Mid Canterbury Electrical Limited was launched on 26 Mar 2012 and issued a number of 9429030734555. This registered LTD company has been supervised by 3 directors: Benjamin Herriot Mcdouall Eaton - an active director whose contract started on 26 Mar 2012,
Benjamin Herriot Eaton - an active director whose contract started on 26 Mar 2012,
Richard John Cramond - an inactive director whose contract started on 16 May 2012 and was terminated on 16 Jul 2021.
As stated in BizDb's database (updated on 12 Mar 2024), the company filed 1 address: 54 Cass Street, Ashburton, 7700 (types include: registered, physical).
Up to 20 Mar 2017, Mid Canterbury Electrical Limited had been using 100 Burnett Street, Ashburton as their registered address.
A total of 1200 shares are issued to 3 groups (4 shareholders in total). When considering the first group, 1198 shares are held by 2 entities, namely:
Eaton, Rachel Alice (an individual) located at Ashburton postcode 7700,
Eaton, Benjamin Herriot Mcdouall (an individual) located at Allenton, Ashburton postcode 7700.
Then there is a group that consists of 1 shareholder, holds 0.08 per cent shares (exactly 1 share) and includes
Eaton, Benjamin Herriot Mcdouall - located at Allenton, Ashburton.
The 3rd share allotment (1 share, 0.08%) belongs to 1 entity, namely:
Eaton, Rachel Alice, located at Ashburton (an individual). Mid Canterbury Electrical Limited has been classified as "Electrical services" (ANZSIC E323220).
Previous address
Address: 100 Burnett Street, Ashburton, 7700 New Zealand
Registered & physical address used from 26 Mar 2012 to 20 Mar 2017
Basic Financial info
Total number of Shares: 1200
Annual return filing month: March
Annual return last filed: 21 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1198 | |||
Individual | Eaton, Rachel Alice |
Ashburton 7700 New Zealand |
26 Mar 2012 - |
Individual | Eaton, Benjamin Herriot Mcdouall |
Allenton Ashburton 7700 New Zealand |
28 Jul 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Eaton, Benjamin Herriot Mcdouall |
Allenton Ashburton 7700 New Zealand |
28 Jul 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Eaton, Rachel Alice |
Ashburton 7700 New Zealand |
26 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Wf Trustees 2009 Limited Shareholder NZBN: 9429032422337 Company Number: 2202840 |
22 Moorhouse Avenue Christchurch Null New Zealand |
25 Jul 2012 - 20 Feb 2018 |
Director | Eaton, Benjamin Herriot |
Ashburton 7700 New Zealand |
26 Mar 2012 - 28 Jul 2021 |
Individual | Cramond, Richard John |
Rd 4 Ashburton 7774 New Zealand |
25 Jul 2012 - 26 Jul 2021 |
Director | Eaton, Benjamin Herriot |
Ashburton 7700 New Zealand |
26 Mar 2012 - 28 Jul 2021 |
Director | Eaton, Benjamin Herriot |
Ashburton 7700 New Zealand |
26 Mar 2012 - 28 Jul 2021 |
Director | Eaton, Benjamin Herriot |
Ashburton 7700 New Zealand |
26 Mar 2012 - 28 Jul 2021 |
Individual | Cramond, Sophia Elizabeth |
Rd 4 Ashburton 7774 New Zealand |
25 Jul 2012 - 26 Jul 2021 |
Individual | Cramond, Sophia Elizabeth |
Rd 4 Ashburton 7774 New Zealand |
25 Jul 2012 - 26 Jul 2021 |
Entity | Wf Trustees 2009 Limited Shareholder NZBN: 9429032422337 Company Number: 2202840 |
22 Moorhouse Avenue Christchurch Null New Zealand |
25 Jul 2012 - 20 Feb 2018 |
Entity | Chapmans Trustees Limited Shareholder NZBN: 9429035810544 Company Number: 1379502 |
25 Jul 2012 - 24 Oct 2014 | |
Entity | Chapmans Trustees Limited Shareholder NZBN: 9429035810544 Company Number: 1379502 |
25 Jul 2012 - 24 Oct 2014 |
Benjamin Herriot Mcdouall Eaton - Director
Appointment date: 26 Mar 2012
Address: Ashburton, 7700 New Zealand
Address used since 28 Feb 2018
Benjamin Herriot Eaton - Director
Appointment date: 26 Mar 2012
Address: Ashburton, 7700 New Zealand
Address used since 28 Feb 2018
Address: Ashburton, 7700 New Zealand
Address used since 26 Mar 2012
Richard John Cramond - Director (Inactive)
Appointment date: 16 May 2012
Termination date: 16 Jul 2021
Address: Rd 4, Ashburton, 7774 New Zealand
Address used since 16 May 2012
Ashburton Guardian Company Limited
54 Cass Street
Kiwicorp Products Limited
54 Cass Street
Chris Woods Contracting Limited
54 Cass Street
A & J Lowe Limited
54 Cass Street
Rudge Holdings Limited
54 Cass Street
V P Farming Limited
54 Cass Street
Auric Electrical Limited
144 Tancred Street
Camross Electrical & Air Conditioning Limited
54 Cass Street
Electraserve Limited
144 Tancred Street
Mr T Electrical Limited
144 Tancred Street
Ross Mcdonald Electrical Limited
54 Cass Street
Southern Currents Electrical Limited
144 Tancred Street