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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Ford, Annette Patricia |
Rd 1 Havelock 7178 New Zealand |
20 Dec 2022 - |
Individual | Ford, Alastair Millton |
Atawhai Nelson 7010 New Zealand |
20 Dec 2022 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Ford, Matthew Stewart |
Rd 3 Amberley 7483 New Zealand |
12 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jeffs, Bradley Alan |
Rd 4 Cheviot 7384 New Zealand |
01 Jul 2014 - 13 Aug 2014 |
Individual | Ford, John Stewart Maxwell |
Parnassus R D North Canterbury |
05 Oct 1999 - 12 Aug 2008 |
Individual | Ford, Bridget Susan Rutherford |
Rd 3 Amberley 7483 New Zealand |
25 Nov 2014 - 20 Dec 2022 |
Individual | Ford, Annette Patricia |
Parnassus R D North Canterbury |
05 Oct 1999 - 12 Aug 2008 |
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
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
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