 2023
Mcfarlane, Stephen John
Individual
Maori Hill
Timaru
7910
04 Sep 2008 - 04 Aug 2023
Fordyce, Alastair Andrew
Individual
Christchurch
04 Sep 2008 - 23 Nov 2015
Mciver, Mari Lynn
Individual
Timaru
04 Sep 2008 - 20 Dec 2019
Adams, Linda Judith
Individual
Christchurch
04 Sep 2008 - 23 Nov 2015
Location
Companies nearby