Shortcuts

M D C Bruce Holdings Limited

Type: NZ Limited Company (Ltd)
9429032689679
NZBN
2144289
Company Number
Registered
Company Status
Current address
Bluegums
309 Taylors Pass Road
Rd4, Blenheim
Other (Address For Share Register) address (Address For Share Register) used since 14 Jul 2008
31 Amelia Crescent
Waikawa
Picton 7220
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 10 Sep 2019
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 18 Sep 2019

M D C Bruce Holdings Limited, a registered company, was started on 14 Jul 2008. 9429032689679 is the New Zealand Business Number it was issued. The company has been supervised by 2 directors: Catherine Dampier Turnbull - an active director whose contract began on 14 Jul 2008,
Alistair Raymond Turnbull - an active director whose contract began on 14 Jul 2008.
Last updated on 18 Apr 2024, our database contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (category: physical, registered).
M D C Bruce Holdings Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address until 18 Sep 2019.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 26 Sep 2016 to 18 Sep 2019

Address #2: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 25 May 2015 to 26 Sep 2016

Address #3: Staples Rodway, 314 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 14 May 2013 to 25 May 2015

Address #4: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch 8041 New Zealand

Registered & physical address used from 10 Nov 2009 to 14 May 2013

Address #5: Bluegums, 309 Taylors Pass Road, Rd4, Blenheim

Registered & physical address used from 14 Jul 2008 to 10 Nov 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Turnbull, Catherine Dampier Waikawa
Picton
7220
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Turnbull, Alistair Raymond Waikawa
Picton
7220
New Zealand
Directors

Catherine Dampier Turnbull - Director

Appointment date: 14 Jul 2008

Address: Waikawa, Picton, 7220 New Zealand

Address used since 10 Sep 2019

Address: 309 Taylors Pass Road, Rd4, Blenheim, 7272 New Zealand

Address used since 13 Jul 2015


Alistair Raymond Turnbull - Director

Appointment date: 14 Jul 2008

Address: Waikawa, Picton, 7220 New Zealand

Address used since 10 Sep 2019

Address: 309 Taylors Pass Road, Rd4, Blenheim, 7272 New Zealand

Address used since 14 Sep 2011

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