Wigram Brewing Company Limited, a registered company, was registered on 26 Apr 2002. 9429036516179 is the NZBN it was issued. The company has been run by 6 directors: Paul Anthony Mcgurk - an active director whose contract started on 26 Apr 2002,
Caroline Iva Mcgurk - an active director whose contract started on 15 Mar 2016,
John William Donkers - an inactive director whose contract started on 20 Feb 2008 and was terminated on 30 Aug 2023,
Leo Henry Donkers - an inactive director whose contract started on 20 Feb 2008 and was terminated on 25 Feb 2022,
Peter Mcgurk - an inactive director whose contract started on 24 Aug 2009 and was terminated on 15 Mar 2016.
Updated on 12 Apr 2024, BizDb's data contains detailed information about 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (type: registered, physical).
Wigram Brewing Company Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their registered address up to 05 May 2021.
A total of 200 shares are issued to 7 shareholders (5 groups). The first group consists of 34 shares (17%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 50 shares (25%). Lastly there is the 3rd share allotment (50 shares 25%) made up of 1 entity.
Previous addresses
Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 21 May 2020 to 05 May 2021
Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 04 Jun 2014 to 21 May 2020
Address: 504 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 11 Feb 2013 to 04 Jun 2014
Address: Brown Glassford, Level 1, 55 Kilmore Street, Christchurch New Zealand
Registered address used from 07 Feb 2008 to 11 Feb 2013
Address: Brown Glassford & Co Limited, Level 1, 55 Kilmore Street, Christchurch New Zealand
Physical address used from 07 Feb 2008 to 11 Feb 2013
Address: Taurus Group - Bgp, 3rd Floor, Landsborough House, Cnr Durham And, Gloucester Streets, Christchurch
Registered & physical address used from 20 Feb 2004 to 07 Feb 2008
Address: Deloitte Touche Tohmatsu, Level 4, 32 Oxford Terrace, Christchurch
Physical & registered address used from 17 Feb 2003 to 20 Feb 2004
Address: Deloitte Touche Tohmatsu, 32 Oxford Terrace, Christchurch
Registered & physical address used from 26 Apr 2002 to 17 Feb 2003
Basic Financial info
Total number of Shares: 200
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 06 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 34 | |||
Individual | Donkers, Leo Henry |
1293 Leeston Dunsandel Road Rd 2, Leeston New Zealand |
01 Apr 2008 - |
Individual | Donkers, John Williams |
59 Ribbonwood Road Geraldine New Zealand |
01 Apr 2008 - |
Individual | Brown, Graham Conway |
19 Ruby Avenue Northwood, Christchurch 8051 New Zealand |
01 Apr 2008 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mcgurk, Caroline Iva |
Christchurch |
26 Apr 2002 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Mcgurk, Paul Anthony |
Halswell Christchurch |
26 Apr 2002 - |
Shares Allocation #4 Number of Shares: 33 | |||
Entity (NZ Limited Company) | Oruawharo Investments Limited Shareholder NZBN: 9429035518600 |
Devonport Auckland 0624 New Zealand |
01 Apr 2008 - |
Shares Allocation #5 Number of Shares: 33 | |||
Individual | Donkers, Leo Henry |
Rd 2 Leeston 7682 New Zealand |
01 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chambers, Kirsten Elizabeth |
1293 Leeston Dunsandel Road Rd 2, Leeston New Zealand |
01 Apr 2008 - 27 Jan 2011 |
Paul Anthony Mcgurk - Director
Appointment date: 26 Apr 2002
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 26 Apr 2002
Caroline Iva Mcgurk - Director
Appointment date: 15 Mar 2016
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 15 Mar 2016
John William Donkers - Director (Inactive)
Appointment date: 20 Feb 2008
Termination date: 30 Aug 2023
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 26 Apr 2016
Leo Henry Donkers - Director (Inactive)
Appointment date: 20 Feb 2008
Termination date: 25 Feb 2022
Address: Rd 2, Leeston, 7682 New Zealand
Address used since 26 Apr 2016
Peter Mcgurk - Director (Inactive)
Appointment date: 24 Aug 2009
Termination date: 15 Mar 2016
Address: Timaru 7910, New Zealand
Address used since 24 Aug 2009
Caroline Iva Mcgurk - Director (Inactive)
Appointment date: 15 Feb 2008
Termination date: 24 Aug 2009
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 15 Feb 2008
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