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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Mcgurk, Caroline Iva Individual |
Christchurch |
26 Apr 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcgurk, Paul Anthony Individual |
Halswell Christchurch |
26 Apr 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Oruawharo Investments Limited Shareholder NZBN: 9429035518600 Entity (NZ Limited Company) |
Devonport Auckland 0624 |
01 Apr 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Donkers, Leo Henry Individual |
Rd 2 Leeston 7682 |
01 Apr 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Chambers, Kirsten Elizabeth Individual |
1293 Leeston Dunsandel Road Rd 2, Leeston |
01 Apr 2008 - 27 Jan 2011 |
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 |