Shortcuts

Mantuan Timber Company Limited

Type: NZ Limited Company (Ltd)
9429039009722
NZBN
539558
Company Number
Registered
Company Status
Current address
86 Station Street
Napier South
Napier 4110
New Zealand
Registered & physical & service address used since 02 Sep 2013

Mantuan Timber Company Limited, a registered company, was incorporated on 19 May 1992. 9429039009722 is the NZ business identifier it was issued. This company has been run by 5 directors: Jacquelyn Ann Gudgeon - an active director whose contract began on 26 Jan 1994,
Gregory John Kirby - an active director whose contract began on 26 Jan 1994,
Steven Reginald Kirby - an active director whose contract began on 01 Nov 2001,
John Patrick Matthews - an inactive director whose contract began on 19 May 1992 and was terminated on 26 Jan 1994,
Christopher Wight De Brotherton Morgan - an inactive director whose contract began on 19 May 1992 and was terminated on 26 Jan 1994.
Updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: 86 Station Street, Napier South, Napier, 4110 (type: registered, physical).
Mantuan Timber Company Limited had been using Bdo Spicers Hawkes Bay Ltd, 86 Station Street, Napier as their registered address up to 02 Sep 2013.
Other names used by this company, as we managed to find at BizDb, included: from 19 May 1992 to 27 Jan 1994 they were named Raffles Shelf (No 42) Limited.
A total of 100 shares are issued to 6 shareholders (6 groups). The first group consists of 16 shares (16 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 16 shares (16 per cent). Finally the 3rd share allotment (33 shares 33 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Bdo Spicers Hawkes Bay Ltd, 86 Station Street, Napier, 4110 New Zealand

Registered & physical address used from 24 Aug 2010 to 02 Sep 2013

Address: Bdo Spicers Hawkes Bay Ltd, 86 Station Street, Napier New Zealand

Physical & registered address used from 23 Sep 2008 to 24 Aug 2010

Address: 16 Holyrood Street, Napier

Registered address used from 28 Aug 2000 to 23 Sep 2008

Address: C/- Langley Twigg, Barristers & Solicitors, 62 Raffles Street, Napier

Registered address used from 21 Mar 1994 to 28 Aug 2000

Address: -

Physical address used from 19 May 1992 to 23 Sep 2008

Address: 16 Holyrood Street, Taradale, Napier

Physical address used from 19 May 1992 to 19 May 1992

Address: -

Registered address used from 19 May 1992 to 21 Mar 1994

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 28 Aug 2019

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 16
Individual Gudgeon, Jacquelyn Ann Greenmeadows
Napier
4112
New Zealand
Shares Allocation #2 Number of Shares: 16
Individual Pitt, Michael Anthony Greenmeadows
Napier
4112
New Zealand
Shares Allocation #3 Number of Shares: 33
Individual Kirby, Gregory John Taradale
Napier
4112
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Kirby, Rosemary Anne Taradale
Napier
4112
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Kirby, Janeen Anne Waipawa
4273
New Zealand
Shares Allocation #6 Number of Shares: 33
Director Kirby, Steven Reginald Rd 3
Waipawa
4273
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kirby, Stephen Reginald Taradale
Napier
4112
New Zealand
Directors

Jacquelyn Ann Gudgeon - Director

Appointment date: 26 Jan 1994

Address: Napier, 4112 New Zealand

Address used since 26 Aug 2015


Gregory John Kirby - Director

Appointment date: 26 Jan 1994

Address: Taradale, Napier, 4112 New Zealand

Address used since 29 Jul 2009


Steven Reginald Kirby - Director

Appointment date: 01 Nov 2001

Address: Rd 3, Waipawa, 4273 New Zealand

Address used since 04 Sep 2018

Address: Taradale, Napier, 4112 New Zealand

Address used since 29 Jul 2009


John Patrick Matthews - Director (Inactive)

Appointment date: 19 May 1992

Termination date: 26 Jan 1994

Address: Napier,

Address used since 19 May 1992


Christopher Wight De Brotherton Morgan - Director (Inactive)

Appointment date: 19 May 1992

Termination date: 26 Jan 1994

Address: Napier,

Address used since 19 May 1992

Nearby companies

The Dads Limited
86 Station Street

Flash 247 Limited
86 Station Street

Sigma Consulting Engineers Limited
86 Station Street

Infracomfort Nz Limited
86 Station Street

Napier Trustee Services 301 Limited
86 Station Street

Taradale Rehab Properties Limited
86 Station Street