Regional Ford Limited, a registered company, was registered on 15 Sep 1989. 9429039281470 is the number it was issued. This company has been supervised by 6 directors: Stewart Peter Abernethy - an active director whose contract started on 26 Sep 1989,
Nathan Stewart Abernethy - an active director whose contract started on 01 Aug 2005,
Raewyn Mary Abernethy - an inactive director whose contract started on 11 Apr 1996 and was terminated on 17 Aug 2009,
James Ferguson Mountney - an inactive director whose contract started on 26 Sep 1989 and was terminated on 02 Apr 1996,
Garth Osmond Melville - an inactive director whose contract started on 15 Sep 1989 and was terminated on 26 Sep 1989.
Last updated on 17 Apr 2024, BizDb's database contains detailed information about 1 address: 15A Hokonui Drive, Gore (types include: registered, physical).
Regional Ford Limited had been using 15A Hokonui Drive, Gore as their registered address until 24 Aug 2006.
Other names for this company, as we found at BizDb, included: from 15 Sep 1989 to 27 Mar 2001 they were named Carradale Investments Limited.
A total of 400000 shares are allotted to 13 shareholders (8 groups). The first group is comprised of 100 shares (0.03 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 100 shares (0.03 per cent). Lastly we have the next share allotment (49800 shares 12.45 per cent) made up of 2 entities.
Previous addresses
Address #1: 15a Hokonui Drive, Gore
Registered address used from 20 Jun 1997 to 24 Aug 2006
Address #2: Macdonald And Associates, 16 Main Street, Gore
Registered address used from 16 Aug 1996 to 20 Jun 1997
Address #3: 7 Medway Street, Gore
Registered address used from 01 Feb 1995 to 16 Aug 1996
Address #4: 85 Main Street, Gore
Registered address used from 28 Jan 1992 to 01 Feb 1995
Basic Financial info
Total number of Shares: 400000
Annual return filing month: August
Annual return last filed: 15 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Cavanagh, Daniel Johnson |
Rd 4 Gore 9774 New Zealand |
15 Apr 2024 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Mackintosh, Bianca Jane |
Rd 4 Gore 9774 New Zealand |
15 Apr 2024 - |
Shares Allocation #3 Number of Shares: 49800 | |||
Individual | Mackintosh, Bianca Jane |
Rd 4 Gore 9774 New Zealand |
15 Apr 2024 - |
Individual | Cavanagh, Daniel Johnson |
Rd 4 Gore 9774 New Zealand |
15 Apr 2024 - |
Shares Allocation #4 Number of Shares: 83134 | |||
Individual | Millard, Michael John |
Gore |
15 Sep 1989 - |
Individual | Raewyn Mary, Abernethy |
Gore New Zealand |
15 Sep 1989 - |
Individual | Abernethy, Stewart Peter |
Gore New Zealand |
15 Sep 1989 - |
Shares Allocation #5 Number of Shares: 266566 | |||
Individual | Abernethy, Nathan Stewart |
Gore 9710 New Zealand |
16 Aug 2005 - |
Entity (NZ Limited Company) | Hokonui Drive Trustees Limited Shareholder NZBN: 9429036091072 |
Gore New Zealand |
02 Jun 2011 - |
Individual | Abernethy, Stewart Peter |
Gore New Zealand |
16 Aug 2005 - |
Shares Allocation #6 Number of Shares: 100 | |||
Individual | Abernethy, Raewyn Mary |
Gore New Zealand |
15 Sep 1989 - |
Shares Allocation #7 Number of Shares: 100 | |||
Individual | Abernethy, Stewart Peter |
Gore New Zealand |
15 Sep 1989 - |
Shares Allocation #8 Number of Shares: 100 | |||
Individual | Abernethy, Nathan Stewart |
Gore 9710 New Zealand |
19 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Abernethy, Melanie Anne |
Gore 9710 New Zealand |
16 Aug 2005 - 03 Aug 2021 |
Individual | Abernethy, Melanie Anne |
Gore 9710 New Zealand |
16 Aug 2005 - 03 Aug 2021 |
Stewart Peter Abernethy - Director
Appointment date: 26 Sep 1989
Address: Gore, Gore, 9710 New Zealand
Address used since 01 Aug 2015
Nathan Stewart Abernethy - Director
Appointment date: 01 Aug 2005
Address: Gore, 9710 New Zealand
Address used since 12 Apr 2021
Address: Gore, 9710 New Zealand
Address used since 01 Dec 2011
Raewyn Mary Abernethy - Director (Inactive)
Appointment date: 11 Apr 1996
Termination date: 17 Aug 2009
Address: Gore,
Address used since 11 Apr 1996
James Ferguson Mountney - Director (Inactive)
Appointment date: 26 Sep 1989
Termination date: 02 Apr 1996
Address: Gore,
Address used since 26 Sep 1989
Garth Osmond Melville - Director (Inactive)
Appointment date: 15 Sep 1989
Termination date: 26 Sep 1989
Address: Wellington,
Address used since 15 Sep 1989
Carolyn Ward Melville - Director (Inactive)
Appointment date: 15 Sep 1989
Termination date: 26 Sep 1989
Address: Wellington,
Address used since 15 Sep 1989
Blue Mountain Nurseries Limited
15a Hokonui Drive
Mcclintock Contracting Limited
15a Hokonui Drive
C & T Scoles Limited
15a Hokonui Drive
Avonmac Limited
15a Hokonui Drive
Matthew Gardyne Engineering Limited
15a Hokonui Drive
Gas And Tool Direct Limited
15a Hokonui Drive