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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 16 | |||
Individual | Gudgeon, Jacquelyn Ann |
Greenmeadows Napier 4112 New Zealand |
19 May 1992 - |
Shares Allocation #2 Number of Shares: 16 | |||
Individual | Pitt, Michael Anthony |
Greenmeadows Napier 4112 New Zealand |
19 May 1992 - |
Shares Allocation #3 Number of Shares: 33 | |||
Individual | Kirby, Gregory John |
Taradale Napier 4112 New Zealand |
19 May 1992 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Kirby, Rosemary Anne |
Taradale Napier 4112 New Zealand |
12 Jul 2017 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Kirby, Janeen Anne |
Waipawa 4273 New Zealand |
28 Jun 2017 - |
Shares Allocation #6 Number of Shares: 33 | |||
Director | Kirby, Steven Reginald |
Rd 3 Waipawa 4273 New Zealand |
04 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kirby, Stephen Reginald |
Taradale Napier 4112 New Zealand |
19 May 1992 - 04 Sep 2018 |
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
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