Shortcuts

Mdc Holdings Limited

Type: NZ Limited Company (Ltd)
9429038292699
NZBN
814159
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
15 Seymour Street
Blenheim
Blenheim 7201
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 14 Dec 2015
15 Seymour Street
Blenheim
Blenheim 7201
New Zealand
Registered & physical & service address used since 22 Dec 2015
15 Seymour Street
Blenheim
Blenheim 7201
New Zealand
Office address used since 07 Sep 2021

Mdc Holdings Limited, a registered company, was started on 01 Jul 1996. 9429038292699 is the NZ business identifier it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company was categorised. This company has been managed by 26 directors: Mark Stephen Wheeler - an active director whose contract started on 11 Dec 2015,
Alexandra Monaghan Barton - an active director whose contract started on 12 Jan 2018,
Matthew Brian John Kerr - an active director whose contract started on 10 Dec 2020,
Nadine Patricia Taylor - an active director whose contract started on 21 Oct 2022,
John David Neil Croad - an active director whose contract started on 27 Oct 2022.
Updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: 15 Seymour Street, Blenheim, Blenheim, 7201 (category: office, registered).
Mdc Holdings Limited had been using Level 2, Youell House, 1 Hutcheson Street, Blenheim as their physical address up until 22 Dec 2015.
One entity owns all company shares (exactly 76000000 shares) - Marlborough District Council - located at 7201, Blenheim, Blenheim.

Addresses

Principal place of activity

15 Seymour Street, Blenheim, Blenheim, 7201 New Zealand


Previous addresses

Address #1: Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 New Zealand

Physical & registered address used from 20 Oct 2008 to 22 Dec 2015

Address #2: C/- Marlborough District Council, Seymour Square, Blenheim

Registered address used from 11 Apr 2000 to 20 Oct 2008

Address #3: C/- Marlborough District Council, Seymour Square, Blenheim

Registered address used from 11 Aug 1998 to 11 Apr 2000

Address #4: 19 Henry Street, Blenheim

Physical address used from 11 Aug 1998 to 20 Oct 2008

Address #5: C/- Marlborough District Council, Seymour Square, Blenheim

Physical address used from 11 Aug 1998 to 11 Aug 1998

Contact info
64 3 5207400
04 Sep 2018 Phone
adrian.ferris@marlborough.govt.nz
Email
No website
Website
https://www.marlborough.govt.nz/your-council/mdc-holdings-limited
07 Sep 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 76000000

Annual return filing month: September

Annual return last filed: 01 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 76000000
Other (Other) Marlborough District Council Blenheim
Blenheim
7201
New Zealand

Ultimate Holding Company

Marlborough District Council
Name
District Council
Type
NZ
Country of origin
15 Seymour Street
Blenheim
Blenheim 7201
New Zealand
Address
Directors

Mark Stephen Wheeler - Director

Appointment date: 11 Dec 2015

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 11 Dec 2015


Alexandra Monaghan Barton - Director

Appointment date: 12 Jan 2018

Address: Rd 2, Fairhall, 7272 New Zealand

Address used since 12 Jan 2018


Matthew Brian John Kerr - Director

Appointment date: 10 Dec 2020

Address: Rd 3, Spring Creek, 7273 New Zealand

Address used since 10 Dec 2020


Nadine Patricia Taylor - Director

Appointment date: 21 Oct 2022

Address: Picton, Picton, 7220 New Zealand

Address used since 21 Oct 2022


John David Neil Croad - Director

Appointment date: 27 Oct 2022

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 27 Oct 2022


Jamie Arthur Arbuckle - Director (Inactive)

Appointment date: 27 Oct 2022

Termination date: 25 Oct 2023

Address: Renwick, 7275 New Zealand

Address used since 27 Oct 2022


John Craig Leggett - Director (Inactive)

Appointment date: 31 Oct 2013

Termination date: 14 Oct 2022

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 31 Oct 2013


Mark Anthony Peters - Director (Inactive)

Appointment date: 26 Oct 2016

Termination date: 14 Oct 2022

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 26 Oct 2016


David Don Oddie - Director (Inactive)

Appointment date: 28 Nov 2019

Termination date: 14 Oct 2022

Address: Picton, 7281 New Zealand

Address used since 28 Nov 2019


Richard Wilkin Olliver - Director (Inactive)

Appointment date: 05 Dec 2011

Termination date: 14 Dec 2021

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 05 Dec 2011


Trevor Eric Hook - Director (Inactive)

Appointment date: 26 Oct 2016

Termination date: 28 Nov 2019

Address: Rd 2, Picton, 7282 New Zealand

Address used since 26 Oct 2016


Peter John Morgan Taylor - Director (Inactive)

Appointment date: 08 Dec 2008

Termination date: 11 Dec 2017

Address: Renwick, Renwick, 7204 New Zealand

Address used since 30 Mar 2017


Alistair Travers Sowman - Director (Inactive)

Appointment date: 08 Nov 2004

Termination date: 17 Oct 2016

Address: Mayfield, Blenheim, 7201 New Zealand

Address used since 31 Aug 2009


Andrew Robin Besley - Director (Inactive)

Appointment date: 31 Dec 2000

Termination date: 11 Dec 2015

Address: Blenheim, 7272 New Zealand

Address used since 02 Oct 2015


Francis Dominic Maher - Director (Inactive)

Appointment date: 28 Oct 2010

Termination date: 31 Oct 2013

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 28 Oct 2010


Joseph Wallace - Director (Inactive)

Appointment date: 16 Sep 2002

Termination date: 05 Dec 2011

Address: Blenheim, 7201 New Zealand

Address used since 16 Sep 2002


Gerald Anthony Hope - Director (Inactive)

Appointment date: 15 Oct 2007

Termination date: 23 Nov 2010

Address: Rd 2, Blenheim,7272, New Zealand

Address used since 15 Oct 2007


Edwin Gilmour Johnson - Director (Inactive)

Appointment date: 13 Nov 2003

Termination date: 08 Dec 2008

Address: 14 Guernsey Road, R D 1, Blenheim,

Address used since 13 Nov 2003


Andrew David Barker - Director (Inactive)

Appointment date: 08 Nov 2004

Termination date: 15 Oct 2007

Address: Rd 4, Blenheim,

Address used since 08 Nov 2004


David Williamson Richard Dew - Director (Inactive)

Appointment date: 01 Jul 1996

Termination date: 08 Nov 2004

Address: Blenheim,

Address used since 01 Jul 1996


Thomas Roger Harrison - Director (Inactive)

Appointment date: 31 Oct 2001

Termination date: 08 Nov 2004

Address: Blenheim,

Address used since 31 Oct 2001


Philip Mckenzie Rose - Director (Inactive)

Appointment date: 01 Jul 1996

Termination date: 13 Nov 2003

Address: Rapaura, Rd 3, Blenheim,

Address used since 01 Jul 1996


Mark Anthony Peters - Director (Inactive)

Appointment date: 01 Jul 1996

Termination date: 16 Sep 2002

Address: Blenheim,

Address used since 01 Jul 1996


Gerald Anthony Hope - Director (Inactive)

Appointment date: 10 Dec 1998

Termination date: 31 Oct 2001

Address: Grovetown, Blenheim,

Address used since 10 Dec 1998


Robert Charles Penington - Director (Inactive)

Appointment date: 01 Jul 1996

Termination date: 30 Dec 2000

Address: Blenheim,

Address used since 01 Jul 1996


Elizabeth Isabel Davidson - Director (Inactive)

Appointment date: 01 Jul 1996

Termination date: 10 Dec 1998

Address: Blenheim,

Address used since 01 Jul 1996

Nearby companies

Marlborough Airport Limited
15 Seymour Street

The Bike Walk Marlborough Trust Board
C/o Marlborough District Council

Totaranui 250 Trust
15 Seymour Street

South Marlborough Landscape Restoration Trust
Marlborough District Council

The Burleigh Memorial Grove Limited
42 Alfred Street

Marlborough Bridge Club Incorporated
42 Alfred Street

Similar companies

Greenlane Properties Limited
12 Main Street

Seaview Capital Limited
1/3 Alfred Street

Skylab Holdings Limited
2 Alfred Street

Sun Chung Trading Group Limited
Peters Doig & Macmillan

Transport Repair Holdings Limited
2 Alfred Street

Winterhome Trustees Limited
65 Seymour Street