Shortcuts

Munlochy Holdings Limited

Type: NZ Limited Company (Ltd)
9429034462553
NZBN
1718023
Company Number
Registered
Company Status
Current address
68 Mandeville Street
Christchurch 8011
New Zealand
Registered & physical & service address used since 03 Jul 2009
481 Sparks Road
Halswell
Christchurch 8025
New Zealand
Postal & office & invoice address used since 26 Jun 2019
481 Sparks Road
Halswell
Christchurch 8025
New Zealand
Delivery address used since 27 Jun 2019

Munlochy Holdings Limited, a registered company, was started on 07 Nov 2005. 9429034462553 is the NZ business identifier it was issued. The company has been run by 3 directors: Martinus Petrus Maria De Gouw - an active director whose contract started on 07 Nov 2005,
Rhonda Maree Heffer De Gouw - an active director whose contract started on 15 Jan 2014,
David William Gillespie - an inactive director whose contract started on 07 Nov 2005 and was terminated on 13 Jan 2014.
Updated on 10 May 2024, the BizDb data contains detailed information about 1 address: 85 Riccarton Road, Riccarton, Christchurch, 8011 (category: registered, service).
Munlochy Holdings Limited had been using Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester & Oxford Tce, Christchurch as their registered address up to 03 Jul 2009.
Old names for this company, as we identified at BizDb, included: from 07 Nov 2005 to 02 Mar 2021 they were named Clyne & Bennie Holdings Limited.
A total of 1000 shares are allotted to 5 shareholders (3 groups). The first group includes 900 shares (90%) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 50 shares (5%). Finally the 3rd share allocation (50 shares 5%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 85 Riccarton Road, Riccarton, Christchurch, 8011 New Zealand

Registered & service address used from 01 Dec 2023

Principal place of activity

481 Sparks Road, Halswell, Christchurch, 8025 New Zealand


Previous address

Address #1: Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester & Oxford Tce, Christchurch

Registered & physical address used from 07 Nov 2005 to 03 Jul 2009

Contact info
64 03 3229746
26 Jun 2019 Phone
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 15 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 900
Individual Cope, David William Parklands
Christchurch
8083
New Zealand
Individual De Gouw, Rhonda Maree Heffer Halswell
Christchurch
8025
New Zealand
Individual De Gouw, Martinus Petrus Maria Halswell
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual De Gouw, Rhonda Maree Heffer Halswell
Christchurch
8025
New Zealand
Shares Allocation #3 Number of Shares: 50
Individual De Gouw, Martinus Petrus Maria Halswell
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gillespie, David William Christchurch
Individual Gillespie, Vicki Louise Christchurch

New Zealand
Individual Kirkland, James Michael Christchurch

New Zealand
Directors

Martinus Petrus Maria De Gouw - Director

Appointment date: 07 Nov 2005

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 24 Jun 2010


Rhonda Maree Heffer De Gouw - Director

Appointment date: 15 Jan 2014

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 15 Jan 2014


David William Gillespie - Director (Inactive)

Appointment date: 07 Nov 2005

Termination date: 13 Jan 2014

Address: Christchurch, 8022 New Zealand

Address used since 07 Nov 2005

Nearby companies

Kiwi Gold Nz Limited
68 Mandeville Street

Na 3 Limited
68 Mandeville Street

Smoke Incorp Limited
68 Mandeville Street

Taxi Tech Transport Limited
68 Mandeville Street

Rockford Construction Limited
68 Mandeville Street

Boatman's Gold Limited
68 Mandeville Street