General information

Wigram Brewing Company Limited

Type: NZ Limited Company (Ltd)
9429036516179
New Zealand Business Number
1207002
Company Number
Registered
Company Status

Wigram Brewing Company Limited (issued a New Zealand Business Number of 9429036516179) was started on 26 Apr 2002. 2 addresses are currently in use by the company: Level 3, 6 Show Place, Addington, Christchurch, 8024 (type: registered, physical). 119 Blenheim Road, Riccarton, Christchurch had been their registered address, until 05 May 2021. 200 shares are issued to 7 shareholders who belong to 5 shareholder groups. The first group includes 3 entities and holds 34 shares (17 per cent of shares), namely:
Donkers, Leo Henry (an individual) located at 1293 Leeston Dunsandel Road, Rd 2, Leeston,
Donkers, John Williams (an individual) located at 59 Ribbonwood Road, Geraldine,
Brown, Graham Conway (an individual) located at 19 Ruby Avenue, Northwood, Christchurch postcode 8051. In the second group, a total of 1 shareholder holds 25 per cent of all shares (50 shares); it includes
Mcgurk, Caroline Iva (an individual) - located at Christchurch. Moving on to the 3rd group of shareholders, share allotment (50 shares, 25%) belongs to 1 entity, namely:
Mcgurk, Paul Anthony, located at Halswell, Christchurch (an individual). Businesscheck's information was last updated on 12 Apr 2024.

Current address Type Used since
Level 3, 6 Show Place, Addington, Christchurch, 8024 Registered & physical & service 05 May 2021
Directors
Name and Address Role Period
Paul Anthony Mcgurk
Halswell, Christchurch, 8025
Address used since 26 Apr 2002
Director 26 Apr 2002 - current
Caroline Iva Mcgurk
Halswell, Christchurch, 8025
Address used since 15 Mar 2016
Director 15 Mar 2016 - current
John William Donkers
Rd 21, Geraldine, 7991
Address used since 26 Apr 2016
Director 20 Feb 2008 - 30 Aug 2023
Leo Henry Donkers
Rd 2, Leeston, 7682
Address used since 26 Apr 2016
Director 20 Feb 2008 - 25 Feb 2022
Peter Mcgurk
Timaru 7910,
Address used since 24 Aug 2009
Director 24 Aug 2009 - 15 Mar 2016
Caroline Iva Mcgurk
Halswell, Christchurch, 8025
Address used since 15 Feb 2008
Director 15 Feb 2008 - 24 Aug 2009
Addresses
Previous address Type Period
119 Blenheim Road, Riccarton, Christchurch, 8041 Registered & physical 21 May 2020 - 05 May 2021
119 Blenheim Road, Riccarton, Christchurch, 8041 Physical & registered 04 Jun 2014 - 21 May 2020
504 Wairakei Road, Burnside, Christchurch, 8053 Physical & registered 11 Feb 2013 - 04 Jun 2014
Brown Glassford, Level 1, 55 Kilmore Street, Christchurch Registered 07 Feb 2008 - 11 Feb 2013
Brown Glassford & Co Limited, Level 1, 55 Kilmore Street, Christchurch Physical 07 Feb 2008 - 11 Feb 2013
Taurus Group - Bgp, 3rd Floor, Landsborough House, Cnr Durham And, Gloucester Streets, Christchurch Registered & physical 20 Feb 2004 - 07 Feb 2008
Deloitte Touche Tohmatsu, Level 4, 32 Oxford Terrace, Christchurch Physical & registered 17 Feb 2003 - 20 Feb 2004
Deloitte Touche Tohmatsu, 32 Oxford Terrace, Christchurch Registered & physical 26 Apr 2002 - 17 Feb 2003
Financial Data
Financial info
200
Total number of Shares
April
Annual return filing month
March
Financial report filing month
06 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 34
Shareholder Name Address Period
Donkers, Leo Henry
Individual
1293 Leeston Dunsandel Road
Rd 2, Leeston
01 Apr 2008 - current
Donkers, John Williams
Individual
59 Ribbonwood Road
Geraldine
01 Apr 2008 - current
Brown, Graham Conway
Individual
19 Ruby Avenue
Northwood, Christchurch
8051
01 Apr 2008 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Mcgurk, Caroline Iva
Individual
Christchurch
26 Apr 2002 - current
Shares Allocation #3 Number of Shares: 50
Shareholder Name Address Period
Mcgurk, Paul Anthony
Individual
Halswell
Christchurch
26 Apr 2002 - current
Shares Allocation #4 Number of Shares: 33
Shareholder Name Address Period
Oruawharo Investments Limited
Shareholder NZBN: 9429035518600
Entity (NZ Limited Company)
Devonport
Auckland
0624
01 Apr 2008 - current
Shares Allocation #5 Number of Shares: 33
Shareholder Name Address Period
Donkers, Leo Henry
Individual
Rd 2
Leeston
7682
01 Apr 2008 - current

Historic shareholders

Shareholder Name Address Period
Chambers, Kirsten Elizabeth
Individual
1293 Leeston Dunsandel Road
Rd 2, Leeston
01 Apr 2008 - 27 Jan 2011
Location
Companies nearby
Currie Property Holdings Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
K.r Builders Limited
119 Blenheim Road Riccarton
Cage Project Management Limited
119 Blenheim Road
Darth Properties Limited
119 Blenheim Road