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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fuller, Joshua Thomas Director |
Rd 11 Norsewood 4974 |
15 Sep 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fuller, Joshua Thomas Director |
Rd 11 Norsewood 4974 |
15 Sep 2010 - current |
| 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 |
![]() |
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 |
|
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 |