Mazes Milking Limited was launched on 01 Jun 2004 and issued a New Zealand Business Number of 9429035357292. This registered LTD company has been run by 5 directors: Paul Andrew Brown - an active director whose contract started on 30 Jan 2007,
John Vivian Bennett - an inactive director whose contract started on 01 Jun 2004 and was terminated on 12 Mar 2010,
Mark Thomson Adam - an inactive director whose contract started on 01 Jun 2004 and was terminated on 16 Jul 2007,
James Sinclair Veitch - an inactive director whose contract started on 01 Jun 2004 and was terminated on 04 Jul 2007,
William Carl King - an inactive director whose contract started on 01 Jun 2004 and was terminated on 04 Jul 2007.
As stated in BizDb's data (updated on 17 Apr 2024), this company registered 1 address: 39 George Street, Timaru, Timaru, 7910 (type: registered, physical).
Up until 29 Jun 2011, Mazes Milking Limited had been using 39 George Street, Timaru, Timaru as their registered address.
A total of 808 shares are allocated to 1 group (1 sole shareholder). In the first group, 808 shares are held by 1 entity, namely:
Brown, Paul Andrew (an individual) located at Rd 4, Timaru 7974.
Previous addresses
Address #1: 39 George Street, Timaru, Timaru, 7910 New Zealand
Registered address used from 02 Sep 2010 to 29 Jun 2011
Address #2: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru 7910 New Zealand
Registered & physical address used from 03 Jan 2008 to 02 Sep 2010
Address #3: C/-stretton & Co Limited, Chartered Accountants, 44 Heuheu Street, Taupo
Registered & physical address used from 01 Jun 2004 to 03 Jan 2008
Basic Financial info
Total number of Shares: 808
Annual return filing month: June
Annual return last filed: 09 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 808 | |||
Individual | Brown, Paul Andrew |
Rd 4 Timaru 7974 New Zealand |
29 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | King, Marianne Foster |
214 Rutherford Street Nelson |
01 Jun 2004 - 29 May 2007 |
Individual | Bennett, John Vivian |
Rd 12 Pleasant Point 7982 |
01 Jun 2004 - 02 Jul 2009 |
Individual | Adam, Mark Thomson |
R D 1 Outram |
01 Jun 2004 - 29 May 2007 |
Individual | King, William Carl |
214 Rutherford Street Nelson |
01 Jun 2004 - 29 May 2007 |
Individual | Veitch, James Sinclair |
Taupo |
01 Jun 2004 - 29 May 2007 |
Individual | Bennett, Suzanne Mary |
Rd 12 Pleasant Point 7982 New Zealand |
01 Jun 2004 - 28 Sep 2010 |
Individual | Adam, Tracey Jayne |
R D 1 Outram |
03 Aug 2005 - 29 May 2007 |
Paul Andrew Brown - Director
Appointment date: 30 Jan 2007
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 02 Jul 2009
John Vivian Bennett - Director (Inactive)
Appointment date: 01 Jun 2004
Termination date: 12 Mar 2010
Address: Rd 12, Pleasant Point, 7982 New Zealand
Address used since 02 Jul 2009
Mark Thomson Adam - Director (Inactive)
Appointment date: 01 Jun 2004
Termination date: 16 Jul 2007
Address: R D 1, Outram,
Address used since 12 Sep 2006
James Sinclair Veitch - Director (Inactive)
Appointment date: 01 Jun 2004
Termination date: 04 Jul 2007
Address: Taupo,
Address used since 01 Jun 2004
William Carl King - Director (Inactive)
Appointment date: 01 Jun 2004
Termination date: 04 Jul 2007
Address: 214 Rutherford Street, Nelson,
Address used since 24 Jun 2006
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