Golf Of Mexico Limited was incorporated on 08 May 2013 and issued a number of 9429030243972. This registered LTD company has been run by 4 directors: Peter Jeffrey Bucher - an active director whose contract started on 08 May 2013,
Michael Jeffrey Bucher - an active director whose contract started on 24 Dec 2013,
Scott Maitland Charles Hamilton-Hill - an inactive director whose contract started on 08 May 2013 and was terminated on 13 Jun 2016,
Simon Lauchlan Thwaites - an inactive director whose contract started on 08 May 2013 and was terminated on 24 Dec 2013.
According to our database (updated on 17 Jan 2025), this company registered 1 address: Level 1, 26 Canon Street, Timaru, 7910 (types include: physical, registered).
Until 13 Dec 2016, Golf Of Mexico Limited had been using Unit 4, 29 Acheron Drive, Riccarton, Christchurch as their registered address.
A total of 1000 shares are allocated to 3 groups (5 shareholders in total). When considering the first group, 334 shares are held by 1 entity, namely:
Poffigcobra Limited (an entity) located at 26 Canon Street, Timaru postcode 7910.
The 2nd group consists of 3 shareholders, holds 33.3 per cent shares (exactly 333 shares) and includes
Hamilton-Hill, Scott Maitland Charles - located at Burwood, Christchurch,
Scott Hamilton-Hill - located at Burwood, Christchurch,
Dalley, Ian Stuart - located at Burnside, Christchurch.
The next share allocation (333 shares, 33.3%) belongs to 1 entity, namely:
Bucher, Michael Jeffrey, located at Belfast, Christchurch (an individual). Golf Of Mexico Limited has been classified as "Restaurant operation" (ANZSIC H451130).
Previous addresses
Address: Unit 4, 29 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 16 May 2013 to 13 Dec 2016
Address: Level1, 26 Canon Street, Timaru 7910, 0000 New Zealand
Registered & physical address used from 08 May 2013 to 16 May 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 27 May 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 334 | |||
Entity (NZ Limited Company) | Poffigcobra Limited Shareholder NZBN: 9429030300996 |
26 Canon Street Timaru 7910 New Zealand |
08 May 2013 - |
Shares Allocation #2 Number of Shares: 333 | |||
Individual | Hamilton-hill, Scott Maitland Charles |
Burwood Christchurch 8083 New Zealand |
08 May 2013 - |
Director | Scott Maitland Charles Hamilton-hill |
Burwood Christchurch 8083 New Zealand |
08 May 2013 - |
Individual | Dalley, Ian Stuart |
Burnside Christchurch 8053 New Zealand |
08 May 2013 - |
Shares Allocation #3 Number of Shares: 333 | |||
Individual | Bucher, Michael Jeffrey |
Belfast Christchurch 8051 New Zealand |
04 Feb 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thwaites, Patricia Joan |
Clifton Christchurch 8081 New Zealand |
08 May 2013 - 04 Feb 2014 |
Director | Simon Lauchlan Thwaites |
Clifton Christchurch 8081 New Zealand |
08 May 2013 - 04 Feb 2014 |
Individual | Thwaites, Simon Lauchlan |
Clifton Christchurch 8081 New Zealand |
08 May 2013 - 04 Feb 2014 |
Peter Jeffrey Bucher - Director
Appointment date: 08 May 2013
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 28 May 2019
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 08 May 2013
Michael Jeffrey Bucher - Director
Appointment date: 24 Dec 2013
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 24 Dec 2013
Scott Maitland Charles Hamilton-hill - Director (Inactive)
Appointment date: 08 May 2013
Termination date: 13 Jun 2016
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 08 May 2013
Simon Lauchlan Thwaites - Director (Inactive)
Appointment date: 08 May 2013
Termination date: 24 Dec 2013
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 08 May 2013
Michelle Greer Real Estate Limited
26 Canon Street
Robroy Investments (2013) Limited
Level 1
Go Wholesale Holdings Limited
Level 1
Aorangi Veterinary Group (2013) Limited
26 Canon Street
Canterbury Funeral Services Limited
26 Canon Street
Dinehazer Consulting Limited
Level 1
Ginger & Garlic Limited
335 Stafford Street
Jasmine Thai Cuisine Limited
Level 1
Red Stag Restaurant Limited
26 Canon Street
Shawty's Limited
24 The Terrace
Subway Parklands Limited
Level 1
The Twisted Kiwi Limited
55 Theodosia Street