Midway Cranes & Trucks Limited, a registered company, was launched on 28 May 2007. 9429033415109 is the business number it was issued. "Delivery service - road" (business classification I461010) is how the company is categorised. The company has been supervised by 4 directors: Heather Crosbie - an active director whose contract began on 28 May 2007,
Garry Crosbie - an active director whose contract began on 28 May 2007,
Kyoko Gayford - an inactive director whose contract began on 28 May 2007 and was terminated on 31 Mar 2010,
Roger Gayford - an inactive director whose contract began on 28 May 2007 and was terminated on 31 Mar 2010.
Last updated on 16 Mar 2024, our database contains detailed information about 3 addresses this company uses, namely: 115 Black Swamp Road, Mangawhai, 0975 (registered address),
115 Black Swamp Road, Mangawhai, 0975 (physical address),
115 Black Swamp Road, Mangawhai, 0975 (service address),
Po Box 68, Mangawhai, Mangawhai, 0540 (postal address) among others.
Midway Cranes & Trucks Limited had been using 56 Raymond Bull Road, Mangawhai, Northland as their physical address up until 02 Jun 2021.
Former names for this company, as we found at BizDb, included: from 28 May 2007 to 13 May 2020 they were called Mangawhai Dredging Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
115 Black Swamp Road, Mangawhai, 0975 New Zealand
Previous addresses
Address #1: 56 Raymond Bull Road, Mangawhai, Northland, 0975 New Zealand
Physical & registered address used from 06 Jun 2019 to 02 Jun 2021
Address #2: 56 Raymond Bull Road, Mangawhai, Northland, 0540 New Zealand
Physical & registered address used from 11 May 2016 to 06 Jun 2019
Address #3: 56 Raymond Bull Road, Rd 5, Wellsford, 0975 New Zealand
Physical & registered address used from 20 Jul 2010 to 11 May 2016
Address #4: 46 Raymond Bull Road, Mangawhai New Zealand
Physical & registered address used from 16 Sep 2008 to 20 Jul 2010
Address #5: 46 Moir Street, Mangawhai
Physical & registered address used from 28 May 2007 to 16 Sep 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Crosbie, Garry |
Mangawhai 0975 New Zealand |
28 May 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Crosbie, Heather |
Mangawhai 0975 New Zealand |
28 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gayford, Kyoko |
Mangawhai New Zealand |
28 May 2007 - 27 May 2011 |
Individual | Gayford, Roger |
Mangawhai New Zealand |
28 May 2007 - 27 May 2011 |
Heather Crosbie - Director
Appointment date: 28 May 2007
Address: Mangawhai, Northland, 0975 New Zealand
Address used since 25 May 2021
Address: Mangawhai, Northland, 0975 New Zealand
Address used since 28 May 2019
Address: Mangawhai, Northland, 0540 New Zealand
Address used since 03 May 2016
Garry Crosbie - Director
Appointment date: 28 May 2007
Address: Mangawhai, Northland, 0975 New Zealand
Address used since 25 May 2021
Address: Mangawhai, Northland, 0540 New Zealand
Address used since 03 May 2016
Address: Mangawhai, Northland, 0975 New Zealand
Address used since 28 May 2019
Kyoko Gayford - Director (Inactive)
Appointment date: 28 May 2007
Termination date: 31 Mar 2010
Address: Mangawhai,
Address used since 09 Sep 2008
Roger Gayford - Director (Inactive)
Appointment date: 28 May 2007
Termination date: 31 Mar 2010
Address: Mangawhai,
Address used since 09 Sep 2008
Amos Holdings (2000) Limited
88 Raymond Bull Road
Amos Holdings Limited
88 Raymond Bull Road
Mangawhai Historic Village Trust
5b Tern Point
Johnwhe Holdings Limited
194e Tern Point
Mcdell Yachting Limited
159 Tern Point
Bb & Ja Woodham Limited
Level 1
Des Jackson Limited
11 Hilltop Avenue
Ez Transport And Logistics Limited
92 North Camp Road
Healthy For You Limited
9 North Street
Lawson Cartage Limited
458 Marsden Point Road
Tapped Out Water Supplies Limited
86 Portland Road