Shortcuts

Masterchill Refrigeration Airconditioning Limited

Type: NZ Limited Company (Ltd)
9429039514158
NZBN
372824
Company Number
Registered
Company Status
Current address
24 The Terrace
Timaru
Timaru 7910
New Zealand
Physical & registered & service address used since 02 May 2016

Masterchill Refrigeration Airconditioning Limited, a registered company, was incorporated on 10 Nov 1987. 9429039514158 is the NZBN it was issued. The company has been managed by 3 directors: Christopher Ian Henderson - an active director whose contract started on 05 Dec 1988,
Edwin Lewin Brown - an inactive director whose contract started on 05 Dec 1988 and was terminated on 17 Jul 2004,
James Howard Emmerson - an inactive director whose contract started on 05 Dec 1988 and was terminated on 24 Jun 1997.
Last updated on 22 May 2025, the BizDb data contains detailed information about 1 address: 24 The Terrace, Timaru, Timaru, 7910 (type: physical, registered).
Masterchill Refrigeration Airconditioning Limited had been using 43 York Street, Seaview, Timaru as their physical address up until 02 May 2016.
A total of 50000 shares are issued to 5 shareholders (3 groups). The first group consists of 49998 shares (100%) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0%). Finally there is the next share allocation (1 share 0%) made up of 1 entity.

Addresses

Previous addresses

Address: 43 York Street, Seaview, Timaru, 7910 New Zealand

Physical & registered address used from 06 May 2015 to 02 May 2016

Address: P O Box 457, Timaru New Zealand

Physical address used from 09 May 2002 to 06 May 2015

Address: 338 Stafford Street, Timaru New Zealand

Registered address used from 09 May 2002 to 06 May 2015

Address: Mcfarlane Hornsey Matthews, Corner Stafford And Sefton Streets, Timaru

Registered address used from 06 May 1998 to 09 May 2002

Address: Mcfarlane Hornsey Matthews, Cnr Stafford & Sefton Sts, Timaru

Registered address used from 15 Jul 1997 to 06 May 1998

Address: Messrs Solomon, Stockwell & Co, Cnr Stafford & Sefton Sts, Timaru

Registered address used from 05 May 1994 to 15 Jul 1997

Address: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address: Mcfarlane Hornsey Simpson, Corner Sefton & Stafford Streets, Timaru

Physical address used from 20 Feb 1992 to 09 May 2002

Address: Mcfarlane Hornsey Matthews, Corner Sefton & Stafford Streets, Timaru

Physical address used from 20 Feb 1992 to 20 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: April

Annual return last filed: 15 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49998
Individual Henderson, Patricia Anne Huntingdon
Ashburton
7774
New Zealand
Individual Mcfarlane, Stephen John Timaru

New Zealand
Individual Henderson, Christopher Ian Huntingdon
Ashburton
7774
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Henderson, Patricia Anne Huntingdon
Ashburton
7774
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Henderson, Christopher Ian Huntingdon
Ashburton
7774
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brown, Edwin Lewin Timaru
Directors

Christopher Ian Henderson - Director

Appointment date: 05 Dec 1988

Address: Huntingdon, Ashburton, 7774 New Zealand

Address used since 21 Apr 2016


Edwin Lewin Brown - Director (Inactive)

Appointment date: 05 Dec 1988

Termination date: 17 Jul 2004

Address: Timaru,

Address used since 05 Dec 1988


James Howard Emmerson - Director (Inactive)

Appointment date: 05 Dec 1988

Termination date: 24 Jun 1997

Address: Timaru,

Address used since 05 Dec 1988

Nearby companies