A M Machinery Sales Limited, a registered company, was launched on 10 May 1999. 9429037613051 is the NZBN it was issued. The company has been supervised by 2 directors: Michael Douglas Johnstone - an active director whose contract started on 10 May 1999,
Anthony Philip Johnstone - an active director whose contract started on 10 May 1999.
Last updated on 21 May 2024, BizDb's database contains detailed information about 1 address: 39 George Street, Timaru, 7910 (type: physical, registered).
A M Machinery Sales Limited had been using 137 Gordon Road, Mosgiel as their registered address until 04 Mar 2015.
Other names used by this company, as we established at BizDb, included: from 10 May 1999 to 10 Sep 2013 they were called Budget Priced Firewood Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address: 137 Gordon Road, Mosgiel New Zealand
Registered & physical address used from 09 Oct 2007 to 04 Mar 2015
Address: 'the Grange', Main South Rd, East Taieri, Otago
Registered address used from 12 Apr 2000 to 09 Oct 2007
Address: 'the Grange', Main South Rd, East Taieri, Otago
Physical address used from 10 May 1999 to 09 Oct 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Johnstone, Michael Douglas |
Masterton Masterton 5810 New Zealand |
10 May 1999 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Johnstone, Anthony Philip |
Lansdowne Masterton 5810 New Zealand |
10 May 1999 - |
Michael Douglas Johnstone - Director
Appointment date: 10 May 1999
ASIC Name: A M Forest Harvesting Pty. Ltd.
Address: Masterton, Masterton, 5810 New Zealand
Address used since 05 Sep 2023
Address: Tumut, New South Wales, 2720 Australia
Address used since 10 Sep 2014
Anthony Philip Johnstone - Director
Appointment date: 10 May 1999
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 09 Sep 2016
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street