Montford Corporation Limited, a registered company, was started on 01 Apr 1996. 9429038388897 is the New Zealand Business Number it was issued. "Vineyard operation" (business classification A013120) is how the company was classified. This company has been managed by 5 directors: Haysley Macdonald - an active director whose contract started on 01 Apr 2006,
Phillip Macdonald - an inactive director whose contract started on 01 Apr 1996 and was terminated on 13 Sep 2023,
Christine Macdonald - an inactive director whose contract started on 11 Oct 2005 and was terminated on 13 Sep 2023,
Andrew Macdonald - an inactive director whose contract started on 01 Apr 2006 and was terminated on 11 Mar 2014,
Brigham Macdonald - an inactive director whose contract started on 01 Apr 1996 and was terminated on 21 Jan 2009.
Last updated on 31 Mar 2024, BizDb's data contains detailed information about 1 address: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 (type: physical, registered).
Montford Corporation Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their physical address up until 19 Apr 2013.
Previous names for the company, as we identified at BizDb, included: from 01 Apr 1996 to 10 Jul 2003 they were called Montfort Corporation Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 900 shares (90 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 100 shares (10 per cent).
Previous addresses
Address: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 11 Mar 2011 to 19 Apr 2013
Address: C/-johnston Associates, 202 Ponsonby Road, Ponsonby, Auckland 1011 New Zealand
Registered & physical address used from 30 Sep 2009 to 11 Mar 2011
Address: 65 Seymour Street, Blenheim
Registered & physical address used from 27 Jan 2006 to 30 Sep 2009
Address: C/- S W Startup, 43 High Street, Blenheim
Registered address used from 11 Apr 2000 to 27 Jan 2006
Address: C/- S W Startup, 43 High Street, Blenheim
Physical address used from 18 Apr 1996 to 27 Jan 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 04 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 900 | |||
Entity (NZ Limited Company) | Montford Estates Group Limited Shareholder NZBN: 9429051583606 |
125 Trafalgar Street Nelson 7040 New Zealand |
01 Nov 2023 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Macdonald, Andrew |
Rd 3 Blenheim 7273 New Zealand |
11 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macdonald, Haysley |
Riverlands 7274 New Zealand |
11 Oct 2005 - 01 Nov 2023 |
Individual | Macdonald, Haysley |
Riverlands 7274 New Zealand |
11 Oct 2005 - 01 Nov 2023 |
Individual | Macdonald, Phillip |
Rd 3 Blenheim 7273 New Zealand |
01 Apr 1996 - 19 Sep 2023 |
Individual | Macdonald, Christine |
Rd 3 Blenheim 7273 New Zealand |
11 Oct 2005 - 19 Sep 2023 |
Individual | Macdonald, Brigham |
R D 3 Blenheim |
01 Apr 1996 - 01 Oct 2008 |
Individual | Macdonald, Dion Hoani |
Spring Creek Blenheim |
11 Oct 2005 - 01 Oct 2008 |
Haysley Macdonald - Director
Appointment date: 01 Apr 2006
Address: Riverlands, 7274 New Zealand
Address used since 23 Nov 2018
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 01 Apr 2006
Phillip Macdonald - Director (Inactive)
Appointment date: 01 Apr 1996
Termination date: 13 Sep 2023
Address: Spring Creek, Blenheim, 7273 New Zealand
Address used since 27 Oct 2015
Address: Rd 3, Spring Creek, 7273 New Zealand
Address used since 29 Apr 2019
Christine Macdonald - Director (Inactive)
Appointment date: 11 Oct 2005
Termination date: 13 Sep 2023
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 11 Oct 2005
Andrew Macdonald - Director (Inactive)
Appointment date: 01 Apr 2006
Termination date: 11 Mar 2014
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 01 Oct 2008
Brigham Macdonald - Director (Inactive)
Appointment date: 01 Apr 1996
Termination date: 21 Jan 2009
Address: R D 3, Blenheim,
Address used since 01 Apr 1996
Burgess & Sons Limited
Suite 1, 126 Trafalgar Street
Gumleaf Farming Limited
Suite 1, 126 Trafalgar Street
Vent Limited
Suite 1, 126 Trafalgar Street
Finewood Creations Limited
Suite 1, 126 Trafalgar Street
Halliday Family Trustees Limited
Suite 1, 126 Trafalgar Street
Tasman No4 Trustees Limited
Suite 1, 126 Trafalgar Street
D Dog Holdings Limited
Suite 1, 126 Trafalgar Street
Dunstan Road (alex.) Limited
C/- Thompson Daly & Co
Goodrayne Limited
1st Floor
Lone Gum Contracting Limited
Suite 1, 126 Trafalgar Street
Milcrest Holdings Limited
279 Hardy Street
Seven Oats Vineyard Limited
Suite 1, 126 Trafalgar Street