Shortcuts

Golf Of Mexico Limited

Type: NZ Limited Company (Ltd)
9429030243972
NZBN
4426365
Company Number
Registered
Company Status
H451130
Industry classification code
Restaurant Operation
Industry classification description
Current address
Level 1
26 Canon Street
Timaru 7910
New Zealand
Physical & service & registered address used since 13 Dec 2016

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 02 Mar 2024), this company registered 1 address: Level 1, 26 Canon Street, Timaru, 7910 (types include: physical, service).
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).

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 17 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 334
Entity (NZ Limited Company) Poffigcobra Limited
Shareholder NZBN: 9429030300996
26 Canon Street
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 333
Individual Hamilton-hill, Scott Maitland Charles Burwood
Christchurch
8083
New Zealand
Director Scott Maitland Charles Hamilton-hill Burwood
Christchurch
8083
New Zealand
Individual Dalley, Ian Stuart Burnside
Christchurch
8053
New Zealand
Shares Allocation #3 Number of Shares: 333
Individual Bucher, Michael Jeffrey Belfast
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thwaites, Patricia Joan Clifton
Christchurch
8081
New Zealand
Director Simon Lauchlan Thwaites Clifton
Christchurch
8081
New Zealand
Individual Thwaites, Simon Lauchlan Clifton
Christchurch
8081
New Zealand
Directors

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

Similar companies

Ginger & Garlic Limited
335 Stafford Street

Jasmine Thai Cuisine Limited
Level 1

Ls Timaru Limited
269 Stafford Street

Red Stag Restaurant Limited
26 Canon Street

Shawty's Limited
24 The Terrace

Surf 'n' Turf Hospitality Limited
57a Theodosia St