Shortcuts

Melford Enterprises Limited

Type: NZ Limited Company (Ltd)
9429039059864
NZBN
522618
Company Number
Registered
Company Status
Current address
74 Kaimanawa Street
Taupo
Taupo 3330
New Zealand
Registered & physical & service address used since 01 Sep 2011

Melford Enterprises Limited, a registered company, was launched on 06 Dec 1991. 9429039059864 is the NZ business identifier it was issued. The company has been run by 3 directors: Bruce Andrew Hall - an active director whose contract started on 30 Jun 2021,
Suzanne Elizabeth Jefferies - an inactive director whose contract started on 29 Jul 2005 and was terminated on 01 Jul 2021,
Maurice Albert Jeffries - an inactive director whose contract started on 06 Dec 1991 and was terminated on 20 Apr 2005.
Last updated on 01 May 2024, BizDb's database contains detailed information about 1 address: 74 Kaimanawa Street, Taupo, Taupo, 3330 (type: registered, physical).
Melford Enterprises Limited had been using The Blackburne Group Ltd, 100 Horomatangi Street, Taupo 3330 as their registered address up to 01 Sep 2011.
A total of 100 shares are allocated to 9 shareholders (5 groups). The first group consists of 25 shares (25 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 15 shares (15 per cent). Lastly the 3rd share allotment (15 shares 15 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: The Blackburne Group Ltd, 100 Horomatangi Street, Taupo 3330 New Zealand

Registered & physical address used from 21 Jan 2010 to 01 Sep 2011

Address: The Blackburne Group Ltd, 14 Ruapehu Street, Taupo 3330

Registered & physical address used from 28 Aug 2009 to 21 Jan 2010

Address: 14 Ruapehu Street, Taupo

Physical & registered address used from 19 Aug 2003 to 28 Aug 2009

Address: Ruakaka Station, Ruakaka Road, Tiniroto

Registered address used from 01 Jul 1997 to 19 Aug 2003

Address: 2 Belgium Terrace, Gisborne

Physical address used from 18 Jun 1997 to 19 Aug 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Financial report filing month: June

Annual return last filed: 14 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Tietjen, Pamela Matekino Whataupoko
Gisborne
4010
New Zealand
Individual Tietjen, Ben Edward Fredrick Whataupoko
Gisborne
4010
New Zealand
Shares Allocation #2 Number of Shares: 15
Individual Tietjen, Pamela Matekino Whataupoko
Gisborne
4010
New Zealand
Shares Allocation #3 Number of Shares: 15
Individual Williams, Monica Eleanor Rd 2
Gisborne
4072
New Zealand
Shares Allocation #4 Number of Shares: 25
Individual Williams, Samuel Heathcote Rd 2
Gisborne
4072
New Zealand
Individual Williams, Monica Eleanor Rd 2
Gisborne
4072
New Zealand
Shares Allocation #5 Number of Shares: 20
Individual Hall, Leonard Francis Manutuke
4072
New Zealand
Individual Hall, Pirihira Jacqueline Mangapapa
Gisborne
4010
New Zealand
Individual Hall, Bruce Andrew Mangapapa
Gisborne
4010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jefferies, Patricia Sanctuary Cove
Gold Coast

Australia
Individual Jefferies, Wayne Kent Wodonga
Victoria, Australia
Individual Jefferies, Suzanne Elizabeth Sanctuary Cove
Queensland, Australia
Individual Jeffries, Maurice Albert Sanctuary Cove, Gold Coast
Queensland, Australia
Individual Jeffries, Priscilla Sanctuary Cove, Gold Coast
Queensland, Australia
Individual Jeffries, Patricia Sanctuary Cove
Gold Coast

Australia
Directors

Bruce Andrew Hall - Director

Appointment date: 30 Jun 2021

Address: Mangapapa, Gisborne, 4010 New Zealand

Address used since 30 Jun 2021


Suzanne Elizabeth Jefferies - Director (Inactive)

Appointment date: 29 Jul 2005

Termination date: 01 Jul 2021

ASIC Name: M.a.j. Nominees Pty. Ltd.

Address: Carina Heights, Queensland, 4152 Australia

Address: Carina Heights, Queensland, 4152 Australia

Address: Sanctuary Cove, Queensland, Australia

Address used since 29 Jul 2005


Maurice Albert Jeffries - Director (Inactive)

Appointment date: 06 Dec 1991

Termination date: 20 Apr 2005

Address: Sanctuary Cove, Gold Coast, Queensland, Australia,

Address used since 12 Aug 2004

Nearby companies

Site Nets Limited
74 Kaimanawa Street

Fast Logging Limited
74 Kaimanawa Street

Link Trustee Services No.10 Limited
74 Kaimanawa Street

Dhl Asset Management Limited
74 Kaimanawa Street

Anderson Forestry Contracting Limited
74 Kaimanawa Street

Barrabel Baye Properties Limited
74 Kaimanawa Street