Main Divide Holdings International Limited was registered on 27 Aug 1992 and issued a number of 9429038979453. This registered LTD company has been managed by 2 directors: John Stuart Cocks - an active director whose contract started on 27 Aug 1992,
Eric David Morrison - an inactive director whose contract started on 27 Aug 1992 and was terminated on 30 Jun 1994.
As stated in BizDb's database (updated on 21 Apr 2024), the company filed 1 address: 26 Canon Street, Timaru, Timaru, 7910 (types include: registered, physical).
Until 13 Jul 2022, Main Divide Holdings International Limited had been using 8 Macaulay Street, Gleniti, Timaru as their registered address.
A total of 2000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 2000 shares are held by 1 entity, namely:
Cocks, John Stuart (an individual) located at West End, Timaru postcode 7910.
Previous addresses
Address #1: 8 Macaulay Street, Gleniti, Timaru, 7910 New Zealand
Registered address used from 14 Jul 2016 to 13 Jul 2022
Address #2: 225 Douglas Street, Timaru New Zealand
Physical & registered address used from 31 Jul 2003 to 14 Jul 2016
Address #3: Cliffs Road, Rd 4, Timaru
Physical address used from 01 Jul 1997 to 31 Jul 2003
Address #4: Taiko Hall Road, Taiko, No. 4 R.d., Timaru
Registered address used from 01 Sep 1994 to 31 Jul 2003
Basic Financial info
Total number of Shares: 2000
Annual return filing month: July
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Individual | Cocks, John Stuart |
West End Timaru 7910 New Zealand |
27 Aug 1992 - |
John Stuart Cocks - Director
Appointment date: 27 Aug 1992
Address: West End, Timaru, 7910 New Zealand
Address used since 11 Jul 2019
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 13 Jul 2010
Eric David Morrison - Director (Inactive)
Appointment date: 27 Aug 1992
Termination date: 30 Jun 1994
Address: Timaru,
Address used since 27 Aug 1992
Highway Holidays New Zealand Limited
22 Hopkins Street
Latitude Trading Limited
25 Orielton Place
Sherwood Downs Homestead Limited
8 Monowai Place
Als Farming Limited
4 Apsley Street
Dunvegan Enterprises Limited
70 Mountain View Road
Zenco Limited
45 Benmore Street