Mftf Properties Limited, a registered company, was registered on 17 Jun 2002. 9429036494170 is the NZBN it was issued. "Rental of residential property" (ANZSIC L671160) is how the company has been categorised. This company has been managed by 7 directors: John Douglas Melville Lawrence - an active director whose contract began on 17 Jun 2002,
Allison Mae Leafberg - an active director whose contract began on 17 Jun 2002,
Douglas Allan Lawrence - an active director whose contract began on 17 Jun 2002,
Diahann Jody Taylor - an active director whose contract began on 17 Jun 2002,
Nicola Mary Lawrence Geddes - an active director whose contract began on 17 Jun 2002.
Updated on 12 Mar 2024, the BizDb database contains detailed information about 3 addresses the company registered, namely: 407 Deep Creek Road, Rd 8, Waimate, 7978 (delivery address),
407 Deep Creek Road, Rd 8, Waimate, 7978 (office address),
407 Deep Creek Road, Rd 8, Waimate, 7978 (postal address),
407 Deep Creek Road, Rd 8, Waimate, 7978 (invoice address) among others.
Mftf Properties Limited had been using 159 Ngapara-Georgetown Road, Rd 12K, Oamaru as their physical address up until 12 Jul 2018.
A total of 1800 shares are allotted to 12 shareholders (6 groups). The first group consists of 300 shares (16.67%) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 300 shares (16.67%). Finally the third share allotment (300 shares 16.67%) made up of 2 entities.
Principal place of activity
407 Deep Creek Road, Rd 8, Waimate, 7978 New Zealand
Previous addresses
Address #1: 159 Ngapara-georgetown Road, Rd 12k, Oamaru, 9494 New Zealand
Physical address used from 26 Mar 2015 to 12 Jul 2018
Address #2: 407 Deep Creek Road, R D 8, Waimate, 7978 New Zealand
Physical address used from 14 Dec 2012 to 26 Mar 2015
Address #3: 460 Orari Station Road, R D 22, Geraldine, 7992 New Zealand
Physical address used from 03 Aug 2012 to 14 Dec 2012
Address #4: 25 State Highway 7, Springs Junction, 7895 New Zealand
Physical address used from 21 Jun 2011 to 03 Aug 2012
Address #5: 16 Canon Street, Timaru, 7910 New Zealand
Registered address used from 21 Sep 2006 to 10 Feb 2017
Address #6: 407 Deep Creek Road, R D 8, Waimate New Zealand
Physical address used from 11 Jul 2006 to 21 Jun 2011
Address #7: Mckenzie Chartered Accountants Ltd, 120 Thames Street, Oamaru
Registered address used from 17 Jun 2005 to 21 Sep 2006
Address #8: Mckenzie Chartered Accountants Ltd, 120 Thames Street, , Oamaru
Physical address used from 17 Jun 2005 to 11 Jul 2006
Address #9: A J Wood Chartered Accountants, Abacus House, 102 Thames Street, Oamaru
Physical & registered address used from 17 Jun 2002 to 17 Jun 2005
Basic Financial info
Total number of Shares: 1800
Annual return filing month: May
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Individual | Hall, Christopher James |
Glenwood Timaru 7910 New Zealand |
17 Jun 2002 - |
Individual | Hall, Stacey Elizabeth |
Glenwood Timaru 7910 New Zealand |
17 Jun 2002 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | Lawrence, John Douglas Melville |
Highfield Timaru 7910 New Zealand |
17 Jun 2002 - |
Individual | Lawrence, Nancy Mae |
Highfield Timaru 7910 New Zealand |
17 Jun 2002 - |
Shares Allocation #3 Number of Shares: 300 | |||
Individual | Leafberg, Gregory John |
Rd 8 Waimate 7978 New Zealand |
17 Jun 2002 - |
Individual | Leafberg, Allison Mae |
Rd 8 Waimate 7978 New Zealand |
17 Jun 2002 - |
Shares Allocation #4 Number of Shares: 300 | |||
Individual | Taylor, Christopher Leslie |
Saint Martins Christchurch 8022 New Zealand |
17 Jun 2002 - |
Individual | Taylor, Diahann Jody |
Saint Martins Christchurch 8022 New Zealand |
17 Jun 2002 - |
Shares Allocation #5 Number of Shares: 300 | |||
Individual | Lawrence, Douglas Allan |
Watlington Timaru 7910 New Zealand |
17 Jun 2002 - |
Individual | Lawrence, Juanita Keane |
Watlington Timaru 7910 New Zealand |
17 Jun 2002 - |
Shares Allocation #6 Number of Shares: 300 | |||
Individual | Geddes, Nicola Mary Lawrence |
Rd 1 Christchurch 7671 New Zealand |
17 Jun 2002 - |
Individual | Geddes, Stephen James Richard |
Rd 1 Christchurch 7671 New Zealand |
17 Jun 2002 - |
John Douglas Melville Lawrence - Director
Appointment date: 17 Jun 2002
Address: Highfield, Timaru, 7910 New Zealand
Address used since 18 Mar 2015
Allison Mae Leafberg - Director
Appointment date: 17 Jun 2002
Address: Rd 8, Waimate, 7978 New Zealand
Address used since 01 Jun 2018
Address: Rd 12k, Oamaru, 9494 New Zealand
Address used since 18 Mar 2015
Douglas Allan Lawrence - Director
Appointment date: 17 Jun 2002
Address: Watlington, Timaru, 7910 New Zealand
Address used since 25 May 2016
Diahann Jody Taylor - Director
Appointment date: 17 Jun 2002
Address: Saint Martins, Christchurch, 8022 New Zealand
Address used since 26 Jun 2020
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 07 Oct 2015
Nicola Mary Lawrence Geddes - Director
Appointment date: 17 Jun 2002
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 07 Oct 2015
Stacey Elizabeth Hall - Director
Appointment date: 29 Mar 2009
Address: Glenwood, Timaru, 7910 New Zealand
Address used since 25 May 2016
Stacey Elizabeth Lawrence - Director (Inactive)
Appointment date: 17 Jun 2002
Termination date: 31 May 2007
Address: Timaru,
Address used since 17 Jun 2002
J & A Jones Limited
78 Reservoir Road
Jbf Property Limited
20 Dalmeny Street
Raney Limited
499 Thames Highway
Rolling Ridges Limited
15 Springhill Road
The Buoys Limited
78 Reservoir Road
Tnl Rentals Limited
34 Fernbrook Road