Shortcuts

Mid City Motorcycles Limited

Type: NZ Limited Company (Ltd)
9429031876605
NZBN
133738
Company Number
Registered
Company Status
Current address
39 George Street
Timaru 7910
New Zealand
Physical & service & registered address used since 02 Sep 2011

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 19800
Entity (NZ Limited Company) Hc Trustees 2010 Limited
Shareholder NZBN: 9429031665803
Timaru
7910
New Zealand
Individual Bishop, John Neil Rd 4
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Bishop, John Neil Rd 4
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kane, Amy Marie Highfield
Timaru
7910
New Zealand
Individual Bishop, Neil William R D 3
Timaru
Individual Bishop, Carol Lilian Rd 3,
Timaru
Individual Shepherd, Julie Lyn Timaru
7910
New Zealand
Directors

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

Nearby companies

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