Mid City Motorcycles Limited was registered on 11 Jul 1972 and issued a New Zealand Business Number of 9429031876605. The registered LTD company has been managed by 7 directors: John Neil Bishop - an active director whose contract began on 29 Jul 2005,
Amy Marie Kane - an inactive director whose contract began on 29 Jul 2005 and was terminated on 30 Sep 2011,
Julie Lyn Shepherd - an inactive director whose contract began on 29 Jul 2005 and was terminated on 05 Feb 2010,
Neil William Bishop - an inactive director whose contract began on 15 Nov 1994 and was terminated on 29 May 2005,
Carol Lilan Bishop - an inactive director whose contract began on 15 Nov 1994 and was terminated on 29 May 2005.
According to BizDb's data (last updated on 20 Feb 2024), the company filed 1 address: 39 George Street, Timaru, 7910 (type: physical, service).
Until 02 Sep 2011, Mid City Motorcycles Limited had been using Hc Partners Limited, 39 George Street, Timaru 7910 as their registered address.
BizDb identified more names for the company: from 11 Jul 1972 to 29 Nov 1994 they were called South End Motors Temuka Limited.
A total of 20000 shares are issued to 2 groups (3 shareholders in total). In the first group, 19800 shares are held by 2 entities, namely:
Hc Trustees 2010 Limited (an entity) located at Timaru postcode 7910,
Bishop, John Neil (an individual) located at Rd 4, Timaru postcode 7910.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 200 shares) and includes
Bishop, John Neil - located at Rd 4, Timaru.
Previous addresses
Address: Hc Partners Limited, 39 George Street, Timaru 7910 New Zealand
Registered & physical address used from 18 May 2010 to 02 Sep 2011
Address: Leech & Partners Limited, Chartered Accountants, 248 East Street, Ashburton
Registered & physical address used from 17 Jan 2006 to 18 May 2010
Address: C/- Pgg Trust Limited, 30/46 Tancred Street, Ashburton
Registered address used from 17 Aug 1998 to 17 Jan 2006
Address: Perpetual Trust Limited, 30-46 Tancred Street, Ashburton
Physical address used from 01 Sep 1997 to 17 Jan 2006
Address: 30 - 46 Tancred Street, Ashburton
Physical address used from 01 Sep 1997 to 01 Sep 1997
Address: C/- P G G Trust Limited, 30-46 Tancred Street, Ashburton
Physical address used from 01 Sep 1997 to 01 Sep 1997
Address: Hubbard Churcher & Co., 39 George Street, Timaru
Registered address used from 20 Aug 1996 to 17 Aug 1998
Address: Macdougall Joyce, 98 King St Box 108, Temuka
Registered address used from 30 Nov 1994 to 20 Aug 1996
Basic Financial info
Total number of Shares: 20000
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 19800 | |||
Entity (NZ Limited Company) | Hc Trustees 2010 Limited Shareholder NZBN: 9429031665803 |
Timaru 7910 New Zealand |
09 Nov 2011 - |
Individual | Bishop, John Neil |
Rd 4 Timaru 7910 New Zealand |
10 Aug 2005 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Bishop, John Neil |
Rd 4 Timaru 7910 New Zealand |
10 Aug 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kane, Amy Marie |
Highfield Timaru 7910 New Zealand |
10 Aug 2005 - 09 Nov 2011 |
Individual | Bishop, Neil William |
R D 3 Timaru |
11 Jul 1972 - 19 Aug 2004 |
Individual | Bishop, Carol Lilian |
Rd 3, Timaru |
11 Jul 1972 - 19 Aug 2004 |
Individual | Shepherd, Julie Lyn |
Timaru 7910 New Zealand |
10 Aug 2005 - 29 Sep 2011 |
John Neil Bishop - Director
Appointment date: 29 Jul 2005
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 24 Mar 2015
Address: Rd 4, Timaru, 7910 New Zealand
Address used since 21 Aug 2015
Address: Highfield, Timaru, 7910 New Zealand
Address used since 21 Aug 2015
Amy Marie Kane - Director (Inactive)
Appointment date: 29 Jul 2005
Termination date: 30 Sep 2011
Address: Highfield, Timaru, 7910 New Zealand
Address used since 29 Sep 2011
Julie Lyn Shepherd - Director (Inactive)
Appointment date: 29 Jul 2005
Termination date: 05 Feb 2010
Address: Timaru, 7910 New Zealand
Address used since 29 Jul 2005
Neil William Bishop - Director (Inactive)
Appointment date: 15 Nov 1994
Termination date: 29 May 2005
Address: Rd 3, Timaru,
Address used since 15 Nov 1994
Carol Lilan Bishop - Director (Inactive)
Appointment date: 15 Nov 1994
Termination date: 29 May 2005
Address: Rd 3, Timaru,
Address used since 15 Nov 1994
Ross Gordon Parker - Director (Inactive)
Appointment date: 14 Aug 1990
Termination date: 05 Aug 1996
Address: Temuka,
Address used since 14 Aug 1990
Stephen John Parker - Director (Inactive)
Appointment date: 14 Aug 1990
Termination date: 15 Nov 1994
Address: Temuka,
Address used since 14 Aug 1990
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street