Mid Canterbury Movies Limited, a registered company, was launched on 09 Apr 2003. 9429036085026 is the business number it was issued. This company has been run by 4 directors: David Albert Favel - an active director whose contract started on 09 Apr 2003,
Donna Maree Favel - an active director whose contract started on 15 Dec 2005,
Owen John Moore - an inactive director whose contract started on 09 Apr 2003 and was terminated on 15 Dec 2005,
Roger Lawrence Scott - an inactive director whose contract started on 09 Apr 2003 and was terminated on 15 Dec 2005.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: Level 1, 161 Burnett Street, Ashburton, 7700 (types include: physical, service).
Mid Canterbury Movies Limited had been using Leech & Partners Ltd, 248 East Street, Ashburton as their physical address up to 01 Jul 2011.
All shares (200000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Favel, David Albert (an individual) located at Hampstead, Ashburton postcode 7700,
Favel, Donna Maree (an individual) located at Hampstead, Ashburton postcode 7700.
Previous addresses
Address #1: Leech & Partners Ltd, 248 East Street, Ashburton New Zealand
Physical address used from 25 Jan 2006 to 01 Jul 2011
Address #2: Leech & Partners Ltd, 248 East Street, Ashburton New Zealand
Registered address used from 25 Jan 2006 to 14 Jun 2011
Address #3: C/- Brophy Knight And Partners Limited, 144 Tancred Street, Ashburton
Physical address used from 10 Apr 2003 to 25 Jan 2006
Address #4: C/- Brophy Knight And Partners Limited, 144 Tancred Street, Ashburton
Registered address used from 09 Apr 2003 to 25 Jan 2006
Basic Financial info
Total number of Shares: 200000
Annual return filing month: March
Annual return last filed: 20 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200000 | |||
Individual | Favel, David Albert |
Hampstead Ashburton 7700 New Zealand |
09 Apr 2003 - |
Individual | Favel, Donna Maree |
Hampstead Ashburton 7700 New Zealand |
09 Apr 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moore, Rosemary Ailsa |
Ashburton |
09 Apr 2003 - 13 Aug 2004 |
Individual | Scott, Eredith Anne |
R.d. 2 Ashburton |
15 Mar 2004 - 13 Aug 2004 |
Individual | Moore, Owen John |
Ashburton |
09 Apr 2003 - 13 Aug 2004 |
Individual | Scott, Roger Lawrence |
R.d. 2 Ashburton |
09 Apr 2003 - 27 Jun 2010 |
David Albert Favel - Director
Appointment date: 09 Apr 2003
Address: Hampstead, Ashburton, 7700 New Zealand
Address used since 09 Dec 2013
Donna Maree Favel - Director
Appointment date: 15 Dec 2005
Address: Hampstead, Ashburton, 7700 New Zealand
Address used since 09 Dec 2013
Owen John Moore - Director (Inactive)
Appointment date: 09 Apr 2003
Termination date: 15 Dec 2005
Address: Ashburton,
Address used since 09 Apr 2003
Roger Lawrence Scott - Director (Inactive)
Appointment date: 09 Apr 2003
Termination date: 15 Dec 2005
Address: R.d. 2, Ashburton,
Address used since 09 Apr 2003
Chris Bennett Limited
Level 2, 161 Burnett Street
Get Wired Electrical Limited
Level 1, 161 Burnett Street
Viable Agriculture Limited
Level 1, 208 Havelock Street
Craigellachie Group Advisory Limited
Level 1, 161 Burnett Street
Methven Pubs Limited
Level 1, 161 Burnett Street
Wilce Engineering Limited
Level 2, 161 Burnett Street