Shortcuts

Coalgate Transport Co Limited

Type: NZ Limited Company (Ltd)
9429031834698
NZBN
136992
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E321230
Industry classification code
Earthmoving Services
Industry classification description
Current address
32b Sheffield Crescent
Burnside
Christchurch 8053
New Zealand
Physical & registered & service address used since 20 Feb 2020

Coalgate Transport Co Limited was started on 11 Nov 1975 and issued an NZBN of 9429031834698. This registered LTD company has been managed by 2 directors: Michael Stuart Meares - an active director whose contract began on 11 Nov 1975,
Karen Margaret Meares - an active director whose contract began on 11 Nov 1975.
According to our information (updated on 25 Apr 2024), the company uses 1 address: 32B Sheffield Crescent, Burnside, Christchurch, 8053 (type: physical, registered).
Up to 20 Feb 2020, Coalgate Transport Co Limited had been using 32 B Sheffield Crescent, Christchurch as their registered address.
A total of 20000 shares are allotted to 3 groups (3 shareholders in total). In the first group, 11990 shares are held by 1 entity, namely:
Meares, Michael Stuart (an individual) located at Rd 2, Darfield postcode 7572.
Another group consists of 1 shareholder, holds 0.05% shares (exactly 10 shares) and includes
Meares, Karen Margaret - located at Rd 2, Darfield.
The next share allocation (8000 shares, 40%) belongs to 1 entity, namely:
Meares, Michael Stuart, located at Rd 2, Darfield (an individual). Coalgate Transport Co Limited has been categorised as "Earthmoving services" (ANZSIC E321230).

Addresses

Principal place of activity

32b Sheffield Crescent, Burnside, Christchurch, 8053 New Zealand


Previous addresses

Address: 32 B Sheffield Crescent, Christchurch New Zealand

Registered & physical address used from 18 Dec 2006 to 20 Feb 2020

Address: Brown Glassford & Co Ltd, First Floor, 55 Kilmore Street, Christchurch

Physical address used from 19 Feb 2001 to 18 Dec 2006

Address: Peter Glassford & Co Ltd, First Floor, 55 Kilmore Street, Christchurch

Physical address used from 19 Feb 2001 to 19 Feb 2001

Address: Peter Glassford & Co Ltd, First Floor, 55 Kilmore Street, Christchurch

Registered address used from 19 Feb 2001 to 18 Dec 2006

Address: Peter A Glassford, First Floor, 55 Kilmore Street, Christchurch

Registered address used from 25 Feb 2000 to 19 Feb 2001

Address: Level 9, Bnz Building, 137 Armagh Street, Christchurch

Registered address used from 05 Jan 1998 to 25 Feb 2000

Address: Peter A Glassford, First Floor, 55 Kilmore Street, Christchurch

Physical address used from 05 Jan 1998 to 19 Feb 2001

Address: Level 9, Bnz Building, 137 Armagh Street, Christchurch

Physical address used from 05 Jan 1998 to 05 Jan 1998

Address: Peter A Glassford, 137 Armagh Street, Christchurch

Registered address used from 02 Feb 1994 to 05 Jan 1998

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: February

Annual return last filed: 20 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 11990
Individual Meares, Michael Stuart Rd 2
Darfield
7572
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Meares, Karen Margaret Rd 2
Darfield
7572
New Zealand
Shares Allocation #3 Number of Shares: 8000
Individual Meares, Michael Stuart Rd 2
Darfield
7572
New Zealand
Directors

Michael Stuart Meares - Director

Appointment date: 11 Nov 1975

Address: Rd 2, Darfield, 7572 New Zealand

Address used since 25 May 2012


Karen Margaret Meares - Director

Appointment date: 11 Nov 1975

Address: Rd 2, Darfield, 7572 New Zealand

Address used since 25 May 2012

Nearby companies

Great Southern Deer Farms Limited
32b Sheffield Crescent

Mccaw Contracting Limited
32b Sheffield Crescent

Allen Custom Drills Limited
32b Sheffield Crescent

Awatere Holdings Limited
32b Sheffield Crescent

Bertone Limited
32b Sheffield Crescent

Manaburn Farms Limited
32b Sheffield Crescent

Similar companies

Gmh Technologies Limited
7 Lavandula Crecent,

John Shepherd Contracting Limited
30 Sir William Pickering Drive

Koru Contracting Limited
110 Vagues Road

Kudos Developments Limited
18 Woodstock Place

Mauger Civil Limited
236 Clyde Road

Wayne Hood Contracting Limited
30 Sir William Pickering Drive