Shortcuts

Mowing-man Canterbury Limited

Type: NZ Limited Company (Ltd)
9429036939190
NZBN
1131061
Company Number
Registered
Company Status
Current address
Level 2
329 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 26 May 2021

Mowing-Man Canterbury Limited, a registered company, was incorporated on 06 Apr 2001. 9429036939190 is the NZ business number it was issued. The company has been managed by 2 directors: John Nicholas Hartnell - an active director whose contract started on 06 Apr 2001,
Kurt Anthony Girdler - an inactive director whose contract started on 06 Apr 2001 and was terminated on 06 Apr 2001.
Last updated on 01 Apr 2024, our data contains detailed information about 1 address: Level 2, 329 Durham Street North, Christchurch, 8013 (category: registered, physical).
Mowing-Man Canterbury Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their registered address up until 26 May 2021.
Other names for the company, as we managed to find at BizDb, included: from 12 Jan 2009 to 08 Nov 2012 they were called Dvs Waste Services Limited, from 06 Apr 2001 to 12 Jan 2009 they were called Dvs Couriers Limited.
A single entity controls all company shares (exactly 100 shares) - Hartnell, John Nicholas - located at 8013, Prebbleton, Christchurch.

Addresses

Previous addresses

Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand

Registered & physical address used from 26 Mar 2014 to 26 May 2021

Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Registered & physical address used from 31 May 2011 to 26 Mar 2014

Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Physical & registered address used from 24 Nov 2009 to 31 May 2011

Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch 8141

Registered & physical address used from 24 Jul 2008 to 24 Nov 2009

Address: C/-peter Blacklaws Chartered Accountant, 1st Floor, 454 Colombo Street, Sydenham

Registered address used from 05 May 2006 to 24 Jul 2008

Address: C/-peter Blacklaws Chartered Accountant, 1st Floor, 454 Colombo Street, Sydenham

Physical address used from 04 May 2006 to 24 Jul 2008

Address: C/- Peter Blacklaws Chartered Accountant, 283 Lincoln Road, Christchurch

Physical address used from 06 Apr 2001 to 04 May 2006

Address: C/- Peter Blacklaws Chartered Accountant, 283 Lincoln Road, Christchurch

Registered address used from 06 Apr 2001 to 05 May 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 15 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Hartnell, John Nicholas Prebbleton
Christchurch
7604
New Zealand
Directors

John Nicholas Hartnell - Director

Appointment date: 06 Apr 2001

Address: Prebbleton, Christchurch, 7604 New Zealand

Address used since 15 Feb 2022

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 06 Feb 2021

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 22 Nov 2010


Kurt Anthony Girdler - Director (Inactive)

Appointment date: 06 Apr 2001

Termination date: 06 Apr 2001

Address: Raumati Beach,

Address used since 06 Apr 2001