Clutha Valley Transport Limited, a registered company, was launched on 15 Aug 1973. 9429040294957 is the NZBN it was issued. The company has been managed by 7 directors: Duane Jonathan Williams - an active director whose contract started on 15 Dec 2020,
Stacey Jean Stewart - an active director whose contract started on 15 Dec 2020,
Michael James Williams - an active director whose contract started on 15 Dec 2020,
Noelle Jean Williams - an inactive director whose contract started on 15 Dec 2020 and was terminated on 09 Oct 2023,
Evan James Williams - an inactive director whose contract started on 12 Apr 1985 and was terminated on 15 Dec 2020.
Last updated on 28 Mar 2024, our data contains detailed information about 1 address: 102 Clyde Street, Balclutha, Balclutha, 9230 (type: registered, physical).
Clutha Valley Transport Limited had been using Shand Thomson Ltd, 102 Clyde St, Balclutha as their registered address up until 20 Sep 2011.
A total of 432000 shares are allocated to 4 shareholders (2 groups). The first group consists of 20000 shares (4.63 per cent) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 412000 shares (95.37 per cent).
Previous addresses
Address: Shand Thomson Ltd, 102 Clyde St, Balclutha New Zealand
Registered address used from 15 Sep 2002 to 20 Sep 2011
Address: Shand Thomson Ltd, 102 Clyde Street, Balclutha New Zealand
Physical address used from 15 Sep 2002 to 20 Sep 2011
Address: Shand Thomson & Co, 102-104 Clyde St, Balclutha
Registered address used from 24 Jun 1997 to 15 Sep 2002
Address: Shand Thomson & Co, 102-104 Clyde Street, Balclutha
Physical address used from 17 Feb 1992 to 15 Sep 2002
Address: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Basic Financial info
Total number of Shares: 432000
Annual return filing month: September
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20000 | |||
Director | Stewart, Stacey Jean |
Rd 2 Balclutha 9272 New Zealand |
30 Jun 2021 - |
Director | Williams, Michael James |
Rd 4 Clydevale 9274 New Zealand |
30 Jun 2021 - |
Director | Williams, Duane Jonathan |
Rd 4 Clydevale 9274 New Zealand |
30 Jun 2021 - |
Shares Allocation #2 Number of Shares: 412000 | |||
Entity (NZ Limited Company) | Mavora Holdings Limited Shareholder NZBN: 9429038928086 |
Balclutha Balclutha 9230 New Zealand |
15 Jan 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Williams, Noelle Jean |
Rd 4 Clydevale 9274 New Zealand |
30 Jun 2021 - 19 Oct 2023 |
Individual | Williams, Evan James |
Rd 4 Balclutha 9274 New Zealand |
15 Aug 1973 - 30 Jun 2021 |
Individual | Williams, Evan James |
Rd 4 Balclutha 9274 New Zealand |
15 Aug 1973 - 30 Jun 2021 |
Individual | Williams, Noelle Jean |
Rd 4 Balclutha 9274 New Zealand |
15 Aug 1973 - 15 Jan 2021 |
Individual | Craig, Arthur Brian |
Balclutha |
15 Aug 1973 - 28 Jul 2004 |
Individual | Waller, Richard David |
Avonhead Christchurch |
15 Aug 1973 - 01 Sep 2005 |
Duane Jonathan Williams - Director
Appointment date: 15 Dec 2020
Address: Rd 4, Clydevale, 9274 New Zealand
Address used since 15 Dec 2020
Stacey Jean Stewart - Director
Appointment date: 15 Dec 2020
Address: Rd 2, Balclutha, 9272 New Zealand
Address used since 15 Dec 2020
Michael James Williams - Director
Appointment date: 15 Dec 2020
Address: Rd 4, Clydevale, 9274 New Zealand
Address used since 15 Dec 2020
Noelle Jean Williams - Director (Inactive)
Appointment date: 15 Dec 2020
Termination date: 09 Oct 2023
Address: Rd 4, Clydevale, 9274 New Zealand
Address used since 15 Dec 2020
Evan James Williams - Director (Inactive)
Appointment date: 12 Apr 1985
Termination date: 15 Dec 2020
Address: Rd 4, Balclutha, 9274 New Zealand
Address used since 28 Sep 2009
Laurence Waller - Director (Inactive)
Appointment date: 12 Apr 1985
Termination date: 01 May 1997
Address: Balclutha,
Address used since 12 Apr 1985
Allan Arthur King - Director (Inactive)
Appointment date: 12 Apr 1985
Termination date: 01 May 1997
Address: Clydevale Road, Clydevale,
Address used since 12 Apr 1985
Sanson Farming Co Limited
102 Clyde Street
Tim White Electrical Limited
102 Clyde Street
Glensdale Limited
102 Clyde Street
Clarke Agri Limited
102 Clyde Street
Hewitt Dairy Enterprises Limited
102 Clyde Street
Trk Farm Limited
102 Clyde Street