Mt Lyford Investments Limited, a registered company, was started on 10 Apr 2007. 9429033464503 is the business number it was issued. The company has been run by 5 directors: Michael Chernishoff - an active director whose contract started on 10 Apr 2007,
Glenn Colenso - an active director whose contract started on 10 Apr 2007,
Ivan Chernishoff - an inactive director whose contract started on 10 Apr 2007 and was terminated on 24 Nov 2015,
Steven Chernishoff - an inactive director whose contract started on 10 Apr 2007 and was terminated on 22 Feb 2010,
Tanya Suzanne Drummond - an inactive director whose contract started on 10 Apr 2007 and was terminated on 10 Apr 2007.
Updated on 05 May 2024, our data contains detailed information about 1 address: 62 Williams Street, Kaiapoi, Kaiapoi, 7630 (type: registered, physical).
Mt Lyford Investments Limited had been using Unit 1B, 55 Epsom Road, Sockburn, Christchurch as their registered address up to 13 Sep 2021.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group consists of 10 shares (10 per cent) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 45 shares (45 per cent). Finally there is the 3rd share allocation (45 shares 45 per cent) made up of 1 entity.
Previous addresses
Address: Unit 1b, 55 Epsom Road, Sockburn, Christchurch, 8443 New Zealand
Registered & physical address used from 30 Jun 2011 to 13 Sep 2021
Address: C/-allott Reeves & Co Limited, 192 Manchester Street, Christchurch 8011 New Zealand
Physical & registered address used from 12 Feb 2009 to 30 Jun 2011
Address: C/-allott Reeves & Co Ltd, 192 Manchester Street, Christchurch
Registered & physical address used from 10 Apr 2007 to 12 Feb 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 11 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Colenso, Evdakea |
Rd 2 Broomfield 7482 New Zealand |
25 Jan 2021 - |
Entity (NZ Limited Company) | Colenso Trustees Limited Shareholder NZBN: 9429048855747 |
Christchurch 8011 New Zealand |
25 Jan 2021 - |
Individual | Colenso, Glenn |
Rd 2 Amberley 7482 New Zealand |
14 May 2007 - |
Shares Allocation #2 Number of Shares: 45 | |||
Individual | Chernishoff, Michael |
Rd 2 Broomfield 7482 New Zealand |
14 May 2007 - |
Shares Allocation #3 Number of Shares: 45 | |||
Individual | Chernishoff, Fenia |
Rd 2 Bromfield 7482 New Zealand |
09 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chernishoff, Irena Fateevna |
Marshland Christchurch 8083 New Zealand |
09 Apr 2009 - 24 Nov 2015 |
Individual | Colen, Evdakea |
Rd 2 Broomfield 7482 New Zealand |
25 Jan 2021 - 25 Jan 2021 |
Individual | Chernishoff, Ivan |
Marshland Christchurch 8083 New Zealand |
14 May 2007 - 24 Nov 2015 |
Individual | Chernishoff, Steven |
Amberley |
14 May 2007 - 09 Apr 2009 |
Entity | Volare Alto Limited Shareholder NZBN: 9429039139030 Company Number: 497359 |
10 Apr 2007 - 27 Jun 2010 | |
Entity | Volare Alto Limited Shareholder NZBN: 9429039139030 Company Number: 497359 |
10 Apr 2007 - 27 Jun 2010 | |
Individual | Chernishoff, Irene |
Rd 2 Amberley 7482 New Zealand |
09 Apr 2009 - 30 Oct 2014 |
Michael Chernishoff - Director
Appointment date: 10 Apr 2007
Address: Rd 2, Broomfield, 8443 New Zealand
Address used since 09 Aug 2021
Address: Rd 2, Amberley, 7482 New Zealand
Address used since 06 Oct 2015
Glenn Colenso - Director
Appointment date: 10 Apr 2007
Address: Rd 2, Amberley, 7482 New Zealand
Address used since 26 Nov 2015
Ivan Chernishoff - Director (Inactive)
Appointment date: 10 Apr 2007
Termination date: 24 Nov 2015
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 23 Nov 2009
Steven Chernishoff - Director (Inactive)
Appointment date: 10 Apr 2007
Termination date: 22 Feb 2010
Address: Amberley,
Address used since 10 Apr 2007
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 10 Apr 2007
Termination date: 10 Apr 2007
Address: 18 Hulme Lane, Rolleston, Christchurch,
Address used since 10 Apr 2007
The Gold Group Limited
Unit 1b, 55 Epsom Road
Cross Construction Limited
Unit 1b, 55 Epsom Road
North Canterbury Collision Repair Centres Limited
Unit 1b, 55 Epsom Road
Brett Stout Bricklaying Limited
Unit 1b 55 Epsom Road
Goldfield Stone 2013 Limited
Unit 1b, 55 Epsom Road
Pooman Nz Limited
Unitl 1b, 55 Epsom Road