Nic Bain Limited (issued an NZ business identifier of 9429035539186) was incorporated on 25 Feb 2004. 2 addresses are in use by the company: 69 Newcastle Street, Riversdale, 9776 (type: physical, registered). 69C Newcastle Street, Riversdale had been their physical address, up to 19 Feb 2020. Nic Bain Limited used more names, namely: Gemba Limited from 25 Feb 2004 to 29 Jun 2005. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Bain, Nicolas Claude (an individual) located at Gore, Gore postcode 9710. Businesscheck's data was updated on 28 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 69 Newcastle Street, Riversdale, 9776 | Physical & registered & service | 19 Feb 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Nicolas Claude Bain
Gore, Gore, 9710
Address used since 28 Mar 2023
Rd 6, Gore, 9776
Address used since 13 May 2011 |
Director | 25 Feb 2004 - current |
|
Vance Malcolm Gemmell
Wendon, Rd 7, Gore,
Address used since 25 Feb 2004 |
Director | 25 Feb 2004 - 01 Jun 2005 |
| Previous address | Type | Period |
|---|---|---|
| 69c Newcastle Street, Riversdale, 9744 | Physical & registered | 18 Jun 2013 - 19 Feb 2020 |
| 3 Fairfield Street, Gore, Gore, 9710 | Registered & physical | 23 May 2011 - 18 Jun 2013 |
| Malloch Mcclean Gore Limited, 3 Fairfield Street, Gore, 9710 | Physical | 08 Mar 2010 - 23 May 2011 |
| Malloch Mcclean Gore Limited, 3 Fairfield Street, Gore 9710 | Registered | 08 Mar 2010 - 23 May 2011 |
| Pm Fitzgibbon & Co Ltd, Level 1, 27 Albany Street, Dunedin | Registered & physical | 05 May 2008 - 08 Mar 2010 |
| Macdonald Pearce Perniskie, 16 Main Street, Gore | Registered & physical | 13 Mar 2007 - 05 May 2008 |
| Macdonald And Associates, 16 Main Street, Gore | Physical | 03 Oct 2005 - 13 Mar 2007 |
| Macdonald And Associates, 16 Main Street, Gore | Registered | 25 Feb 2004 - 13 Mar 2007 |
| 346 Riversdale Pyramid Road, Rd 6, Riversdale | Physical | 25 Feb 2004 - 03 Oct 2005 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bain, Nicolas Claude Individual |
Gore Gore 9710 |
25 Feb 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gemmell, Vance Malcolm Individual |
Wendon Rd 7, Gore |
25 Feb 2004 - 25 Feb 2004 |
|
Gemmell, Marianne Juliet Individual |
Wendon Rd 7, Gore |
25 Feb 2004 - 27 Jun 2010 |
![]() |
Paradise Valley Limited 69 Newcastle Street |
![]() |
Four Legged Farming Limited 69 Newcastle Street |
![]() |
Waiparu Farm Limited 69c Newcastle Street |
![]() |
Paradise Bush Limited 69 Newcastle Street |
![]() |
Southtech Limited 69 Newcastle Street |
![]() |
Riversdale Senior Citizens Incorporated Community Centre |