Shortcuts

M F Systems Limited

Type: NZ Limited Company (Ltd)
9429031897099
NZBN
131945
Company Number
Registered
Company Status
Current address
3a / 335 Lincoln Road
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 15 Jan 2020

M F Systems Limited, a registered company, was incorporated on 26 Mar 1970. 9429031897099 is the NZBN it was issued. This company has been supervised by 4 directors: Benjamin William Mcalpine Tothill - an active director whose contract started on 25 Aug 2022,
Leslie John Blackmore - an inactive director whose contract started on 18 Oct 1988 and was terminated on 28 Nov 2022,
Robyn Ann Hawker - an inactive director whose contract started on 18 Oct 1988 and was terminated on 13 Dec 2005,
John Kenneth Blackmore - an inactive director whose contract started on 18 Oct 1988 and was terminated on 13 Dec 2005.
Last updated on 01 May 2024, the BizDb database contains detailed information about 1 address: 3A / 335 Lincoln Road, Addington, Christchurch, 8024 (type: registered, physical).
M F Systems Limited had been using 335 Lincoln Road, Addington, Christchurch as their physical address until 15 Jan 2020.
One entity owns all company shares (exactly 155000 shares) - Blackmore, Leslie John - located at 8024, Fendalton, Christchurch.

Addresses

Previous addresses

Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 02 Apr 2014 to 15 Jan 2020

Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Physical & registered address used from 11 Mar 2013 to 02 Apr 2014

Address: Markhams Christchurch Limited, 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered & physical address used from 06 Apr 2011 to 11 Mar 2013

Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand

Physical & registered address used from 27 Aug 2008 to 06 Apr 2011

Address: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch

Registered & physical address used from 20 Dec 2005 to 27 Aug 2008

Address: Markhams Christchurch, Level Two, 190 Armagh Street, Christchurch

Registered address used from 05 Sep 2001 to 20 Dec 2005

Address: Markhams Mri Christchurch Limited, Level Two, 190 Armagh Street, Christchurch

Physical address used from 05 Sep 2001 to 20 Dec 2005

Address: Markhams Christchurch, Level Two, 190 Armagh Street, Christchurch

Physical address used from 05 Sep 2001 to 05 Sep 2001

Address: Markhams Christchurch, Level 2, 190 Armagh Street, Christchurch

Physical address used from 11 Oct 2000 to 05 Sep 2001

Address: Markham & Partners, Level 2, 190 Armagh Street, Christchurch

Registered address used from 11 Oct 2000 to 05 Sep 2001

Address: Markham & Partners, 188-192 Armagh St, Christchurch

Registered address used from 16 May 1997 to 11 Oct 2000

Financial Data

Basic Financial info

Total number of Shares: 155000

Annual return filing month: March

Annual return last filed: 25 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 155000
Individual Blackmore, Leslie John Fendalton
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Blackmore, Estate Of Ann B Fendalton
Christchurch
8052
New Zealand
Directors

Benjamin William Mcalpine Tothill - Director

Appointment date: 25 Aug 2022

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 25 Aug 2022


Leslie John Blackmore - Director (Inactive)

Appointment date: 18 Oct 1988

Termination date: 28 Nov 2022

Address: Christchurch, 8052 New Zealand

Address used since 01 Mar 2016


Robyn Ann Hawker - Director (Inactive)

Appointment date: 18 Oct 1988

Termination date: 13 Dec 2005

Address: Christchurch,

Address used since 18 Oct 1988


John Kenneth Blackmore - Director (Inactive)

Appointment date: 18 Oct 1988

Termination date: 13 Dec 2005

Address: Christchurch,

Address used since 18 Oct 1988

Nearby companies

Fudge Limited
335 Lincoln Road

Wigram Close Investments Limited
335 Lincoln Road

Sacred Water Limited
335 Lincoln Road

Blondell Holdings Limited
335 Lincoln Road

Levide Capital Limited
335 Lincoln Road

Build Master Homes Limited
335 Lincoln Road