Mid Canterbury Real Estate Limited was registered on 24 Apr 2001 and issued a New Zealand Business Number of 9429036928521. This registered LTD company has been managed by 2 directors: Jillian May Quaid - an active director whose contract started on 24 Apr 2001,
Philip Stephen Quaid - an inactive director whose contract started on 01 Aug 2002 and was terminated on 28 Feb 2007.
According to BizDb's data (updated on 12 Mar 2025), this company registered 1 address: 122 Gore Street, Bluff, Bluff, 9814 (category: registered, physical).
Up to 14 Sep 2020, Mid Canterbury Real Estate Limited had been using 16 Ludlow Drive, Rd 4, Ashburton as their physical address.
BizDb found other names for this company: from 24 Apr 2001 to 06 Jun 2001 they were called Jill Quaid Real Estate Limited.
A total of 10000 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Quaid, Richard Jonathon (an individual) located at Bluff, Bluff postcode 9814.
The 2nd group consists of 1 shareholder, holds 0.01 per cent shares (exactly 1 share) and includes
Quaid, Jillian May - located at Bluff, Bluff.
The third share allocation (9998 shares, 99.98%) belongs to 2 entities, namely:
Quaid, Richard Jonathon, located at Bluff, Bluff (an individual),
Quaid, Jillian May, located at Bluff, Bluff (an individual). Mid Canterbury Real Estate Limited is categorised as "Cafe operation" (ANZSIC H451110).
Principal place of activity
122 Gore Street, Bluff, Bluff, 9814 New Zealand
Previous addresses
Address: 16 Ludlow Drive, Rd 4, Ashburton, 7774 New Zealand
Physical & registered address used from 07 Jun 2018 to 14 Sep 2020
Address: 39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand
Physical & registered address used from 25 Jan 2017 to 07 Jun 2018
Address: 199 Burnett Street, Ashburton, Ashburton, 7700 New Zealand
Physical & registered address used from 08 Dec 2011 to 25 Jan 2017
Address: 170 Burnett Street, Ashburton, Ashburton, 7700 New Zealand
Physical & registered address used from 11 Apr 2011 to 08 Dec 2011
Address: 100 Burnett Street, Ashburton New Zealand
Registered & physical address used from 24 Apr 2001 to 11 Apr 2011
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 13 May 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Quaid, Richard Jonathon |
Bluff Bluff 9814 New Zealand |
24 Apr 2001 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Quaid, Jillian May |
Bluff Bluff 9814 New Zealand |
24 Apr 2001 - |
Shares Allocation #3 Number of Shares: 9998 | |||
Individual | Quaid, Richard Jonathon |
Bluff Bluff 9814 New Zealand |
24 Apr 2001 - |
Individual | Quaid, Jillian May |
Bluff Bluff 9814 New Zealand |
24 Apr 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hurley, Jane Mary |
Ashburton |
24 Apr 2001 - 30 Jul 2004 |
Individual | Mclaren, Maureen Patricia | 24 Apr 2001 - 30 Jul 2004 | |
Individual | Mclaren, Brent Raymond |
Ashburton |
24 Apr 2001 - 30 Jul 2004 |
Individual | Hurley, Trevor Patrick |
Ashburton |
24 Apr 2001 - 30 Jul 2004 |
Individual | Quaid, Philip Stephen |
Allenton Ashburton 7700 New Zealand |
24 Apr 2001 - 17 May 2013 |
Jillian May Quaid - Director
Appointment date: 24 Apr 2001
Address: Bluff, Bluff, 9814 New Zealand
Address used since 14 Sep 2020
Address: Rd 4, Ashburton, 7774 New Zealand
Address used since 06 May 2010
Philip Stephen Quaid - Director (Inactive)
Appointment date: 01 Aug 2002
Termination date: 28 Feb 2007
Address: Ashburton,
Address used since 01 Aug 2002
Legion Trustees Limited
39 Jellicoe Street
Booking Spaces Limited
39 Jellicoe Street
Vra Limited
34 Jellicoe Street
The Wairarapa Children's Trust Board
C/o Rightway Limited
Le Coiffeur Limited
29 Jellicoe Street
South Coast Moana Limited
55 Venice Street
265 Starfish Limited
39 Jellicoe Street
A'ruma Limited
39 Jellicoe Street
Mala Limited
39 Jellicoe Street
Sarron Limited
39 Jellicoe Street
Sweet Release Cakes And Treats Limited
39 Jellicoe Street
Switch Espresso Limited
39 Jellicoe Street