E B Mcdonald Limited (NZBN 9429040316857) was launched on 06 May 1955. 7 addresess are in use by the company: 13 Devon Street, Dunedin Central, Dunedin, 9016 (type: registered, service). 25 Mailer Street, Mornington, Dunedin had been their physical address, up until 10 Sep 2019. 72000 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 29341 shares (40.75 per cent of shares), namely:
Castle Trustees Limited (an entity) located at Roslyn, Dunedin postcode 9010,
Wansink, Gregory James John (an individual) located at Mosgiel, Mosgiel postcode 9024. In the second group, a total of 1 shareholder holds 31 per cent of all shares (22317 shares); it includes
Wansink, Nicholas John (an individual) - located at Rd 1, Dunedin. Moving on to the third group of shareholders, share allocation (20342 shares, 28.25%) belongs to 1 entity, namely:
Wansink, Gregory James John, located at Mosgiel, Mosgiel (an individual). "Agricultural machinery or equipment mfg" (ANZSIC C246110) is the category the Australian Bureau of Statistics issued E B Mcdonald Limited. Businesscheck's information was last updated on 11 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 16 Wilkie Road, Kensington, Dunedin, 9012 | Registered | 17 Sep 2012 |
| P O Box 2025, Dunedin, 9044 | Postal | 02 Sep 2019 |
| 16 Wilkie Road, Kensington, Dunedin, 9012 | Office & delivery | 02 Sep 2019 |
| 16 Wilkie Road, Kensington, Dunedin, 9012 | Physical & service | 10 Sep 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Gregory James John Wansink
Mosgiel, Mosgiel, 9024
Address used since 01 Aug 2024
Mosgiel, Mosgiel, 9024
Address used since 09 Aug 2022
Fairfield, Dunedin, 9018
Address used since 30 Jun 1990 |
Director | 30 Jun 1990 - current |
|
Nicholas John Wansink
Dunedin, 9076
Address used since 11 Aug 2023
Fairfield, Dunedin, 9018
Address used since 15 Oct 2016
Kenmure, Dunedin, 9011
Address used since 25 Jul 2012 |
Director | 25 Jul 2012 - current |
|
Donna Marie Wansink
Fairfield, Dunedin, 9018
Address used since 30 Jun 1990 |
Director | 30 Jun 1990 - 18 Mar 2018 |
|
Valerie Wansink
Abbotsford, Dunedin,
Address used since 30 Jun 1990 |
Director | 30 Jun 1990 - 01 Jun 1997 |
|
Johannus Bernardus Wansink
Abbotsford, Dunedin,
Address used since 30 Jun 1990 |
Director | 30 Jun 1990 - 01 Jun 1997 |
| Type | Used since | |
|---|---|---|
| 16 Wilkie Road, Kensington, Dunedin, 9012 | Physical & service | 10 Sep 2019 |
| 13 Devon Street, Dunedin Central, Dunedin, 9016 | Registered & service | 18 Apr 2024 |
| 16 Wilkie Road , Kensington , Dunedin , 9012 |
| Previous address | Type | Period |
|---|---|---|
| 25 Mailer Street, Mornington, Dunedin, 9011 | Physical | 17 Sep 2012 - 10 Sep 2019 |
| 16 Wilkie Road, Dunedin 9044 | Registered | 24 Aug 2009 - 17 Sep 2012 |
| Hannagan & Devereux, 8 Moran Building, Octagon, Dunedin | Physical | 26 Jul 2001 - 26 Jul 2001 |
| Kelly & Co Ltd, 25 Mailer Street, Mornington, Dunedin | Physical | 26 Jul 2001 - 17 Sep 2012 |
| Hannagan & Devereux, Moran Building, Octagon, Dunedin | Physical | 10 Aug 1998 - 26 Jul 2001 |
| 22 Waverly St, Dunedin | Registered | 17 Jul 1997 - 24 Aug 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Castle Trustees Limited Shareholder NZBN: 9429041262184 Entity (NZ Limited Company) |
Roslyn Dunedin 9010 |
06 Aug 2024 - current |
|
Wansink, Gregory James John Individual |
Mosgiel Mosgiel 9024 |
06 May 1955 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wansink, Nicholas John Individual |
Rd 1 Dunedin 9076 |
07 Sep 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wansink, Gregory James John Individual |
Mosgiel Mosgiel 9024 |
06 May 1955 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Anderson Lloyd Trustee Company Limited Shareholder NZBN: 9429039610614 Company Number: 343369 Entity |
Otago House, Cnr Princes St & Moray Place Dunedin 9016 |
21 Jan 2010 - 06 Aug 2024 |
|
Anderson Lloyd Trustee Company Limited Shareholder NZBN: 9429039610614 Company Number: 343369 Entity |
477 Moray Place Dunedin 9016 |
21 Jan 2010 - 06 Aug 2024 |
|
Wansink, Donna Marie Individual |
Fairfield Dunedin 9018 |
06 May 1955 - 15 Aug 2022 |
|
Wansink, Donna Marie Individual |
Fairfield Dunedin 9018 |
06 May 1955 - 15 Aug 2022 |
|
Wansink, Donna Marie Individual |
Fairfield Dunedin 9018 |
06 May 1955 - 15 Aug 2022 |
|
Wansink, Donna Marie Individual |
Fairfield Dunedin 9018 |
06 May 1955 - 15 Aug 2022 |
|
Wansink, Donna Marie Individual |
Fairfield Dunedin 9018 |
06 May 1955 - 15 Aug 2022 |
![]() |
Harrows Collision Repairs Limited 26 Wilkie Road |
![]() |
Everitt Enterprises Limited 42 Wilkie Road |
![]() |
Dunedin Trade Training Centre Limited 14 Bridgman Street |
![]() |
Bridgman Holdings Limited 64-85 Bridgman Street |
![]() |
Disabled Citizens' Society (otago) Incorporated 199 Hillside Road |
![]() |
Bridgman St Panel-beaters Limited 73-75 Bridgman Street |
|
Ian Day Motor Cycles Limited 51a Russell Street |
|
Central Irrigation Services Limited 11 Pioneer Court |
|
Pritchard Teats Limited 101 Don Street |
|
Rata Industries Group Limited 1 Ferrier Road |
|
David James Agricultural Engineering Limited 66 High Street |
|
Springston Agricultural Engineering Limited Main Road |