Morland Contracting South Limited was registered on 02 May 2013 and issued an NZ business identifier of 9429030240643. The registered LTD company has been supervised by 2 directors: Douglas Lindsay Morton - an active director whose contract started on 02 May 2013,
Mary Hill - an inactive director whose contract started on 02 May 2013 and was terminated on 09 Jul 2013.
According to BizDb's data (last updated on 27 Mar 2024), the company filed 1 address: 1/137 Williams Street, Kaiapoi, 7630 (type: postal, office).
Up until 29 Jul 2021, Morland Contracting South Limited had been using 5/77 Williams Street, Kaiapoi as their physical address.
BizDb identified former names for the company: from 30 Apr 2013 to 31 Mar 2016 they were named Paving & Driveways (2013) Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 99 shares are held by 1 entity, namely:
Morton, Douglas Lindsay (an individual) located at Clarkville, Kaiapoi postcode 7692.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Morton, Sophie Georgina - located at Clarkville, Kaiapoi. Morland Contracting South Limited is classified as "Sewerage or stormwater drainage network construction or maintenance" (business classification E310953).
Principal place of activity
1/137 Williams Street, Kaiapoi, 7630 New Zealand
Previous addresses
Address #1: 5/77 Williams Street, Kaiapoi, 7630 New Zealand
Physical & registered address used from 16 Aug 2018 to 29 Jul 2021
Address #2: 158 Mabers Road, Rd 2, Kaiapoi, 7692 New Zealand
Physical & registered address used from 25 Jun 2018 to 16 Aug 2018
Address #3: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 16 Feb 2016 to 25 Jun 2018
Address #4: 46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 22 Dec 2014 to 16 Feb 2016
Address #5: 26 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 19 Jun 2014 to 22 Dec 2014
Address #6: 124 St James Avenue, Papanui, Christchurch, 8053 New Zealand
Physical & registered address used from 02 May 2013 to 19 Jun 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Morton, Douglas Lindsay |
Clarkville Kaiapoi 7692 New Zealand |
05 Feb 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Morton, Sophie Georgina |
Clarkville Kaiapoi 7692 New Zealand |
10 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Morton, Doug Lindsay |
Rd2 Loburn 7472 New Zealand |
02 May 2013 - 05 Feb 2016 |
Individual | Hill, Mary |
Christchurch 8052 New Zealand |
02 May 2013 - 19 Jul 2013 |
Director | Mary Hill |
Christchurch 8052 New Zealand |
02 May 2013 - 19 Jul 2013 |
Douglas Lindsay Morton - Director
Appointment date: 02 May 2013
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 11 Dec 2017
Address: Clarkville, Kaiapoi, 7692 New Zealand
Address used since 09 Nov 2016
Mary Hill - Director (Inactive)
Appointment date: 02 May 2013
Termination date: 09 Jul 2013
Address: Christchurch, 8052 New Zealand
Address used since 02 May 2013
Overland Express Limited
L3, 2 Hazeldean Road
Tiro Medical Limited
Ground Floor, 6 Hazeldean Road
South Island Media Solutions Limited
Suite 1, 359 Lincoln Road
Move 2 New Zealand Trust (christchurch)
1st Floor
Hazeldean Helicopters Limited
12 Hazeldean Road
Nuenz Limited
12 Hazeldean Road
Active Environmental Limited
2nd Floor, 137 Victoria Street
Bay Drainage Company Limited
Same As Registered Office
Feary Drainage Limited
119 Blenheim Road
G N Brewer Limited
Flat 1, 250 St Asaph Street
Pro Drainage Limited
919 Colombo Street
Tunbridge Developments Limited
1/47 Mandeville Street