Shortcuts

Mt Lyford Contracting Limited

Type: NZ Limited Company (Ltd)
9429035737230
NZBN
1412521
Company Number
Registered
Company Status
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Registered & physical address used since 29 May 2017

Mt Lyford Contracting Limited, a registered company, was started on 17 Oct 2003. 9429035737230 is the NZ business identifier it was issued. This company has been supervised by 4 directors: Gregory Charles Baker - an active director whose contract began on 17 Oct 2003,
George Michael Powell - an active director whose contract began on 17 Oct 2003,
Robyn Rosemary Powell - an inactive director whose contract began on 17 Oct 2003 and was terminated on 22 Feb 2016,
Glenda Laurel Baker - an inactive director whose contract began on 17 Oct 2003 and was terminated on 22 Feb 2016.
Last updated on 10 Apr 2021, the BizDb database contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (types include: registered, physical).
Mt Lyford Contracting Limited had been using 22 Scott Street, Blenheim, Blenheim as their registered address until 29 May 2017.
A total of 1000 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 250 shares (25%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 250 shares (25%). Finally the next share allotment (250 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Registered & physical address used from 03 Dec 2015 to 29 May 2017

Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Physical & registered address used from 01 Dec 2011 to 03 Dec 2015

Address: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand

Physical & registered address used from 12 Jun 2009 to 01 Dec 2011

Address: Suite 4, 2b/1 William Pickering Drive, Albany, Auckland

Physical & registered address used from 17 Oct 2003 to 12 Jun 2009

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 26 Nov 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Gregory Charles Baker Rd 1
Waiau
7395
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Glenda Laurel Baker Rd 1
Waiau
7395
New Zealand
Shares Allocation #3 Number of Shares: 250
Individual George Michael Powell Rd 1
Waiau
7395
New Zealand
Shares Allocation #4 Number of Shares: 250
Individual Robyn Rosemary Powell Rd 1
Waiau
7395
New Zealand
Directors

Gregory Charles Baker - Director

Appointment date: 17 Oct 2003

Address: Rd 1, Waiau, 7395 New Zealand

Address used since 27 Nov 2009


George Michael Powell - Director

Appointment date: 17 Oct 2003

Address: Rd 1, Waiau, 7395 New Zealand

Address used since 27 Nov 2009


Robyn Rosemary Powell - Director (Inactive)

Appointment date: 17 Oct 2003

Termination date: 22 Feb 2016

Address: Rd 1, Waiau, 7395 New Zealand

Address used since 27 Nov 2009


Glenda Laurel Baker - Director (Inactive)

Appointment date: 17 Oct 2003

Termination date: 22 Feb 2016

Address: Rd 1, Waiau, 7395 New Zealand

Address used since 27 Nov 2009

Nearby companies

Wairau River Wines Limited
2 Alfred Street

Joknal Products Limited
2 Alfred Street

8 Wired Brewing Limited
2 Alfred Street

Bryce Trustee Limited
2 Alfred Street

Alva Limited
2 Alfred Street

Crow Tavern Limited
2 Alfred Street