Shortcuts

Regional Ford Limited

Type: NZ Limited Company (Ltd)
9429039281470
NZBN
448598
Company Number
Registered
Company Status
Current address
O'connor Richmond
15a Hokonui Drive
Gore New Zealand
Service & physical address used since 20 Jun 1997
15a Hokonui Drive
Gore New Zealand
Registered address used since 24 Aug 2006

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 100
Individual Cavanagh, Daniel Johnson Rd 4
Gore
9774
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Mackintosh, Bianca Jane Rd 4
Gore
9774
New Zealand
Shares Allocation #3 Number of Shares: 49800
Individual Mackintosh, Bianca Jane Rd 4
Gore
9774
New Zealand
Individual Cavanagh, Daniel Johnson Rd 4
Gore
9774
New Zealand
Shares Allocation #4 Number of Shares: 83134
Individual Millard, Michael John Gore
Individual Raewyn Mary, Abernethy Gore

New Zealand
Individual Abernethy, Stewart Peter Gore

New Zealand
Shares Allocation #5 Number of Shares: 266566
Individual Abernethy, Nathan Stewart Gore
9710
New Zealand
Entity (NZ Limited Company) Hokonui Drive Trustees Limited
Shareholder NZBN: 9429036091072
Gore

New Zealand
Individual Abernethy, Stewart Peter Gore

New Zealand
Shares Allocation #6 Number of Shares: 100
Individual Abernethy, Raewyn Mary Gore

New Zealand
Shares Allocation #7 Number of Shares: 100
Individual Abernethy, Stewart Peter Gore

New Zealand
Shares Allocation #8 Number of Shares: 100
Individual Abernethy, Nathan Stewart Gore
9710
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Abernethy, Melanie Anne Gore
9710
New Zealand
Individual Abernethy, Melanie Anne Gore
9710
New Zealand
Directors

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

Nearby companies

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