Test Lab Brewery Limited (issued an NZBN of 9429034468814) was started on 28 Oct 2005. 4 addresses are currently in use by the company: 28D Acheron Drive, Riccarton, Christchurch, 8041 (type: registered, service). 10 Nottingham Ave, Halswell, Christchurch had been their physical address, until 01 Dec 2016. Test Lab Brewery Limited used more names, namely: Test Lab Brewing Limited from 13 Aug 2021 to 04 Nov 2021, Milkshed Brewing Company Limited (28 Oct 2005 to 13 Aug 2021). 200 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 200 shares (100 per cent of shares), namely:
Jerard, Raoul Nigel (an individual) located at Halswell, Christchurch postcode 8025. "Breweries" (business classification C121220) is the classification the Australian Bureau of Statistics issued Test Lab Brewery Limited. Our information was last updated on 02 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 479 Marshs Road, Halswell, Christchurch, 8025 | Registered & physical & service | 01 Dec 2016 |
| 28d Acheron Drive, Riccarton, Christchurch, 8041 | Registered & service | 20 May 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Raoul Nigel Jerard
Halswell, Christchurch, 8025
Address used since 27 Feb 2015 |
Director | 28 Oct 2005 - current |
|
Jackie Margaret Aislabie
Halswell, Christchurch, 8025
Address used since 01 Oct 2021 |
Director | 01 Oct 2021 - current |
|
Jacqueline Margaret Aislabie
Halswell, Christchurch, 8025
Address used since 01 Oct 2021 |
Director | 01 Oct 2021 - 08 May 2025 |
|
Deborah Jane Jerard
Christchurch,
Address used since 28 Oct 2005 |
Director | 28 Oct 2005 - 25 Oct 2007 |
| Previous address | Type | Period |
|---|---|---|
| 10 Nottingham Ave, Halswell, Christchurch | Physical & registered | 01 Nov 2007 - 01 Dec 2016 |
| 4 Country Palms, Christchurch | Physical & registered | 28 Oct 2005 - 01 Nov 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jerard, Raoul Nigel Individual |
Halswell Christchurch 8025 |
28 Oct 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Aislabie, Jackie Margaret Individual |
Halswell Christchurch 8025 |
15 Jan 2022 - 12 May 2025 |
|
Aislabie, Jackie Margaret Individual |
Halswell Christchurch 8025 |
15 Jan 2022 - 12 May 2025 |
|
Aislabie, Jackie Margaret Individual |
Halswell Christchurch 8025 |
15 Jan 2022 - 12 May 2025 |
|
Jerard, Deborah Jane Individual |
Christchurch |
28 Oct 2005 - 27 Jun 2010 |
![]() |
Positive Energy Solutions Limited 479 Marshs Road |
![]() |
Red 2008 Limited 53 Tongariro Street |
![]() |
Nick Campbell Builders Limited 89 Tongariro Street |
![]() |
Site Fence Chch Limited 487 Marshs Road |
![]() |
Canterbury Construction & Investments Limited 20 Luxembourg Crescent |
![]() |
Winter And Son Roofing Limited 7 Luxembourg Cres |
|
Two Thumb Brewing Company Limited 83 Allandale Lane |
|
Cassels & Sons Brewery (2012) Limited 150 Cumnor Terrace |
|
Eruption Brewing Limited 21 Te Rama Place |
|
Ship Hop Brewing Limited 1-9 Strathallan Street |
|
Black Cat Brewing Company Limited 17 Salisbury Road |
|
Emporium Brewing Limited 57a Beach Road |