Mccashin's Brewery Limited (issued an NZ business identifier of 9429032330151) was incorporated on 16 Apr 2009. 2 addresses are in use by the company: Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (type: registered, physical). 660 Main Road Stoke, Stoke, Nelson had been their registered address, until 19 Oct 2018. Mccashin's Brewery Limited used other names, namely: 660 Main Road Stoke Limited from 16 Apr 2009 to 02 May 2019. 224 shares are allocated to 4 shareholders who belong to 2 shareholder groups. The first group consists of 3 entities and holds 223 shares (99.55 per cent of shares), namely:
Isherwood-Ramsbottom, Alexandra June (an individual) located at Rd 1, Nelson postcode 7071,
Harley Trustee No. 75 Limited (an other) located at Nelson, Nelson postcode 7010,
Mccashin, Scott Terence (a director) located at Stoke, Nelson postcode 7011. In the second group, a total of 1 shareholder holds 0.45 per cent of all shares (exactly 1 share); it includes
Mccashin, Scott Terence (a director) - located at Stoke, Nelson. Businesscheck's information was updated on 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 | Registered & physical & service | 19 Oct 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Paul Le Gros
Stepneyville, Nelson, 7010
Address used since 11 Jan 2017 |
Director | 11 Jan 2017 - current |
|
Scott Terence Mccashin
Stoke, Nelson, 7011
Address used since 01 Apr 2018 |
Director | 01 Apr 2018 - current |
|
Christopher Grant Swasbrook
Remuera, Auckland, 1050
Address used since 24 Jan 2023 |
Director | 24 Jan 2023 - current |
|
Paul Donald Le Gros
Stepneyville, Nelson, 7010
Address used since 11 Jan 2017 |
Director | 11 Jan 2017 - 11 Nov 2024 |
|
Carl Patrick Carrington
Wanaka, Wanaka, 9305
Address used since 30 Aug 2018 |
Director | 30 Aug 2018 - 12 Sep 2022 |
|
Phillip James Smith
Atawhai, Nelson, 7010
Address used since 28 Apr 2017 |
Director | 28 Apr 2017 - 15 Feb 2022 |
|
Dean Patrick Mccashin
Stoke, Nelson, 7011
Address used since 01 Apr 2018 |
Director | 01 Apr 2018 - 15 Nov 2021 |
|
Todd Joseph Mccashin
Stoke, Nelson, 7011
Address used since 31 Mar 2016 |
Director | 31 Mar 2016 - 11 Jan 2017 |
|
Bryan Geoffrey Inch
Sumner, Christchurch, 8081
Address used since 23 May 2012 |
Director | 23 May 2012 - 31 Mar 2016 |
|
Candace Kinser
Rd 2, Waimauku, 0882
Address used since 27 Mar 2014 |
Director | 27 Mar 2014 - 31 Mar 2016 |
|
Terence Michael Mccashin
Redcliffs, Christchurch, 8081
Address used since 05 Jun 2012 |
Director | 23 May 2012 - 06 Oct 2015 |
|
Anthony John Jakicevich
Westmere, Auckland, 1022
Address used since 17 Jun 2014 |
Director | 17 Jun 2014 - 26 Feb 2015 |
|
Joseph Kevin Jakicevich
Western Springs, Auckland, 1022
Address used since 01 Jun 2012 |
Director | 01 Jun 2012 - 22 May 2014 |
|
Beverley Patricia Mccashin
Redcliffs, Christchurch, 8081
Address used since 23 May 2012 |
Director | 23 May 2012 - 28 Aug 2013 |
|
Dean Patrick Mccashin
Stoke, Nelson,
Address used since 16 Apr 2009 |
Director | 16 Apr 2009 - 23 May 2012 |
|
Todd Joseph Mccashin
Nelson,
Address used since 16 Apr 2009 |
Director | 16 Apr 2009 - 13 Jul 2009 |
|
Anna Gibbons
Nelson,
Address used since 16 Apr 2009 |
Director | 16 Apr 2009 - 13 Jul 2009 |
|
Scott Terence Mccashin
Ferrymead, Christchurch,
Address used since 16 Apr 2009 |
Director | 16 Apr 2009 - 13 Jul 2009 |
|
Maria Anne Wieblitz
Ilam, Christchurch,
Address used since 16 Apr 2009 |
Director | 16 Apr 2009 - 13 Jul 2009 |
| Previous address | Type | Period |
|---|---|---|
| 660 Main Road Stoke, Stoke, Nelson, 7011 | Registered & physical | 16 Apr 2009 - 19 Oct 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Isherwood-ramsbottom, Alexandra June Individual |
Rd 1 Nelson 7071 |
14 Dec 2022 - current |
|
Harley Trustee No. 75 Limited Other (Other) |
Nelson Nelson 7010 |
14 Dec 2022 - current |
|
Mccashin, Scott Terence Director |
Stoke Nelson 7011 |
14 Dec 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mccashin, Scott Terence Director |
Stoke Nelson 7011 |
14 Dec 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Zwart, Elizabeth Ann Individual |
Rd1 Nelson |
11 Feb 2010 - 22 Sep 2015 |
|
Zwart, Anthony Theodore Individual |
Rd1 Nelson |
11 Feb 2010 - 22 Sep 2015 |
|
Ngakuta Limited Shareholder NZBN: 9429035117452 Company Number: 1569278 Entity |
136 Ilam Road, Ilam Christchurch 8041 |
16 Apr 2009 - 14 Dec 2022 |
|
Ngakuta Limited Shareholder NZBN: 9429035117452 Company Number: 1569278 Entity |
136 Ilam Road, Ilam Christchurch 8041 |
16 Apr 2009 - 14 Dec 2022 |
|
Driedger, Wilhelm Individual |
Rd 1 Richmond 7081 |
15 Jul 2019 - 09 Dec 2022 |
|
Orah Dom Limited Shareholder NZBN: 9429039641267 Company Number: 334155 Entity |
01 Jun 2012 - 20 Mar 2015 | |
|
Orah Dom Limited Shareholder NZBN: 9429039641267 Company Number: 334155 Entity |
01 Jun 2012 - 20 Mar 2015 | |
|
Campbell, Mark Individual |
Rd1 Nelson |
11 Feb 2010 - 22 Sep 2015 |
![]() |
Stevens Orchard Trustees (woodall) Limited Stoke |
![]() |
Rv World Limited Level 1, 19 Elms Street |
![]() |
Y.m Foods Limited 6 Barrett Court |
![]() |
Wilsfield Holdings Limited 2 Ardilea Avenue |
![]() |
New Zealand Dairy Dessert Company Limited 26a Mcmahon Street |
![]() |
Kitti-bee Investments Limited 7 Baxter Place |