Maich Road Meat Centre (1990) Limited, a registered company, was launched on 14 Jun 1990. 9429039208859 is the number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company is categorised. The company has been supervised by 2 directors: Peter John Clayton - an active director whose contract began on 29 Aug 1991,
Joanna Lea Clayton - an active director whose contract began on 09 Sep 1991.
Updated on 24 Mar 2024, our database contains detailed information about 1 address: 19 Holland Street, Glenholme, Rotorua, 3010 (types include: physical, registered).
Maich Road Meat Centre (1990) Limited had been using 128 Iles Road, Lynmore, Rotorua as their registered address until 11 Dec 2018.
Former names for the company, as we established at BizDb, included: from 14 Jun 1990 to 05 Sep 1990 they were named Auckland Estate Clearance Services Limited.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 980 shares (98 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 10 shares (1 per cent). Lastly we have the 3rd share allocation (10 shares 1 per cent) made up of 1 entity.
Principal place of activity
19 Holland Street, Glenholme, Rotorua, 3010 New Zealand
Previous addresses
Address: 128 Iles Road, Lynmore, Rotorua, 3010 New Zealand
Registered & physical address used from 01 Dec 2010 to 11 Dec 2018
Address: 11 Cobbe Place, Rotorua 3015 New Zealand
Registered address used from 29 Jan 2010 to 01 Dec 2010
Address: 11 Cobbe Place, Rotorua 3105 New Zealand
Physical address used from 29 Jan 2010 to 01 Dec 2010
Address: 9 Halstead Place, Huntington Park, Manukau 2013
Physical & registered address used from 27 Nov 2007 to 29 Jan 2010
Address: 9 Halstead Place, Pakuranga
Registered & physical address used from 24 Dec 2004 to 27 Nov 2007
Address: Drury Hills Road, Drury
Registered address used from 14 Nov 1997 to 24 Dec 2004
Address: 9 Glenside Avenue, Pakuranga
Physical address used from 17 Jun 1997 to 24 Dec 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 980 | |||
Other (Other) | The Clayton Family Trust |
Glenholme Rotorua 3010 New Zealand |
14 Dec 2020 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Clayton, Peter John |
Glenholme Rotorua 3010 New Zealand |
14 Jun 1990 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Clayton, Joanna Lea |
Glenholme Rotorua 3010 New Zealand |
14 Jun 1990 - |
Peter John Clayton - Director
Appointment date: 29 Aug 1991
Address: Glenholme, Rotorua, 3010 New Zealand
Address used since 03 Dec 2018
Address: Lynmore, Rotorua, 3010 New Zealand
Address used since 01 Mar 2015
Joanna Lea Clayton - Director
Appointment date: 09 Sep 1991
Address: Glenholme, Rotorua, 3010 New Zealand
Address used since 03 Dec 2018
Address: Lynmore, Rotorua, 3010 New Zealand
Address used since 01 Mar 2015
Bgl Builders Limited
103 Iles Road
Lu Investments Limited
125 Iles Road
Hene Investments Limited
121 Iles Road
Edu Tech Limited
131 Iles Road
High Yield Limited
131 Iles Road
Oz Study Abroad Limited
131 Iles Road
Bbecs Limited
6 Bradley Place
Bryant Property Limited
1 Stafford Rise
Famous Five Limited
38 Stafford Rise
Flora Investments Limited
89 Iles Road
Hene Investments Limited
121 Iles Road
K2rj Investments Limited
108 Iles Road