Shortcuts

Belmac Contracting Limited

Type: NZ Limited Company (Ltd)
9429031376686
NZBN
3129605
Company Number
Removed
Company Status
Current address
Level 3, 50 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 14 Sep 2022

Belmac Contracting Limited was launched on 22 Sep 2010 and issued an NZBN of 9429031376686. This removed LTD company has been managed by 1 director, named Geoffrey Mcclelland - an active director whose contract began on 22 Sep 2010.
As stated in BizDb's information (updated on 01 Nov 2023), this company uses 1 address: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Up until 14 Sep 2022, Belmac Contracting Limited had been using Level 3, 50 Victoria Street, Christchurch Central, Christchurch as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Mcclelland, Geoffrey (a director) located at Tapanui, Tapanui postcode 9522.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Mcclelland, Julie - located at Tapanui, Tapanui.

Addresses

Previous addresses

Address: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 20 Jul 2015 to 14 Sep 2022

Address: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand

Physical & registered address used from 22 Feb 2012 to 20 Jul 2015

Address: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand

Physical & registered address used from 13 May 2011 to 22 Feb 2012

Address: 299 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 22 Sep 2010 to 13 May 2011

Contact info
64 3 3492272
17 Sep 2018 Phone
chch4@thewaterstaindoctor.co.nz
17 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 05 Sep 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Mcclelland, Geoffrey Tapanui
Tapanui
9522
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Mcclelland, Julie Tapanui
Tapanui
9522
New Zealand
Directors

Geoffrey Mcclelland - Director

Appointment date: 22 Sep 2010

Address: Tapanui, Tapanui, 9522 New Zealand

Address used since 27 Aug 2021

Address: Rd 8, Christchurch, 7678 New Zealand

Address used since 22 Sep 2010

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street