Masterchill Refrigeration Airconditioning Limited (NZBN 9429039514158) was started on 10 Nov 1987. 2 addresses are in use by the company: 24 The Terrace, Timaru, Timaru, 7910 (type: physical, registered). 43 York Street, Seaview, Timaru had been their physical address, up to 02 May 2016. 50000 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 3 entities and holds 49998 shares (100 per cent of shares), namely:
Henderson, Patricia Anne (an individual) located at Huntingdon, Ashburton postcode 7774,
Mcfarlane, Stephen John (an individual) located at Timaru,
Henderson, Christopher Ian (an individual) located at Huntingdon, Ashburton postcode 7774. As far as the second group is concerned, a total of 1 shareholder holds 0 per cent of all shares (exactly 1 share); it includes
Henderson, Patricia Anne (an individual) - located at Huntingdon, Ashburton. Moving on to the next group of shareholders, share allocation (1 share, 0%) belongs to 1 entity, namely:
Henderson, Christopher Ian, located at Huntingdon, Ashburton (an individual). The Businesscheck database was updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 24 The Terrace, Timaru, Timaru, 7910 | Physical & registered & service | 02 May 2016 |
| Name and Address | Role | Period |
|---|---|---|
|
Christopher Ian Henderson
Huntingdon, Ashburton, 7774
Address used since 21 Apr 2016 |
Director | 05 Dec 1988 - current |
|
Edwin Lewin Brown
Timaru,
Address used since 05 Dec 1988 |
Director | 05 Dec 1988 - 17 Jul 2004 |
|
James Howard Emmerson
Timaru,
Address used since 05 Dec 1988 |
Director | 05 Dec 1988 - 24 Jun 1997 |
| Previous address | Type | Period |
|---|---|---|
| 43 York Street, Seaview, Timaru, 7910 | Physical & registered | 06 May 2015 - 02 May 2016 |
| P O Box 457, Timaru | Physical | 09 May 2002 - 06 May 2015 |
| 338 Stafford Street, Timaru | Registered | 09 May 2002 - 06 May 2015 |
| Mcfarlane Hornsey Matthews, Corner Stafford And Sefton Streets, Timaru | Registered | 06 May 1998 - 09 May 2002 |
| Mcfarlane Hornsey Matthews, Cnr Stafford & Sefton Sts, Timaru | Registered | 15 Jul 1997 - 06 May 1998 |
| Messrs Solomon, Stockwell & Co, Cnr Stafford & Sefton Sts, Timaru | Registered | 05 May 1994 - 15 Jul 1997 |
| - | Physical | 20 Feb 1992 - 20 Feb 1992 |
| Mcfarlane Hornsey Simpson, Corner Sefton & Stafford Streets, Timaru | Physical | 20 Feb 1992 - 09 May 2002 |
| Mcfarlane Hornsey Matthews, Corner Sefton & Stafford Streets, Timaru | Physical | 20 Feb 1992 - 20 Feb 1992 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Henderson, Patricia Anne Individual |
Huntingdon Ashburton 7774 |
28 Apr 2005 - current |
|
Mcfarlane, Stephen John Individual |
Timaru |
28 Apr 2005 - current |
|
Henderson, Christopher Ian Individual |
Huntingdon Ashburton 7774 |
28 Apr 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Henderson, Patricia Anne Individual |
Huntingdon Ashburton 7774 |
28 Apr 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Henderson, Christopher Ian Individual |
Huntingdon Ashburton 7774 |
10 Nov 1987 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brown, Edwin Lewin Individual |
Timaru |
10 Nov 1987 - 28 Apr 2005 |
![]() |
Ken Wills Bespoke Furniture Limited 24 The Terrace |
![]() |
Liken Holdings Limited 24 The Terrace |
![]() |
Methven Pharmacy Limited 24 The Terrace |
![]() |
Mrs Clean Timaru Limited 24 The Terrace |
![]() |
Kaak Investments Limited 24 The Terrace |
![]() |
Tough At The Top Limited 24 The Terrace |