Shortcuts

Clutha Valley Transport Limited

Type: NZ Limited Company (Ltd)
9429040294957
NZBN
148869
Company Number
Registered
Company Status
Current address
102 Clyde Street
Balclutha
Balclutha 9230
New Zealand
Registered & physical & service address used since 20 Sep 2011

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 20000
Director Stewart, Stacey Jean Rd 2
Balclutha
9272
New Zealand
Director Williams, Michael James Rd 4
Clydevale
9274
New Zealand
Director Williams, Duane Jonathan Rd 4
Clydevale
9274
New Zealand
Shares Allocation #2 Number of Shares: 412000
Entity (NZ Limited Company) Mavora Holdings Limited
Shareholder NZBN: 9429038928086
Balclutha
Balclutha
9230
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Williams, Noelle Jean Rd 4
Clydevale
9274
New Zealand
Individual Williams, Evan James Rd 4
Balclutha
9274
New Zealand
Individual Williams, Evan James Rd 4
Balclutha
9274
New Zealand
Individual Williams, Noelle Jean Rd 4
Balclutha
9274
New Zealand
Individual Craig, Arthur Brian Balclutha
Individual Waller, Richard David Avonhead
Christchurch
Directors

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

Nearby companies

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