Mcfall Fuel Limited was launched on 31 Jul 1991 and issued a business number of 9429039094858. The registered LTD company has been run by 21 directors: Allan Rhys Mcfall - an active director whose contract began on 03 Dec 1997,
Barry Spence Harris - an active director whose contract began on 19 Aug 2016,
Leigh Anne Taylor - an active director whose contract began on 04 Jan 2021,
Jessica Milich - an active director whose contract began on 17 Jul 2023,
Haley Ada Mahoney - an inactive director whose contract began on 05 Jul 2017 and was terminated on 17 Jul 2023.
According to BizDb's information (last updated on 07 Mar 2024), the company uses 1 address: 247 Cameron Road, Tauranga, 3110 (category: registered, physical).
Until 05 Sep 2014, Mcfall Fuel Limited had been using 700 Bond Road, Te Awamutu as their registered address.
BizDb found more names for the company: from 31 Jul 1991 to 07 Jan 1992 they were named Stoske Shelf No. 2 Limited.
A total of 1430 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1430 shares are held by 1 entity, namely:
Rmf Holdings Limited (an entity) located at Tauranga, Tauranga postcode 3110.
Previous addresses
Address: 700 Bond Road, Te Awamutu New Zealand
Registered address used from 15 Aug 2002 to 05 Sep 2014
Address: O'sheas Solicitors, 129 Tristram Street, Hamilton New Zealand
Physical address used from 24 Jun 1997 to 24 Jun 1997
Address: O'sheas - Solicitors, Kpmg Centre, 85 Alexandra Street, Hamilton
Physical address used from 24 Jun 1997 to 24 Jun 1997
Address: Level 5, Peat Marwick Tower, 85 Alexandra Street, Hamilton
Registered address used from 03 Sep 1996 to 15 Aug 2002
Address: Level 5, Peat Marwick Tower, 85 Alexandra Street
Registered address used from 02 Aug 1991 to 02 Aug 1991
Basic Financial info
Total number of Shares: 1430
Annual return filing month: August
Annual return last filed: 20 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1430 | |||
Entity (NZ Limited Company) | Rmf Holdings Limited Shareholder NZBN: 9429045987694 |
Tauranga Tauranga 3110 New Zealand |
04 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcfall, Morris Samuel |
Mount Maunganui Mount Maunganui 3116 New Zealand |
31 Jul 1991 - 19 Dec 2016 |
Individual | O'shea, John Joseph |
Te Awamutu Te Awamutu 3800 New Zealand |
15 Aug 2004 - 04 Apr 2017 |
Individual | Anderson, Karen Sophia |
Pyes Pa Tauranga 3112 New Zealand |
15 Aug 2004 - 04 Apr 2017 |
Individual | Mcfall, Allan Rhys |
Pyes Pa Tauranga 3112 New Zealand |
31 Jul 1991 - 04 Apr 2017 |
Entity | Bp Oil New Zealand Limited Shareholder NZBN: 9429040962658 Company Number: 5068 |
31 Jul 1991 - 04 Apr 2017 | |
Entity | Bp Oil New Zealand Limited Shareholder NZBN: 9429040962658 Company Number: 5068 |
31 Jul 1991 - 04 Apr 2017 | |
Individual | Mcfall, Hillary Anne |
Mount Maunganui Mount Maunganui 3116 New Zealand |
31 Jul 1991 - 19 Dec 2016 |
Allan Rhys Mcfall - Director
Appointment date: 03 Dec 1997
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 30 Jan 2018
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 15 Aug 2004
Barry Spence Harris - Director
Appointment date: 19 Aug 2016
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 19 Aug 2016
Leigh Anne Taylor - Director
Appointment date: 04 Jan 2021
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 04 Jan 2021
Jessica Milich - Director
Appointment date: 17 Jul 2023
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 17 Jul 2023
Haley Ada Mahoney - Director (Inactive)
Appointment date: 05 Jul 2017
Termination date: 17 Jul 2023
Address: Hampton, Victoria, 3188 Australia
Address used since 05 Aug 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Jul 2017
Deborah Carolyn Boffa - Director (Inactive)
Appointment date: 05 Jul 2017
Termination date: 04 Jan 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 05 Jul 2017
Anna Lousie Mckenzie Hawea - Director (Inactive)
Appointment date: 22 Feb 2017
Termination date: 05 Jul 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Feb 2017
Matthew Howard Elliott - Director (Inactive)
Appointment date: 16 Mar 2017
Termination date: 05 Jul 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 16 Mar 2017
John Joseph O'shea - Director (Inactive)
Appointment date: 03 Dec 1997
Termination date: 21 Mar 2017
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 11 Sep 2015
Adrian John Mcclellan - Director (Inactive)
Appointment date: 08 Apr 2011
Termination date: 17 Mar 2017
Address: Karaka, Papakura, 2113 New Zealand
Address used since 18 Aug 2015
Deborah Carolyn Boffa - Director (Inactive)
Appointment date: 25 Feb 2015
Termination date: 22 Feb 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 27 Feb 2015
Morris Samuel Mcfall - Director (Inactive)
Appointment date: 11 Jul 1992
Termination date: 19 Aug 2016
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 11 Sep 2015
Rachel Claire King - Director (Inactive)
Appointment date: 02 Apr 2012
Termination date: 29 Aug 2014
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 02 Apr 2012
Nicola Jane Nicol - Director (Inactive)
Appointment date: 10 Aug 2010
Termination date: 02 Apr 2012
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 10 Aug 2010
Sally Barbara Ruth Feinson - Director (Inactive)
Appointment date: 01 Mar 2008
Termination date: 08 Apr 2011
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 01 Mar 2008
Blair Albert Edward Johnson - Director (Inactive)
Appointment date: 08 Dec 1998
Termination date: 10 Aug 2010
Address: Hataitai, Wellington,
Address used since 15 Aug 2004
Peter Ward Griffiths - Director (Inactive)
Appointment date: 03 Dec 1997
Termination date: 28 Feb 2008
Address: Seatoun,
Address used since 15 Aug 2004
Gregory Shane Campbell - Director (Inactive)
Appointment date: 03 Dec 1997
Termination date: 25 Nov 1998
Address: Whitby, Wellington 6006,
Address used since 03 Dec 1997
Hillary Anne Mcfall - Director (Inactive)
Appointment date: 11 Jul 1992
Termination date: 03 Dec 1997
Address: Te Awamutu,
Address used since 11 Jul 1992
David Samuel Saunders - Director (Inactive)
Appointment date: 03 Dec 1991
Termination date: 11 Jul 1992
Address: Te Awamutu,
Address used since 03 Dec 1991
John Joseph O'shea - Director (Inactive)
Appointment date: 17 Dec 1991
Termination date: 11 Jul 1992
Address: Te Awamutu,
Address used since 17 Dec 1991
Everlink Limited
247 Cameron Road
Ahipara Investments Limited
247 Cameron Road
Kiwiberry Te Puke Limited
247 Cameron Road
Cac Limited
247 Cameron Road
Lincoln Road Food Warehouse Limited
247 Cameron Road
Cameron Orchards Limited
247 Cameron Road