Eltham Timber & Supplies Limited, a registered company, was launched on 17 Nov 1997. 9429037975159 is the number it was issued. "Timber wholesaling" (ANZSIC F333110) is how the company was categorised. The company has been run by 5 directors: Joseph Ronald Menzies - an active director whose contract began on 16 Oct 2014,
Joe Menzies - an active director whose contract began on 16 Oct 2014,
Duncan Rushton Menzies - an inactive director whose contract began on 17 Nov 1997 and was terminated on 02 Jul 2016,
Lawrence Kenneth Bielski - an inactive director whose contract began on 17 Nov 1997 and was terminated on 05 May 2005,
William Edward Craig - an inactive director whose contract began on 17 Nov 1997 and was terminated on 05 May 2005.
Updated on 01 Apr 2024, BizDb's database contains detailed information about 1 address: 25A North Street, Eltham, 4322 (category: postal, office).
Eltham Timber & Supplies Limited had been using 25A North Street, Eltham as their physical address up to 11 Aug 2021.
Former names for the company, as we established at BizDb, included: from 18 Jul 2011 to 28 Jul 2017 they were named Mangamingi Transport, Milling & Contracting Limited, from 17 Nov 1997 to 18 Jul 2011 they were named Mangamingi Transport Limited.
A total of 410000 shares are issued to 2 shareholders (2 groups). The first group includes 205000 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 205000 shares (50 per cent).
Principal place of activity
25a North Street, Eltham, 4322 New Zealand
Previous addresses
Address #1: 25a North Street, Eltham, 4322 New Zealand
Physical & registered address used from 07 Dec 2016 to 11 Aug 2021
Address #2: 11 Stanners Street, Eltham
Registered address used from 08 May 2001 to 08 May 2001
Address #3: R D 19, Rawhitiroa Rd, Eltham New Zealand
Registered address used from 08 May 2001 to 07 Dec 2016
Address #4: 11 Stanners Street, Eltham
Registered address used from 11 Apr 2000 to 08 May 2001
Address #5: Rawhitiroa Road, No. 19 R D, Eltham New Zealand
Physical address used from 18 Nov 1997 to 07 Dec 2016
Basic Financial info
Total number of Shares: 410000
Annual return filing month: March
Annual return last filed: 21 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 205000 | |||
Individual | Menzies, Claire Margaret |
Eltham 4399 New Zealand |
16 May 2017 - |
Shares Allocation #2 Number of Shares: 205000 | |||
Individual | Menzies, Joseph Ronald |
Eltham 4399 New Zealand |
03 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mount Mattie Lands Limited Shareholder NZBN: 9429040165226 Company Number: 171751 |
17 Nov 1997 - 06 May 2005 | |
Individual | Menzies, Duncan Rushton |
No. 19 R D Eltham |
17 Nov 1997 - 16 May 2017 |
Individual | Craig, William Edward |
No. 22 R D Stratford |
17 Nov 1997 - 06 May 2005 |
Individual | Bielski, Lawrence Kenneth |
No. 19 R D Eltham |
17 Nov 1997 - 06 May 2005 |
Individual | Menzies, Margaret Lorraine |
No. 19 R D Eltham |
17 Nov 1997 - 16 May 2017 |
Entity | Mount Mattie Lands Limited Shareholder NZBN: 9429040165226 Company Number: 171751 |
17 Nov 1997 - 06 May 2005 | |
Individual | Menzies, Cheree |
Rd 19 Eltham 4399 New Zealand |
03 Jul 2012 - 16 May 2017 |
Joseph Ronald Menzies - Director
Appointment date: 16 Oct 2014
Address: Rd 18, Eltham, 4398 New Zealand
Address used since 01 Jan 2019
Address: Rd 19, Eltham, 4399 New Zealand
Address used since 16 Oct 2014
Joe Menzies - Director
Appointment date: 16 Oct 2014
Address: Rd 19, Eltham, 4399 New Zealand
Address used since 16 Oct 2014
Duncan Rushton Menzies - Director (Inactive)
Appointment date: 17 Nov 1997
Termination date: 02 Jul 2016
Address: Stratford, Stratford, 4332 New Zealand
Address used since 01 Sep 2016
Lawrence Kenneth Bielski - Director (Inactive)
Appointment date: 17 Nov 1997
Termination date: 05 May 2005
Address: No. 19 R D, Eltham,
Address used since 17 Nov 1997
William Edward Craig - Director (Inactive)
Appointment date: 17 Nov 1997
Termination date: 05 May 2005
Address: No. 22 R D, Stratford,
Address used since 17 Nov 1997
Uhlenberg Haulage Limited
175 Bridge Street
Rubies Industries Limited
197 Bridge Street
Riverlands Eltham Limited
The Riverlands Eltham Plant
Atx Group Limited
2 Collingwood Street
Eltham Small-bore Rifle Club Incorporated
Egmont Farm Machinery
Eco Positive Limited
28 Railway Street
Clelands Timber Products Limited
61 Katere Road
Koputara Timber Co Limited
6b Hunia Terrace
Old Forrest Lumber Company (te Ngahere Ataahua) Limited
81 Turangi Town Centre
Sorenmobler Group Limited
C/-cairncross Woods & Co
Timberco (1999) Limited
7 Sunley Street
Value Timber Supplies Limited
1 Katere Road