Cmc 2000 Limited, a registered company, was launched on 29 Mar 2000. 9429037333645 is the NZ business identifier it was issued. This company has been managed by 4 directors: George Burt Cleland - an active director whose contract began on 29 Mar 2000,
Barry Stuart Cowley - an active director whose contract began on 29 Mar 2000,
Nigel Clifford Mclachlan - an active director whose contract began on 19 May 2011,
Clifford Wynston Mclachlan - an inactive director whose contract began on 29 Mar 2000 and was terminated on 19 May 2011.
Updated on 05 Feb 2024, our database contains detailed information about 1 address: 102 Clyde Street, Balclutha, Balclutha, 9230 (types include: registered, physical).
Cmc 2000 Limited had been using C/- Shand Thomson Ltd, Accountants, 102 Clyde St, Balclutha as their registered address up until 12 Apr 2011.
A total of 2400 shares are issued to 7 shareholders (4 groups). The first group is comprised of 400 shares (16.67%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 200 shares (8.33%). Lastly the next share allocation (600 shares 25%) made up of 2 entities.
Previous addresses
Address: C/- Shand Thomson Ltd, Accountants, 102 Clyde St, Balclutha New Zealand
Registered address used from 31 May 2002 to 12 Apr 2011
Address: C/o Shand Thomson Ltd, 102 Clyde St, Balclutha New Zealand
Physical address used from 31 May 2002 to 12 Apr 2011
Address: C/- Paul Fitzgibbon, Accountant, 24a Traford Street, Gore
Registered address used from 12 Apr 2000 to 31 May 2002
Address: C/- Paul Fitzgibbon, Accountant, 24a Traford Street, Gore
Physical address used from 29 Mar 2000 to 31 May 2002
Basic Financial info
Total number of Shares: 2400
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Entity (NZ Limited Company) | Shand Thomson Nominees Limited Shareholder NZBN: 9429036797134 |
Balclutha Balclutha 9230 New Zealand |
25 May 2011 - |
Individual | Mclachlan, Nigel Clifford |
Rd 2 Clinton 9584 New Zealand |
29 Mar 2000 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Mclachlan, Nigel Clifford |
Rd 2 Clinton 9584 New Zealand |
29 Mar 2000 - |
Shares Allocation #3 Number of Shares: 600 | |||
Individual | Cleland, Christine Mary |
Rd 2 Wanaka 9382 New Zealand |
29 Mar 2000 - |
Individual | Cleland, George Burt |
Rd 2 Wanaka 9382 New Zealand |
29 Mar 2000 - |
Shares Allocation #4 Number of Shares: 1200 | |||
Individual | Cowley, Rosemary Ann |
Rd 4 Balclutha 9274 New Zealand |
29 Mar 2000 - |
Individual | Cowley, Barry Stuart |
Rd 4 Balclutha 9274 New Zealand |
29 Mar 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mclachlan, Wynette Audrey |
Rd 2 Clinton 9584 New Zealand |
29 Mar 2000 - 25 May 2011 |
Individual | Mclachlan, Clifford Wynston |
Rd 2 Clinton 9584 New Zealand |
29 Mar 2000 - 25 May 2011 |
George Burt Cleland - Director
Appointment date: 29 Mar 2000
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 29 Apr 2010
Barry Stuart Cowley - Director
Appointment date: 29 Mar 2000
Address: Rd 4, Balclutha, 9274 New Zealand
Address used since 29 Apr 2010
Nigel Clifford Mclachlan - Director
Appointment date: 19 May 2011
Address: Rd 2, Clinton, 9584 New Zealand
Address used since 19 May 2011
Clifford Wynston Mclachlan - Director (Inactive)
Appointment date: 29 Mar 2000
Termination date: 19 May 2011
Address: Rd 2, Clinton, 9584 New Zealand
Address used since 29 Apr 2010
Sanson Farming Co Limited
102 Clyde Street
Tim White Electrical Limited
102 Clyde Street
Glensdale Limited
102 Clyde Street
Clarke Agri Limited
102 Clyde Street
Hewitt Dairy Enterprises Limited
102 Clyde Street
Trk Farm Limited
102 Clyde Street