Maxwell Devanning Limited was incorporated on 07 Dec 2001 and issued a number of 9429036678938. The registered LTD company has been run by 3 directors: Robert James Maxwell - an active director whose contract began on 07 Oct 2008,
Anthony James Maxwell - an inactive director whose contract began on 07 Dec 2001 and was terminated on 11 Apr 2008,
Harold Maffey Price - an inactive director whose contract began on 07 Dec 2001 and was terminated on 15 Mar 2005.
According to our database (last updated on 06 Apr 2024), this company filed 1 address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (type: registered, physical).
Up until 24 Mar 2014, Maxwell Devanning Limited had been using P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi as their registered address.
BizDb found former names for this company: from 07 Dec 2001 to 09 Oct 2008 they were named Anthony James Wines Limited.
A total of 10000 shares are issued to 2 groups (3 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Maxwell, Robert James (an individual) located at Glenroy, Darfield postcode 8172.
The 2nd group consists of 2 shareholders, holds 99.99 per cent shares (exactly 9999 shares) and includes
Purvis, John Leslie - located at Rd 5, Rangiora 7475,
Maxwell, Robert James - located at Glenroy, Darfield.
Previous addresses
Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Registered & physical address used from 01 Jun 2011 to 24 Mar 2014
Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Registered & physical address used from 03 Nov 2009 to 01 Jun 2011
Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch
Registered & physical address used from 19 Jun 2006 to 03 Nov 2009
Address: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Registered & physical address used from 07 Dec 2001 to 19 Jun 2006
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Maxwell, Robert James |
Glenroy Darfield 8172 New Zealand |
09 Oct 2008 - |
Shares Allocation #2 Number of Shares: 9999 | |||
Individual | Purvis, John Leslie |
Rd 5 Rangiora 7475 New Zealand |
09 Oct 2008 - |
Individual | Maxwell, Robert James |
Glenroy Darfield 8172 New Zealand |
09 Oct 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcbeth, Alasdair Donald |
Lowry Bay Lower Hutt |
07 Dec 2001 - 27 Jun 2010 |
Individual | Moore, Evan Richard |
Dunedin |
07 Dec 2001 - 17 Oct 2005 |
Individual | Brits, Pieter Daniel |
Warrington Otago |
17 Oct 2005 - 30 Oct 2006 |
Individual | Price, Harold Maffey |
Dalefield Queenstown |
07 Dec 2001 - 17 Oct 2005 |
Individual | Bramley, Margaret May Terry |
Dalefield Queenstown |
07 Dec 2001 - 27 Jun 2010 |
Individual | Maxwell, Anthony James |
Belfast Christchurch |
07 Dec 2001 - 30 Oct 2006 |
Robert James Maxwell - Director
Appointment date: 07 Oct 2008
Address: Glenroy, Darfield, 8172 New Zealand
Address used since 01 Oct 2010
Anthony James Maxwell - Director (Inactive)
Appointment date: 07 Dec 2001
Termination date: 11 Apr 2008
Address: Belfast, Christchurch,
Address used since 17 Oct 2006
Harold Maffey Price - Director (Inactive)
Appointment date: 07 Dec 2001
Termination date: 15 Mar 2005
Address: Dalefield, Queenstown,
Address used since 07 Dec 2001
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1