Town & Country Textiles (Nz) Limited (issued a business number of 9429037934958) was registered on 23 Dec 1997. 2 addresses are currently in use by the company: 434 Marshall Road, Kimbolton, 4774 (type: registered, physical). 58 West Street, Palmerston North had been their registered address, up until 09 Dec 2019. Town & Country Textiles (Nz) Limited used other aliases, namely: Wool Equities Shelf Co No 1 Limited from 14 Mar 2005 to 11 Sep 2012, Wel Shelf Co No 1 Limited (02 Sep 2003 to 14 Mar 2005) and Wool Board Shelf Co No. 2 Limited (12 Feb 2001 - 02 Sep 2003). 2 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 2 shares (100 per cent of shares), namely:
Wool Equities Limited (an entity) located at Roslyn, Palmerston North postcode 4414. "Agricultural machinery or equipment wholesaling" (ANZSIC F341110) is the category the ABS issued Town & Country Textiles (Nz) Limited. Businesscheck's database was updated on 02 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 434 Marshall Road, Kimbolton, 4774 | Registered & physical & service | 09 Dec 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Clifford John Heath
Kimbolton, 4774
Address used since 29 Nov 2019
Rd54, Kimbolton, 4774
Address used since 17 Apr 2012 |
Director | 17 Apr 2012 - current |
|
Peter Mcpartlin
Loburn Rd2, Rangiora, 7472
Address used since 18 Sep 2012 |
Director | 18 Sep 2012 - 20 Nov 2014 |
|
Kevin Ernest Arscott
Harewood, Christchurch, 8051
Address used since 18 Sep 2012 |
Director | 18 Sep 2012 - 05 Nov 2013 |
|
Ian Andrew Gilbert
Lincoln 7640,
Address used since 11 Dec 2009 |
Director | 11 Dec 2009 - 17 Apr 2012 |
|
James William West
Crofton Downs, Wellington, 6035
Address used since 25 Jun 2003 |
Director | 25 Jun 2003 - 11 Dec 2009 |
|
Alistair Roy Polson
Wanganui,
Address used since 05 Feb 2007 |
Director | 05 Feb 2007 - 08 Sep 2009 |
|
Richard John Bentley
Khandallah, Wellington,
Address used since 02 Oct 2006 |
Director | 02 Oct 2006 - 12 Jan 2007 |
|
Mark Brian O'grady
Takapu Valley, Tawa, Wellington,
Address used since 04 May 2001 |
Director | 04 May 2001 - 02 Oct 2006 |
|
Michael Bernard Hesp
Kelburn, Wellington,
Address used since 02 Nov 2001 |
Director | 02 Nov 2001 - 25 Jun 2003 |
|
Geoffrey Malcolm Milner
Paprangi, Wellington,
Address used since 04 May 2001 |
Director | 04 May 2001 - 02 Nov 2001 |
|
Ross Stephen O'neill
Karori, Wellington,
Address used since 10 Nov 1999 |
Director | 10 Nov 1999 - 04 May 2001 |
|
David James Quigg
Woburn, Lower Hutt,
Address used since 23 Dec 1997 |
Director | 23 Dec 1997 - 10 Nov 1999 |
|
Zane William Pritchard
1 Tasman Street, Mt Cook, Wellington,
Address used since 23 Dec 1997 |
Director | 23 Dec 1997 - 27 May 1999 |
| 1 Edward Street , Milton , 9241 |
| Previous address | Type | Period |
|---|---|---|
| 58 West Street, Palmerston North, 4443 | Registered & physical | 30 Jan 2015 - 09 Dec 2019 |
| 1 Edward Street, Milton, 9241 | Physical | 14 Nov 2012 - 30 Jan 2015 |
| 1 Edward Street, Milton, 9241 | Registered | 31 Oct 2012 - 30 Jan 2015 |
| 61 Finlays Road, Rd5, Christchurch, 7675 | Physical | 03 Oct 2011 - 14 Nov 2012 |
| 61 Finlays Road, Rd5, Christchurch, 7675 | Registered | 03 Oct 2011 - 31 Oct 2012 |
| 14 Gerald Street, Lincoln 7640 | Registered & physical | 18 Dec 2009 - 03 Oct 2011 |
| Canterbury Agriculture & Science Centre, Gerald Street, Lincoln 7608, Canterbury | Physical & registered | 03 Jul 2007 - 18 Dec 2009 |
| Level 7, Exchange Place, 5-7 Willeston Street, Wellington | Registered & physical | 01 Jul 2004 - 03 Jul 2007 |
| C/- Wool Equities Limited, Level 13, Wool House, 10 Brandon Street, Wellington | Physical | 04 Dec 2003 - 01 Jul 2004 |
| C/- New Zealand Wool Board, Level 13, Wool House, 10 Brandon Street, Wellington | Physical | 22 Nov 2001 - 04 Dec 2003 |
| C/- Kpmg Legal, Level 4, 89 The Terrace, Wellington | Physical | 22 Nov 2001 - 22 Nov 2001 |
| Level 13, Wool House, 10 Broandon Street, Wellington | Registered | 24 May 2001 - 24 May 2001 |
| C/- Kpmg Legal, Level 4, 89 The Terrace, Wellington | Registered | 24 May 2001 - 01 Jul 2004 |
| C/- Kensington Swan, Level 3, 89 The Terrace, Wellington | Registered | 01 Jan 2001 - 24 May 2001 |
| C/- Kensington Swan, Level 3, 89 The Terrace, Wellington | Physical | 01 Jan 2001 - 22 Nov 2001 |
| C/- Kensington Swan, Level 3, 89 The Terrace, Wellington | Registered | 12 Apr 2000 - 01 Jan 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wool Equities Limited Shareholder NZBN: 9429038030673 Entity (NZ Limited Company) |
Roslyn Palmerston North 4414 |
27 Nov 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Keraplast Manufacturing Shareholder NZBN: 9429039159724 Company Number: 490793 Entity |
27 Nov 2003 - 27 Nov 2003 | |
|
Keraplast Manufacturing Shareholder NZBN: 9429039159724 Company Number: 490793 Entity |
27 Nov 2003 - 27 Nov 2003 |
| Effective Date | 21 Jul 1991 |
| Name | Wool Equities Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 868762 |
| Country of origin | NZ |
| Address |
58 West Street West End Palmerston North 4412 |
![]() |
The Milton Bruce Returned Services' Association Incorporated 31 Union Street |
![]() |
Tokomairiro Historical Society Incorporated 51 Union Street |
![]() |
The Bruce Museum Trust 53 Union Street |
![]() |
The Toll House Trust 7a Ossian Street |
![]() |
Milton Pharmacy Limited 71 Union Street |
![]() |
Tokomairiro Waiora Incorporated 80 Union Street |
|
Agmac Distributors Limited 177 Riccarton Road |
|
Bearing Warehouse Limited 9 Selkirk Place |
|
Dairyshed Solutions Limited 22 Traford Street |
|
Agriline Limited 47 Waimea Street |
|
Dairybuild South Limited 189 Great North Road |
|
Canterbury Farm Services Limited 136 Spey Street |