Shortcuts

M F C N Limited

Type: NZ Limited Company (Ltd)
9429038560309
NZBN
658871
Company Number
Removed
Company Status
Current address
249 Wicksteed Street
Whanganui
Whanganui 4500
New Zealand
Registered & physical & service address used since 07 Jun 2022

M F C N Limited was registered on 21 Sep 1995 and issued an NZBN of 9429038560309. The removed LTD company has been managed by 3 directors: Simone Higgie - an active director whose contract began on 02 Dec 2021,
Merwyn Norrish - an inactive director whose contract began on 22 Sep 1995 and was terminated on 02 Dec 2021,
Francoise Celine Norrish - an inactive director whose contract began on 22 Sep 1995 and was terminated on 14 Apr 2013.
According to BizDb's information (last updated on 31 Mar 2024), the company registered 1 address: 249 Wicksteed Street, Whanganui, Whanganui, 4500 (type: registered, physical).
Up until 07 Jun 2022, M F C N Limited had been using 249 Wicksteed Street, Wanganui as their registered address.
A total of 15 shares are allocated to 3 groups (3 shareholders in total). In the first group, 5 shares are held by 1 entity, namely:
Higgie, Simone Summer (an individual) located at Castlecliff, Whanganui postcode 4501.
The 2nd group consists of 1 shareholder, holds 33.33 per cent shares (exactly 5 shares) and includes
Higgie, Guy - located at Rd2, Wanganui.
The third share allocation (5 shares, 33.33%) belongs to 1 entity, namely:
Higgie, Marc Richardson, located at Rd 7, Fordell (an individual).

Addresses

Previous addresses

Address: 249 Wicksteed Street, Wanganui, 4500 New Zealand

Registered & physical address used from 05 Jun 2012 to 07 Jun 2022

Address: 1/32 Hobson Street, Thorndon, Wellington New Zealand

Registered address used from 11 Nov 2002 to 05 Jun 2012

Address: 1/32 Hobson Street, Thorndon, Wellington New Zealand

Physical address used from 08 Nov 2002 to 05 Jun 2012

Address: 13 Park Street, Thorndon, Wellington

Registered address used from 19 Nov 2001 to 11 Nov 2002

Address: 1-23 Hobson Street, Thorndon, Wellington

Physical address used from 01 Dec 1997 to 08 Nov 2002

Address: 10d Grosvenor Flats, Cottleville Terrace, Wellington 1

Physical address used from 01 Dec 1997 to 01 Dec 1997

Address: 13 Park Street, Thorndon, Wellington

Physical address used from 01 Dec 1997 to 01 Dec 1997

Address: 10d Grosvenor Flats, Cottleville Terrace, Wellington 1

Registered address used from 06 Dec 1996 to 19 Nov 2001

Financial Data

Basic Financial info

Total number of Shares: 15

Annual return filing month: November

Annual return last filed: 16 Nov 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Higgie, Simone Summer Castlecliff
Whanganui
4501
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Higgie, Guy Rd2
Wanganui
4572
New Zealand
Shares Allocation #3 Number of Shares: 5
Individual Higgie, Marc Richardson Rd 7
Fordell
4577
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Norrish, Merwyn Thorndon
Wellington
Individual Norrish, Francoise Celine Thorndon
Wellington
Directors

Simone Higgie - Director

Appointment date: 02 Dec 2021

Address: Castlecliff, Whanganui, 4501 New Zealand

Address used since 02 Dec 2021


Merwyn Norrish - Director (Inactive)

Appointment date: 22 Sep 1995

Termination date: 02 Dec 2021

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 05 Nov 2018

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 04 Nov 2015


Francoise Celine Norrish - Director (Inactive)

Appointment date: 22 Sep 1995

Termination date: 14 Apr 2013

Address: Thorndon, Wellington,

Address used since 22 Sep 1995

Nearby companies

Action Drainage And Construction Limited
249 Wicksteed Street

Dekx Limited
249 Wicksteed Street

Holford Trustee Limited
249 Wicksteed Street

Wanganui Finance Limited
249 Wicksteed Street

Steptoe's Tyres 2011 Limited
249 Wicksteed Street

Tututawa Trustees Limited
249 Wicksteed Street