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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Hartnell, John Nicholas |
Prebbleton Christchurch 7604 New Zealand |
04 Nov 2003 - |
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
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1