Shortcuts

Tisbury Machinery Limited

Type: NZ Limited Company (Ltd)
9429037196936
NZBN
1048874
Company Number
Registered
Company Status
Current address
15a Hokonui Drive
Gore New Zealand
Physical & registered & service address used since 31 Mar 2004

Tisbury Machinery Limited was incorporated on 12 Jul 2000 and issued an NZBN of 9429037196936. This registered LTD company has been managed by 2 directors: Brendon Luke Soper - an active director whose contract began on 12 Jul 2000,
Richard Thomas Salisbury - an inactive director whose contract began on 12 Jul 2000 and was terminated on 12 Jul 2000.
As stated in our information (updated on 16 Apr 2024), this company filed 1 address: 15A Hokonui Drive, Gore (category: physical, registered).
Up to 31 Mar 2004, Tisbury Machinery Limited had been using O'connor Richmond, Chartered Accountants, 15 A Hokonui Drive, Gore as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Soper, Mandy Shardon (an individual) located at Invercargill.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Soper, Brendon Luke - located at Invergargill.

Addresses

Previous address

Address: O'connor Richmond, Chartered Accountants, 15 A Hokonui Drive, Gore

Physical & registered address used from 12 Jul 2000 to 31 Mar 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Soper, Mandy Shardon Invercargill
Shares Allocation #2 Number of Shares: 50
Individual Soper, Brendon Luke Invergargill
Directors

Brendon Luke Soper - Director

Appointment date: 12 Jul 2000

Address: Kingswell, Invercargill, 9812 New Zealand

Address used since 01 Apr 2016


Richard Thomas Salisbury - Director (Inactive)

Appointment date: 12 Jul 2000

Termination date: 12 Jul 2000

Address: New Plymouth,

Address used since 12 Jul 2000

Nearby companies

Blue Mountain Nurseries Limited
15a Hokonui Drive

Mcclintock Contracting Limited
15a Hokonui Drive

C & T Scoles Limited
15a Hokonui Drive

Avonmac Limited
15a Hokonui Drive

Matthew Gardyne Engineering Limited
15a Hokonui Drive

Gas And Tool Direct Limited
15a Hokonui Drive