Shortcuts

Maitland Contracting Limited

Type: NZ Limited Company (Ltd)
9429034720691
NZBN
1643734
Company Number
Registered
Company Status
Current address
24 Main Street
Gore 9710
New Zealand
Registered & physical & service address used since 31 Jan 2022
24 Main Street
Gore 9710
New Zealand
Registered & service address used since 25 Jul 2023

Maitland Contracting Limited, a registered company, was started on 21 Jun 2005. 9429034720691 is the New Zealand Business Number it was issued. This company has been supervised by 3 directors: William Kirk - an active director whose contract began on 21 Jun 2005,
Gordon Allan Jones - an inactive director whose contract began on 21 Jun 2005 and was terminated on 07 Aug 2008,
Roger John Brock - an inactive director whose contract began on 21 Jun 2005 and was terminated on 21 Jul 2006.
Last updated on 21 Apr 2024, our data contains detailed information about 1 address: 24 Main Street, Gore, 9710 (types include: registered, service).
Maitland Contracting Limited had been using 33A Main Street, Gore as their physical address until 31 Jan 2022.
Previous names used by the company, as we identified at BizDb, included: from 21 Jun 2005 to 21 Jul 2006 they were called Brock Contracting Limited.
A total of 30000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1 share (0 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 29999 shares (100 per cent).

Addresses

Previous addresses

Address #1: 33a Main Street, Gore, 9710 New Zealand

Physical & registered address used from 29 Apr 2013 to 31 Jan 2022

Address #2: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 25 Mar 2011 to 29 Apr 2013

Address #3: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand

Registered & physical address used from 02 Aug 2010 to 25 Mar 2011

Address #4: Whk, 62 Deveron Street, Invercargill New Zealand

Physical & registered address used from 17 Dec 2009 to 02 Aug 2010

Address #5: Macdonald Pearce Perniskie, 16 Main Street, Gore

Physical & registered address used from 12 Dec 2006 to 17 Dec 2009

Address #6: 15a Hokonui Drive, Gore

Registered address used from 28 Aug 2006 to 12 Dec 2006

Address #7: O'connor Richmond, 15a Hokonui Drive, Gore

Registered address used from 21 Jun 2005 to 28 Aug 2006

Address #8: O'connor Richmond, 15a Hokonui Drive, Gore

Physical address used from 21 Jun 2005 to 12 Dec 2006

Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: July

Annual return last filed: 17 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Kirk, Felicity Paige Rd 5
Gore
9775
New Zealand
Shares Allocation #2 Number of Shares: 29999
Individual Kirk, William Rd 5
Gore
9775
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brock, Wilma Joyce Merino Downs
Rd 5, Gore
Individual Jones, Amanda Kaye Gore
Individual Brock, Roger John Merino Downs
Rd 5, Gore
Individual Jones, Gordon Allan Gore
Directors

William Kirk - Director

Appointment date: 21 Jun 2005

Address: Rd 5, Gore, 9775 New Zealand

Address used since 25 Sep 2020

Address: Rd 1, Gore, 9771 New Zealand

Address used since 18 Apr 2013


Gordon Allan Jones - Director (Inactive)

Appointment date: 21 Jun 2005

Termination date: 07 Aug 2008

Address: Gore,

Address used since 21 Jul 2006


Roger John Brock - Director (Inactive)

Appointment date: 21 Jun 2005

Termination date: 21 Jul 2006

Address: Merino Downs, Rd 5, Gore,

Address used since 21 Jun 2005

Nearby companies

Flooring Plus Limited
33a Main Street

Capri Restaurant Limited
33a Main Street

Gaines Farming Limited
33a Main Street

Gtm Developments Limited
33a Main Street

Bw & Lm Falconer Limited
33a Main Street

Teviot Valley Rest Home Incorporated
C/o Bevan Pearce & Associates Limited