Shortcuts

Mickwoz Limited

Type: NZ Limited Company (Ltd)
9429036597956
NZBN
1193257
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A014410
Industry classification code
Beef Cattle And Sheep Farming
Industry classification description
H452050
Industry classification code
Tavern Operation - Mainly Drinking Place
Industry classification description
H440045
Industry classification code
Motel Operation
Industry classification description
Current address
134 Townsend Road
Rangiora
Rangiora 7400
New Zealand
Delivery & office & postal address used since 10 Aug 2021
134 Townsend Road
Rangiora
Rangiora 7400
New Zealand
Registered & physical & service address used since 15 Sep 2021
7 Margot Lane
Mount Pleasant
Christchurch 8081
New Zealand
Registered & service address used since 18 Sep 2023

Mickwoz Limited was launched on 11 Mar 2002 and issued an NZ business number of 9429036597956. The registered LTD company has been supervised by 2 directors: Michael Hugh George Evans - an active director whose contract began on 11 Mar 2002,
Sharmaine Daphne Evans - an inactive director whose contract began on 11 Mar 2002 and was terminated on 01 Apr 2021.
As stated in BizDb's database (last updated on 25 Feb 2024), this company registered 1 address: 7 Margot Lane, Mount Pleasant, Christchurch, 8081 (types include: registered, service).
Up to 15 Sep 2021, Mickwoz Limited had been using 117 White Street, Rangiora, Rangiora as their physical address.
BizDb found other names used by this company: from 11 Mar 2002 to 09 Jun 2005 they were called Springfield Hotel Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Evans, Michael Hugh George (an individual) located at Rd 1, Greta Valley postcode 7387. Mickwoz Limited was categorised as "Beef cattle and sheep farming" (business classification A014410).

Addresses

Principal place of activity

134 Townsend Road, Rangiora, Rangiora, 7400 New Zealand


Previous addresses

Address #1: 117 White Street, Rangiora, Rangiora, 7400 New Zealand

Physical & registered address used from 25 Jun 2020 to 15 Sep 2021

Address #2: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 23 Jul 2019 to 25 Jun 2020

Address #3: Kendons Scott Macdonald, 119 Blenheim Road, Riccarton, Christchurch New Zealand

Physical & registered address used from 16 Jun 2004 to 23 Jul 2019

Address #4: C/o Kendons Scott Macdonald Ltd, Chartered Accountants, 119 Riccarton Road,, Christchurch

Physical & registered address used from 11 Mar 2002 to 16 Jun 2004

Contact info
info@nctbk.co.nz
30 Jul 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 07 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Evans, Michael Hugh George Rd 1
Greta Valley
7387
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Evans, Sharmaine Daphne Rd 1
Greta Valley
7387
New Zealand
Directors

Michael Hugh George Evans - Director

Appointment date: 11 Mar 2002

Address: Rd 1, Greta Valley, 7387 New Zealand

Address used since 30 Jul 2018

Address: Springfield, Canterbury, 8170 New Zealand

Address used since 15 Jul 2015


Sharmaine Daphne Evans - Director (Inactive)

Appointment date: 11 Mar 2002

Termination date: 01 Apr 2021

Address: Rd 1, Greta Valley, 7387 New Zealand

Address used since 30 Jul 2018

Address: Springfield, Canterbury, 8170 New Zealand

Address used since 15 Jul 2015

Nearby companies

Itech Engineering Limited
Kendons Scott Macdonald

Transolve Global (nz) Limited
109 Blenheim Road

The Boundary Limited
109 Blenheim Road

Trevethick Trustees Limited
109 Blenheim Road

Property4rent Limited
109 Blenheim Road

Meds Nz Limited
109 Blenheim Road

Similar companies

Ardbeg Eastcott Farming Limited
4 Rochdale Street

Marble Point Station Limited
44 Mandeville Street

Marylands Trading Limited
Level 3, 2 Hazeldean Road

Neal & Co Farms Limited
Level 1, 100 Moorhouse Avenue

Ngapuke Farm Limited
Ernest & Young

Westmere Farming Co Limited
Level 3, 2 Hazeldean Road