Shortcuts

Matt Ford Contracting Limited

Type: NZ Limited Company (Ltd)
9429037466107
NZBN
982626
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A052960
Industry classification code
Hay Cutting, Baling Or Pressing
Industry classification description
A052980
Industry classification code
Pest Control Service - Agricultural - Except Aerial Or Wild Animal Control
Industry classification description
Current address
32b Sheffield Crescent
Christchurch New Zealand
Physical & registered address used since 13 Jul 2004
6 Blake Street
Rangiora 7400
New Zealand
Registered & service address used since 05 Jan 2023

Matt Ford Contracting Limited, a registered company, was incorporated on 05 Oct 1999. 9429037466107 is the New Zealand Business Number it was issued. "Hay cutting, baling or pressing" (ANZSIC A052960) is how the company has been classified. This company has been supervised by 5 directors: Matthew Stewart Ford - an active director whose contract started on 03 Dec 2004,
William Woodhouse Lee - an inactive director whose contract started on 19 Jan 2014 and was terminated on 23 May 2023,
Bridget Susan Rutherford Ford - an inactive director whose contract started on 19 Jan 2014 and was terminated on 01 Dec 2022,
Bradley Allan Jeffs - an inactive director whose contract started on 19 Jan 2014 and was terminated on 12 Jun 2014,
John Stewart Maxwell Ford - an inactive director whose contract started on 05 Oct 1999 and was terminated on 03 Dec 2004.
Updated on 28 Mar 2024, the BizDb data contains detailed information about 1 address: 6 Blake Street, Rangiora, 7400 (category: registered, service).
Matt Ford Contracting Limited had been using John Ford, Ferniehurst Road, Parnassus R D, North Canterbury as their registered address until 13 Jul 2004.
Previous names used by the company, as we managed to find at BizDb, included: from 05 Oct 1999 to 14 Mar 2012 they were called John Ford Contracting Limited.
A total of 10000 shares are allotted to 3 shareholders (2 groups). The first group includes 5000 shares (50%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 5000 shares (50%).

Addresses

Principal place of activity

274 Glenmark Drive, Rd 3, Waipara, 7483 New Zealand


Previous addresses

Address #1: John Ford, Ferniehurst Road, Parnassus R D, North Canterbury

Registered address used from 12 Apr 2000 to 13 Jul 2004

Address #2: John Ford, Ferniehurst Road, Parnassus R D, North Canterbury

Physical address used from 06 Oct 1999 to 13 Jul 2004

Contact info
64 027 2213147
11 Jun 2019 Phone
mattfordcontracting@gmail.com
11 Jun 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Ford, Annette Patricia Rd 1
Havelock
7178
New Zealand
Individual Ford, Alastair Millton Atawhai
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Ford, Matthew Stewart Rd 3
Amberley
7483
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jeffs, Bradley Alan Rd 4
Cheviot
7384
New Zealand
Individual Ford, John Stewart Maxwell Parnassus R D
North Canterbury
Individual Ford, Bridget Susan Rutherford Rd 3
Amberley
7483
New Zealand
Individual Ford, Annette Patricia Parnassus R D
North Canterbury
Directors

Matthew Stewart Ford - Director

Appointment date: 03 Dec 2004

Address: Rd 3, Amberley, 7483 New Zealand

Address used since 02 Jun 2012


William Woodhouse Lee - Director (Inactive)

Appointment date: 19 Jan 2014

Termination date: 23 May 2023

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 19 Jan 2014

Address: Rd 3, Waipara, 7483 New Zealand

Address used since 01 Jun 2020


Bridget Susan Rutherford Ford - Director (Inactive)

Appointment date: 19 Jan 2014

Termination date: 01 Dec 2022

Address: Rd 3, Amberley, 7483 New Zealand

Address used since 12 Jun 2014

Address: Rd 3, Amberley, 7483 New Zealand

Address used since 11 Jun 2019


Bradley Allan Jeffs - Director (Inactive)

Appointment date: 19 Jan 2014

Termination date: 12 Jun 2014

Address: Rd 4, Cheviot, 7384 New Zealand

Address used since 19 Jan 2014


John Stewart Maxwell Ford - Director (Inactive)

Appointment date: 05 Oct 1999

Termination date: 03 Dec 2004

Address: Parnassus R D, North Canterbury,

Address used since 05 Oct 1999

Nearby companies

Great Southern Deer Farms Limited
32b Sheffield Crescent

Mccaw Contracting Limited
32b Sheffield Crescent

Allen Custom Drills Limited
32b Sheffield Crescent

Awatere Holdings Limited
32b Sheffield Crescent

Bertone Limited
32b Sheffield Crescent

Manaburn Farms Limited
32b Sheffield Crescent

Similar companies

Canterbury Plains Contracting Limited
285b Cranford Street

Crawford Hill Limited
1/41 Sir William Pickering Drive

Hawkins River Contracting 2014 Limited
504 Wairakei Road

Read Wrapping Limited
1/41 Sir William Pickering Drive

Redmond Baling Limited
32b Sheffield Crescent

Rob's Home Property Maintenance Limited
Unit 3, 15 Sir Gil Simpson Drive