Shortcuts

The Mainland Truck Limited

Type: NZ Limited Company (Ltd)
9429039844378
NZBN
273023
Company Number
Registered
Company Status
Current address
10a Manly Place
North New Brighton
Christchurch 8083
New Zealand
Physical & registered & service address used since 25 May 2017

The Mainland Truck Limited was started on 26 Jun 1985 and issued a business number of 9429039844378. The registered LTD company has been managed by 4 directors: Maxwell Clyde Kennedy - an active director whose contract started on 01 Dec 2001,
Graham Wallace Dorward - an active director whose contract started on 27 Oct 2016,
Richard Andrew Cumming - an inactive director whose contract started on 29 Feb 1992 and was terminated on 01 Dec 2001,
Paul Winfred Humphreys - an inactive director whose contract started on 02 Mar 1992 and was terminated on 01 Dec 2001.
According to our information (last updated on 05 Apr 2024), this company filed 1 address: 10A Manly Place, North New Brighton, Christchurch, 8083 (category: physical, registered).
Up until 25 May 2017, The Mainland Truck Limited had been using 17 Quantock Place, Burwood, Christchurch as their physical address.
BizDb found past names for this company: from 26 Jun 1985 to 01 Jul 2016 they were named Top Cars Limited.
A total of 40000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 20000 shares are held by 1 entity, namely:
Kennedy, Maxwell Clyde (an individual) located at North New Brighton, Christchurch postcode 8083.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 20000 shares) and includes
Dorward, Graham Wallace - located at Northcote Point, Auckland.

Addresses

Previous addresses

Address: 17 Quantock Place, Burwood, Christchurch, 8083 New Zealand

Physical address used from 04 Apr 2007 to 25 May 2017

Address: 17 Quantock Place, Christchurch New Zealand

Registered address used from 05 Feb 2002 to 25 May 2017

Address: 207 Main South Road, Christchurch

Physical address used from 31 Mar 2000 to 04 Apr 2007

Address: 110 Lincoln Road, Christchurch

Physical address used from 31 Mar 2000 to 31 Mar 2000

Address: 207 Main South Road, Christchurch

Registered address used from 08 Jun 1999 to 05 Feb 2002

Address: 110 Lincoln Road, Christchurch

Registered address used from 08 Jun 1999 to 08 Jun 1999

Financial Data

Basic Financial info

Total number of Shares: 40000

Annual return filing month: March

Annual return last filed: 10 May 2018

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20000
Individual Kennedy, Maxwell Clyde North New Brighton
Christchurch
8083
New Zealand
Shares Allocation #2 Number of Shares: 20000
Individual Dorward, Graham Wallace Northcote Point
Auckland
0627
New Zealand
Directors

Maxwell Clyde Kennedy - Director

Appointment date: 01 Dec 2001

Address: North New Brighton, Christchurch, 8083 New Zealand

Address used since 15 Mar 2016


Graham Wallace Dorward - Director

Appointment date: 27 Oct 2016

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 27 Oct 2016


Richard Andrew Cumming - Director (Inactive)

Appointment date: 29 Feb 1992

Termination date: 01 Dec 2001

Address: Woodend,

Address used since 29 Feb 1992


Paul Winfred Humphreys - Director (Inactive)

Appointment date: 02 Mar 1992

Termination date: 01 Dec 2001

Address: Christchurch,

Address used since 02 Mar 1992

Nearby companies

Designian Limited
35 Surfers Place

J T Autoglass Limited
16 Surfers Place

Buzzlyn Limited
11 Surfers Place

Split Rock Properties Limited
11 Surfers Place

Stafford Limited
11 Surfers Place

Clippet Again Limited
11 Surfers Place