C M C Contracting Limited, a registered company, was started on 25 Feb 1999. 9429037655242 is the NZ business identifier it was issued. This company has been managed by 2 directors: Leigh Steven Mchaffie - an active director whose contract started on 25 Feb 1999,
Peter James Edward Chisholm - an active director whose contract started on 25 Feb 1999.
Updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: 24 Main Street, Gore, 9710 (category: registered, physical).
C M C Contracting Limited had been using 33A Main Street, Gore, Gore as their physical address up until 31 Jan 2022.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group includes 55 shares (55 per cent) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 35 shares (35 per cent). Finally the next share allotment (10 shares 10 per cent) made up of 1 entity.
Previous addresses
Address: 33a Main Street, Gore, Gore, 9710 New Zealand
Physical & registered address used from 07 Nov 2014 to 31 Jan 2022
Address: 6 Shakespeare Street, Milton, Milton, 9220 New Zealand
Physical & registered address used from 07 Jun 2011 to 07 Nov 2014
Address: 6 Shakespeare Street, Milton New Zealand
Physical & registered address used from 17 Sep 2004 to 07 Jun 2011
Address: 85 Gala Street, Invercargill
Registered address used from 12 Apr 2000 to 17 Sep 2004
Address: 85 Gala Street, Invercargill
Physical address used from 26 Feb 1999 to 17 Sep 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 16 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 55 | |||
Entity (NZ Limited Company) | Downie Stewart Trustee 2018 Limited Shareholder NZBN: 9429046460486 |
Dunedin Central Dunedin 9016 New Zealand |
18 Sep 2018 - |
Individual | Chisholm, Julie Marie Graham |
Gore Gore 9710 New Zealand |
18 Sep 2018 - |
Individual | Chisholm, Peter James Edward |
Gore Gore 9710 New Zealand |
25 Feb 1999 - |
Shares Allocation #2 Number of Shares: 35 | |||
Individual | Mchaffie, Leigh Steven |
Rd 2 Clinton 9584 New Zealand |
25 Feb 1999 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Mchaffie, Aaron |
Roelands Bunbury 6226 Australia |
12 May 2006 - |
Leigh Steven Mchaffie - Director
Appointment date: 25 Feb 1999
Address: Rd 2, Clinton, 9584 New Zealand
Address used since 19 May 2015
Peter James Edward Chisholm - Director
Appointment date: 25 Feb 1999
Address: Gore, Gore, 9710 New Zealand
Address used since 27 May 2010
Flooring Plus Limited
33a Main Street
Capri Restaurant Limited
33a Main Street
Gaines Farming Limited
33a Main Street
Gtm Developments Limited
33a Main Street
Bw & Lm Falconer Limited
33a Main Street
Teviot Valley Rest Home Incorporated
C/o Bevan Pearce & Associates Limited