Meadows Road Holdings Limited, a registered company, was launched on 04 Nov 1991. 9429039048233 is the number it was issued. This company has been managed by 7 directors: Peter Bradley Hefford - an active director whose contract began on 16 Jul 1999,
Timothy Scott - an active director whose contract began on 03 Apr 2023,
Mark Graham Clayton - an inactive director whose contract began on 19 Jan 2019 and was terminated on 03 May 2023,
John Douglas Meredith - an inactive director whose contract began on 01 Sep 2018 and was terminated on 19 Jan 2019,
Mark Graham Clayton - an inactive director whose contract began on 23 Jan 2001 and was terminated on 01 Sep 2018.
Updated on 25 Apr 2024, our database contains detailed information about 1 address: 16A Canon Street, Timaru, Timaru, 7910 (category: registered, physical).
Meadows Road Holdings Limited had been using 16 Canon Street, Timaru as their registered address up until 10 Feb 2017.
One entity owns all company shares (exactly 30000 shares) - Hefford, Peter Bradely - located at 7910, Timaru.
Previous addresses
Address: 16 Canon Street, Timaru, 7910 New Zealand
Registered & physical address used from 10 May 2007 to 10 Feb 2017
Address: Meadows Road, Washdyke, Timaru
Registered address used from 03 May 2007 to 10 May 2007
Address: Meadows Road, Washdyke, Timaru
Physical address used from 03 May 2007 to 03 May 2007
Address: -
Physical address used from 21 Feb 1992 to 03 May 2007
Basic Financial info
Total number of Shares: 30000
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 30000 | |||
Individual | Hefford, Peter Bradely |
Timaru New Zealand |
04 Nov 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clayton, Mark Graham |
Timaru New Zealand |
04 Nov 1991 - 06 Jun 2023 |
Peter Bradley Hefford - Director
Appointment date: 16 Jul 1999
Address: Timaru, 7972 New Zealand
Address used since 10 Jun 2016
Timothy Scott - Director
Appointment date: 03 Apr 2023
Address: Washdyke, Timaru, 7910 New Zealand
Address used since 03 Apr 2023
Mark Graham Clayton - Director (Inactive)
Appointment date: 19 Jan 2019
Termination date: 03 May 2023
Address: Rd 3, Timaru, 7973 New Zealand
Address used since 19 Jan 2019
John Douglas Meredith - Director (Inactive)
Appointment date: 01 Sep 2018
Termination date: 19 Jan 2019
Address: Waimate Highway, Glenavy, 7979 New Zealand
Address used since 01 Sep 2018
Mark Graham Clayton - Director (Inactive)
Appointment date: 23 Jan 2001
Termination date: 01 Sep 2018
Address: Timaru, 7973 New Zealand
Address used since 10 Jun 2016
Craig James Gilchrist - Director (Inactive)
Appointment date: 04 Nov 1991
Termination date: 22 Jan 2001
Address: Temuka,
Address used since 04 Nov 1991
Simon Roger Fox - Director (Inactive)
Appointment date: 04 Nov 1991
Termination date: 15 Jul 1999
Address: Pleasant Point,
Address used since 04 Nov 1991
Kw Contracting Limited
16a Canon Street
Sj Laws Trust Limited
16a Canon Street
Whp Limited
16a Canon Street
The Mower Man Limited
16a Canon Street
Black Fox Holdings Limited
16a Canon Street
Family Friends Timaru Limited
16a Canon Street