Touchwood Contract Cutting Limited (NZBN 9429034216194) was launched on 31 Mar 2006. 2 addresses are in use by the company: 12 Oxford Street, Richmond, 7020 (type: registered, physical). 23A Salisbury Road, Richmond had been their registered address, up until 21 Sep 2020. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50% of shares), namely:
Wishart, Jeffrey Douglas (a director) located at Wakefield, Wakefield postcode 7025. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Mclennan, Pauline Marie (an individual) - located at Rd 2, Wyndham. "Timber mfg - rough sawn" (ANZSIC C141140) is the category the Australian Bureau of Statistics issued to Touchwood Contract Cutting Limited. The Businesscheck database was updated on 09 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 12 Oxford Street, Richmond, 7020 | Registered & physical & service | 21 Sep 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Jeffrey Douglas Wishart
Wakefield, Wakefield, 7025
Address used since 16 Feb 2016
Rd2, Wyndham, 9892
Address used since 20 Jul 2019 |
Director | 16 Feb 2016 - current |
|
Pauline Marie Mclennan
Wakefield, Wakefield, 7025
Address used since 09 Jul 2015 |
Director | 31 Mar 2006 - 24 Feb 2016 |
| Previous address | Type | Period |
|---|---|---|
| 23a Salisbury Road, Richmond, 7020 | Registered & physical | 18 Jul 2018 - 21 Sep 2020 |
| 9 Hunt Terrace, Wakefield, Wakefield, 7025 | Registered & physical | 21 Jul 2015 - 18 Jul 2018 |
| 266 Hardy Street, Nelson, 7010 | Registered & physical | 17 Jul 2015 - 21 Jul 2015 |
| 84 Lord Rutherford Road, Brightwater, Nelson | Registered & physical | 31 Mar 2006 - 17 Jul 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wishart, Jeffrey Douglas Director |
Wakefield Wakefield 7025 |
24 Feb 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mclennan, Pauline Marie Individual |
Rd 2 Wyndham 9892 |
08 Jul 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mclennan, Pauline Maree Individual |
Wakefield Wakefield 7025 |
31 Mar 2006 - 08 Jul 2019 |
![]() |
Cropcircle New Zealand Limited 7 Hunt Terrace |
![]() |
Nelson Property Law Centre Limited 12 Hunt Terrace |
![]() |
Twb (2011) Limited 12 Clifford Road |
![]() |
Wakefield Medical Practice Limited 12 Edward Street |
![]() |
Idot Limited 22a Edward Street |
![]() |
Cadenza Design Limited 6 Clifford Road |
|
Canterbury United Posts Limited Ellesmere Rd |
|
Mcclunie Tree Farm Limited 6 Rawhiti Street |
|
Value Timber Supplies Limited 54 Gill Street |
|
Redwoods Remanufacturing Limited Level 1, 24 Porter Drive |
|
Stagecoast Limited Willis Toomey Robinson |
|
Hedley Contracting Limited 254 Maytown Road Waimate |