General information

Wolace Contracting Limited

Type: NZ Limited Company (Ltd)
9429031379731
New Zealand Business Number
3123365
Company Number
Registered
Company Status
A052917 - Agricultural Fencing Contractor
Industry classification codes with description

Wolace Contracting Limited (issued a New Zealand Business Number of 9429031379731) was launched on 15 Sep 2010. 4 addresses are in use by the company: 4A Duke Street, Pahiatua, 4910 (type: registered, service). Crowe Horwath, 127 Ruataniwha Street, Waipukurau had been their registered address, up until 02 Apr 2020. Wolace Contracting Limited used more aliases, namely: Macgregor Spreaders 2010 Limited from 15 Sep 2010 to 07 Sep 2020. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 1 share (1% of shares), namely:
Fuller, Joshua Thomas (a director) located at Rd 11, Norsewood postcode 4974. In the second group, a total of 1 shareholder holds 99% of all shares (99 shares); it includes
Fuller, Joshua Thomas (a director) - located at Rd 11, Norsewood. "Agricultural fencing contractor" (ANZSIC A052917) is the category the ABS issued to Wolace Contracting Limited. Businesscheck's data was last updated on 10 May 2025.

Current address Type Used since
127 Ruataniwha Street, Waipukurau, Waipukurau, 4200 Registered & physical & service 02 Apr 2020
4a Duke Street, Pahiatua, 4910 Registered & service 08 Jan 2025
Directors
Name and Address Role Period
Joshua Thomas Fuller
Rd 11, Norsewood, 4974
Address used since 29 Apr 2024
Takapau, Takapau, 4203
Address used since 29 Apr 2011
Director 15 Sep 2010 - current
Brenda Jane Fuller
Waipukurau, Waipukurau, 4200
Address used since 01 Jan 1970
Director 15 Sep 2010 - 29 Nov 2012
Robert Michael Fuller
Waipukurau, Waipukurau, 4200
Address used since 15 Sep 2010
Director 15 Sep 2010 - 23 May 2012
Addresses
Previous address Type Period
Crowe Horwath, 127 Ruataniwha Street, Waipukurau, 4200 Registered & physical 10 Apr 2014 - 02 Apr 2020
34 Hatuma Road, Waipukurau, Waipukurau, 4200 Physical & registered 15 Sep 2010 - 10 Apr 2014
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
03 Apr 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Fuller, Joshua Thomas
Director
Rd 11
Norsewood
4974
15 Sep 2010 - current
Shares Allocation #2 Number of Shares: 99
Shareholder Name Address Period
Fuller, Joshua Thomas
Director
Rd 11
Norsewood
4974
15 Sep 2010 - current

Historic shareholders

Shareholder Name Address Period
Fuller, Krystle Maree
Individual
Takapau
Takapau
4203
07 Sep 2020 - 03 Apr 2025
Fuller, Brenda Jane
Individual
Waipukurau
Waipukurau
4200
15 Sep 2010 - 15 May 2017
Robert Michael Fuller
Director
Waipukurau
Waipukurau
4200
15 Sep 2010 - 20 Jun 2012
Brenda Jane Fuller
Director
Waipukurau
Waipukurau
4200
15 Sep 2010 - 15 May 2017
Fuller, Robert Michael
Individual
Waipukurau
Waipukurau
4200
15 Sep 2010 - 20 Jun 2012
Location
Companies nearby
Central Hawke's Bay Hockey Association (incorporated)
Whk Crowe Horwarth
Cjlr Limited
127 Ruataniwha Street
Hewitt Livestock Limited
127 Ruataniwha Street
Wnb Limited
127 Ruataniwha Street
Mai Rua Medical Limited
127 Ruataniwha Street
Wallbridge Farming Limited
127 Ruataniwha Street
Similar companies
D & J Brady Limited
5 Havelock Road
Md Dara Miah Horticulture Limited
812 Maitland Crescent
Pro Mowing & Property Maintenance Limited
326 Napier Road
Woodpecker Contracting Limited
173 Salisbury Street
Andene Contracts Limited
139 Main Street
Ram It Fencing Co Limited
76 Fergusson Street